DURR LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5QF

Company number 01002684
Status Active
Incorporation Date 17 February 1971
Company Type Private Limited Company
Address DURR LIMITED, BROXELL CLOSE, WARWICK, WARWICKSHIRE, CV34 5QF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mrs Sally Lewis as a director on 20 February 2017; Termination of appointment of Stephen John Edwards as a director on 8 February 2017; Appointment of Mr Darren Christopher Ashmore as a secretary on 20 February 2017. The most likely internet sites of DURR LIMITED are www.durr.co.uk, and www.durr.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.4 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durr Limited is a Private Limited Company. The company registration number is 01002684. Durr Limited has been working since 17 February 1971. The present status of the company is Active. The registered address of Durr Limited is Durr Limited Broxell Close Warwick Warwickshire Cv34 5qf. . ASHMORE, Darren Christopher is a Secretary of the company. ASHMORE, Darren Christopher is a Director of the company. LEWIS, Sally is a Director of the company. Secretary EDWARDS, Stephen John has been resigned. Secretary FULTON, Roy Ronald has been resigned. Secretary SIDDORN, Bruce, Eur Ing has been resigned. Secretary SIDDORN, Bruce, Eur Ing has been resigned. Secretary SMERDON, Peter has been resigned. Secretary TRIPP, John Casey has been resigned. Director ANDERSON, Paul has been resigned. Director BARLOW, John Thomas has been resigned. Director BENNETT, Clifford Joseph has been resigned. Director CLANCY, Francis Patrick Paul has been resigned. Director CLANCY, Francis Patrick Paul has been resigned. Director CLANCY, Francis Patrick Paul has been resigned. Director EDWARDS, Stephen John has been resigned. Director FULTON, Roy Ronald has been resigned. Director GERST, Heinz has been resigned. Director GOULDSON, Simon Paul has been resigned. Director GRAU, Reinhold, Doctor has been resigned. Director HAUN, Frank has been resigned. Director HILLER, Bernward has been resigned. Director MUNCASTER, Craig has been resigned. Director POTSCH, Hans Dieter has been resigned. Director RUBER, Harald has been resigned. Director SCHALL, Walther has been resigned. Director SCHMIDT, Reichart has been resigned. Director SMERDON, Peter has been resigned. Director SOMMER, Jurgen has been resigned. Director TAYLOR, Keith Charles has been resigned. Director TREPELS, Wilfred Wilhelm, Diplom Kaufmann has been resigned. Director TRIPP, John Casey has been resigned. Director WEIL, Manfred has been resigned. Director WOOD, Trevor Ernest has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ASHMORE, Darren Christopher
Appointed Date: 20 February 2017

Director
ASHMORE, Darren Christopher
Appointed Date: 11 April 2016
57 years old

Director
LEWIS, Sally
Appointed Date: 20 February 2017
39 years old

Resigned Directors

Secretary
EDWARDS, Stephen John
Resigned: 08 February 2017
Appointed Date: 04 December 2014

Secretary
FULTON, Roy Ronald
Resigned: 01 August 2001
Appointed Date: 01 October 2000

Secretary
SIDDORN, Bruce, Eur Ing
Resigned: 04 December 2014
Appointed Date: 01 December 2002

Secretary
SIDDORN, Bruce, Eur Ing
Resigned: 01 May 2002
Appointed Date: 01 August 2001

Secretary
SMERDON, Peter
Resigned: 01 October 2000

Secretary
TRIPP, John Casey
Resigned: 23 July 2002
Appointed Date: 01 May 2002

Director
ANDERSON, Paul
Resigned: 01 August 2001
79 years old

Director
BARLOW, John Thomas
Resigned: 01 October 2000
77 years old

Director
BENNETT, Clifford Joseph
Resigned: 30 March 2001
Appointed Date: 02 February 1993
70 years old

Director
CLANCY, Francis Patrick Paul
Resigned: 31 December 2016
Appointed Date: 16 December 2015
68 years old

Director
CLANCY, Francis Patrick Paul
Resigned: 28 February 2014
Appointed Date: 01 January 1998
68 years old

Director
CLANCY, Francis Patrick Paul
Resigned: 05 July 1995
Appointed Date: 02 February 1993
68 years old

Director
EDWARDS, Stephen John
Resigned: 08 February 2017
Appointed Date: 01 August 2014
56 years old

Director
FULTON, Roy Ronald
Resigned: 01 August 2001
Appointed Date: 01 October 2000
73 years old

Director
GERST, Heinz
Resigned: 01 August 2001
Appointed Date: 01 October 2000
83 years old

Director
GOULDSON, Simon Paul
Resigned: 16 December 2015
Appointed Date: 01 January 2005
63 years old

Director
GRAU, Reinhold, Doctor
Resigned: 20 October 2004
Appointed Date: 12 October 1995
71 years old

Director
HAUN, Frank
Resigned: 01 August 2001
Appointed Date: 22 February 2001
66 years old

Director
HILLER, Bernward
Resigned: 31 December 2000
86 years old

Director
MUNCASTER, Craig
Resigned: 30 June 2010
Appointed Date: 13 November 2003
51 years old

Director
POTSCH, Hans Dieter
Resigned: 22 February 2001
Appointed Date: 12 October 1995
74 years old

Director
RUBER, Harald
Resigned: 30 April 2009
Appointed Date: 01 March 2008
73 years old

Director
SCHALL, Walther
Resigned: 07 April 1997
88 years old

Director
SCHMIDT, Reichart
Resigned: 30 September 1995
94 years old

Director
SMERDON, Peter
Resigned: 01 October 2000
Appointed Date: 01 April 1998
74 years old

Director
SOMMER, Jurgen
Resigned: 31 January 1995
Appointed Date: 02 February 1993
84 years old

Director
TAYLOR, Keith Charles
Resigned: 12 January 2016
Appointed Date: 01 January 2014
65 years old

Director
TREPELS, Wilfred Wilhelm, Diplom Kaufmann
Resigned: 30 April 2005
Appointed Date: 05 October 2001
61 years old

Director
TRIPP, John Casey
Resigned: 23 July 2002
Appointed Date: 01 May 2002
63 years old

Director
WEIL, Manfred
Resigned: 21 January 2014
Appointed Date: 01 December 2009
63 years old

Director
WOOD, Trevor Ernest
Resigned: 06 November 2005
78 years old

Persons With Significant Control

Durr Systems Ag
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

DURR LIMITED Events

21 Feb 2017
Appointment of Mrs Sally Lewis as a director on 20 February 2017
20 Feb 2017
Termination of appointment of Stephen John Edwards as a director on 8 February 2017
20 Feb 2017
Appointment of Mr Darren Christopher Ashmore as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Stephen John Edwards as a secretary on 8 February 2017
20 Feb 2017
Termination of appointment of Stephen John Edwards as a secretary on 8 February 2017
...
... and 144 more events
21 Oct 1986
Secretary resigned;new secretary appointed;director resigned

19 Aug 1986
Return made up to 08/07/86; full list of members

26 Jul 1986
Director's particulars changed

14 Jan 1981
Company name changed\certificate issued on 14/01/81
17 Feb 1971
Certificate of incorporation

DURR LIMITED Charges

28 January 2010
Security agreement
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: All its rights title and interesr in and to the assigned…
26 January 1979
Legal charge
Delivered: 9 February 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/L land lying to the south of warwick by-pass warwick…