Gea Farm Technologies (UK) Ltd was registered on 08 January 1971 and are based in Wiltshire. Gea Farm Technologies (UK) Ltd has 8 directors listed at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Andrew Currie | 24 April 2020 | - | 1 |
AMO-YARTEY, Humphrey | 15 October 2004 | 03 July 2006 | 1 |
JACKSON, Dominic Ferdinand | 08 May 2012 | 05 February 2013 | 1 |
LINLEY, Michael Robert | 26 February 2007 | 02 September 2008 | 1 |
ROMERMANN, Joerg | 03 July 2006 | 01 April 2011 | 1 |
WESTERBEEK, Roelof | 01 April 2011 | 08 May 2012 | 1 |
GEA FARM TECHNOLOGIES (UK) LTD | 01 April 2011 | 01 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIFER, Steven Murray | 26 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 11 November 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
AP01 - Appointment of director | 29 May 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
CS01 - N/A | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AP03 - Appointment of secretary | 26 February 2016 | |
TM02 - Termination of appointment of secretary | 26 February 2016 | |
TM01 - Termination of appointment of director | 26 February 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
CH01 - Change of particulars for director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH03 - Change of particulars for secretary | 28 January 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
AP02 - Appointment of corporate director | 13 April 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 15 June 2010 | |
CERTNM - Change of name certificate | 08 April 2010 | |
CONNOT - N/A | 08 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 27 October 2009 | |
MEM/ARTS - N/A | 31 December 2008 | |
CERTNM - Change of name certificate | 23 December 2008 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
CERTNM - Change of name certificate | 11 July 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363s - Annual Return | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
363s - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
363s - Annual Return | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
AA - Annual Accounts | 15 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
363s - Annual Return | 22 November 2003 | |
AA - Annual Accounts | 09 August 2003 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 30 November 2001 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 10 November 1999 | |
AA - Annual Accounts | 17 September 1999 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 16 September 1998 | |
363s - Annual Return | 19 December 1997 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 30 December 1996 | |
AA - Annual Accounts | 10 October 1996 | |
363s - Annual Return | 11 December 1995 | |
AA - Annual Accounts | 23 August 1995 | |
288 - N/A | 28 February 1995 | |
363s - Annual Return | 24 November 1994 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 04 February 1994 | |
AA - Annual Accounts | 14 July 1993 | |
363s - Annual Return | 02 December 1992 | |
AA - Annual Accounts | 14 July 1992 | |
363b - Annual Return | 20 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1991 | |
AA - Annual Accounts | 21 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
363a - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 08 November 1990 | |
363 - Annual Return | 02 February 1990 | |
AUD - Auditor's letter of resignation | 17 January 1990 | |
AA - Annual Accounts | 03 January 1990 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 15 November 1988 | |
363 - Annual Return | 06 May 1988 | |
AA - Annual Accounts | 28 February 1988 | |
AA - Annual Accounts | 04 February 1987 | |
363 - Annual Return | 27 November 1986 | |
AA - Annual Accounts | 24 May 1986 | |
363 - Annual Return | 24 May 1986 | |
MISC - Miscellaneous document | 18 May 1971 | |
NEWINC - New incorporation documents | 22 December 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 May 1991 | Fully Satisfied |
N/A |
Legal charge | 29 May 1991 | Fully Satisfied |
N/A |
Legal charge | 10 August 1979 | Fully Satisfied |
N/A |