Flakt Woods Ltd was founded on 03 October 1928. The company currently employs 251-500 staff. Hickford, Paul, Chesney, Steve, Howell, Sarah-jane Christina Vane, Davey, Matt, Lee, Simon Mark, Bell, Marcus Graham, Birchall-kent, Dene Richard, Burton, Stephen George John, Butcher, Alan John, Carr, Stephen Guy, Cory, William Thomas Worthington, Dearnley, William, Ellis, John Sidney, Forget, Didier Maurice, Goulet, Sebastien, Grimes, Mark, Milkins, Andrew Steven, Morehouse, Ian Douglas, Nicoll, Henry Ernest, Pouliquen, Patrick, Pouliquen, Patrick, Purcell, John, Sheard, Anthony Geoffrey, Dr, Staples, Mike, Walsh, Frank, Yule, Neil Peter are listed as the directors of Flakt Woods Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESNEY, Steve | 28 March 2018 | - | 1 |
HOWELL, Sarah-Jane Christina Vane | 06 July 2020 | - | 1 |
BELL, Marcus Graham | 04 June 2015 | 30 November 2018 | 1 |
BIRCHALL-KENT, Dene Richard | 27 November 2012 | 15 September 2014 | 1 |
BURTON, Stephen George John | 30 June 2006 | 23 December 2010 | 1 |
BUTCHER, Alan John | 15 March 2001 | 01 February 2008 | 1 |
CARR, Stephen Guy | 14 June 2002 | 04 February 2008 | 1 |
CORY, William Thomas Worthington | N/A | 31 October 1999 | 1 |
DEARNLEY, William | N/A | 30 April 2001 | 1 |
ELLIS, John Sidney | N/A | 30 April 1999 | 1 |
FORGET, Didier Maurice | 15 April 2011 | 31 October 2016 | 1 |
GOULET, Sebastien | 16 November 2004 | 30 April 2006 | 1 |
GRIMES, Mark | 15 December 2008 | 27 November 2012 | 1 |
MILKINS, Andrew Steven | 27 November 2012 | 14 October 2014 | 1 |
MOREHOUSE, Ian Douglas | 14 October 2014 | 28 March 2018 | 1 |
NICOLL, Henry Ernest | N/A | 31 October 1998 | 1 |
POULIQUEN, Patrick | 14 November 2016 | 30 May 2017 | 1 |
POULIQUEN, Patrick | 30 June 2006 | 15 April 2011 | 1 |
PURCELL, John | N/A | 01 August 1996 | 1 |
SHEARD, Anthony Geoffrey, Dr | 14 September 2001 | 14 November 2013 | 1 |
STAPLES, Mike | 11 March 2019 | 06 July 2020 | 1 |
WALSH, Frank | 04 February 2008 | 31 October 2010 | 1 |
YULE, Neil Peter | 30 June 2006 | 13 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKFORD, Paul | 15 December 2016 | - | 1 |
DAVEY, Matt | 30 April 2015 | 13 December 2016 | 1 |
LEE, Simon Mark | 14 October 2014 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
MR01 - N/A | 29 June 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
CS01 - N/A | 20 March 2018 | |
AUD - Auditor's letter of resignation | 15 November 2017 | |
AA - Annual Accounts | 16 August 2017 | |
TM01 - Termination of appointment of director | 30 May 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
CS01 - N/A | 15 March 2017 | |
MR01 - N/A | 15 February 2017 | |
MR01 - N/A | 15 February 2017 | |
MR01 - N/A | 15 February 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
AP03 - Appointment of secretary | 17 January 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
TM01 - Termination of appointment of director | 24 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
MR04 - N/A | 13 October 2016 | |
CS01 - N/A | 16 August 2016 | |
CH01 - Change of particulars for director | 20 August 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP03 - Appointment of secretary | 16 May 2015 | |
TM02 - Termination of appointment of secretary | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
AP01 - Appointment of director | 13 November 2014 | |
AP01 - Appointment of director | 04 November 2014 | |
TM02 - Termination of appointment of secretary | 04 November 2014 | |
AP03 - Appointment of secretary | 04 November 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AA - Annual Accounts | 29 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
CH01 - Change of particulars for director | 28 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
AR01 - Annual Return | 29 August 2012 | |
CH03 - Change of particulars for secretary | 29 August 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
TM01 - Termination of appointment of director | 14 January 2011 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 December 2008 | |
