SPX FLOW TECHNOLOGY LONDON LIMITED - CHEADLE HULME


Company Profile Company Filings

Overview

SPX FLOW TECHNOLOGY LONDON LIMITED is a Private Limited Company from CHEADLE HULME UNITED KINGDOM and has the status: Active.
SPX FLOW TECHNOLOGY LONDON LIMITED was incorporated 113 years ago on 10/06/1910 and has the registered number: 00110117. The accounts status is SMALL and accounts are next due on 30/09/2024.

SPX FLOW TECHNOLOGY LONDON LIMITED - CHEADLE HULME

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

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

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

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

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
MARK EDWARD SHANAHAN Dec 1970 British Director 2011-06-25 CURRENT
JAIME MANSON EASLEY Sep 1977 American Director 2018-12-17 CURRENT
JEREMY WADE SMELTSER Jan 1975 American Director 2012-05-31 UNTIL 2018-12-17 RESIGNED
STEPHEN TSORIS Jul 1957 American Director 2015-04-03 UNTIL 2019-07-31 RESIGNED
JAMES DEMMINK THOM Jul 1946 British Director 2000-02-23 UNTIL 2001-02-09 RESIGNED
MR DAVID JEREMY THOMAS May 1954 British Director 2003-04-01 UNTIL 2007-12-31 RESIGNED
MR CLIVE STROWGER Jul 1941 British Director 1992-07-20 UNTIL 1994-10-17 RESIGNED
EDWIN BARRIE STEPHENS Jan 1928 British Director 1997-06-16 UNTIL 1998-02-28 RESIGNED
ROBIN HOWARD STANWORTH Apr 1945 British Director 1994-06-24 UNTIL 1997-08-22 RESIGNED
MR KEVIN LUCIUS LILLY Jan 1953 American Director 2007-12-31 UNTIL 2015-04-03 RESIGNED
DONALD NOYES LARSEN SORTERUP Jun 1941 American Director 1998-03-03 UNTIL 2002-01-30 RESIGNED
MR BALKAR SOHAL Oct 1973 English Director 2011-06-25 UNTIL 2015-09-26 RESIGNED
MRS RACHEL LOUISE SPENCER Feb 1966 British Director 2002-07-26 UNTIL 2007-12-31 RESIGNED
JAMES DAVID MICHAEL SMITH Sep 1939 British Director 1995-09-11 UNTIL 1997-06-13 RESIGNED
ROGER MANN Jun 1939 British Director 1997-06-16 UNTIL 1998-12-31 RESIGNED
ERNEST HENRY SHARP Jan 1931 British Director RESIGNED
DR GEORGE WILLIAM SARNEY Jul 1939 Us Citizen Director 1997-06-16 UNTIL 1999-12-31 RESIGNED
SIR CHARLES HUGH REECE Jan 1927 British Director RESIGNED
MR MICHAEL RICHARD HENRY SMITH Feb 1934 British Director RESIGNED
MICHAEL ANDREW REILLY May 1964 American Director 2007-12-31 UNTIL 2011-06-25 RESIGNED
MR PATRICK JOSEPH O'LEARY Jun 1957 American Director 2007-12-31 UNTIL 2012-05-31 RESIGNED
BRIAN ANDREW MCCLUSKIE Oct 1963 British Director 2006-04-10 UNTIL 2008-03-25 RESIGNED
ROBERT SOMERLED MACDONALD Oct 1955 British Secretary 1993-08-01 UNTIL 1997-06-30 RESIGNED
NIGEL JAMES MAXWELL DAVIES Aug 1954 British Secretary RESIGNED
RICHARD PAUL ATWELL COLES Nov 1942 British Secretary 1997-08-31 UNTIL 2000-02-23 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Director 2001-02-09 UNTIL 2005-12-31 RESIGNED
INVENSYS SECRETARIES LIMITED Corporate Secretary 2000-02-23 UNTIL 2007-12-31 RESIGNED
ALLEN MICHAEL YURKO Sep 1951 Us Director 1997-06-16 UNTIL 2002-01-31 RESIGNED
WILLIAM NICHOLAS HOOD Dec 1935 British Director 1994-05-24 UNTIL 1997-06-16 RESIGNED
NEIL MCCRONE COUTTS Sep 1946 British Director RESIGNED
DR WERNER HEINZ DIETER Sep 1929 German Director RESIGNED
HALUK DURUDOGAN Jan 1958 American Director 2004-10-01 UNTIL 2006-05-08 RESIGNED
RICHARD FENNY Feb 1950 British Director 1992-06-17 UNTIL 2001-01-18 RESIGNED
