ILMVAC (UK) LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 7HW

Company number 03817729
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address C/O GARDNER DENVER INTERNATIONAL LTD, SPRINGMILL STREET, WEST BOWLING, BRADFORD, WEST YORKSHIRE, BD5 7HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ILMVAC (UK) LTD are www.ilmvacuk.co.uk, and www.ilmvac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Ilmvac Uk Ltd is a Private Limited Company. The company registration number is 03817729. Ilmvac Uk Ltd has been working since 02 August 1999. The present status of the company is Active. The registered address of Ilmvac Uk Ltd is C O Gardner Denver International Ltd Springmill Street West Bowling Bradford West Yorkshire Bd5 7hw. . GRUMMETT, Mark Elliott is a Director of the company. SCHIESL, Andrew Roger is a Director of the company. SWEENEY, Mark Robert is a Director of the company. Secretary WILLIS, Angus Richard Eric has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANTONIUK, David Jacob has been resigned. Director CORNELL, Helen Wright has been resigned. Director HERGENHAN, Roswitha has been resigned. Director LARSEN, Michael Meyer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGRATH, Michael James has been resigned. Director WILLIS, Angus Richard Eric has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRUMMETT, Mark Elliott
Appointed Date: 01 July 2010
59 years old

Director
SCHIESL, Andrew Roger
Appointed Date: 28 August 2014
54 years old

Director
SWEENEY, Mark Robert
Appointed Date: 28 August 2014
63 years old

Resigned Directors

Secretary
WILLIS, Angus Richard Eric
Resigned: 01 July 2010
Appointed Date: 02 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
ANTONIUK, David Jacob
Resigned: 29 August 2014
Appointed Date: 30 August 2013
68 years old

Director
CORNELL, Helen Wright
Resigned: 01 November 2010
Appointed Date: 01 July 2010
66 years old

Director
HERGENHAN, Roswitha
Resigned: 01 July 2010
Appointed Date: 02 August 1999
73 years old

Director
LARSEN, Michael Meyer
Resigned: 30 August 2013
Appointed Date: 01 November 2010
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
MCGRATH, Michael James
Resigned: 29 August 2014
Appointed Date: 30 August 2013
60 years old

Director
WILLIS, Angus Richard Eric
Resigned: 01 July 2010
Appointed Date: 02 August 1999
56 years old

Persons With Significant Control

Gardner Denver Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ILMVAC (UK) LTD Events

02 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Aug 2015
Full accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 134

11 Sep 2014
Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014
...
... and 55 more events
19 Aug 1999
New director appointed
19 Aug 1999
Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Aug 1999
Secretary resigned
19 Aug 1999
Director resigned
02 Aug 1999
Incorporation