Founded in 1998, Lydall Industrial Filtration Textile Manufacturing (Emea) Ltd have registered office in Altrincham in Cheshire, it has a status of "Active". This company has 5 directors listed as Mcdaniel, Chad Allen, Kirby, David Noel, Dugdale, Neil Graham, Haworth, Peter John, Rupp, Klaus-martin. We don't know the number of employees at 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 |