FLSMIDTH (UK) LIMITED
ALTRINCHAM FLSMIDTH DORR-OLIVER EIMCO UK LIMITED DORR-OLIVER EIMCO UK LIMITED DORR-OLIVER COMPANY LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 00208271
Status Active
Incorporation Date 7 September 1925
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Brian Woodruff as a director on 3 August 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 5,336,996 . The most likely internet sites of FLSMIDTH (UK) LIMITED are www.flsmidthuk.co.uk, and www.flsmidth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and one months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flsmidth Uk Limited is a Private Limited Company. The company registration number is 00208271. Flsmidth Uk Limited has been working since 07 September 1925. The present status of the company is Active. The registered address of Flsmidth Uk Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . HARRINGTON, Stephen is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HELEY, Stuart Alan is a Director of the company. MACNAMARA, Liam is a Director of the company. Secretary BERGERON, Daniel A has been resigned. Secretary ISAAC, David Glyn has been resigned. Secretary KENDALL, Robert Henry Hugh has been resigned. Secretary KLEES, Gwen has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Secretary COBBETTS LIMITED has been resigned. Director BEATON, Neil Cameron has been resigned. Director BONNYAY, Laszlo George has been resigned. Director COOMES, Robert Earl has been resigned. Director GRUNER, Klaus Dieter has been resigned. Director HODDER, Mark Thomas has been resigned. Director JEFFCOAT, Ian R has been resigned. Director LAWES, Graham Stuart has been resigned. Director ROBLES, George Luis has been resigned. Director SMITHLIN, Michael has been resigned. Director VERREAULT, Richard has been resigned. Director WOODHEAD, Eric D has been resigned. Director WOODRUFF, David Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRINGTON, Stephen
Appointed Date: 10 August 2007

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 11 June 2012

Director
HELEY, Stuart Alan
Appointed Date: 01 April 2004
75 years old

Director
MACNAMARA, Liam
Appointed Date: 28 April 2010
58 years old

Resigned Directors

Secretary
BERGERON, Daniel A
Resigned: 29 June 1993

Secretary
ISAAC, David Glyn
Resigned: 31 March 2000
Appointed Date: 06 October 1997

Secretary
KENDALL, Robert Henry Hugh
Resigned: 06 October 1997

Secretary
KLEES, Gwen
Resigned: 10 August 2007
Appointed Date: 05 May 2006

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 11 June 2012
Appointed Date: 23 April 2003

Secretary
COBBETTS LIMITED
Resigned: 23 April 2003
Appointed Date: 31 March 2000

Director
BEATON, Neil Cameron
Resigned: 14 February 2003
Appointed Date: 30 May 1997
79 years old

Director
BONNYAY, Laszlo George
Resigned: 22 February 1994
87 years old

Director
COOMES, Robert Earl
Resigned: 22 February 1994
79 years old

Director
GRUNER, Klaus Dieter
Resigned: 01 April 2004
Appointed Date: 01 October 1996
85 years old

Director
HODDER, Mark Thomas
Resigned: 30 June 2006
Appointed Date: 01 October 2005
63 years old

Director
JEFFCOAT, Ian R
Resigned: 28 February 1998
Appointed Date: 01 January 1993
75 years old

Director
LAWES, Graham Stuart
Resigned: 10 August 2007
Appointed Date: 30 June 2006
66 years old

Director
ROBLES, George Luis
Resigned: 28 April 2010
Appointed Date: 10 August 2007
75 years old

Director
SMITHLIN, Michael
Resigned: 25 October 1999
Appointed Date: 15 September 1995
85 years old

Director
VERREAULT, Richard
Resigned: 10 August 2007
Appointed Date: 30 June 2006
62 years old

Director
WOODHEAD, Eric D
Resigned: 18 September 1995
91 years old

Director
WOODRUFF, David Brian
Resigned: 03 August 2016
Appointed Date: 04 December 2002
69 years old

FLSMIDTH (UK) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Termination of appointment of David Brian Woodruff as a director on 3 August 2016
19 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 5,336,996

13 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,336,996

...
... and 176 more events
12 Nov 1986
Full accounts made up to 30 November 1985

20 Oct 1986
Return made up to 08/10/86; full list of members

19 May 1977
Memorandum and Articles of Association
08 Feb 1932
Company name changed\certificate issued on 08/02/32
07 Sep 1925
Certificate of incorporation

FLSMIDTH (UK) LIMITED Charges

2 August 2005
Fixed and floating security document
Delivered: 17 August 2005
Status: Satisfied on 20 March 2014
Persons entitled: National Bank of Canada (The Agent)
Description: Fixed and floating charges over the undertaking and all…
27 March 2003
Fixed and floating security document
Delivered: 28 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: National Bank of Canada (The Agent)
Description: Unit 3, sparta close, rugby, warwickshire. First floor…
9 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 23 August 1993
Persons entitled: Midland Bank PLC
Description: F/H property k/a drumgorts 7 birds hill rise oxshott surrey.
30 March 1988
Fixed and floating charge
Delivered: 13 April 1988
Status: Satisfied on 23 August 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
5 August 1987
Debenture
Delivered: 21 August 1987
Status: Satisfied on 25 April 1988
Persons entitled: The First National Bank of Boston as Agrent for Itself and Bancboston Financial Company
Description: 1 by way of first legal mortgage the f/h l/h property 11TH…
24 April 1985
Mortgage
Delivered: 25 April 1985
Status: Satisfied on 25 November 1995
Persons entitled: Hill Samuel Life Assurances Limited
Description: A debt of forty six thousand three hundred and eighty five…