KYSOR EUROPE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SE

Company number 00890768
Status Active
Incorporation Date 31 October 1966
Company Type Private Limited Company
Address ROYDSDALE WAY, EUROWAY INDUSTRIAL ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2,250,870 . The most likely internet sites of KYSOR EUROPE LIMITED are www.kysoreurope.co.uk, and www.kysor-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Kysor Europe Limited is a Private Limited Company. The company registration number is 00890768. Kysor Europe Limited has been working since 31 October 1966. The present status of the company is Active. The registered address of Kysor Europe Limited is Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire Bd4 6se. . BERRY, Paul David is a Secretary of the company. FISCHER, Marlene is a Director of the company. Secretary DAVIES, David Christopher has been resigned. Secretary LEWIS, Steven Murray has been resigned. Secretary TRENDA, Regis has been resigned. Director DUFOUR, Bruce Anthony has been resigned. Director GRAVELLE, Peter Wayne has been resigned. Director KEMPTON, George Roger has been resigned. Director KROL, Dennis W has been resigned. Director LAINE, Patrick Charles has been resigned. Director LEWIS, Steven Murray has been resigned. Director MORGAN, Paul has been resigned. Director PETERSON, Timothy David has been resigned. Director TAIT, Cindy has been resigned. Director TAYLOR, Matthew Richard has been resigned. Director TRENDA, Regis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERRY, Paul David
Appointed Date: 23 January 2009

Director
FISCHER, Marlene
Appointed Date: 02 August 2007
72 years old

Resigned Directors

Secretary
DAVIES, David Christopher
Resigned: 30 November 2000
Appointed Date: 24 February 1998

Secretary
LEWIS, Steven Murray
Resigned: 24 February 1998

Secretary
TRENDA, Regis
Resigned: 23 January 2009
Appointed Date: 09 November 2000

Director
DUFOUR, Bruce Anthony
Resigned: 18 August 1999
Appointed Date: 03 January 1996
79 years old

Director
GRAVELLE, Peter Wayne
Resigned: 01 April 1997
87 years old

Director
KEMPTON, George Roger
Resigned: 09 March 1997
91 years old

Director
KROL, Dennis W
Resigned: 04 December 2000
Appointed Date: 09 November 2000
83 years old

Director
LAINE, Patrick Charles
Resigned: 03 January 1996
71 years old

Director
LEWIS, Steven Murray
Resigned: 30 November 2000
74 years old

Director
MORGAN, Paul
Resigned: 31 March 2009
Appointed Date: 04 December 2000
73 years old

Director
PETERSON, Timothy David
Resigned: 03 January 1996
88 years old

Director
TAIT, Cindy
Resigned: 30 June 2010
Appointed Date: 23 January 2009
57 years old

Director
TAYLOR, Matthew Richard
Resigned: 31 December 2006
Appointed Date: 04 December 2000
60 years old

Director
TRENDA, Regis
Resigned: 23 January 2009
Appointed Date: 09 November 2000
80 years old

Persons With Significant Control

Borgwarner Inc.
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KYSOR EUROPE LIMITED Events

27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,250,870

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 107 more events
06 Jan 1987
Return made up to 02/01/87; full list of members

06 Jan 1987
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

06 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Oct 1966
Incorporation

KYSOR EUROPE LIMITED Charges

29 November 1990
Guarantee & debenture
Delivered: 18 December 1990
Status: Satisfied on 18 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…