TURBINE BLADING LIMITED - LEEDS
Company Profile | Company Filings |
Overview
TURBINE BLADING LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
TURBINE BLADING LIMITED was incorporated 47 years ago on 24/06/1976 and has the registered number: 01265008. The accounts status is FULL.
TURBINE BLADING LIMITED was incorporated 47 years ago on 24/06/1976 and has the registered number: 01265008. The accounts status is FULL.
TURBINE BLADING LIMITED - LEEDS
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2015 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2017 | 29/10/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER DARYL EVERETT | Jan 1962 | British | Director | 2008-01-18 | CURRENT |
STEPHEN THOMAS DOWNEY | Jan 1964 | British | Director | 2014-01-30 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
ERNEST HAROLD GAULT | Jul 1944 | American | Director | 1998-12-04 UNTIL 2001-10-25 | RESIGNED |
JOHN CATALDO | Secretary | 1998-12-04 UNTIL 1999-01-04 | RESIGNED | ||
ANDREW CHRISTOPHER WHITE | Aug 1954 | British | Director | 1998-12-04 UNTIL 2001-11-28 | RESIGNED |
JOHN MALCOLM WARDLE | Dec 1929 | British | Director | RESIGNED | |
DAVID JOHN WILLIAM PARKES | Feb 1966 | British | Director | 1996-12-03 UNTIL 1998-12-04 | RESIGNED |
MICHAEL JAMES FRASER | Feb 1942 | British | Director | RESIGNED | |
MR RICHARD HENRY JAFFA | Nov 1939 | English | Secretary | RESIGNED | |
MORIA ANN ROBERTSON | Jul 1969 | British | Director | 2010-11-12 UNTIL 2013-01-23 | RESIGNED |
GWAINE WILLIAM TON | Jul 1958 | American | Director | 2003-09-12 UNTIL 2005-07-20 | RESIGNED |
MRS. HILARY ANNE WAKE | Aug 1959 | British | Director | 2005-02-07 UNTIL 2013-01-23 | RESIGNED |
DIARMAID PATRICK MULHOLLAND | May 1971 | Irish | Director | 2006-10-03 UNTIL 2010-07-21 | RESIGNED |
PAUL EDWARD LEVITCH | Dec 1945 | British | Director | 1996-12-03 UNTIL 1998-12-04 | RESIGNED |
JOHN JOSEPH KEENAN | Nov 1966 | British | Director | 2005-08-01 UNTIL 2007-10-24 | RESIGNED |
STEPHEN JOHN JORDAN | Jun 1951 | British | Director | RESIGNED | |
KYLE GRIFFITHS | Sep 1966 | Us Citizen | Director | 2012-09-28 UNTIL 2013-05-23 | RESIGNED |
LINDY FRANCES FENECH | Jun 1960 | British | Director | 2012-09-28 UNTIL 2014-01-30 | RESIGNED |
GILLIAN ANNETTE FRASER | Apr 1940 | British | Director | RESIGNED | |
MARK DAMIEN DIGBY | Apr 1961 | Irish | Director | 2005-02-07 UNTIL 2006-10-03 | RESIGNED |
PAUL NIGEL DANIELL | Feb 1961 | British | Director | 1998-12-04 UNTIL 2002-11-06 | RESIGNED |
FEILIM MALACHY COYLE | Nov 1968 | Irish | Director | 2001-10-25 UNTIL 2002-05-24 | RESIGNED |
MS ALYSON MARGARET CLARK | Sep 1958 | British | Director | 2001-10-25 UNTIL 2011-08-22 | RESIGNED |
RODERICK ANGUS CHRISTIE | Apr 1962 | British | Director | 2002-05-24 UNTIL 2004-09-16 | RESIGNED |
ANDREW CARTLEDGE | Jun 1969 | British | Director | 2001-10-08 UNTIL 2003-10-26 | RESIGNED |
IAN MILLER BREMNER | Oct 1941 | British | Director | RESIGNED | |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1999-01-28 UNTIL 2003-12-31 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2004-01-01 UNTIL 2009-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Inspection And Repair Services Limited | 2016-04-06 | Bracknell Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |