About

Registered Number: 02193570
Date of Incorporation: 13/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, BD5 7HW

 

Gardner Denver Group Services Ltd was founded on 13 November 1987 and are based in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed for Gardner Denver Group Services Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKER, Trevor N/A 01 June 1995 1
CLEWES, Michael N/A 19 July 2001 1
DRAKE, Robert George 20 December 1995 31 December 2000 1
HARTLEY, Andrew 19 July 2001 11 April 2005 1
KONG, Alex Kok Meng 20 December 1995 30 September 1997 1
MARSH, John Stuart N/A 31 August 1997 1
POULTER, Trevor John N/A 31 March 2003 1
WILKIE, Martyn John 21 December 1999 12 September 2003 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Paula Mary 19 July 2001 31 May 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AUD - Auditor's letter of resignation 09 April 2014
AUD - Auditor's letter of resignation 05 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
353 - Register of members 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
RESOLUTIONS - N/A 06 August 2007
CERTNM - Change of name certificate 31 July 2007
CERTNM - Change of name certificate 28 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 01 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 05 October 1999
287 - Change in situation or address of Registered Office 20 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AUD - Auditor's letter of resignation 10 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 03 October 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 10 October 1995
288 - N/A 09 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 02 October 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 05 October 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 13 September 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 18 October 1990
288 - N/A 09 August 1990
CERTNM - Change of name certificate 05 July 1990
CERTNM - Change of name certificate 05 July 1990
CERTNM - Change of name certificate 13 December 1989
CERTNM - Change of name certificate 13 December 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 19 October 1989
CERTNM - Change of name certificate 10 January 1989
CERTNM - Change of name certificate 10 January 1989
288 - N/A 18 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
288 - N/A 18 October 1988
288 - N/A 19 November 1987
288 - N/A 19 November 1987
288 - N/A 19 November 1987
NEWINC - New incorporation documents 13 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.