TDY LANDIS MACHINE LIMITED
SHEFFIELD TELEDYNE LANDIS MACHINE LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UR

Company number 00331606
Status Active
Incorporation Date 15 September 1937
Company Type Private Limited Company
Address PRESIDENT WAY WORKS, PRESIDENT WAY, SHEFFIELD, S4 7UR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 176,132 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TDY LANDIS MACHINE LIMITED are www.tdylandismachine.co.uk, and www.tdy-landis-machine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdy Landis Machine Limited is a Private Limited Company. The company registration number is 00331606. Tdy Landis Machine Limited has been working since 15 September 1937. The present status of the company is Active. The registered address of Tdy Landis Machine Limited is President Way Works President Way Sheffield S4 7ur. . DAVIS, Elliot Staub is a Secretary of the company. GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DAVIS, Elliot Staub is a Director of the company. DECOURCY, Patrick is a Director of the company. Secretary BENSON, Richard has been resigned. Secretary MACLACHLAN, James Robert Bennett has been resigned. Secretary PARKER, Clive has been resigned. Secretary TISHOK, John Michael has been resigned. Director BAILLIE, James Harold has been resigned. Director GLASSON, Peter has been resigned. Director HOGAN, David Michael has been resigned. Director KIEFFER, Bernhard Fritz has been resigned. Director MITCHELL, Willard has been resigned. Director REID, Dale Gary has been resigned. Director RILEY, Gary L has been resigned. Director WETHERBEE, Robert Solon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIS, Elliot Staub
Appointed Date: 20 October 2008

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
DAVIS, Elliot Staub
Appointed Date: 01 May 2011
64 years old

Director
DECOURCY, Patrick
Appointed Date: 15 July 2013
62 years old

Resigned Directors

Secretary
BENSON, Richard
Resigned: 10 November 1999
Appointed Date: 20 December 1996

Secretary
MACLACHLAN, James Robert Bennett
Resigned: 11 October 1996

Secretary
PARKER, Clive
Resigned: 18 July 2001
Appointed Date: 01 January 1999

Secretary
TISHOK, John Michael
Resigned: 01 April 2008
Appointed Date: 15 May 2001

Director
BAILLIE, James Harold
Resigned: 20 December 1996
Appointed Date: 24 October 1994
79 years old

Director
GLASSON, Peter
Resigned: 31 December 1999
Appointed Date: 20 December 1996
86 years old

Director
HOGAN, David Michael
Resigned: 01 April 2012
Appointed Date: 28 December 1996
78 years old

Director
KIEFFER, Bernhard Fritz
Resigned: 26 December 1996
Appointed Date: 20 December 1996
91 years old

Director
MITCHELL, Willard
Resigned: 24 October 1994
84 years old

Director
REID, Dale Gary
Resigned: 15 July 2013
Appointed Date: 03 May 2012
69 years old

Director
RILEY, Gary L
Resigned: 31 July 1997
Appointed Date: 20 December 1996
88 years old

Director
WETHERBEE, Robert Solon
Resigned: 28 February 2013
Appointed Date: 03 May 2012
66 years old

TDY LANDIS MACHINE LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 176,132

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
30 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 176,132

21 Apr 2015
Registered office address changed from Cyclops Works President Way Sheffield S4 7UR to President Way Works President Way Sheffield S4 7UR on 21 April 2015
...
... and 103 more events
25 Feb 1987
Return made up to 10/03/86; full list of members

25 Feb 1987
Return made up to 10/03/86; full list of members

25 Feb 1987
Return made up to 05/02/87; full list of members

25 Feb 1987
Return made up to 05/02/87; full list of members

15 Sep 1937
Incorporation