MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD - PRESTON


Company Profile Company Filings

Overview

MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD is a Private Limited Company from PRESTON and has the status: Active.
MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD was incorporated 27 years ago on 14/06/1996 and has the registered number: 03212468. The accounts status is SMALL and accounts are next due on 30/09/2024.

MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD - PRESTON

This company is listed in the following categories:
33120 - Repair of machinery
33200 - Installation of industrial machinery and equipment
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
71121 - Engineering design activities for industrial process and production

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

BEECH HOUSE THE OAKS BUSINESS PARK
PRESTON
LANCASHIRE
PR2 5BQ

This Company Originates in : United Kingdom
Previous trading names include:
GOSS INTERNATIONAL EUROPE UK LIMITED (until 05/11/2019)
GOSS GRAPHIC SYSTEMS LIMITED (until 30/10/2014)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN CHARLES CUMMINGS ELLIS Aug 1968 British Director 2018-09-21 CURRENT
MR FRANK KREISEL Mar 1977 German Director 2018-09-21 CURRENT
MR DIRK RAUH Apr 1970 German Director 2018-09-21 CURRENT
MR MARK JOHN WESTON Secretary 2014-08-27 CURRENT
MR IAN MICHAEL BUCKLEY Mar 1963 British Director 2016-07-25 CURRENT
ALEXIS MICHAS Dec 1957 Usa Director 1996-09-18 UNTIL 2000-05-05 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1996-06-14 UNTIL 1996-09-18 RESIGNED
ROBERT JOSEPH MYLOD Oct 1966 Usa Director 1996-09-18 UNTIL 1999-01-28 RESIGNED
MR RICHARD WILLIAM NICHOLS Feb 1962 American Director 2012-06-25 UNTIL 2014-06-30 RESIGNED
MR TORBEN RASMUSSEN Apr 1954 Denmark Director 2009-02-01 UNTIL 2016-08-03 RESIGNED
MR MARTIN ERIC SCHROEDER Jan 1947 Us Citizen Director 1996-10-09 UNTIL 1998-04-15 RESIGNED
JAMES SHEEHAN Jun 1942 American Director 2000-05-05 UNTIL 2001-05-30 RESIGNED
RICHARD J SUTIS Jul 1943 American Director 2001-05-30 UNTIL 2009-07-31 RESIGNED
ROBERT KUHN May 1942 Usa Director 1996-09-18 UNTIL 1999-04-30 RESIGNED
PETER JOHN CRAWLEY Jun 1960 British Secretary 1996-09-18 UNTIL 2000-02-03 RESIGNED
MR SIMON DOMINIC BOTTOMLEY Aug 1956 Secretary 2000-07-31 UNTIL 2014-08-27 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-14 UNTIL 1996-09-18 RESIGNED
JACK EDWARD MERRYMAN Sep 1946 American Director 1996-10-09 UNTIL 2000-05-05 RESIGNED
JOCHEN MEISSNER Jun 1958 German Director 2003-03-19 UNTIL 2012-06-25 RESIGNED
MR ANDREW CHUNG KWONG LI Dec 1959 Chinese Director 2011-08-18 UNTIL 2013-07-22 RESIGNED
MR SHANE LANCASTER Jun 1959 British Director 2011-08-18 UNTIL 2014-06-30 RESIGNED
WILLIAM FERKO Oct 1954 American Director 1998-04-15 UNTIL 1998-08-20 RESIGNED
JOSEPH PATRICK GAYNOR III Jul 1948 Usa Director 1998-10-26 UNTIL 2008-12-23 RESIGNED
MR SVEN DOERGE Jan 1970 American Director 2016-07-25 UNTIL 2018-09-21 RESIGNED
MR CHRIS DIKKER Jul 1968 Dutch Director 2014-07-01 UNTIL 2018-09-21 RESIGNED
J MATTHEW CRIBARI Jan 1957 American Director 2000-05-05 UNTIL 2002-09-30 RESIGNED
MR THEO BUCHMEYER Feb 1964 Dutch Director 2014-07-01 UNTIL 2016-01-07 RESIGNED
MR SIMON DOMINIC BOTTOMLEY Aug 1956 British Director 2011-08-18 UNTIL 2014-10-17 RESIGNED
GERALD STUART ARMSTRONG May 1943 Usa Director 1996-09-18 UNTIL 1997-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Goss Holding Uk Limited 2016-04-06 Preston   Lancashire Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCKWELL EUROPEAN HOLDINGS LIMITED MILTON KEYNES Active FULL 82990 - Other business support service activities n.e.c.
TADANO DEMAG UK LIMITED MILTON KEYNES ... SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
ST. AUGUSTINE'S CENTRE, HALIFAX HALIFAX UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MANROLAND GOSS WEB SYSTEMS UK LIMITED MAIDENHEAD UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SL CONSULTING (PRESTON) LIMITED ORMSKIRK Dissolved... 70229 - Management consultancy activities other than financial management
GOSS HOLDING UK LIMITED PRESTON Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.MEARS(FURNISHERS)LIMITED PRESTON Active FULL 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
THOMAS MEARS LIMITED PRESTON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THOMAS MEARS PROPERTIES LTD PRESTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GOSS HOLDING UK LIMITED PRESTON Active FULL 70100 - Activities of head offices
PARMAR & CO SOLICITORS LIMITED PRESTON Active TOTAL EXEMPTION FULL 69102 - Solicitors
PARMAR PROPERTY ESTATES LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KARISHMA PARMAR PROPERTIES LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
LAXMI AUM PROPERTIES LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
AUM RENTALS LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate