You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00212577 Limited GERRARDS CROSS


00212577 Limited was formally closed on 2020-05-12. 00212577 was a private limited company that was situated at 21-23 Station Road, Gerrards Cross, SL9 8ES, Bucks. The company (officially started on 1926-03-20) was run by 2 directors and 1 secretary.
Director Kevin J. who was appointed on 17 June 2008.
Director Clive D. who was appointed on 22 January 1996.
Among the secretaries, we can name: Kevin J. appointed on 18 November 2005.

The company was officially categorised as "manufacture other electrical equipment" (3162), "manufacture of pumps & compressors" (2912), "manufacture indust process control equipment" (3330). As stated in the official data, there was a name alteration on 2015-09-28, their previous name was Chemfeed. There is a second name alteration mentioned: previous name was Wallace & Tiernan performed on 2000-06-16. 2009-08-30 is the date of the most recent annual return.

00212577 Limited Address / Contact

Office Address 21-23 Station Road
Town Gerrards Cross
Post code SL9 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212577
Date of Incorporation Sat, 20th Mar 1926
Date of Dissolution Tue, 12th May 2020
Industry Manufacture other electrical equipment
Industry Manufacture of pumps & compressors
End of financial Year 30th September
Company age 94 years old
Account next due date Wed, 30th Jun 2010
Account last made up date Tue, 30th Sep 2008
Next confirmation statement due date Mon, 12th Sep 2016
Return last made up date Sun, 30th Aug 2009

Company staff

Kevin J.

Position: Director

Appointed: 17 June 2008

Kevin J.

Position: Secretary

Appointed: 18 November 2005

Clive D.

Position: Director

Appointed: 22 January 1996

Peter M.

Position: Secretary

Appointed: 23 February 2004

Resigned: 18 November 2005

Ronald R.

Position: Director

Appointed: 10 November 2003

Resigned: 17 June 2008

Daniel O.

Position: Secretary

Appointed: 02 August 2000

Resigned: 30 January 2004

Joseph M.

Position: Director

Appointed: 29 June 2000

Resigned: 10 November 2003

Robert C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 02 August 2000

Peter J.

Position: Director

Appointed: 01 September 1997

Resigned: 30 June 2000

Thierry R.

Position: Director

Appointed: 06 January 1997

Resigned: 16 July 1999

John M.

Position: Director

Appointed: 06 January 1997

Resigned: 03 February 2000

Clive S.

Position: Director

Appointed: 15 April 1996

Resigned: 01 September 1997

Tim P.

Position: Director

Appointed: 22 January 1996

Resigned: 25 September 1998

Peter A.

Position: Director

Appointed: 17 September 1993

Resigned: 06 January 1997

John T.

Position: Director

Appointed: 17 September 1993

Resigned: 06 January 1997

Michael G.

Position: Director

Appointed: 15 April 1993

Resigned: 02 July 1996

Frederick T.

Position: Director

Appointed: 29 August 1992

Resigned: 30 April 1996

Chet R.

Position: Director

Appointed: 29 August 1992

Resigned: 31 May 1994

Robert B.

Position: Secretary

Appointed: 29 August 1992

Resigned: 06 January 1997

Kenneth B.

Position: Director

Appointed: 29 August 1992

Resigned: 31 August 1996

Robert M.

Position: Director

Appointed: 29 August 1992

Resigned: 09 January 1996

Company previous names

Chemfeed September 28, 2015
Wallace & Tiernan June 16, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return drawn up to 30th September 2009 with complete member list
filed on: 30th, September 2009
Free Download (3 pages)

Company search

Advertisements