SAUER-DANFOSS (SWINDON) LIMITED
BRISTOL SAUER-DANFOSS GB LIMITED SAUER-SUNDSTRAND GB LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 00340245
Status Liquidation
Incorporation Date 13 May 1938
Company Type Private Limited Company
Address C/O THRINGS LLP THE PARAGON, COUNTERSLIP, BRISTOL, AVON, BS1 6BX
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY to C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX on 30 December 2015; Restoration by order of the court; Dissolved. The most likely internet sites of SAUER-DANFOSS (SWINDON) LIMITED are www.sauerdanfossswindon.co.uk, and www.sauer-danfoss-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. Sauer Danfoss Swindon Limited is a Private Limited Company. The company registration number is 00340245. Sauer Danfoss Swindon Limited has been working since 13 May 1938. The present status of the company is Liquidation. The registered address of Sauer Danfoss Swindon Limited is C O Thrings Llp The Paragon Counterslip Bristol Avon Bs1 6bx. . COCHRANE, William is a Secretary of the company. COCHRANE, William is a Director of the company. Director BARLAGE, Tonio, Dr has been resigned. Director COCHRANE, William has been resigned. Director HYNCIK, James John has been resigned. Director JARBOE, Richard has been resigned. Director WAGSTAFF, Colin John has been resigned. Director WEISSER, Wolfgang Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COCHRANE, William
Appointed Date: 22 December 2000

Director
COCHRANE, William
Appointed Date: 17 December 2003
79 years old

Resigned Directors

Director
BARLAGE, Tonio, Dr
Resigned: 20 April 2000
74 years old

Director
COCHRANE, William
Resigned: 02 January 2001
Appointed Date: 22 December 2000
79 years old

Director
HYNCIK, James John
Resigned: 31 August 1992
87 years old

Director
JARBOE, Richard
Resigned: 21 June 2005
Appointed Date: 28 December 2000
83 years old

Director
WAGSTAFF, Colin John
Resigned: 09 January 2006
81 years old

Director
WEISSER, Wolfgang Peter
Resigned: 21 June 2005
Appointed Date: 28 December 2000
81 years old

SAUER-DANFOSS (SWINDON) LIMITED Events

30 Dec 2015
Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY to C/O Thrings Llp the Paragon Counterslip Bristol Avon BS1 6BX on 30 December 2015
06 Jan 2014
Restoration by order of the court
21 Mar 2007
Dissolved
21 Dec 2006
Return of final meeting in a members' voluntary winding up
22 Feb 2006
Registered office changed on 22/02/06 from: cheney manor swindon wilts SN2 2PZ
...
... and 75 more events
30 Sep 1986
Full accounts made up to 30 November 1985

30 Sep 1986
Full accounts made up to 30 November 1985
09 Sep 1981
Company name changed\certificate issued on 09/09/81

01 Apr 1978
Company name changed\certificate issued on 01/04/78

13 May 1938
Incorporation

SAUER-DANFOSS (SWINDON) LIMITED Charges

22 December 2000
Mortgage debenture
Delivered: 4 January 2001
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1992
Debenture
Delivered: 27 July 1992
Status: Satisfied on 26 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1992
Debenture
Delivered: 19 June 1992
Status: Satisfied on 12 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…