JAMES FOX Feb 1956 American Director 1999-10-18 UNTIL 2001-01-19 RESIGNED
DR NEIL PETER DONALDSON FRENCH Mar 1950 British Director RESIGNED
ANN NEE GOH Jun 1959 Singaporean Director 2001-02-28 UNTIL 2002-06-30 RESIGNED
ADAM CRAVEN COCHRANE Jul 1957 British Director 2001-05-01 UNTIL 2003-01-31 RESIGNED
HAROLD ASTLEY WHITTALL Sep 1925 British Director RESIGNED
SIR PETER GRENVILLE CAZALET Feb 1929 British Director RESIGNED
PAUL ANDREW CAHILL Aug 1974 British Director 2015-09-26 UNTIL 2020-03-30 RESIGNED
PAUL ANTHONY BROWN Mar 1949 British Director 1995-04-11 UNTIL 1997-01-14 RESIGNED
CRAIG ALAN BERGSTROM Dec 1959 American Director 1998-03-03 UNTIL 1999-10-18 RESIGNED
JAMES CLAUDE BAYS Jul 1949 American Director 1997-06-16 UNTIL 2001-03-30 RESIGNED
DR RICHARD KEITH BALDWIN May 1944 British Director RESIGNED
JORN BJARNE JENSEN Aug 1935 Danish Director 1995-09-11 UNTIL 1997-06-13 RESIGNED
MR JOHN FRANK WILLIAM KENNERLEY Jun 1949 British Director 1995-09-04 UNTIL 1997-08-31 RESIGNED
MS VICTORIA MARY HULL Mar 1962 British Director 2006-01-01 UNTIL 2007-12-31 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2007-12-31 UNTIL 2021-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spx Clyde Uk Limited 2016-04-06 Salford   Greater Manchester 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
INVENSYS INTERNATIONAL HOLDINGS LIMITED TELFORD ENGLAND Active FULL 70100 - Activities of head offices
SPX FLOW TECHNOLOGY CRAWLEY LIMITED CHEADLE HULME UNITED KINGDOM Dissolved... FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
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
INVENSYS GROUP HOLDINGS LIMITED TELFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SPX INTERNATIONAL LIMITED CHEADLE HULME UNITED KINGDOM Dissolved... FULL 32990 - Other manufacturing n.e.c.
UNITECH LIMITED TELFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EUROTHERM HOLDINGS LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
SIEBE INVESTMENTS ONE LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
SIEBE INVESTMENTS TWO LIMITED TELFORD ENGLAND Active DORMANT 74990 - Non-trading company
INVENSYS HOLDINGS LIMITED TELFORD ENGLAND Active DORMANT 99999 - Dormant Company
SPX FLOW TECHNOLOGY LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
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.
HEAT EXCHANGERS UK LIMITED NORWICH ENGLAND Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
JOHNSTON BALLANTYNE HOLDINGS LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMPASS PARTNERS INTERNATIONAL LLP LONDON ENGLAND Dissolved... FULL None Supplied
MATHER & PLATT MACHINERY LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
GIRDLESTONE PUMPS LIMITED GLASGOW Active DORMANT 99999 - Dormant Company

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
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.
ACASTA EUROPE LIMITED CHEADLE ENGLAND Active SMALL 66220 - Activities of insurance agents and brokers
SPX CLYDE UK LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SPX FLOW TECHNOLOGY ENGLAND LIMITED CHEADLE HULME UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
PITA LUV LIMITED CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
THE BOHEMIAN BARBERS LTD CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
EMMA GARTSIDE LTD CHEADLE ENGLAND Active MICRO ENTITY 86900 - Other human health activities