FIVES LANDIS LIMITED
KEIGHLEY CINETIC LANDIS LIMITED CINETIC LANDIS GRINDING LIMITED

Hellopages » West Yorkshire » Bradford » BD20 7SD
Company number 05577045
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address EASTBURN WORKS, SKIPTON ROAD CROSS HILLS, KEIGHLEY, BD20 7SD
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 28490 - Manufacture of other machine tools, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Lucille Ribot as a director on 15 January 2017; Amended full accounts made up to 31 December 2015. The most likely internet sites of FIVES LANDIS LIMITED are www.fiveslandis.co.uk, and www.fives-landis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Skipton Rail Station is 4.6 miles; to Crossflatts Rail Station is 6.1 miles; to Bingley Rail Station is 6.7 miles; to Gargrave Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fives Landis Limited is a Private Limited Company. The company registration number is 05577045. Fives Landis Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Fives Landis Limited is Eastburn Works Skipton Road Cross Hills Keighley Bd20 7sd. . BARDET, Thomas is a Secretary of the company. CARBONARO, Bruno Francois, Marie, Bertrand is a Director of the company. CONSTANTIN, Raphael is a Director of the company. HALL, Michael is a Director of the company. SANCHEZ, Frederic Daniel is a Director of the company. Secretary CHAABOUNI BESBES, Mouna has been resigned. Secretary LAMY, Philippe has been resigned. Secretary MOLYNEUX, Michael Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVERDALE, Stephen Roger has been resigned. Director HUGELMANN, Denis has been resigned. Director MOLYNEUX, Michael Ian has been resigned. Director PHEIL, Daniel Lee has been resigned. Director RIBOT, Lucille has been resigned. Director THIEULEUX, Gilles has been resigned. Director THIRY, Steven Antone has been resigned. Director URING, Jean Camille has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BARDET, Thomas
Appointed Date: 09 January 2015

Director
CARBONARO, Bruno Francois, Marie, Bertrand
Appointed Date: 04 June 2015
58 years old

Director
CONSTANTIN, Raphael
Appointed Date: 15 June 2016
56 years old

Director
HALL, Michael
Appointed Date: 01 September 2016
64 years old

Director
SANCHEZ, Frederic Daniel
Appointed Date: 28 September 2005
65 years old

Resigned Directors

Secretary
CHAABOUNI BESBES, Mouna
Resigned: 09 January 2015
Appointed Date: 13 November 2014

Secretary
LAMY, Philippe
Resigned: 12 December 2005
Appointed Date: 28 September 2005

Secretary
MOLYNEUX, Michael Ian
Resigned: 05 November 2014
Appointed Date: 12 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
COVERDALE, Stephen Roger
Resigned: 31 March 2014
Appointed Date: 12 December 2005
78 years old

Director
HUGELMANN, Denis
Resigned: 11 June 2013
Appointed Date: 20 December 2012
67 years old

Director
MOLYNEUX, Michael Ian
Resigned: 05 November 2014
Appointed Date: 12 December 2005
71 years old

Director
PHEIL, Daniel Lee
Resigned: 19 February 2015
Appointed Date: 31 March 2014
75 years old

Director
RIBOT, Lucille
Resigned: 15 January 2017
Appointed Date: 28 September 2005
59 years old

Director
THIEULEUX, Gilles
Resigned: 31 July 2007
Appointed Date: 28 September 2005
67 years old

Director
THIRY, Steven Antone
Resigned: 15 June 2016
Appointed Date: 31 March 2014
69 years old

Director
URING, Jean Camille
Resigned: 04 June 2015
Appointed Date: 28 September 2005
75 years old

Persons With Significant Control

Fives Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVES LANDIS LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jan 2017
Termination of appointment of Lucille Ribot as a director on 15 January 2017
19 Jan 2017
Amended full accounts made up to 31 December 2015
12 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 58 more events
04 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2006
Registered office changed on 04/01/06 from: 20-22 bedford row london WC1R 4JS
17 Nov 2005
Director's particulars changed
28 Sep 2005
Secretary resigned
28 Sep 2005
Incorporation