Established in 1978, Ferrotec (UK) Ltd have registered office in Epsom, it has a status of "Dissolved". Ferrotec (UK) Ltd employs 11-20 people. There are 10 directors listed for the company.
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 |