SPX FLOW TECHNOLOGY CRAWLEY LIMITED - CHEADLE HULME


Company Profile Company Filings

Overview

SPX FLOW TECHNOLOGY CRAWLEY LIMITED is a Private Limited Company from CHEADLE HULME UNITED KINGDOM and has the status: Dissolved - no longer trading.
SPX FLOW TECHNOLOGY CRAWLEY LIMITED was incorporated 123 years ago on 20/11/1900 and has the registered number: 00068014. The accounts status is FULL.

SPX FLOW TECHNOLOGY CRAWLEY LIMITED - CHEADLE HULME

This company is listed in the following categories:
28930 - Manufacture of machinery for food, beverage and tobacco processing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

C/O SPX FLOW EUROPE LIMITED PART GROUND FLOOR, ALEXANDER HOUSE
CHEADLE HULME
SK8 5AE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
APV UK LIMITED (until 01/12/2010)

Confirmation Statements

Last Statement Next Statement Due
21/09/2020 05/10/2021

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER JAMES RYAN Apr 1979 American Director 2019-07-31 CURRENT
JAIME MANSON EASLEY Sep 1977 American Director 2015-09-26 CURRENT
MR JOHN FRANK WILLIAM KENNERLEY Jun 1949 British Director 1995-09-27 UNTIL 1997-08-31 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 2006-01-01 UNTIL 2007-12-31 RESIGNED
ANN NEE GOH Jun 1959 Singaporean Director 2001-02-28 UNTIL 2002-06-30 RESIGNED
KEVIN L LILLY Jan 1953 American Director 2007-12-31 UNTIL 2015-04-03 RESIGNED
MR DAVID JEREMY THOMAS May 1954 British Director 2003-04-01 UNTIL 2007-12-31 RESIGNED
JAMES DEMMINK THOM Jul 1946 British Director 2000-02-23 UNTIL 2001-02-09 RESIGNED
MR CLIVE STROWGER Jul 1941 British Director RESIGNED
MRS RACHEL LOUISE SPENCER Feb 1966 British Director 2002-07-26 UNTIL 2007-12-31 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2007-12-31 UNTIL 2021-02-01 RESIGNED
DR GEORGE WILLIAM SARNEY Jul 1939 Us Citizen Director 1997-07-02 UNTIL 1999-12-31 RESIGNED
MR JOSEPH PAUL PARKINSON Jun 1944 British Director 1995-07-06 UNTIL 2001-02-21 RESIGNED
BRIAN ANDREW MCCLUSKIE Oct 1963 British Director 2006-04-10 UNTIL 2008-03-25 RESIGNED
JEREMY WADE SMELTSER Jan 1975 American Director 2012-05-31 UNTIL 2018-12-17 RESIGNED
MR PATRICK JOSEPH O'LEARY Jun 1957 American Director 2007-12-31 UNTIL 2012-05-31 RESIGNED
ROGER MANN Jun 1939 British Director 1997-07-29 UNTIL 1998-12-31 RESIGNED
RICHARD PAUL ATWELL COLES Nov 1942 British Secretary 1997-08-31 UNTIL 1999-03-31 RESIGNED
INVENSYS SECRETARIES LIMITED Corporate Secretary 1999-03-31 UNTIL 2007-12-31 RESIGNED
BRIAN HARRIS Mar 1942 British Director 1995-07-06 UNTIL 1999-01-07 RESIGNED
DR NEIL PETER DONALDSON FRENCH Mar 1950 British Director RESIGNED
JAMES FOX Feb 1956 American Director 1999-10-18 UNTIL 2001-01-19 RESIGNED
ROBERT SOMERLED MACDONALD Oct 1955 British Director 1993-08-01 UNTIL 1997-08-31 RESIGNED
MICHAEL ANDREW REILLY May 1964 American Director 2007-12-31 UNTIL 2015-09-26 RESIGNED
GEORGINA LOUISE WARDEN Secretary 1993-12-20 UNTIL 1997-08-31 RESIGNED
ROBERT SOMERLED MACDONALD Oct 1955 British Secretary RESIGNED
RICHARD FENNY Feb 1950 British Director 1998-03-03 UNTIL 1998-12-23 RESIGNED
HALUK DURUDOGAN Jan 1958 American Director 2004-10-01 UNTIL 2006-05-08 RESIGNED
NIGEL JAMES MAXWELL DAVIES Aug 1954 British Director RESIGNED
ADAM CRAVEN COCHRANE Jul 1957 British Director 2001-05-01 UNTIL 2003-01-31 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Director 2001-02-09 UNTIL 2005-12-31 RESIGNED
MR NIGEL DAVID BRIGGS Mar 1953 British Director 1994-11-07 UNTIL 1997-10-31 RESIGNED
CRAIG ALAN BERGSTROM Dec 1959 American Director 1998-03-03 UNTIL 1999-10-18 RESIGNED
JAMES CLAUDE BAYS Jul 1949 American Director 1997-07-02 UNTIL 2001-03-30 RESIGNED
STEPHEN TSORIS Jul 1957 American Director 2015-04-03 UNTIL 2019-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spx Flow Europe Limited 2019-08-21 Didsbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Spx International Limited 2016-08-09 - 2019-08-21 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Spx Flow Technology London Limited 2016-04-06 - 2016-08-09 Didsbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPX FLOW TECHNOLOGY LONDON LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
APV OVERSEAS HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
CLYDE UNION DB LIMITED SALFORD UNITED KINGDOM Active FULL 28131 - Manufacture of pumps
UNION PUMP LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
SPX INTERNATIONAL LIMITED CHEADLE HULME UNITED KINGDOM Dissolved... FULL 32990 - Other manufacturing n.e.c.
SOUTH EASTERN EUROPE SERVICES LIMITED CRAWLEY Dissolved... FULL 96090 - Other service activities n.e.c.
S&N PUMP AND REWIND LIMITED GREAT YARMOUTH Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
UD-RD HOLDING COMPANY LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
TORQUE TENSION SYSTEMS LIMITED LEEDS Dissolved... FULL 25730 - Manufacture of tools
SPX UK HOLDING LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
SPX FLOW EUROPE LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JOHNSTON BALLANTYNE HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SPX CLYDE UK LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CARNOUSTIE FINANCE LIMITED MANCHESTER Dissolved... FULL 32990 - Other manufacturing n.e.c.
MUIRFIELD FINANCE COMPANY LIMITED MANCHESTER Dissolved... FULL 82990 - Other business support service activities n.e.c.
DRYSDALE & COMPANY LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
THE HARLAND ENGINEERING COMPANY LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED CATHCART Active FULL 64209 - Activities of other holding companies n.e.c.
TURNBERRY RUBICON LIMITED EDINBURGH Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APV OVERSEAS HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BRABANT LIMITED CHEADLE Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
UD-RD HOLDING COMPANY LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
MIXING SOLUTIONS LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KEYWOOD PROPERTIES LIMITED CHEADLE HULME Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JOHNSTON BALLANTYNE HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TRATTORIA D'AGOSTINO LIMITED CHEADLE UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
WHITTAKERS FOODS LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
PITA LUV LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
HYDRAULIC UK HOLDINGS LTD CHEADLE HULME UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.