EXIDOR LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXIDOR LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
EXIDOR LIMITED was incorporated 93 years ago on 24/01/1931 and has the registered number: 00253697. The accounts status is FULL and accounts are next due on 31/01/2021.
EXIDOR LIMITED was incorporated 93 years ago on 24/01/1931 and has the registered number: 00253697. The accounts status is FULL and accounts are next due on 31/01/2021.
EXIDOR LIMITED - LONDON
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 9 | 31/03/2019 | 31/01/2021 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Previous trading names include:
FRED DUNCOMBE LIMITED (until 26/10/2010)
FRED DUNCOMBE LIMITED (until 26/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2021 | 20/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER BROWNING | Jun 1965 | British | Director | 2018-12-19 | CURRENT |
MR HARRY WARRENDER | Feb 1978 | British | Director | 2018-12-19 | CURRENT |
MR NEIL JAMES MARTIN | Secretary | 2018-12-19 | CURRENT | ||
KENNETH BERT WALTON | Feb 1932 | British | Director | RESIGNED | |
MR NORMAN BARRIE WILLIAMS | Sep 1943 | British | Director | 1995-09-28 UNTIL 2006-09-30 | RESIGNED |
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Director | 2006-11-20 UNTIL 2012-12-21 | RESIGNED |
JOHN KNOLLYS BATHER | May 1934 | British | Director | RESIGNED | |
MR PETER EDWIN BELL | Sep 1950 | British | Director | RESIGNED | |
MR JOHN BLACKMORE | Dec 1955 | British | Director | RESIGNED | |
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Secretary | 2006-11-20 UNTIL 2012-12-11 | RESIGNED |
MR PETER EDWIN BELL | Sep 1950 | British | Secretary | RESIGNED | |
SIMON CHARLES DUCKWORTH | British | Secretary | 2004-11-09 UNTIL 2006-12-01 | RESIGNED | |
DAVID ROBERTS | British | Secretary | 2013-09-01 UNTIL 2018-12-19 | RESIGNED | |
MR TIMOTHY MELVILLE HAIR | May 1960 | British | Director | 2006-08-03 UNTIL 2013-09-09 | RESIGNED |
THOMAS WILLIAM CREIGHTON | Jul 1958 | British | Director | 2001-11-29 UNTIL 2011-07-01 | RESIGNED |
KAZIMIERZ ANDRZEJ SPIEWAKOWSKI | Jan 1969 | British | Director | 2007-02-12 UNTIL 2012-12-31 | RESIGNED |
DAVID GORDON ROBERTS | Mar 1969 | British | Director | 2013-09-01 UNTIL 2018-12-19 | RESIGNED |
DAVID MICHAEL RICHARDS | Sep 1938 | British | Director | RESIGNED | |
KEVIN MICHAEL O REILLY | Aug 1960 | British | Director | 1999-08-14 UNTIL 2007-12-17 | RESIGNED |
KEVIN JOHN NOLAN | Nov 1956 | British | Director | 2013-09-09 UNTIL 2018-12-19 | RESIGNED |
MR MARTIN JOHN MARRON | May 1960 | British | Director | 2018-12-19 UNTIL 2022-05-06 | RESIGNED |
MR BRIAN CROSSWELL HEWETT | Jan 1934 | British | Director | 1991-11-14 UNTIL 1999-01-23 | RESIGNED |
SIMON CHARLES DUCKWORTH | British | Director | 2004-09-30 UNTIL 2006-12-01 | RESIGNED | |
DR DAVID ALAN GILLETT | May 1968 | British | Director | 2013-03-22 UNTIL 2015-11-30 | RESIGNED |
MR MARTIN RONALD EMM | Mar 1952 | English | Director | 2000-09-28 UNTIL 2006-08-03 | RESIGNED |
GARY SHAUN DEAKIN | Sep 1957 | British | Director | 2011-07-01 UNTIL 2013-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Assa Abloy Limited | 2018-12-19 | Willenhall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Chamberlin Plc | 2016-07-20 - 2018-12-19 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |