Danfoss Uk Ltd was registered on 26 March 1959, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSEN, Ole Steen | 30 March 2001 | 31 March 2007 | 1 |
FASTRUP, Finn | 30 April 2000 | 30 March 2001 | 1 |
GAMMELBY, Jens | N/A | 28 February 1992 | 1 |
STARERK, Kjeld | 01 October 2010 | 01 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWES, Graham | 01 October 2008 | 02 June 2009 | 1 |
IVERSEN, Hardy | 01 November 1992 | 31 March 1995 | 1 |
MCCARTHY, Brian James | N/A | 02 September 1992 | 1 |
WANLESS, Nick Andrew | 02 June 2009 | 01 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 November 2017 | |
LIQ13 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2017 | |
4.70 - N/A | 22 March 2017 | |
CS01 - N/A | 05 January 2017 | |
AA01 - Change of accounting reference date | 26 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AA01 - Change of accounting reference date | 18 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA01 - Change of accounting reference date | 18 December 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
LIQ MISC - N/A | 10 August 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AD01 - Change of registered office address | 31 July 2015 | |
O/C STAY - N/A | 29 July 2015 | |
4.70 - N/A | 20 January 2015 | |
AD01 - Change of registered office address | 12 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 January 2015 | |
MISC - Miscellaneous document | 19 December 2014 | |
AA - Annual Accounts | 17 September 2014 | |
CH01 - Change of particulars for director | 08 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
TM02 - Termination of appointment of secretary | 11 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
CERTNM - Change of name certificate | 04 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CONNOT - N/A | 04 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AP01 - Appointment of director | 17 December 2012 | |
CH01 - Change of particulars for director | 14 December 2012 | |
CH03 - Change of particulars for secretary | 14 December 2012 | |
AD01 - Change of registered office address | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 24 October 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AA - Annual Accounts | 19 April 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
353 - Register of members | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
363s - Annual Return | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 18 January 2002 | |
287 - Change in situation or address of Registered Office | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 11 June 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 26 March 2001 | |
363a - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 30 January 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 09 May 1999 | |
288b - Notice of resignation of directors or secretaries | 09 May 1999 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 05 March 1998 | |
225 - Change of Accounting Reference Date | 04 June 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 27 January 1997 | |
288 - N/A | 15 July 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 30 January 1996 | |
288 - N/A | 01 May 1995 | |
288 - N/A | 24 April 1995 | |
AA - Annual Accounts | 20 March 1995 | |
363s - Annual Return | 14 March 1995 | |
288 - N/A | 08 March 1995 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 10 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 1994 | |
AA - Annual Accounts | 10 June 1993 | |
363s - Annual Return | 23 February 1993 | |
288 - N/A | 18 November 1992 | |
288 - N/A | 23 September 1992 | |
AA - Annual Accounts | 08 June 1992 | |
288 - N/A | 01 June 1992 | |
363s - Annual Return | 01 June 1992 | |
AA - Annual Accounts | 29 July 1991 | |
363a - Annual Return | 10 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1990 | |
RESOLUTIONS - N/A | 15 October 1990 | |
123 - Notice of increase in nominal capital | 15 October 1990 | |
AA - Annual Accounts | 05 April 1990 | |
363 - Annual Return | 05 April 1990 | |
AA - Annual Accounts | 16 March 1989 | |
363 - Annual Return | 15 March 1989 | |
AA - Annual Accounts | 10 August 1988 | |
363 - Annual Return | 10 August 1988 | |
AA - Annual Accounts | 17 August 1987 | |
363 - Annual Return | 17 August 1987 | |
288 - N/A | 15 June 1987 | |
AA - Annual Accounts | 16 July 1986 | |
363 - Annual Return | 16 July 1986 | |
MEM/ARTS - N/A | 13 September 1982 | |
CERTNM - Change of name certificate | 01 January 1979 | |
MISC - Miscellaneous document | 26 March 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 July 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 29 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 1978 | Fully Satisfied |
N/A |
Mortgage | 08 January 1970 | Fully Satisfied |
N/A |