WIDIA UK LIMITED
KINGSWINFORD DUDLEY MILACRON UK LIMITED WIDIA VALENITE UK LIMITED

Hellopages » West Midlands » Dudley » DY6 7NP

Company number 00281890
Status Liquidation
Incorporation Date 22 November 1933
Company Type Private Limited Company
Address PO BOX 29 BUILDING 14 FIRST, AVENUE THE PENSNETT ESTATE, KINGSWINFORD DUDLEY, WEST MIDLANDS, DY6 7NP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-31 . The most likely internet sites of WIDIA UK LIMITED are www.widiauk.co.uk, and www.widia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. Widia Uk Limited is a Private Limited Company. The company registration number is 00281890. Widia Uk Limited has been working since 22 November 1933. The present status of the company is Liquidation. The registered address of Widia Uk Limited is Po Box 29 Building 14 First Avenue The Pensnett Estate Kingswinford Dudley West Midlands Dy6 7np. . GODWIN, Andrew Peter is a Secretary of the company. GODWIN, Andrew Peter is a Director of the company. LASK, Thomas Ludwig, Dr is a Director of the company. Secretary ALLEN, Paul Anthony has been resigned. Secretary FERRAZ, Philip Brian has been resigned. Secretary GARVEY, John Michael has been resigned. Secretary NOBLE, Martin Geoffrey Harold has been resigned. Director BERRY, Michael has been resigned. Director BLS INTERNATIONAL BVBA has been resigned. Director BROWN, Randy Ray has been resigned. Director DODD, Keith Charles has been resigned. Director DODD, Keith Charles has been resigned. Director EDNEY, Donald Albert John has been resigned. Director FERRAZ, Philip Brian has been resigned. Director GARVEY, John Michael has been resigned. Director HAAG, Winfried, Dr has been resigned. Director HUSMANN, Volker Theodor Wilhelm has been resigned. Director JAUCH, Robert has been resigned. Director LIRETTE, Jerry Robert has been resigned. Director MEHLISS, Albrecht has been resigned. Director MILLER, Erwin Karl has been resigned. Director MUELLER-ESCHENBACH, Peter, Doctor has been resigned. Director OOSTVEEN, Holm has been resigned. Director PAASCH, Lothar has been resigned. Director REYNOLDS, Terence Arthur has been resigned. Director SCHUBERT, Jorg has been resigned. Director SCHWARTZ, Claude has been resigned. Director SUMNER, Steffan William has been resigned. Director TANNER, Andrew Paul has been resigned. Director VON ECKARDSTEIN, Ludolf has been resigned. Director WALKER, Neil Jonathan has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GODWIN, Andrew Peter
Appointed Date: 28 April 2008

Director
GODWIN, Andrew Peter
Appointed Date: 28 April 2008
60 years old

Director
LASK, Thomas Ludwig, Dr
Appointed Date: 30 August 2002
68 years old

Resigned Directors

Secretary
ALLEN, Paul Anthony
Resigned: 30 January 2003
Appointed Date: 04 August 2000

Secretary
FERRAZ, Philip Brian
Resigned: 25 April 2008
Appointed Date: 30 January 2003

Secretary
GARVEY, John Michael
Resigned: 27 March 1998

Secretary
NOBLE, Martin Geoffrey Harold
Resigned: 03 August 2000
Appointed Date: 27 March 1998

Director
BERRY, Michael
Resigned: 30 June 2000
Appointed Date: 31 August 1999
80 years old

Director
BLS INTERNATIONAL BVBA
Resigned: 21 June 2002
Appointed Date: 31 August 1999

Director
BROWN, Randy Ray
Resigned: 30 September 2008
Appointed Date: 12 February 2007
60 years old

Director
DODD, Keith Charles
Resigned: 31 August 2013
Appointed Date: 19 December 2008
60 years old

Director
DODD, Keith Charles
Resigned: 13 February 2007
Appointed Date: 30 January 2003
60 years old

Director
EDNEY, Donald Albert John
Resigned: 01 April 1993
99 years old

Director
FERRAZ, Philip Brian
Resigned: 31 December 2008
Appointed Date: 30 January 2003
72 years old

Director
GARVEY, John Michael
Resigned: 24 April 1998
Appointed Date: 25 April 1995
87 years old

Director
HAAG, Winfried, Dr
Resigned: 31 May 1999
Appointed Date: 11 February 1997
71 years old

Director
HUSMANN, Volker Theodor Wilhelm
Resigned: 31 October 2003
Appointed Date: 30 August 2002
78 years old

Director
JAUCH, Robert
Resigned: 11 April 2005
Appointed Date: 30 August 2002
72 years old

Director
LIRETTE, Jerry Robert
Resigned: 21 June 2002
Appointed Date: 31 August 1999
77 years old

Director
MEHLISS, Albrecht
Resigned: 28 July 1997
71 years old

Director
MILLER, Erwin Karl
Resigned: 21 June 2002
Appointed Date: 31 August 1999
80 years old

Director
MUELLER-ESCHENBACH, Peter, Doctor
Resigned: 04 February 1997
Appointed Date: 18 April 1995
84 years old

Director
OOSTVEEN, Holm
Resigned: 04 September 2002
Appointed Date: 31 May 1999
66 years old

Director
PAASCH, Lothar
Resigned: 28 March 2003
Appointed Date: 19 August 1997
81 years old

Director
REYNOLDS, Terence Arthur
Resigned: 17 June 1995
82 years old

Director
SCHUBERT, Jorg
Resigned: 01 May 1992
Appointed Date: 01 July 1991
79 years old

Director
SCHWARTZ, Claude
Resigned: 07 April 1995
Appointed Date: 01 May 1992
81 years old

Director
SUMNER, Steffan William
Resigned: 07 April 2003
Appointed Date: 09 October 2000
79 years old

Director
TANNER, Andrew Paul
Resigned: 09 October 2000
Appointed Date: 25 April 1995
73 years old

Director
VON ECKARDSTEIN, Ludolf
Resigned: 01 July 1991
80 years old

Director
WALKER, Neil Jonathan
Resigned: 31 December 2015
Appointed Date: 16 August 2013
58 years old

WIDIA UK LIMITED Events

20 Apr 2016
Declaration of solvency
20 Apr 2016
Appointment of a voluntary liquidator
20 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

24 Mar 2016
Statement by Directors
24 Mar 2016
Statement of capital on 24 March 2016
  • GBP 1

...
... and 144 more events
07 Feb 1987
New director appointed

22 Dec 1986
Director resigned;new director appointed

19 Nov 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

29 Sep 1986
Full accounts made up to 31 December 1985

27 Jul 1986
Return made up to 11/07/86; full list of members

WIDIA UK LIMITED Charges

2 January 1996
Fixed and floating charge
Delivered: 4 January 1996
Status: Satisfied on 10 January 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

WIDHU LTD. WIDI LIMITED WIDIDI LIMITED WIDIQUE LTD WIDIT LIMITED WIDKOT LTD WIDLAKE LIMITED