288b - Notice of resignation of directors or secretaries | 29 December 2008 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 03 December 2007 | |
RESOLUTIONS - N/A | 23 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
AA - Annual Accounts | 20 October 2006 | |
RESOLUTIONS - N/A | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 August 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 August 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 August 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 August 2006 | |
363a - Annual Return | 22 August 2006 | |
353 - Register of members | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
287 - Change in situation or address of Registered Office | 28 March 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363a - Annual Return | 10 August 2005 | |
353 - Register of members | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2005 | |
RESOLUTIONS - N/A | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2004 | |
RESOLUTIONS - N/A | 01 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
AA - Annual Accounts | 13 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 01 September 2003 | |
AUD - Auditor's letter of resignation | 13 February 2003 | |
MEM/ARTS - N/A | 12 November 2002 | |
CERTNM - Change of name certificate | 28 October 2002 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 30 January 2002 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
363s - Annual Return | 03 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
123 - Notice of increase in nominal capital | 19 February 2001 | |
AA - Annual Accounts | 12 January 2001 | |
MEM/ARTS - N/A | 14 September 2000 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 16 November 1999 | |
363s - Annual Return | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
AA - Annual Accounts | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
MEM/ARTS - N/A | 28 September 1998 | |
363s - Annual Return | 21 August 1998 | |
CERTNM - Change of name certificate | 24 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 February 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 15 August 1996 | |
288 - N/A | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
AA - Annual Accounts | 16 August 1995 | |
363s - Annual Return | 16 August 1995 | |
288 - N/A | 30 September 1994 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 20 August 1993 | |
363s - Annual Return | 20 August 1993 | |
AA - Annual Accounts | 24 August 1992 | |
363s - Annual Return | 24 August 1992 | |
AA - Annual Accounts | 19 August 1991 | |
363b - Annual Return | 19 August 1991 | |
AA - Annual Accounts | 29 August 1990 | |
363 - Annual Return | 29 August 1990 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
288 - N/A | 05 February 1989 | |
363 - Annual Return | 08 September 1988 | |
AA - Annual Accounts | 05 September 1988 | |
288 - N/A | 17 February 1988 | |
363 - Annual Return | 01 September 1987 | |
AA - Annual Accounts | 01 September 1987 | |
288 - N/A | 10 January 1987 | |
288 - N/A | 26 September 1986 | |
288 - N/A | 26 September 1986 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 30 August 1986 | |
288 - N/A | 15 May 1986 | |
288 - N/A | 30 April 1986 | |
AA - Annual Accounts | 11 September 1985 | |
AA - Annual Accounts | 22 September 1975 | |
AA - Annual Accounts | 30 December 1974 | |
MEM/ARTS - N/A | 16 May 1973 | |
CERTNM - Change of name certificate | 06 October 1942 | |
NEWINC - New incorporation documents | 03 October 1928 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 June 2018 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |
A registered charge | 09 February 2017 | Outstanding |
N/A |
Deed of accession to a debenture 20 september 2007 | 19 November 2007 | Fully Satisfied |
N/A |
Deed of confirmation | 16 August 2006 | Fully Satisfied |
N/A |
Mortgage | 16 August 2006 | Fully Satisfied |
N/A |
Mortgage | 01 December 2004 | Fully Satisfied |
N/A |
Mortgage | 27 August 2004 | Fully Satisfied |
N/A |
Mortgage | 31 January 2002 | Fully Satisfied |
N/A |
Composite debenture | 31 January 2002 | Fully Satisfied |
N/A |
Legal charge | 02 July 1937 | Fully Satisfied |
N/A |