LEROY SOMER LIMITED
WEST PIMBO

Hellopages » Lancashire » West Lancashire » WN8 9PW

Company number 00649756
Status Active
Incorporation Date 17 February 1960
Company Type Private Limited Company
Address 2 POTTER PLACE, WEST PIMBO, SKELMERSDALE, WN8 9PW
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 119,686 . The most likely internet sites of LEROY SOMER LIMITED are www.leroysomer.co.uk, and www.leroy-somer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Leroy Somer Limited is a Private Limited Company. The company registration number is 00649756. Leroy Somer Limited has been working since 17 February 1960. The present status of the company is Active. The registered address of Leroy Somer Limited is 2 Potter Place West Pimbo Skelmersdale Wn8 9pw. . HEDGES, Keith is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. BABAUD, Laurent Jean-Michel is a Director of the company. HEDGES, Keith is a Director of the company. Director CANDEL, Jean has been resigned. Director COURT, Keith Albert has been resigned. Director GROUSSEAUD, Francis has been resigned. Director LASCARIDES, Photy Panayotis has been resigned. Director SABOURAUD, Philippe has been resigned. Director TRENCHANT, Xavier Guy has been resigned. Director WALDOCK, Peter Alfred has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 05 April 2007

Director
BABAUD, Laurent Jean-Michel
Appointed Date: 13 May 2013
58 years old

Director
HEDGES, Keith
Appointed Date: 13 April 1995
73 years old

Resigned Directors

Director
CANDEL, Jean
Resigned: 26 February 2010
Appointed Date: 13 April 1995
81 years old

Director
COURT, Keith Albert
Resigned: 30 April 2015
Appointed Date: 01 September 2002
74 years old

Director
GROUSSEAUD, Francis
Resigned: 26 February 2010
Appointed Date: 13 April 1995
76 years old

Director
LASCARIDES, Photy Panayotis
Resigned: 19 April 2013
79 years old

Director
SABOURAUD, Philippe
Resigned: 02 March 1995
80 years old

Director
TRENCHANT, Xavier Guy
Resigned: 02 March 1995
74 years old

Director
WALDOCK, Peter Alfred
Resigned: 31 August 2002
Appointed Date: 02 October 1995
80 years old

Persons With Significant Control

Nidec Corporation
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

Emerson Electric Co.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEROY SOMER LIMITED Events

22 Mar 2017
Confirmation statement made on 8 February 2017 with updates
24 Feb 2016
Full accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 119,686

13 May 2015
Termination of appointment of Keith Albert Court as a director on 30 April 2015
03 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 119,686

...
... and 96 more events
14 Nov 1988
Return made up to 28/06/88; full list of members

30 Oct 1987
Accounts for a medium company made up to 31 December 1986

30 Oct 1987
Return made up to 27/07/87; full list of members

29 Oct 1986
Return made up to 31/07/86; full list of members

14 Oct 1986
Full accounts made up to 31 December 1985