MANITOWOC EUROPE
Overview
| Company Name | MANITOWOC EUROPE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01414908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANITOWOC EUROPE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANITOWOC EUROPE located?
| Registered Office Address | Manitowoc House Network 421, Radclive Road Gawcott MK18 4FD Buckingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANITOWOC EUROPE?
| Company Name | From | Until |
|---|---|---|
| MANITOWOC (UK) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| LATHESENSE LIMITED | Feb 14, 1979 | Feb 14, 1979 |
What are the latest accounts for MANITOWOC EUROPE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for MANITOWOC EUROPE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marie-France Pommaret as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Prima Secretary Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Stephen John Barnett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Marie-France Pommaret on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MANITOWOC EUROPE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| BARNETT, Stephen John | Director | Porchester Mead 53 Southend Road BR3 1SP Beckenham Kent | United Kingdom | British | 62629660001 | |||||||||
| BAILEY, Richard John | Secretary | 29 Victoria Road Cogenhoe NN7 1NE Northampton Northamptonshire | British | 17860170001 | ||||||||||
| BUGGY, James | Secretary | 80 Broad Street Earls Barton NN6 0ND Northampton Northamptonshire | British | 120552700001 | ||||||||||
| CAREY, Robert Hugh St George | Secretary | Old School House Turweston NN13 5JU Brackley Northamptonshire | British | 17860190001 | ||||||||||
| FLOWER, Anthony David | Secretary | 10 Bolton Close DH1 5PH Durham | British | 33413630001 | ||||||||||
| STEWART, Charles Robert | Secretary | Melrose Sunnybank Widmer End HP15 6PA High Wycombe | British | 64927260004 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BUGGY, James | Director | 80 Broad Street Earls Barton NN6 0ND Northampton Northamptonshire | British | 120552700001 | ||||||||||
| BUST, Jeffry Dwight | Director | 9705 Redamar Drive Hagerstown Maryland Md 21740 Usa | Us Citizen | 94375860001 | ||||||||||
| BUTLER, Frederick Myron | Director | 402 Wild Oak Drive Manitowac Wisconsin 54220 Usa | American | 61911040001 | ||||||||||
| CAREY, Robert Hugh St George | Director | Old School House Turweston NN13 5JU Brackley Northamptonshire | British | 17860190001 | ||||||||||
| FOX, William Warren | Director | 1626 Arapahoe Trail Green Bay 54313 Wisconsin Usa | American | 37047240001 | ||||||||||
| FREIDL, Robert | Director | 620 Wild Oak Drive 54220 Manitowoc Wisconsin Usa | American | 41779050001 | ||||||||||
| GIEBEL JNR, Robert Arthur | Director | 9210 South Cleveland Road Cleveland Wisconsin 53015 Usa | American | 79293920001 | ||||||||||
| GONZALEZ, Daniel | Director | Chemin De Champlong Le Mirabeau No 9 69450 Saint Cyr Au Mont Dor France | French | 46892760001 | ||||||||||
| HELM, Percy Ralph | Director | 1732 Blue Heron Road FOREIGN Manitowol Wisconsin 54220 Usa | American | 17860200001 | ||||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| MUELLER, John Joseph | Director | Box 42 Cokesbury Village 726 Loveville Road FOREIGN Hockessin Delaware 19707 Usa | American | 17860180001 | ||||||||||
| POMMARET, Marie-France Sylvia | Director | 73 Rue Duquesne 69006 Lyon France | France | French | 79529810001 | |||||||||
| POMMARET, Marie-France Sylvia | Director | 73 Rue Duquesne 69006 Lyon France | France | French | 79529810001 | |||||||||
| SCHAD, Ronald Leroy | Director | 2104 Indian Creek Drive 54220 Manitowoc Wisconsin Usa | American | 58966370001 | ||||||||||
| SHEPPARD-JONES, John | Director | Chapel Rise Manor Road NN12 8LN Grimscote Northamptonshire | British | 39739690002 | ||||||||||
| TAYLOR-THOMAS, Mark Ross | Director | 9 Hayland Close Kingsbury NW9 0LH London | British | 17163840001 | ||||||||||
| THOMPSON, Steven | Director | 25 Springfield Avenue Eighton Banks NE9 7HL Gateshead Tyne & Wear | England | British | 90564280001 | |||||||||
| VAN POELJE, Anton Gustaaf | Director | Tredington House Tredington CV36 4NG Shipston On Stour Warwickshire | Dutch | 20373120002 |
Does MANITOWOC EUROPE have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On May 14, 1981 Delivered On May 15, 1981 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & warehouse st james will road northampton northamptonshire title no nn 49018. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0