MANITOWOC EUROPE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMANITOWOC EUROPE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01414908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MANITOWOC EUROPE?

    Previous Company Names
    Company NameFromUntil
    MANITOWOC (UK) LIMITEDDec 31, 1979Dec 31, 1979
    LATHESENSE LIMITEDFeb 14, 1979Feb 14, 1979

    What are the latest accounts for MANITOWOC EUROPE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MANITOWOC EUROPE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marie-France Pommaret as a director on Oct 10, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

    Secretary's details changed for Prima Secretary Limited on Jun 08, 2015

    1 pagesCH04

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 11, 2009 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Stephen John Barnett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Marie-France Pommaret on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Oct 01, 2009

    2 pagesCH04

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages288a

    Who are the officers of MANITOWOC EUROPE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    BARNETT, Stephen John
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    Director
    Porchester Mead 53 Southend Road
    BR3 1SP Beckenham
    Kent
    United KingdomBritish62629660001
    BAILEY, Richard John
    29 Victoria Road
    Cogenhoe
    NN7 1NE Northampton
    Northamptonshire
    Secretary
    29 Victoria Road
    Cogenhoe
    NN7 1NE Northampton
    Northamptonshire
    British17860170001
    BUGGY, James
    80 Broad Street
    Earls Barton
    NN6 0ND Northampton
    Northamptonshire
    Secretary
    80 Broad Street
    Earls Barton
    NN6 0ND Northampton
    Northamptonshire
    British120552700001
    CAREY, Robert Hugh St George
    Old School House
    Turweston
    NN13 5JU Brackley
    Northamptonshire
    Secretary
    Old School House
    Turweston
    NN13 5JU Brackley
    Northamptonshire
    British17860190001
    FLOWER, Anthony David
    10 Bolton Close
    DH1 5PH Durham
    Secretary
    10 Bolton Close
    DH1 5PH Durham
    British33413630001
    STEWART, Charles Robert
    Melrose Sunnybank
    Widmer End
    HP15 6PA High Wycombe
    Secretary
    Melrose Sunnybank
    Widmer End
    HP15 6PA High Wycombe
    British64927260004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BUGGY, James
    80 Broad Street
    Earls Barton
    NN6 0ND Northampton
    Northamptonshire
    Director
    80 Broad Street
    Earls Barton
    NN6 0ND Northampton
    Northamptonshire
    British120552700001
    BUST, Jeffry Dwight
    9705 Redamar Drive
    Hagerstown
    Maryland Md 21740
    Usa
    Director
    9705 Redamar Drive
    Hagerstown
    Maryland Md 21740
    Usa
    Us Citizen94375860001
    BUTLER, Frederick Myron
    402
    Wild Oak Drive
    Manitowac
    Wisconsin 54220
    Usa
    Director
    402
    Wild Oak Drive
    Manitowac
    Wisconsin 54220
    Usa
    American61911040001
    CAREY, Robert Hugh St George
    Old School House
    Turweston
    NN13 5JU Brackley
    Northamptonshire
    Director
    Old School House
    Turweston
    NN13 5JU Brackley
    Northamptonshire
    British17860190001
    FOX, William Warren
    1626 Arapahoe Trail
    Green Bay
    54313 Wisconsin
    Usa
    Director
    1626 Arapahoe Trail
    Green Bay
    54313 Wisconsin
    Usa
    American37047240001
    FREIDL, Robert
    620 Wild Oak Drive
    54220 Manitowoc
    Wisconsin
    Usa
    Director
    620 Wild Oak Drive
    54220 Manitowoc
    Wisconsin
    Usa
    American41779050001
    GIEBEL JNR, Robert Arthur
    9210 South Cleveland Road
    Cleveland
    Wisconsin
    53015
    Usa
    Director
    9210 South Cleveland Road
    Cleveland
    Wisconsin
    53015
    Usa
    American79293920001
    GONZALEZ, Daniel
    Chemin De Champlong
    Le Mirabeau No 9
    69450 Saint Cyr Au Mont Dor
    France
    Director
    Chemin De Champlong
    Le Mirabeau No 9
    69450 Saint Cyr Au Mont Dor
    France
    French46892760001
    HELM, Percy Ralph
    1732 Blue Heron Road
    FOREIGN Manitowol
    Wisconsin 54220
    Usa
    Director
    1732 Blue Heron Road
    FOREIGN Manitowol
    Wisconsin 54220
    Usa
    American17860200001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    MUELLER, John Joseph
    Box 42 Cokesbury Village
    726 Loveville Road
    FOREIGN Hockessin
    Delaware 19707
    Usa
    Director
    Box 42 Cokesbury Village
    726 Loveville Road
    FOREIGN Hockessin
    Delaware 19707
    Usa
    American17860180001
    POMMARET, Marie-France Sylvia
    73 Rue Duquesne
    69006 Lyon
    France
    Director
    73 Rue Duquesne
    69006 Lyon
    France
    FranceFrench79529810001
    POMMARET, Marie-France Sylvia
    73 Rue Duquesne
    69006 Lyon
    France
    Director
    73 Rue Duquesne
    69006 Lyon
    France
    FranceFrench79529810001
    SCHAD, Ronald Leroy
    2104 Indian Creek Drive
    54220 Manitowoc
    Wisconsin
    Usa
    Director
    2104 Indian Creek Drive
    54220 Manitowoc
    Wisconsin
    Usa
    American58966370001
    SHEPPARD-JONES, John
    Chapel Rise
    Manor Road
    NN12 8LN Grimscote
    Northamptonshire
    Director
    Chapel Rise
    Manor Road
    NN12 8LN Grimscote
    Northamptonshire
    British39739690002
    TAYLOR-THOMAS, Mark Ross
    9 Hayland Close
    Kingsbury
    NW9 0LH London
    Director
    9 Hayland Close
    Kingsbury
    NW9 0LH London
    British17163840001
    THOMPSON, Steven
    25 Springfield Avenue
    Eighton Banks
    NE9 7HL Gateshead
    Tyne & Wear
    Director
    25 Springfield Avenue
    Eighton Banks
    NE9 7HL Gateshead
    Tyne & Wear
    EnglandBritish90564280001
    VAN POELJE, Anton Gustaaf
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    Director
    Tredington House
    Tredington
    CV36 4NG Shipston On Stour
    Warwickshire
    Dutch20373120002

    Does MANITOWOC EUROPE have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 15, 1981Registration of a charge

    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