Background WavePink WaveYellow Wave

SUNDERLAND FORGE SERVICES LIMITED (00108759)

SUNDERLAND FORGE SERVICES LIMITED (00108759) is an active UK company. incorporated on 12 April 1910. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). SUNDERLAND FORGE SERVICES LIMITED has been registered for 115 years. Current directors include JENSEN, Peer-Haken.

Company Number
00108759
Status
active
Type
ltd
Incorporated
12 April 1910
Age
115 years
Address
C/O Abb Building Technologies, Solihull, B91 3QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
JENSEN, Peer-Haken
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND FORGE SERVICES LIMITED

SUNDERLAND FORGE SERVICES LIMITED is an active company incorporated on 12 April 1910 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). SUNDERLAND FORGE SERVICES LIMITED was registered 115 years ago.(SIC: 7499)

Status

active

Active since 115 years ago

Company No

00108759

LTD Company

Age

115 Years

Incorporated 12 April 1910

Size

N/A

Accounts

ARD: 31/12

Overdue

24 years overdue

Last Filed

Made up to 31 December 1999 (26 years ago)
Period: 1 January 1999 - 31 December 1999(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2001
Period: 1 January 2000 - 31 December 2000

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BRITISH ARC WELDING COMPANY LIMITED(THE)
From: 12 April 1910To: 16 October 1984
Contact
Address

C/O Abb Building Technologies Ltd Sandford House 41 Homer Road Solihull, B91 3QJ,

Timeline

No significant events found

Capital Table
People

Officers

14

2 Active
12 Resigned

METCALFE, Garry James

Active
Sloane House, The Linfields, ThakenhamRH20 3DT
Secretary
Appointed 22 Dec 2000

JENSEN, Peer-Haken

Active
Skrukkerodtoppen 1, Porsgrunn
Born September 1943
Director
Appointed 11 Sept 2000

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Secretary
Appointed 05 Sept 1996
Resigned 31 Aug 1999

JACOBS, Robert Michael

Resigned
Timberley Dene 71 Portsmouth Road, CamberleyGU15 1JD
Secretary
Appointed N/A
Resigned 26 May 1993

JAMES, Paul James

Resigned
4 Heathview Court, LondonSW19 5NL
Secretary
Appointed 26 May 1993
Resigned 05 Sept 1996

WHITEHEAD, Michael Charles

Resigned
28 Blackhill Lane, KnutsfordWA16 9DD
Secretary
Appointed 01 Sept 1999
Resigned 22 Dec 2000

ASHCROFT, George Frederick Andrew

Resigned
21 Glebelands Road, KnutsfordWA16 9DZ
Born October 1941
Director
Appointed N/A
Resigned 31 Dec 1995

BOLAM, Stuart Edwin

Resigned
4 The Ridings, Whitley BayNE25 9XZ
Born March 1954
Director
Appointed 25 Sept 1992
Resigned 01 Aug 1997

FISHER, Graham

Resigned
43a Chatsworth Crescent, Pudsey LeedsLS23 8LB
Born December 1941
Director
Appointed N/A
Resigned 01 Aug 1997

JAMES, Paul James

Resigned
4 Heathview Court, LondonSW19 5NL
Born January 1954
Director
Appointed 31 Dec 1995
Resigned 05 Sept 1996

LAMB, Robert David

Resigned
14 Minster Close, SolihullB93 9LZ
Born April 1944
Director
Appointed 31 Dec 1995
Resigned 11 Sept 2000

PALMIERI, Russell Mark

Resigned
10 Priory Close, DukinfieldSK16 5RW
Born October 1958
Director
Appointed N/A
Resigned 22 Jul 1997

PAWSON, Neville

Resigned
39 Back Lane, PudseyLS28 5EU
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1995

STEWARD, Michael

Resigned
Station Farm, IpswichIP8 3JL
Born February 1932
Director
Appointed N/A
Resigned 01 Aug 1997
Fundings
Financials
Latest Activities

Filing History

3

Restoration Order Of Court
20 February 2017
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87