GEDORE TORQUE LTD
BRAMLEY GUILDFORD M.H.H.ENGINEERING COMPANY LIMITED

Hellopages » Surrey » Guildford » GU5 0AJ

Company number 00333313
Status Active
Incorporation Date 4 November 1937
Company Type Private Limited Company
Address TANNERY LANE, GOSDEN COMMON, BRAMLEY GUILDFORD, SURREY, GU5 0AJ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Herr Michael Eckert as a director on 1 January 2017; Appointment of Mr Christian Metzler as a director on 24 August 2016. The most likely internet sites of GEDORE TORQUE LTD are www.gedoretorque.co.uk, and www.gedore-torque.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Gedore Torque Ltd is a Private Limited Company. The company registration number is 00333313. Gedore Torque Ltd has been working since 04 November 1937. The present status of the company is Active. The registered address of Gedore Torque Ltd is Tannery Lane Gosden Common Bramley Guildford Surrey Gu5 0aj. . CROUCH, Collin James is a Secretary of the company. DOWIDAT, Karen, Frau is a Director of the company. ECKERT, Michael, Herr is a Director of the company. ELLERA, Joseph is a Director of the company. LITTLE, Robert Wilson is a Director of the company. METZLER, Christian is a Director of the company. SMITH, Kieron Leigh is a Director of the company. WAHAB, Suzanne is a Director of the company. Secretary HARE, Peter has been resigned. Secretary JEFFRYES, Terence David has been resigned. Secretary TRAF SHELF (NOMINEES) LIMITED has been resigned. Director ALLEN, David Geoffrey has been resigned. Director BACON, Richard John has been resigned. Director BERG, Dirk, Herr has been resigned. Director BOND, Gordon has been resigned. Director EBBINGHAUS, Volker, Herr has been resigned. Director EINBECK, Volker, Herr has been resigned. Director GRIFFITHS, Ian Charles has been resigned. Director HARE, Peter Andre Morgan has been resigned. Director HEHEMANN, Udo has been resigned. Director JACKSON, David John has been resigned. Director KOERTH, Herwig-Rainer has been resigned. Director MCGHEE, Thomas Allan has been resigned. Director PARSLEY, David Richard has been resigned. Director PARTRIDGE, David John has been resigned. Director SPIES, Sven, Herr has been resigned. Director STEEL, Robert John has been resigned. Director STOLTE, Klaus has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
CROUCH, Collin James
Appointed Date: 05 August 2014

Director
DOWIDAT, Karen, Frau
Appointed Date: 24 November 1999
68 years old

Director
ECKERT, Michael, Herr
Appointed Date: 01 January 2017
51 years old

Director
ELLERA, Joseph
Appointed Date: 04 January 1995
69 years old

Director
LITTLE, Robert Wilson
Appointed Date: 01 January 2014
56 years old

Director
METZLER, Christian
Appointed Date: 24 August 2016
65 years old

Director
SMITH, Kieron Leigh
Appointed Date: 02 March 2015
49 years old

Director
WAHAB, Suzanne
Appointed Date: 23 August 2016
60 years old

Resigned Directors

Secretary
HARE, Peter
Resigned: 05 August 2014
Appointed Date: 15 June 1998

Secretary
JEFFRYES, Terence David
Resigned: 15 June 1998

Secretary
TRAF SHELF (NOMINEES) LIMITED
Resigned: 09 March 2000
Appointed Date: 24 November 1999

Director
ALLEN, David Geoffrey
Resigned: 15 June 2007
81 years old

Director
BACON, Richard John
Resigned: 13 March 1997
Appointed Date: 04 January 1995
71 years old

Director
BERG, Dirk, Herr
Resigned: 07 May 2012
Appointed Date: 01 July 2005
59 years old

Director
BOND, Gordon
Resigned: 24 November 1999
Appointed Date: 04 January 1994
84 years old

Director
EBBINGHAUS, Volker, Herr
Resigned: 23 August 2016
Appointed Date: 24 November 1999
70 years old

Director
EINBECK, Volker, Herr
Resigned: 13 September 2010
Appointed Date: 15 April 2004
67 years old

Director
GRIFFITHS, Ian Charles
Resigned: 24 November 1999
Appointed Date: 24 November 1999
65 years old

Director
HARE, Peter Andre Morgan
Resigned: 12 September 2014
Appointed Date: 06 April 2001
61 years old

Director
HEHEMANN, Udo
Resigned: 14 November 2014
Appointed Date: 09 July 2012
58 years old

Director
JACKSON, David John
Resigned: 24 December 2013
Appointed Date: 06 April 2001
75 years old

Director
KOERTH, Herwig-Rainer
Resigned: 23 March 2004
Appointed Date: 24 November 1999
74 years old

Director
MCGHEE, Thomas Allan
Resigned: 30 November 1998
Appointed Date: 13 March 1997
80 years old

Director
PARSLEY, David Richard
Resigned: 01 March 2015
Appointed Date: 15 June 2007
53 years old

Director
PARTRIDGE, David John
Resigned: 30 November 1994
79 years old

Director
SPIES, Sven, Herr
Resigned: 31 January 2016
Appointed Date: 04 April 2013
57 years old

Director
STEEL, Robert John
Resigned: 22 December 1993
78 years old

Director
STOLTE, Klaus
Resigned: 30 June 2005
Appointed Date: 24 November 1999
80 years old

Persons With Significant Control

Karen Dowidat
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

GEDORE TORQUE LTD Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
04 Jan 2017
Appointment of Herr Michael Eckert as a director on 1 January 2017
25 Aug 2016
Appointment of Mr Christian Metzler as a director on 24 August 2016
24 Aug 2016
Appointment of Mrs Suzanne Wahab as a director on 23 August 2016
23 Aug 2016
Termination of appointment of Volker Ebbinghaus as a director on 23 August 2016
...
... and 142 more events
14 Jul 1987
Full accounts made up to 31 October 1986

14 Jul 1987
Return made up to 03/04/87; full list of members

01 Oct 1986
Return made up to 11/03/86; full list of members

26 Aug 1986
Full accounts made up to 31 October 1985

04 Nov 1937
Incorporation

GEDORE TORQUE LTD Charges

10 June 2014
Charge code 0033 3313 0002
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Peter Hare Robert Little
Description: The freehold land at tannery lane, gosden common, bramley…
19 November 2007
Charge details have been removed pursuant to an order of court
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Charge Details Have Been Removed Pursuant to an Order of Court
Description: Charge details have been removed pursuant to an order of…