Dmg Mori Uk Ltd was registered on 05 November 1971 and are based in Coventry, it's status at Companies House is "Active". There are 20 directors listed as Turner, Joanne, Burghoff, Steffen Rolf, Finn, Stephen Peter, Henderson, John Andrew, Turner, Joanne, Anand, Rajeev, Mackay, Andrew Humphrey, Smith, Timothy John, Anand, Rajeev, Anand, Rajeev, Furuta, Minoru, Ghilardi, Ugo, Dr, Hateley, Timothy John, Kapitza, Ruediger, Dr, Kemna, Axel, Herr, Lehmann, Silvio, Mitchell, Neil Gordon, Neun, Harald Heinrich Werner, Dr, Schaefer, Heinz, Herr, Schafer, Dieter for this company at Companies House. Currently we aren't aware of the number of employees at the Dmg Mori Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGHOFF, Steffen Rolf | 01 January 2019 | - | 1 |
FINN, Stephen Peter | 30 March 2012 | - | 1 |
HENDERSON, John Andrew | 01 July 2018 | - | 1 |
TURNER, Joanne | 01 July 2018 | - | 1 |
ANAND, Rajeev | 05 June 2015 | 12 December 2018 | 1 |
ANAND, Rajeev | 13 March 2006 | 20 May 2013 | 1 |
FURUTA, Minoru | 11 April 2016 | 01 June 2018 | 1 |
GHILARDI, Ugo, Dr | 01 June 2018 | 17 January 2020 | 1 |
HATELEY, Timothy John | 18 July 2005 | 06 January 2009 | 1 |
KAPITZA, Ruediger, Dr | 24 August 1992 | 30 March 2012 | 1 |
KEMNA, Axel, Herr | N/A | 05 July 1995 | 1 |
LEHMANN, Silvio | 31 March 2005 | 01 September 2014 | 1 |
MITCHELL, Neil Gordon | 09 December 1991 | 31 May 1996 | 1 |
NEUN, Harald Heinrich Werner, Dr | 01 September 2014 | 11 December 2015 | 1 |
SCHAEFER, Heinz, Herr | N/A | 05 July 1995 | 1 |
SCHAFER, Dieter | 05 July 1995 | 01 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Joanne | 29 October 2001 | - | 1 |
ANAND, Rajeev | 31 May 1996 | 25 June 1997 | 1 |
MACKAY, Andrew Humphrey | 26 June 1997 | 05 May 1998 | 1 |
SMITH, Timothy John | 05 May 1998 | 01 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 24 April 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
AA - Annual Accounts | 26 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AP01 - Appointment of director | 01 June 2018 | |
TM01 - Termination of appointment of director | 01 June 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
MA - Memorandum and Articles | 04 March 2016 | |
RESOLUTIONS - N/A | 27 January 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
CERTNM - Change of name certificate | 26 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 20 April 2015 | |
TM01 - Termination of appointment of director | 10 December 2014 | |
TM01 - Termination of appointment of director | 03 October 2014 | |
AP01 - Appointment of director | 03 October 2014 | |
CH03 - Change of particulars for secretary | 10 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
CH03 - Change of particulars for secretary | 14 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 21 May 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AD04 - Change of location of company records to the registered office | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AA - Annual Accounts | 05 April 2013 | |
SH01 - Return of Allotment of shares | 26 June 2012 | |
RESOLUTIONS - N/A | 18 June 2012 | |
CERTNM - Change of name certificate | 01 June 2012 | |
AD01 - Change of registered office address | 01 June 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
363s - Annual Return | 09 February 2006 | |
AUD - Auditor's letter of resignation | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
RESOLUTIONS - N/A | 10 January 2005 | |
363s - Annual Return | 10 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2005 | |
123 - Notice of increase in nominal capital | 10 January 2005 | |
SA - Shares agreement | 04 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2004 | |
RESOLUTIONS - N/A | 03 September 2004 | |
RESOLUTIONS - N/A | 03 September 2004 | |
123 - Notice of increase in nominal capital | 03 September 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
AA - Annual Accounts | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 23 November 1998 | |
395 - Particulars of a mortgage or charge | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
AA - Annual Accounts | 18 June 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
395 - Particulars of a mortgage or charge | 04 March 1998 | |
363s - Annual Return | 05 November 1997 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 24 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 07 November 1996 | |
AA - Annual Accounts | 07 August 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 13 June 1996 | |
363s - Annual Return | 22 February 1996 | |
288 - N/A | 10 November 1995 | |
395 - Particulars of a mortgage or charge | 08 November 1995 | |
288 - N/A | 02 November 1995 | |
AA - Annual Accounts | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 30 October 1995 | |
288 - N/A | 11 September 1995 | |
288 - N/A | 11 September 1995 | |
395 - Particulars of a mortgage or charge | 18 May 1995 | |
395 - Particulars of a mortgage or charge | 21 April 1995 | |
363s - Annual Return | 04 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 October 1994 | |
CERTNM - Change of name certificate | 07 April 1994 | |
CERTNM - Change of name certificate | 07 April 1994 | |
363s - Annual Return | 30 November 1993 | |
AA - Annual Accounts | 12 November 1993 | |
CERTNM - Change of name certificate | 13 April 1993 | |
CERTNM - Change of name certificate | 13 April 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 23 December 1992 | |
363s - Annual Return | 23 December 1992 | |
AA - Annual Accounts | 06 November 1992 | |
395 - Particulars of a mortgage or charge | 19 May 1992 | |
288 - N/A | 07 April 1992 | |
RESOLUTIONS - N/A | 17 March 1992 | |
123 - Notice of increase in nominal capital | 17 March 1992 | |
288 - N/A | 17 December 1991 | |
288 - N/A | 17 December 1991 | |
363b - Annual Return | 17 December 1991 | |
AA - Annual Accounts | 29 October 1991 | |
363a - Annual Return | 22 January 1991 | |
AA - Annual Accounts | 17 May 1990 | |
288 - N/A | 29 January 1990 | |
363 - Annual Return | 22 November 1989 | |
288 - N/A | 07 November 1989 | |
AA - Annual Accounts | 06 September 1989 | |
363 - Annual Return | 16 June 1989 | |
288 - N/A | 19 April 1989 | |
AA - Annual Accounts | 05 May 1988 | |
363 - Annual Return | 21 April 1988 | |
AA - Annual Accounts | 28 October 1987 | |
363 - Annual Return | 12 February 1987 | |
288 - N/A | 17 June 1986 | |
AA - Annual Accounts | 08 May 1986 | |
CERTNM - Change of name certificate | 13 August 1985 | |
CERTNM - Change of name certificate | 12 November 1982 | |
NEWINC - New incorporation documents | 05 November 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over contract | 28 July 1998 | Fully Satisfied |
N/A |
Charge over contract | 26 February 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 26 August 1997 | Fully Satisfied |
N/A |
Charge over contract | 26 August 1997 | Fully Satisfied |
N/A |
Charge over contract | 17 July 1997 | Fully Satisfied |
N/A |
Charge over contract | 17 July 1997 | Fully Satisfied |
N/A |
Charge over contract | 17 July 1997 | Fully Satisfied |
N/A |
Charge over contract | 27 October 1995 | Fully Satisfied |
N/A |
Charge over contract | 19 October 1995 | Fully Satisfied |
N/A |
Charge over contract | 03 May 1995 | Fully Satisfied |
N/A |
Charge over contract | 31 March 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 1992 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 1980 | Fully Satisfied |
N/A |