DANIELS FANS LIMITED - LONDON
Company Profile | Company Filings |
Overview
DANIELS FANS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DANIELS FANS LIMITED was incorporated 46 years ago on 17/08/1977 and has the registered number: 01326006. The accounts status is SMALL and accounts are next due on 30/09/2024.
DANIELS FANS LIMITED was incorporated 46 years ago on 17/08/1977 and has the registered number: 01326006. The accounts status is SMALL and accounts are next due on 30/09/2024.
DANIELS FANS LIMITED - LONDON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
EC4M 9AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN WEBSTER NURKIN | Oct 1969 | American | Director | 2021-12-16 | CURRENT |
WAYNE MARK MCLAREN | Jan 1979 | American | Director | 2023-04-07 | CURRENT |
ANDREW JAMES HIGGINS | May 1972 | British | Director | 2022-04-12 | CURRENT |
MICHAEL ANDREW REILLY | May 1964 | American | Director | 2021-12-16 UNTIL 2023-04-07 | RESIGNED |
PETER JOHN ALLAN | Sep 1934 | Director | 1993-02-25 UNTIL 1995-12-01 | RESIGNED | |
PETER JOHN ALLAN | Sep 1934 | Secretary | 1993-02-25 UNTIL 1995-12-01 | RESIGNED | |
MRS CHRISTINE DANIELS | Dec 1947 | British | Secretary | 1995-12-18 UNTIL 2015-08-27 | RESIGNED |
MRS CHRISTINE DANIELS | Dec 1947 | British | Secretary | RESIGNED | |
MRS CHRISTINE DANIELS | Dec 1947 | British | Director | RESIGNED | |
MR THOMAS GEORGE POOLE | Apr 1932 | British | Director | 1993-02-25 UNTIL 2015-08-27 | RESIGNED |
MR MARK PETER GODFREY | Aug 1957 | American | Director | 2019-07-20 UNTIL 2021-12-16 | RESIGNED |
MR STEVEN KENNETH EVANS | Feb 1963 | British | Director | 2017-01-18 UNTIL 2017-07-25 | RESIGNED |
MR JAMES NEVILLE DANIELS | Sep 1945 | British | Director | RESIGNED | |
MR JAMES MATTHEW DANIELS | Jun 1974 | British | Director | 2017-12-08 UNTIL 2021-12-16 | RESIGNED |
PAUL BURTON | May 1960 | American | Director | 2021-12-16 UNTIL 2022-03-15 | RESIGNED |
PAUL BURTON | May 1960 | American | Director | 2015-08-27 UNTIL 2021-12-16 | RESIGNED |
MR DALE BISHOP | Oct 1953 | American | Director | 2015-08-27 UNTIL 2017-08-31 | RESIGNED |
MR TODD BENNE | Sep 1968 | American | Director | 2015-08-27 UNTIL 2019-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spx Technologies, Inc. | 2022-08-08 | Charlotte Nc 28277 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spx Corporation | 2021-12-16 - 2022-08-08 | Charlotte Nc 28277 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cincinnati Fan & Ventilator Company, Inc. | 2016-08-15 - 2021-12-16 | Mason Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |