GOODRICH CONTROLS HOLDING LIMITED
SOLIHULL HACKREMCO (NO. 1979) LIMITED

Hellopages » West Midlands » Solihull » B90 4SS

Company number 04482357
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015. The most likely internet sites of GOODRICH CONTROLS HOLDING LIMITED are www.goodrichcontrolsholding.co.uk, and www.goodrich-controls-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Goodrich Controls Holding Limited is a Private Limited Company. The company registration number is 04482357. Goodrich Controls Holding Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Goodrich Controls Holding Limited is Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull West Midlands B90 4ss. . EDWIN COE SECRETARIES LIMITED is a Secretary of the company. BATTAL, Susan Ann Bridget Mckenna is a Director of the company. MIDDLETON, Daniel John is a Director of the company. MORRIS, Gareth Edward is a Director of the company. PHILLIPS, Martin John is a Director of the company. ROSS, Peter is a Director of the company. Secretary GEIB, Sally Louise has been resigned. Secretary GORMLY, Leila Gail has been resigned. Secretary LICHTENBERGER, Vincent has been resigned. Secretary RAINE, Jennie Marie has been resigned. Secretary WAGNER, Kenneth Lynn has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ANDOLINO, Joseph has been resigned. Director BOTTOMLEY, Stuart has been resigned. Director CRAIG, Brian has been resigned. Director FULTON, Robert Andrew has been resigned. Director GARDINER, Michael Charles has been resigned. Director GEIB, Sally Louise has been resigned. Director GOODALL, Nicholas John has been resigned. Director KUECHLE, Scott Ernest has been resigned. Director LEWIS, Houghton has been resigned. Director MCAULEY, Michael George has been resigned. Director MORT, Stephen has been resigned. Director NEWBOULT, Richard Mark has been resigned. Director SCHOCH, Alexander Cochran has been resigned. Director WAGNER, Kenneth Lynn has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDWIN COE SECRETARIES LIMITED
Appointed Date: 13 August 2013

Director
BATTAL, Susan Ann Bridget Mckenna
Appointed Date: 30 November 2015
60 years old

Director
MIDDLETON, Daniel John
Appointed Date: 30 November 2015
46 years old

Director
MORRIS, Gareth Edward
Appointed Date: 26 January 2015
61 years old

Director
PHILLIPS, Martin John
Appointed Date: 26 January 2015
60 years old

Director
ROSS, Peter
Appointed Date: 13 August 2013
61 years old

Resigned Directors

Secretary
GEIB, Sally Louise
Resigned: 26 July 2012
Appointed Date: 20 March 2006

Secretary
GORMLY, Leila Gail
Resigned: 27 March 2007
Appointed Date: 20 March 2006

Secretary
LICHTENBERGER, Vincent
Resigned: 26 July 2012
Appointed Date: 03 April 2007

Secretary
RAINE, Jennie Marie
Resigned: 17 June 2005
Appointed Date: 21 August 2002

Secretary
WAGNER, Kenneth Lynn
Resigned: 20 March 2006
Appointed Date: 21 August 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 21 August 2002
Appointed Date: 10 July 2002

Director
ANDOLINO, Joseph
Resigned: 01 March 2004
Appointed Date: 21 August 2002
72 years old

Director
BOTTOMLEY, Stuart
Resigned: 22 July 2013
Appointed Date: 20 March 2006
58 years old

Director
CRAIG, Brian
Resigned: 30 November 2015
Appointed Date: 26 January 2015
61 years old

Director
FULTON, Robert Andrew
Resigned: 16 June 2014
Appointed Date: 01 March 2004
69 years old

Director
GARDINER, Michael Charles
Resigned: 29 November 2012
Appointed Date: 20 March 2006
68 years old

Director
GEIB, Sally Louise
Resigned: 26 July 2012
Appointed Date: 20 March 2006
69 years old

Director
GOODALL, Nicholas John
Resigned: 30 November 2015
Appointed Date: 13 August 2013
64 years old

Director
KUECHLE, Scott Ernest
Resigned: 01 March 2004
Appointed Date: 21 August 2002
66 years old

Director
LEWIS, Houghton
Resigned: 15 December 2007
Appointed Date: 20 March 2006
69 years old

Director
MCAULEY, Michael George
Resigned: 26 July 2012
Appointed Date: 15 December 2007
62 years old

Director
MORT, Stephen
Resigned: 26 January 2015
Appointed Date: 20 March 2006
70 years old

Director
NEWBOULT, Richard Mark
Resigned: 26 January 2015
Appointed Date: 13 August 2013
63 years old

Director
SCHOCH, Alexander Cochran
Resigned: 03 September 2004
Appointed Date: 21 August 2002
71 years old

Director
WAGNER, Kenneth Lynn
Resigned: 20 March 2006
Appointed Date: 01 March 2004
68 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 21 August 2002
Appointed Date: 10 July 2002

Persons With Significant Control

United Technologies Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODRICH CONTROLS HOLDING LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
22 Dec 2015
Appointment of Susan Ann Bridget Mckenna Battal as a director on 30 November 2015
22 Dec 2015
Appointment of Daniel John Middleton as a director on 30 November 2015
22 Dec 2015
Termination of appointment of Nicholas John Goodall as a director on 30 November 2015
...
... and 87 more events
04 Sep 2002
Director resigned
04 Sep 2002
Secretary resigned
04 Sep 2002
Registered office changed on 04/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
20 Aug 2002
Company name changed hackremco (no. 1979) LIMITED\certificate issued on 20/08/02
10 Jul 2002
Incorporation