COLFAX FLUID HANDLING MIDDLE EAST LIMITED
LONDON BARIC SYSTEMS MIDDLE EAST LIMITED BARIC ENGINEERING LIMITED BARIC SYSTEMS LIMITED CROSSCO (270) LIMITED

Hellopages » City of London » City of London » WC1V 7PB

Company number 03379888
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 6TH FLOOR, 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Amended full accounts made up to 31 December 2014; Amended full accounts made up to 31 December 2013. The most likely internet sites of COLFAX FLUID HANDLING MIDDLE EAST LIMITED are www.colfaxfluidhandlingmiddleeast.co.uk, and www.colfax-fluid-handling-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colfax Fluid Handling Middle East Limited is a Private Limited Company. The company registration number is 03379888. Colfax Fluid Handling Middle East Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Colfax Fluid Handling Middle East Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. LEHMAN, Mark Paul is a Director of the company. PATEL, Ritesh is a Director of the company. Secretary DODD, Joan Hamilton has been resigned. Secretary LEIGHTON, Joanna Miranda has been resigned. Secretary WINDERS, David Malcolm has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Secretary SISEC LIMITED has been resigned. Director BRANNAN, Charles Scott has been resigned. Nominee Director CARE, Timothy James has been resigned. Director COULTHARD, Julian Nicholas has been resigned. Director DODD, Eric has been resigned. Director DODD, Eric has been resigned. Director DODD, Ronald has been resigned. Director ELLIOT, Mark Lane has been resigned. Director FAISON, Gregory Scott has been resigned. Director FLEXON, William (Bill) has been resigned. Director GODSMARK, Darren has been resigned. Director ILDERTON, Lesley Ann has been resigned. Director KIEFABER, Clay Huston has been resigned. Director KIRKBRIDE, Neil has been resigned. Director LEWIS, Paul John has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director ROLLER, William Edgar has been resigned. Director WINDERS, David Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
LEHMAN, Mark Paul
Appointed Date: 19 June 2012
58 years old

Director
PATEL, Ritesh
Appointed Date: 13 March 2015
46 years old

Resigned Directors

Secretary
DODD, Joan Hamilton
Resigned: 17 July 2002
Appointed Date: 22 April 2002

Secretary
LEIGHTON, Joanna Miranda
Resigned: 19 August 2010
Appointed Date: 17 July 2002

Secretary
WINDERS, David Malcolm
Resigned: 22 April 2002
Appointed Date: 29 March 1999

Nominee Secretary
DICKINSON DEES
Resigned: 29 March 1999
Appointed Date: 03 June 1997

Secretary
SISEC LIMITED
Resigned: 01 May 2012
Appointed Date: 19 August 2010

Director
BRANNAN, Charles Scott
Resigned: 30 September 2016
Appointed Date: 04 January 2011
67 years old

Nominee Director
CARE, Timothy James
Resigned: 29 March 1999
Appointed Date: 03 June 1997
64 years old

Director
COULTHARD, Julian Nicholas
Resigned: 19 August 2010
Appointed Date: 17 July 2002
66 years old

Director
DODD, Eric
Resigned: 19 August 2010
Appointed Date: 22 April 2002
78 years old

Director
DODD, Eric
Resigned: 31 August 1999
Appointed Date: 29 March 1999
78 years old

Director
DODD, Ronald
Resigned: 22 April 2002
Appointed Date: 29 March 1999
88 years old

Director
ELLIOT, Mark Lane
Resigned: 23 July 2013
Appointed Date: 19 June 2012
57 years old

Director
FAISON, Gregory Scott
Resigned: 18 October 2010
Appointed Date: 19 August 2010
64 years old

Director
FLEXON, William (Bill)
Resigned: 04 April 2016
Appointed Date: 19 June 2012
62 years old

Director
GODSMARK, Darren
Resigned: 28 March 2013
Appointed Date: 19 June 2012
62 years old

Director
ILDERTON, Lesley Ann
Resigned: 07 November 2014
Appointed Date: 19 March 2013
49 years old

Director
KIEFABER, Clay Huston
Resigned: 26 November 2012
Appointed Date: 19 August 2010
70 years old

Director
KIRKBRIDE, Neil
Resigned: 22 April 2002
Appointed Date: 29 March 1999
65 years old

Director
LEWIS, Paul John
Resigned: 13 March 2015
Appointed Date: 07 November 2014
50 years old

Director
PRYOR, Daniel Alexis
Resigned: 04 April 2016
Appointed Date: 19 June 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 04 April 2016
Appointed Date: 19 June 2012
63 years old

Director
ROLLER, William Edgar
Resigned: 26 April 2013
Appointed Date: 19 August 2010
63 years old

Director
WINDERS, David Malcolm
Resigned: 22 April 2002
Appointed Date: 29 March 1999
81 years old

COLFAX FLUID HANDLING MIDDLE EAST LIMITED Events

24 Apr 2017
Full accounts made up to 31 December 2015
24 Apr 2017
Amended full accounts made up to 31 December 2014
24 Apr 2017
Amended full accounts made up to 31 December 2013
24 Apr 2017
Amended full accounts made up to 31 December 2012
04 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor, 322 High Holborn London WC1V 7PB on 4 April 2017
...
... and 122 more events
28 Apr 1999
New secretary appointed;new director appointed
28 Apr 1999
New director appointed
25 Aug 1998
Return made up to 03/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98

14 Jul 1997
Company name changed crossco (270) LIMITED\certificate issued on 14/07/97
03 Jun 1997
Incorporation

COLFAX FLUID HANDLING MIDDLE EAST LIMITED Charges

17 August 2012
Debenture
Delivered: 20 August 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over the undertaking and all…