GNB INDUSTRIAL POWER (UK) LIMITED - BOLTON


Company Profile Company Filings

Overview

GNB INDUSTRIAL POWER (UK) LIMITED is a Private Limited Company from BOLTON and has the status: Active.
GNB INDUSTRIAL POWER (UK) LIMITED was incorporated 35 years ago on 24/04/1989 and has the registered number: 02375355. The accounts status is FULL and accounts are next due on 31/12/2024.

GNB INDUSTRIAL POWER (UK) LIMITED - BOLTON

This company is listed in the following categories:
27200 - Manufacture of batteries and accumulators

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MANSELL HOUSE ASPINALL CLOSE
BOLTON
BL6 6QQ

This Company Originates in : United Kingdom
Previous trading names include:
CMP BATTERIES LIMITED (until 14/04/2011)

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL GEIGER Nov 1968 German Director 2017-10-19 CURRENT
MR STEFAN ALOIS STUBING May 1962 German Director 2013-09-19 CURRENT
JASON STEPHEN LAVIN Dec 1980 British Director 2019-12-20 CURRENT
JAYNE WYNNE ROY Secretary 2011-03-16 CURRENT
MICHAEL OSTERMANN Nov 1965 German Director 2017-10-19 UNTIL 2018-09-18 RESIGNED
BARRY SHANNON Feb 1939 British Director RESIGNED
MR LOUIS ERIC MARTINEZ Mar 1966 American Director 2013-09-19 UNTIL 2017-10-03 RESIGNED
JACQUES BERNARD LECLERCQ Sep 1942 French Director RESIGNED
MR CHI WING LAM Aug 1974 Dutch Director 2011-12-21 UNTIL 2013-05-29 RESIGNED
MR CHI WING LAM Aug 1974 Dutch Director 2013-09-19 UNTIL 2019-12-18 RESIGNED
MR FRANK HANS VALENTIEN ROGGE Jul 1937 German Director RESIGNED
MR IAN WILDING British Secretary 2007-03-17 UNTIL 2010-02-16 RESIGNED
MARK WALLWORK Secretary 2010-04-16 UNTIL 2011-03-16 RESIGNED
MR DAVID SIMPSON Jan 1940 British Secretary RESIGNED
MR DAVID MICHAEL MORLEY Mar 1954 British Secretary 1994-12-13 UNTIL 2007-03-17 RESIGNED
STEPHEN PINSON COBURN May 1951 American Director 2011-12-21 UNTIL 2014-01-23 RESIGNED
MR ALAIN JEAN COMEL Nov 1957 French Director 1992-10-30 UNTIL 1995-12-18 RESIGNED
SHARON COTTAM Aug 1969 British Director 2019-09-03 UNTIL 2022-03-30 RESIGNED
SHARON COTTAM Aug 1969 British Director 2006-10-19 UNTIL 2007-05-10 RESIGNED
MR NIGEL JEREMY DARKE Dec 1963 British Director 2013-09-19 UNTIL 2019-08-29 RESIGNED
MR GLYNN TREGONNING WOON Jun 1943 English Director RESIGNED
BRAD STEWART KALTER Jan 1967 American Director 2011-12-21 UNTIL 2019-02-04 RESIGNED
MR RAYMOND ANTHONY CLARKE Oct 1962 British Director 1995-12-29 UNTIL 2004-07-30 RESIGNED
JOEL MICHAEL CAMPBELL Aug 1947 American Director 2006-10-19 UNTIL 2009-01-31 RESIGNED
MR NEIL STAFFORD BRIGHT Apr 1947 British Director 1995-12-29 UNTIL 2006-10-20 RESIGNED
ANDRE BOURG Sep 1943 French Director RESIGNED
BERTRAM ARNOLD BECHTOLD Jun 1965 German Director 2007-05-10 UNTIL 2010-04-13 RESIGNED
DR MASSIMO CARELLO Jun 1948 Italian Director RESIGNED
NICHOLAS JAMES IUANOW Mar 1959 American Director 2011-12-21 UNTIL 2017-10-16 RESIGNED
MR NIGEL JEREMY DARKE Dec 1963 British Director 2011-03-16 UNTIL 2013-05-29 RESIGNED
MICHAEL OSTERMANN Nov 1965 German Director 2010-04-13 UNTIL 2013-05-29 RESIGNED
WALTER VIGNALE Aug 1946 Italian Director 1994-12-13 UNTIL 1995-12-29 RESIGNED
STEFAN ALOIS STUBING May 1962 German Director 2010-04-13 UNTIL 2013-05-29 RESIGNED
DR JAMES MARK STEVENSON Oct 1949 British Director RESIGNED
MR DAVID SIMPSON Jan 1940 British Director RESIGNED
MR DOUGLAS GEORGE JOSS Jun 1939 British Director 1993-03-30 UNTIL 1998-09-17 RESIGNED
MR ANDRE SCHUHL Dec 1948 French Director RESIGNED
YVONNE RUSSO Oct 1959 French Director 2014-09-04 UNTIL 2020-11-05 RESIGNED
FRANZ-JOSEF DETTE Apr 1955 German Director 2009-05-18 UNTIL 2010-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Energy Technologies Holdings Llc 2020-10-26 - 2020-10-26 Wilmington   Delaware 19801, The County Of New Castle, Significant influence or control
Exide Technologies Srl 2016-04-06 - 2017-09-28 24058 Romano Di Lombardia Bg   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Euro Exide Corporation Limited 2016-04-06 Bolton   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Euro Exide Corporation Limited 2016-04-06 Bolton   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
CNH U.K. LIMITED ESSEX Active FULL 28301 - Manufacture of agricultural tractors
EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED BOLTON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
CMP BATTERIES PENSIONS LIMITED BOLTON Active DORMANT 65300 - Pension funding
CHLORIDE INDUSTRIAL BATTERIES LIMITED NEWPORT Active DORMANT 74990 - Non-trading company
B3 TECHNOLOGIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 3430 - Manufacture motor vehicle & engine parts
EURO EXIDE CORPORATION LIMITED BOLTON Active FULL 64204 - Activities of distribution holding companies
AUTOMOTIVE LIGHTING UK LIMITED BRENTWOOD UNITED KINGDOM Active FULL 27400 - Manufacture of electric lighting equipment
AVOCA SERVICES LIMITED. TRAFFORD PARK Active GROUP 13300 - Finishing of textiles
EUROMOVES LIMITED SALFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EUROBOND LIMITED OLDHAM Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
FLAMEDASH LIMITED SALFORD QUAYS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ENERGETIX LASER TECHNOLOGIES LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
FIRE SAFETY SERVICES (FSS) LTD OLDHAM Active MICRO ENTITY 81100 - Combined facilities support activities
FLOW BATTERY LIMITED LONDON Dissolved... FULL 27900 - Manufacture of other electrical equipment
AVOCA TECHNICAL LIMITED TRAFFORD PARK Active SMALL 13990 - Manufacture of other textiles n.e.c.
AVOCA MOTOR PRODUCTS LIMITED MANCHESTER Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
ANKER LIMITED READING Active DORMANT 99999 - Dormant Company
FLOW PRODUCTS LIMITED LONDON Dissolved... FULL 27510 - Manufacture of electric domestic appliances
FLOWGROUP PLC LONDON ... GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED BOLTON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
CMP BATTERIES PENSIONS LIMITED BOLTON Active DORMANT 65300 - Pension funding
EURO EXIDE CORPORATION LIMITED BOLTON Active FULL 64204 - Activities of distribution holding companies
UTILITYSEARCH LIMITED BOLTON ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
THE AEGEAN MAMA LTD BOLTON UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.