Ferrotec (UK) Ltd was founded on 04 August 1978 and has its registered office in Epsom. There are 10 directors listed as Geenes, Valerie Ann, Avery Jr, Paul F, Boulton, Robert John, Cesati, Richard, Chorney, Alvan F, Ford, William B, Glossop, Michael, Johansen, David Harold, Quendt, Andreas, Zinsstag, Jurgen for the organisation in the Companies House registry. The business currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY JR, Paul F | 01 July 1999 | 24 November 1999 | 1 |
BOULTON, Robert John | N/A | 31 January 1993 | 1 |
CESATI, Richard | 30 March 2000 | 08 May 2011 | 1 |
CHORNEY, Alvan F | 01 July 1999 | 23 March 2000 | 1 |
FORD, William B | 01 July 1999 | 21 March 2000 | 1 |
GLOSSOP, Michael | 15 February 1993 | 15 March 2000 | 1 |
JOHANSEN, David Harold | 08 May 2012 | 08 June 2016 | 1 |
QUENDT, Andreas | 15 February 1993 | 01 July 1999 | 1 |
ZINSSTAG, Jurgen | N/A | 15 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEENES, Valerie Ann | N/A | 20 September 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2017 | |
LIQ13 - N/A | 24 July 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
AD01 - Change of registered office address | 01 August 2016 | |
RESOLUTIONS - N/A | 25 July 2016 | |
AA - Annual Accounts | 25 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2016 | |
4.70 - N/A | 25 July 2016 | |
MR04 - N/A | 11 July 2016 | |
MR04 - N/A | 11 July 2016 | |
MR04 - N/A | 11 July 2016 | |
MR05 - N/A | 07 July 2016 | |
MR05 - N/A | 07 July 2016 | |
MR05 - N/A | 07 July 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AD01 - Change of registered office address | 13 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 12 November 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
AR01 - Annual Return | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 29 December 2007 | |
AA - Annual Accounts | 18 August 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 15 February 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
123 - Notice of increase in nominal capital | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
363s - Annual Return | 28 October 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 20 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
225 - Change of Accounting Reference Date | 11 May 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 15 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 04 November 1998 | |
395 - Particulars of a mortgage or charge | 27 October 1998 | |
CERTNM - Change of name certificate | 30 July 1998 | |
363s - Annual Return | 10 November 1997 | |
AA - Annual Accounts | 02 October 1997 | |
AA - Annual Accounts | 29 November 1996 | |
363s - Annual Return | 13 November 1996 | |
287 - Change in situation or address of Registered Office | 09 February 1996 | |
363s - Annual Return | 16 November 1995 | |
395 - Particulars of a mortgage or charge | 08 November 1995 | |
AA - Annual Accounts | 14 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1995 | |
123 - Notice of increase in nominal capital | 27 July 1995 | |
AA - Annual Accounts | 01 May 1995 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 25 November 1993 | |
AA - Annual Accounts | 04 May 1993 | |
288 - N/A | 02 March 1993 | |
288 - N/A | 02 March 1993 | |
363s - Annual Return | 13 November 1992 | |
CERTNM - Change of name certificate | 03 July 1992 | |
CERTNM - Change of name certificate | 03 July 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363x - Annual Return | 29 October 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363 - Annual Return | 15 February 1991 | |
288 - N/A | 31 August 1990 | |
363 - Annual Return | 07 March 1990 | |
AA - Annual Accounts | 16 February 1990 | |
288 - N/A | 17 November 1989 | |
AA - Annual Accounts | 15 March 1989 | |
363 - Annual Return | 15 March 1989 | |
288 - N/A | 29 November 1988 | |
287 - Change in situation or address of Registered Office | 29 November 1988 | |
288 - N/A | 09 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1988 | |
AA - Annual Accounts | 09 November 1987 | |
363 - Annual Return | 09 November 1987 | |
288 - N/A | 05 October 1987 | |
363 - Annual Return | 20 February 1987 | |
AA - Annual Accounts | 17 February 1987 | |
395 - Particulars of a mortgage or charge | 16 December 1986 | |
NEWINC - New incorporation documents | 04 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 October 2011 | Outstanding |
N/A |
Debenture | 29 July 2004 | Fully Satisfied |
N/A |
Debenture | 30 March 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 09 October 1998 | Fully Satisfied |
N/A |
Rent security deposit deed | 06 November 1995 | Outstanding |
N/A |
Mortgage debenture | 10 December 1986 | Fully Satisfied |
N/A |
Debenture | 14 January 1983 | Fully Satisfied |
N/A |