SULZER PUMPS (UK) LIMITED
WEST YORKSHIRE SULZER ROTEQ UK LIMITED SULZER (UK) PUMPS LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8BR
Company number 02070346
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address MANOR MILL LANE, LEEDS, WEST YORKSHIRE, LS11 8BR
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Richard William Whiteley as a director on 1 December 2016; Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016; Termination of appointment of Michael Wigglesworth as a director on 31 July 2016. The most likely internet sites of SULZER PUMPS (UK) LIMITED are www.sulzerpumpsuk.co.uk, and www.sulzer-pumps-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Wakefield Westgate Rail Station is 6.7 miles; to Wakefield Kirkgate Rail Station is 7.2 miles; to Ravensthorpe Rail Station is 7.3 miles; to Sandal & Agbrigg Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sulzer Pumps Uk Limited is a Private Limited Company. The company registration number is 02070346. Sulzer Pumps Uk Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Sulzer Pumps Uk Limited is Manor Mill Lane Leeds West Yorkshire Ls11 8br. . JAMES, Natalie Helen is a Secretary of the company. BRADWELL, Garth Jeffrey is a Director of the company. MICKI, Tania is a Director of the company. STEENKAMP, Alwith Stanley is a Director of the company. STREICHER, Michael Otto is a Director of the company. Secretary ASHER, Bhavin has been resigned. Secretary BRADWELL, Garth Jeffrey has been resigned. Secretary JAMES, Natalie Helen has been resigned. Secretary SANDFORD, David William has been resigned. Secretary WHITELEY, Richard William has been resigned. Director BLEYL, Clemens has been resigned. Director BUCHNER, Anthonius Christianus Maria Augustinus has been resigned. Director DOWLE, Keith has been resigned. Director GILBEY, Stephen has been resigned. Director GUTZWILLER, Thomas Otto has been resigned. Director JACKSON, Kim Lee has been resigned. Director JUKES, Robert Arthur has been resigned. Director NAEGELI, John Peter has been resigned. Director SANDFORD, David William has been resigned. Director SANDFORD, David William has been resigned. Director SLAVEN, John Stewart has been resigned. Director STRANGEWAY, Peter John has been resigned. Director THOMAS, Martyn Edmund has been resigned. Director TRITSCHLER, Markus has been resigned. Director WESTWORTH, Gavin Robert has been resigned. Director WHITELEY, Richard William has been resigned. Director WHITELEY, Richard William has been resigned. Director WIGGLESWORTH, Michael has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
JAMES, Natalie Helen
Appointed Date: 19 February 2013

Director
BRADWELL, Garth Jeffrey
Appointed Date: 27 July 2016
64 years old

Director
MICKI, Tania
Appointed Date: 29 May 2013
54 years old

Director
STEENKAMP, Alwith Stanley
Appointed Date: 01 December 2016
55 years old

Director
STREICHER, Michael Otto
Appointed Date: 23 April 2013
61 years old

Resigned Directors

Secretary
ASHER, Bhavin
Resigned: 15 February 2013
Appointed Date: 11 October 2012

Secretary
BRADWELL, Garth Jeffrey
Resigned: 01 January 2009
Appointed Date: 28 February 2002

Secretary
JAMES, Natalie Helen
Resigned: 11 October 2012
Appointed Date: 01 January 2009

Secretary
SANDFORD, David William
Resigned: 01 December 1992

Secretary
WHITELEY, Richard William
Resigned: 28 February 2002
Appointed Date: 01 December 1992

Director
BLEYL, Clemens
Resigned: 31 January 2014
Appointed Date: 31 December 2009
70 years old

Director
BUCHNER, Anthonius Christianus Maria Augustinus
Resigned: 12 June 2007
Appointed Date: 30 June 2003
60 years old

Director
DOWLE, Keith
Resigned: 31 December 2009
Appointed Date: 27 March 2002
75 years old

Director
GILBEY, Stephen
Resigned: 30 September 1994
Appointed Date: 08 March 1993
70 years old

Director
GUTZWILLER, Thomas Otto
Resigned: 30 June 2003
Appointed Date: 01 May 1998
76 years old

Director
JACKSON, Kim Lee
Resigned: 12 April 2013
Appointed Date: 12 June 2007
63 years old

Director
JUKES, Robert Arthur
Resigned: 30 April 1998
85 years old

Director
NAEGELI, John Peter
Resigned: 30 April 1998
90 years old

Director
SANDFORD, David William
Resigned: 01 December 1992
79 years old

Director
SANDFORD, David William
Resigned: 23 February 2001
79 years old

Director
SLAVEN, John Stewart
Resigned: 06 January 1995
84 years old

Director
STRANGEWAY, Peter John
Resigned: 30 September 1994
96 years old

Director
THOMAS, Martyn Edmund
Resigned: 28 February 2002
81 years old

Director
TRITSCHLER, Markus
Resigned: 29 May 2013
Appointed Date: 27 March 2002
72 years old

Director
WESTWORTH, Gavin Robert
Resigned: 08 April 1994
75 years old

Director
WHITELEY, Richard William
Resigned: 01 December 2016
Appointed Date: 14 April 2015
64 years old

Director
WHITELEY, Richard William
Resigned: 13 April 2015
Appointed Date: 01 January 2009
64 years old

Director
WIGGLESWORTH, Michael
Resigned: 31 July 2016
Appointed Date: 13 April 2015
69 years old

SULZER PUMPS (UK) LIMITED Events

06 Dec 2016
Termination of appointment of Richard William Whiteley as a director on 1 December 2016
06 Dec 2016
Appointment of Mr Alwith Stanley Steenkamp as a director on 1 December 2016
01 Aug 2016
Termination of appointment of Michael Wigglesworth as a director on 31 July 2016
28 Jul 2016
Appointment of Mr Garth Jeffrey Bradwell as a director on 27 July 2016
25 Jun 2016
Full accounts made up to 31 December 2015
...
... and 119 more events
30 Jan 1987
Registered office changed on 30/01/87 from: 47 brunswick place, london, N1 6EE

16 Dec 1986
Company name changed watchsprint LIMITED\certificate issued on 16/12/86
04 Nov 1986
Certificate of incorporation
04 Nov 1986
Certificate of Incorporation
04 Nov 1986
Incorporation