HOLLINGSWORTH & VOSE AIR FILTRATION LIMITED
KENDAL WORDNEED LIMITED

Hellopages » Cumbria » South Lakeland » LA8 9JJ

Company number 03926749
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address WATERFORD BRIDGE, KENTMERE, KENDAL, CUMBRIA, LA8 9JJ
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of HOLLINGSWORTH & VOSE AIR FILTRATION LIMITED are www.hollingsworthvoseairfiltration.co.uk, and www.hollingsworth-vose-air-filtration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hollingsworth Vose Air Filtration Limited is a Private Limited Company. The company registration number is 03926749. Hollingsworth Vose Air Filtration Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of Hollingsworth Vose Air Filtration Limited is Waterford Bridge Kentmere Kendal Cumbria La8 9jj. . SWAIN, Eileen Margaret is a Secretary of the company. FUCHS, Peter is a Director of the company. HOFSTETTER, Jochem is a Director of the company. KAISER, Joseph is a Director of the company. MADEJ, John S is a Director of the company. Secretary COMPTON, Anne has been resigned. Secretary LISTER, John Stanley has been resigned. Secretary SHERER III, Joseph F has been resigned. Secretary SWAIN, Eileen Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANCOIS, Jean Paul has been resigned. Director HOLLINGSWORTH, Valentine has been resigned. Director KNIGHT, Richard Henry has been resigned. Director MURPHY, Deirdre M has been resigned. Director SHERER, Joseph F Iii has been resigned. Director SHERER III, Joseph F has been resigned. Director SHERER III, Joseph F has been resigned. Director VON LOESECKE, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
SWAIN, Eileen Margaret
Appointed Date: 01 October 2009

Director
FUCHS, Peter
Appointed Date: 01 November 2011
57 years old

Director
HOFSTETTER, Jochem
Appointed Date: 01 July 2008
61 years old

Director
KAISER, Joseph
Appointed Date: 01 October 2012
63 years old

Director
MADEJ, John S
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
COMPTON, Anne
Resigned: 17 March 2000
Appointed Date: 02 March 2000

Secretary
LISTER, John Stanley
Resigned: 17 March 2009
Appointed Date: 10 April 2000

Secretary
SHERER III, Joseph F
Resigned: 10 April 2000
Appointed Date: 17 March 2000

Secretary
SWAIN, Eileen Margaret
Resigned: 18 January 2016
Appointed Date: 18 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2000
Appointed Date: 16 February 2000

Director
FRANCOIS, Jean Paul
Resigned: 29 February 2008
Appointed Date: 01 February 2002
82 years old

Director
HOLLINGSWORTH, Valentine
Resigned: 01 October 2012
Appointed Date: 15 March 2000
72 years old

Director
KNIGHT, Richard Henry
Resigned: 15 March 2000
Appointed Date: 02 March 2000
70 years old

Director
MURPHY, Deirdre M
Resigned: 01 February 2002
Appointed Date: 15 March 2000
65 years old

Director
SHERER, Joseph F Iii
Resigned: 01 May 2013
Appointed Date: 01 November 2011
76 years old

Director
SHERER III, Joseph F
Resigned: 01 May 2013
Appointed Date: 01 October 2012
76 years old

Director
SHERER III, Joseph F
Resigned: 31 January 2003
Appointed Date: 15 March 2000
76 years old

Director
VON LOESECKE, David
Resigned: 01 February 2002
Appointed Date: 15 March 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2000
Appointed Date: 16 February 2000

HOLLINGSWORTH & VOSE AIR FILTRATION LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
27 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
27 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 78 more events
13 Mar 2000
New director appointed
13 Mar 2000
Registered office changed on 13/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
16 Feb 2000
Incorporation