MANITOWOC (UK) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
MANITOWOC (UK) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Dissolved - no longer trading.
MANITOWOC (UK) LIMITED was incorporated 40 years ago on 28/03/1984 and has the registered number: 01803796. The accounts status is DORMANT.
MANITOWOC (UK) LIMITED was incorporated 40 years ago on 28/03/1984 and has the registered number: 01803796. The accounts status is DORMANT.
MANITOWOC (UK) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
ST ANN'S WHARF
NEWCASTLE UPON TYNE
NE1 3DX
This Company Originates in : United Kingdom
Previous trading names include:
S & W BERISFORD LIMITED (until 25/02/2016)
S & W BERISFORD LIMITED (until 25/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2021 | 04/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRIMA SECRETARY LIMITED | Corporate Secretary | 2009-03-20 | CURRENT | ||
BRIAN PATRICK REGAN | Apr 1973 | American | Director | 2022-04-22 | CURRENT |
DELPHINE GUINAND | Jul 1976 | French | Director | 2022-05-16 | CURRENT |
MR THOMAS DOERR | Feb 1975 | United States | Director | 2009-01-30 UNTIL 2009-10-01 | RESIGNED |
ROSEMARY ANNE SMITH | Dec 1965 | Secretary | 1998-10-12 UNTIL 2001-01-22 | RESIGNED | |
DAVID ROSS HOOPER | May 1948 | Secretary | RESIGNED | ||
PATRICK FINBARR O'CONNOR | Jun 1943 | British/Irish | Nominee Director | RESIGNED | |
RHONDA SNEDDON SYMS | Jun 1957 | British | Secretary | 2001-01-22 UNTIL 2009-03-20 | RESIGNED |
LOUIS FREDERICK RAYMOND | Nov 1966 | American | Director | 2016-05-10 UNTIL 2017-11-27 | RESIGNED |
MICHAEL JAMES KACHMER | Mar 1958 | American | Director | 2009-01-30 UNTIL 2013-04-03 | RESIGNED |
CHARLES MURRAY STUART | Jul 1933 | British | Director | RESIGNED | |
GRAHAM PHILIP BRISLEY VEAL | Jan 1958 | British | Director | 2010-09-30 UNTIL 2017-11-30 | RESIGNED |
MR ALASTAIR NEIL GORDON | Feb 1951 | British | Director | 1992-02-19 UNTIL 1994-07-21 | RESIGNED |
MR MARTIN JOHN GILL | Jun 1960 | British | Director | 1992-01-07 UNTIL 1992-04-10 | RESIGNED |
MAURICE DELON JONES | Dec 1959 | American | Director | 2009-01-30 UNTIL 2016-04-01 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Director | 1998-06-04 UNTIL 2009-01-30 | RESIGNED | |
ADRIAN DAVID GRAY | Nov 1962 | British | Director | 2009-10-01 UNTIL 2017-11-30 | RESIGNED |
BERISFORD (OVERSEAS) LIMITED | Corporate Director | 1998-01-07 UNTIL 1998-06-04 | RESIGNED | ||
JONATHAN PAUL FINDLER | Aug 1952 | British | Director | 1998-06-04 UNTIL 2000-07-03 | RESIGNED |
HAROLD PHILLIP WILTSHIRE | May 1924 | British | Director | RESIGNED | |
THOMAS LEE DOERR | Feb 1975 | American | Director | 2017-11-30 UNTIL 2022-05-16 | RESIGNED |
GEORGE BRIAN CUTHBERTSON | Feb 1954 | British | Director | 1992-04-13 UNTIL 2000-06-12 | RESIGNED |
KEVIN NICHOLAS BLADES | Jul 1957 | British | Director | 2009-01-30 UNTIL 2010-09-30 | RESIGNED |
ENODIS INVESTMENTS) LIMITED | Director | 1994-07-21 UNTIL 1997-07-23 | RESIGNED | ||
BERISFORD HOLDINGS LIMITED | Director | 1994-07-21 UNTIL 1998-06-04 | RESIGNED | ||
DAVID ANTONIUK | Jun 1957 | American | Director | 2017-11-30 UNTIL 2022-04-22 | RESIGNED |
ANDREW GEORGE RICHARD WILSON | Feb 1955 | British | Director | RESIGNED | |
BERISFORD (OVERSEAS) LIMITED | Corporate Director | 1999-07-23 UNTIL 2015-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manitowoc Group (Uk) Limited | 2017-07-27 | Gawcott Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Enodis International Limited | 2016-07-15 - 2017-07-27 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MANITOWOC (UK) LIMITED | 2021-09-23 | 31-12-2020 | £1 equity |