CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED
CORBIN WAY BRIDPORT MACROCOM (681) LIMITED

Hellopages » Dorset » West Dorset » DT6 3UX
Company number 04169258
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address NAPOLEON HOUSE, GORE CROSS BUSINESS PARK, CORBIN WAY BRIDPORT, DORSET, DT6 3UX
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6,042,878 . The most likely internet sites of CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED are www.curtisswrightflowcontroluk.co.uk, and www.curtiss-wright-flow-control-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Curtiss Wright Flow Control Uk Limited is a Private Limited Company. The company registration number is 04169258. Curtiss Wright Flow Control Uk Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Curtiss Wright Flow Control Uk Limited is Napoleon House Gore Cross Business Park Corbin Way Bridport Dorset Dt6 3ux. . FERDENZI, Paul Jude is a Secretary of the company. MCDONALD, George is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. FERDENZI, Paul Jude is a Director of the company. RAYMENT, Kevin is a Director of the company. TYNAN, Glenn Edward is a Director of the company. Secretary CALLAGHAN, Joseph has been resigned. Secretary DENTON, Michael Joseph has been resigned. Secretary WESSEX COMPANY SECRETARIES LIMITED has been resigned. Secretary MACROBERTS-(FIRM) has been resigned. Director BENANTE, Martin Richard has been resigned. Director BOSI, Robert has been resigned. Director CALLAGHAN, Joseph has been resigned. Director CUNNINGHAM, David has been resigned. Director DENTON, Michael Joseph has been resigned. Director LANGSEDER, Richard has been resigned. Director LINTON, David James has been resigned. Director NAPOLEON, Joseph has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
FERDENZI, Paul Jude
Appointed Date: 16 April 2014

Secretary
MCDONALD, George
Appointed Date: 28 December 2001

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 21 July 2009

Director
FERDENZI, Paul Jude
Appointed Date: 14 January 2015
58 years old

Director
RAYMENT, Kevin
Appointed Date: 16 April 2014
57 years old

Director
TYNAN, Glenn Edward
Appointed Date: 28 December 2001
67 years old

Resigned Directors

Secretary
CALLAGHAN, Joseph
Resigned: 29 April 2011
Appointed Date: 14 March 2001

Secretary
DENTON, Michael Joseph
Resigned: 16 April 2014
Appointed Date: 28 December 2001

Secretary
WESSEX COMPANY SECRETARIES LIMITED
Resigned: 04 December 2003
Appointed Date: 24 May 2002

Secretary
MACROBERTS-(FIRM)
Resigned: 14 March 2001
Appointed Date: 27 February 2001

Director
BENANTE, Martin Richard
Resigned: 14 January 2015
Appointed Date: 14 March 2001
73 years old

Director
BOSI, Robert
Resigned: 28 December 2001
Appointed Date: 14 March 2001
70 years old

Director
CALLAGHAN, Joseph
Resigned: 07 July 2009
Appointed Date: 14 March 2001
80 years old

Director
CUNNINGHAM, David
Resigned: 01 January 2014
Appointed Date: 04 April 2011
62 years old

Director
DENTON, Michael Joseph
Resigned: 16 April 2014
Appointed Date: 18 February 2004
70 years old

Director
LANGSEDER, Richard
Resigned: 19 July 2004
Appointed Date: 14 March 2001
84 years old

Director
LINTON, David James
Resigned: 06 May 2013
Appointed Date: 19 July 2004
71 years old

Director
NAPOLEON, Joseph
Resigned: 17 October 2003
Appointed Date: 14 March 2001
78 years old

Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 14 March 2001
Appointed Date: 27 February 2001

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,042,878

04 Jan 2016
Full accounts made up to 31 December 2014
22 May 2015
Satisfaction of charge 1 in full
...
... and 80 more events
19 Apr 2001
New director appointed
02 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
02 Apr 2001
Registered office changed on 02/04/01 from: c/o maxwell batley (ref 27) 27 chancery lane london WC2A 1PA
16 Mar 2001
Company name changed macrocom (681) LIMITED\certificate issued on 16/03/01
27 Feb 2001
Incorporation

CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED Charges

27 October 2006
Debenture
Delivered: 28 October 2006
Status: Satisfied on 22 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…