Founded in 1998, Lydall Industrial Filtration Textile Manufacturing (Emea) Ltd has its registered office in Cheshire. We don't know the number of employees at Lydall Industrial Filtration Textile Manufacturing (Emea) Ltd. Mcdaniel, Chad Allen, Kirby, David Noel, Dugdale, Neil Graham, Haworth, Peter John, Rupp, Klaus-martin are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRBY, David Noel | 02 April 2012 | - | 1 |
DUGDALE, Neil Graham | 13 November 2006 | 02 June 2016 | 1 |
HAWORTH, Peter John | 13 November 2006 | 31 July 2007 | 1 |
RUPP, Klaus-Martin | 01 October 2013 | 30 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDANIEL, Chad Allen | 20 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AP01 - Appointment of director | 20 November 2019 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
RP04CH01 - N/A | 24 January 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 06 September 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
AP01 - Appointment of director | 14 February 2017 | |
CS01 - N/A | 09 January 2017 | |
TM01 - Termination of appointment of director | 20 December 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
RESOLUTIONS - N/A | 07 April 2015 | |
CC04 - Statement of companies objects | 07 April 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 17 December 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AUD - Auditor's letter of resignation | 29 August 2014 | |
CERTNM - Change of name certificate | 19 August 2014 | |
CONNOT - N/A | 19 August 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
CH03 - Change of particulars for secretary | 10 July 2014 | |
AD01 - Change of registered office address | 08 July 2014 | |
AP03 - Appointment of secretary | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AA01 - Change of accounting reference date | 18 March 2014 | |
AD01 - Change of registered office address | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
TM02 - Termination of appointment of secretary | 06 March 2014 | |
MR04 - N/A | 25 February 2014 | |
MR04 - N/A | 25 February 2014 | |
MR04 - N/A | 25 February 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 24 October 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 13 December 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 13 December 2011 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 24 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AP01 - Appointment of director | 20 July 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AA - Annual Accounts | 18 December 2009 | |
TM01 - Termination of appointment of director | 20 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 21 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
123 - Notice of increase in nominal capital | 02 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
363a - Annual Return | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
CERTNM - Change of name certificate | 27 September 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363a - Annual Return | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 04 January 2005 | |
RESOLUTIONS - N/A | 15 March 2004 | |
RESOLUTIONS - N/A | 15 March 2004 | |
RESOLUTIONS - N/A | 15 March 2004 | |
123 - Notice of increase in nominal capital | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 07 January 2004 | |
CERTNM - Change of name certificate | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 10 January 2003 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2001 | |
RESOLUTIONS - N/A | 27 March 2001 | |
RESOLUTIONS - N/A | 27 March 2001 | |
RESOLUTIONS - N/A | 27 March 2001 | |
123 - Notice of increase in nominal capital | 27 March 2001 | |
363s - Annual Return | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
AA - Annual Accounts | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2000 | |
123 - Notice of increase in nominal capital | 01 August 2000 | |
363s - Annual Return | 29 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1999 | |
395 - Particulars of a mortgage or charge | 31 March 1999 | |
395 - Particulars of a mortgage or charge | 15 February 1999 | |
MEM/ARTS - N/A | 12 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
123 - Notice of increase in nominal capital | 21 January 1999 | |
225 - Change of Accounting Reference Date | 21 January 1999 | |
287 - Change in situation or address of Registered Office | 21 January 1999 | |
CERTNM - Change of name certificate | 18 January 1999 | |
NEWINC - New incorporation documents | 17 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 06 November 2000 | Fully Satisfied |
N/A |
Legal charge | 22 March 1999 | Fully Satisfied |
N/A |
Debenture | 04 February 1999 | Fully Satisfied |
N/A |