GLEASON CUTTING TOOLS LIMITED - COVENTRY


Company Profile Company Filings

Overview

GLEASON CUTTING TOOLS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
GLEASON CUTTING TOOLS LIMITED was incorporated 65 years ago on 18/03/1959 and has the registered number: 00623520. The accounts status is FULL and accounts are next due on 30/09/2024.

GLEASON CUTTING TOOLS LIMITED - COVENTRY

This company is listed in the following categories:
33120 - Repair of machinery

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

1 MARTINDALE ROAD
COVENTRY
CV7 9ET

This Company Originates in : United Kingdom
Previous trading names include:
GLEASON WORKS LIMITED (until 11/07/2005)

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS JAMES MALONE Dec 1964 American Director 2018-09-17 CURRENT
UDO WERNER STOLZ Sep 1960 German Director 2021-06-07 CURRENT
GINA MARIE VOLLMER Oct 1981 American Director 2021-06-07 CURRENT
GINA MARIE VOLLMER Secretary 2021-06-07 CURRENT
MR STUART DESMOND PIPER May 1953 British Director 2003-01-03 UNTIL 2014-05-01 RESIGNED
MR JOHN WILLIAM PYSNACK, JR. Aug 1962 American Director 2008-10-17 UNTIL 2018-09-17 RESIGNED
MR ROBERT JAMES BALL Oct 1941 British Director RESIGNED
RALPH EVERETT HARPER Dec 1933 Secretary RESIGNED
MR EDWARD JAMES PELTA Jan 1961 American Secretary 1998-12-31 UNTIL 2021-06-07 RESIGNED
JOHN BARRETT KODWEIS Nov 1941 American Director RESIGNED
DAVID JEFFREY BURNS May 1954 Us American Director 2003-01-03 UNTIL 2005-01-14 RESIGNED
MR ROBERT PHILLIPS Apr 1957 American Director 2005-01-14 UNTIL 2021-06-07 RESIGNED
MR JOHN JOSEPH PERROTTI May 1960 American Director 1999-10-14 UNTIL 2011-12-31 RESIGNED
MR EDWARD JAMES PELTA Jan 1961 American Director 1998-12-31 UNTIL 2021-06-07 RESIGNED
BARRY PACKARD Sep 1948 American Director 2008-10-17 UNTIL 2018-09-17 RESIGNED
ROGER HACKMAN Jul 1945 American Director 2008-10-17 UNTIL 2015-04-30 RESIGNED
RALPH EVERETT HARPER Dec 1933 Director RESIGNED
JAMES SULLIVAN GLEASON May 1934 American Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gleason Holdings (Uk) Limited 2016-04-06 Coventry   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
DEVON AND PLYMOUTH CHAMBER OF COMMERCE PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HMT TRUSTEES LIMITED EXETER ENGLAND Dissolved... DORMANT 28490 - Manufacture of other machine tools
GLEASON HOLDINGS (UK) LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
GLEASON UK PENSION TRUSTEE COMPANY LIMITED EXHALL UNITED KINGDOM Active DORMANT 33120 - Repair of machinery

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLEASON HOLDINGS (UK) LIMITED COVENTRY Active GROUP 70100 - Activities of head offices
BIRCHLEY SUPPLIES LTD COVENTRY ENGLAND Active MICRO ENTITY 33200 - Installation of industrial machinery and equipment
GLEASON UK PENSION TRUSTEE COMPANY LIMITED EXHALL UNITED KINGDOM Active DORMANT 33120 - Repair of machinery