MECHADYNE INTERNATIONAL LIMITED - KIDLINGTON
Company Profile | Company Filings |
Overview
MECHADYNE INTERNATIONAL LIMITED is a Private Limited Company from KIDLINGTON ENGLAND and has the status: Active.
MECHADYNE INTERNATIONAL LIMITED was incorporated 39 years ago on 19/07/1984 and has the registered number: 01834088. The accounts status is FULL and accounts are next due on 30/09/2024.
MECHADYNE INTERNATIONAL LIMITED was incorporated 39 years ago on 19/07/1984 and has the registered number: 01834088. The accounts status is FULL and accounts are next due on 30/09/2024.
MECHADYNE INTERNATIONAL LIMITED - KIDLINGTON
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
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
PARK FARM TECHNOLOGY CENTRE
KIDLINGTON
OXFORDSHIRE
OX5 3JQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW RICHARD WALTON | Feb 1980 | British | Director | 2022-12-16 | CURRENT |
MR JAMES FREDERICK BUDGETT | Jan 1954 | British | Director | 2022-11-30 | CURRENT |
TIMOTHY MARK LANCEFIELD | Feb 1955 | British | Director | RESIGNED | |
MR RICHARD ANTHONY CLARK | Feb 1947 | British | Secretary | 1996-01-04 UNTIL 1997-04-23 | RESIGNED |
PHILIP MARK GLYN HUMPHREYS | Dec 1965 | Secretary | 1996-03-13 UNTIL 1997-04-23 | RESIGNED | |
ROBERTA MILES | British | Secretary | 2012-09-12 UNTIL 2022-11-30 | RESIGNED | |
MRS ROBERTA CAROLINE MILES | Jun 1962 | British | Secretary | 1998-05-01 UNTIL 2012-07-27 | RESIGNED |
MR JAMES FREDERICK BUDGETT | Jan 1954 | British | Secretary | RESIGNED | |
MR ANTHONY CLIVE JELLICOE PRESTON | Mar 1949 | British | Secretary | 1997-04-23 UNTIL 1998-05-01 | RESIGNED |
MR WOLFGANG FRIEDRICH GRAUL | Jun 1967 | German | Director | 2016-06-21 UNTIL 2022-11-30 | RESIGNED |
PROFESSOR GERALD MUSGRAVE | Aug 1942 | British | Director | 1999-07-27 UNTIL 2010-01-13 | RESIGNED |
MRS ROBERTA CAROLINE MILES | Jun 1962 | British | Director | 1997-10-01 UNTIL 2012-07-27 | RESIGNED |
MRS ROBERTA CAROLINE MILES | Jun 1962 | British | Director | 2020-10-08 UNTIL 2022-11-30 | RESIGNED |
JOHN RODERICK WARD MANSFIELD | May 1934 | British | Director | 1996-11-01 UNTIL 1998-10-30 | RESIGNED |
HUMPHREY ALEXANDER LLOYD | Mar 1956 | British | Director | 1997-08-22 UNTIL 1998-10-30 | RESIGNED |
MR ANTHONY CLIVE JELLICOE PRESTON | Mar 1949 | British | Director | 1996-02-14 UNTIL 1997-12-03 | RESIGNED |
DR DIRK HUNKEL | Oct 1966 | German | Director | 2013-01-01 UNTIL 2022-11-30 | RESIGNED |
MICHAEL GEORGE HAWKINS | May 1946 | British | Director | 2006-05-10 UNTIL 2012-07-27 | RESIGNED |
DR HANS-JOACHIM ESCH | Jul 1949 | German | Director | 2012-07-27 UNTIL 2014-05-01 | RESIGNED |
MR ARTHUR JOHN GLENCROSS | Sep 1953 | British | Director | 2001-07-02 UNTIL 2006-02-24 | RESIGNED |
MR ROBERT JAMES GAYLER | Apr 1934 | British | Director | RESIGNED | |
MR GRAHAM DUDLEY EVES | Nov 1945 | British | Director | RESIGNED | |
MR HEINRICH DISMON | Apr 1963 | German | Director | 2014-05-01 UNTIL 2019-04-30 | RESIGNED |
MR JOHN NIGEL DICKENS | Jun 1947 | British | Director | 1996-04-09 UNTIL 1997-11-14 | RESIGNED |
MR JAMES FREDERICK BUDGETT | Jan 1954 | British | Director | RESIGNED | |
JOHN ARTHUR GRAHAM BILTON | Apr 1942 | Director | 1996-04-09 UNTIL 1998-10-30 | RESIGNED | |
MR CHRISTOPHER MICHAEL BATTERHAM | Mar 1955 | British | Director | 1997-04-23 UNTIL 1998-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Metier Ventures Limited | 2022-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pierburg Gmbh | 2022-10-25 - 2022-11-30 | Neuss |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm |
|
Kolbenschmidt Pierburg Innovations Gmbh | 2016-04-06 - 2022-10-25 | 74172 Neckarulm | Ownership of shares 75 to 100 percent |