THYSSENKRUPP CAMFORD ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01048012. The registration start date is March 29, 1972. The current status is Liquidation.
Company Number | 01048012 |
Company Name | THYSSENKRUPP CAMFORD ENGINEERING LIMITED |
Registered Address |
C/o Kpmg One Snowhill Birmingham West Midlands B4 6GH |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1972-03-29 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2014-06-30 |
Accounts Last Update | 2012-09-30 |
Returns Due Date | 2014-04-25 |
Returns Last Update | 2013-03-28 |
Confirmation Statement Due Date | 2017-04-11 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
C/O KPMG ONE SNOWHILL |
Post Town | BIRMINGHAM |
County | WEST MIDLANDS |
Post Code | B4 6GH |
Entity Name | Office Address |
---|---|
BMG 2 LIMITED | C/o Kpmg, 45 Church Street, Birmingham, B3 2DL |
KRUPP CAMFORD PRESSINGS LIMITED | C/o Kpmg, One Snowhill, Birmingham, West Midlands, B4 6GH |
Entity Name | Office Address |
---|---|
HEDGE CAPITAL LIMITED | Kpmg LLP 1 Snow Hill, Snowhill Queensway, Birmingham, B4 6GH, United Kingdom |
02877158 PUBLIC LIMITED COMPANY | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
VETCHBERRY | Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH |
BMW CREDIT LIMITED | Kpmg 1 Snowhill, Snowhill Queensway, Birmingham, West Midlands, B4 6GH |
00043765 LIMITED | Kpmg LLP One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
APERTURE TRADING LIMITED | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
ALLERFORD HOLDING LIMITED | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
SDF AUTOMOTIVE LIMITED | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
FL LINCS LIMITED | Kpmg LLP One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH |
R REALISATIONS 1 LIMITED | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WHETTON, Malcolm | Secretary (Active) | 96 Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ | / 13 October 2005 |
English / |
|
SARGEANT, Terence Robert | Director (Active) | One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH | July 1961 / 1 October 2012 |
English / England |
Company Director |
WHETTON, Malcolm | Director (Active) | 96 Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ | August 1950 / 1 April 2008 |
English / England |
Finance Manager |
DINNING, Julie Fiona | Secretary (Resigned) | 6 Corscombe Close, Ferryhill, County Durham, DL17 8DB | / 27 February 2004 |
/ |
|
JOHNSON, John Michael | Secretary (Resigned) | 16 Unwin Close, Letchworth Garden City, Hertfordshire, SG6 3RS | / 14 January 2000 |
/ |
|
KERRIGAN, Mark Thomas Farby | Secretary (Resigned) | 52 Rowlatt Drive, St Albans, Hertfordshire, AL3 4NB | / |
/ |
|
BARRINGER, Terence Ian | Director (Resigned) | 74 High Street, Clophill, Bedford, Bedfordshire, MK45 4BE | August 1942 / |
British / |
Engineer |
BENNETT, Malcolm, Dr | Director (Resigned) | Church Aston Manor, Church Aston, Newport, Salop, TF10 9JJ | August 1945 / 1 October 1997 |
British / |
Company Director |
BLUMBACH, Gotz-Peter | Director (Resigned) | 1m Rohlande 27, 5840 Schwerte, Germany | April 1945 / |
German / |
Company Director |
BREKER, Hans Peter, Dipl Oec | Director (Resigned) | Im Hole 18, Bochum, Germany, 44791 | July 1947 / 1 April 1993 |
German / |
Economist |
BRENZINGER, Rainer | Director (Resigned) | Aachener Weg 25, 4755 Holzwickede, Germany | July 1937 / |
German / |
Company Director |
CHURCHMAN, Richard Alan | Director (Resigned) | The Garden Flat, 43 Abbey Road St Johns Wood, London, NW8 0AA | January 1951 / |
British / United Kingdom |
Company Director |
CLEVER, Friedrich | Director (Resigned) | Waldring 143, 4630 Bochum, Germany | January 1938 / |
German / |
Company Director |
FLOHR, Gunter | Director (Resigned) | Borghellerstrasse 15, 5980 Werdohl, Germany | August 1930 / |
German / |
Company Director |
FLUNDER, Simon | Director (Resigned) | Manfield Lodge, Manfield, Darlington, County Durham, DL2 2RH | February 1953 / 12 December 2003 |
English / England |
Director |
FRANCIS, Brian William Richard | Director (Resigned) | The Dairy House, Ludstone Claverley, Wolverhampton, West Midlands, WV5 7DE | May 1949 / 10 November 2005 |
British / Uk |
Director |
FRIEDRICH, Alfred | Director (Resigned) | Ortli 29, D-4600 Dortmund 30, Germany | August 1930 / |
German / |
Company Director |
HARNISCH, Jurgen, Dr | Director (Resigned) | Thyssen Krupp Automotive Ag, Allee Strasse 165, 44 714 Bochum, Germany | October 1942 / 1 November 1992 |
German / |
Chairman Of The Executive Boar |
HEESE, Alfred | Director (Resigned) | Quellenweg 15, 4600 Dortmund 30, Germany | July 1929 / |
German / |
Company Director |
HEYHURST, Kevin | Director (Resigned) | Alberic House 4 St Peters Wynd, Bishopton, Stockton On Tees, Cleveland, TS21 1PZ | February 1959 / 27 February 2004 |
British / England |
Director |
HOFFMAN, Dirk, Dr | Director (Resigned) | Jagerhausstrasse 154, 7100 Heilbronn, Germany | April 1943 / |
German / |
|
HUTCHINSOM, Julie Fiona | Director (Resigned) | 6 Corscombe Close, Ferryhill, County Durham, DL17 8DB | July 1968 / 1 April 2008 |
British / England |
Accountant |
JOHNSON, John Michael | Director (Resigned) | 16 Unwin Close, Letchworth Garden City, Hertfordshire, SG6 3RS | November 1943 / |
British / England |
Chartered Accountant |
JONAS, Bernd, Attorney | Director (Resigned) | Thyssen Krupp Ag, 1 Avoust Thyssen Strasse, Dusseldorf 40211, Germany, FOREIGN | February 1951 / 5 January 1995 |
German / |
Head Of Corporate Division Acc |
JOOSS, Gerhard | Director (Resigned) | Brucker Holt 11, Essen, Germany, 45133 | July 1941 / 1 April 1993 |
Germanh / |
Lawyer |
KRUTOFF, Christian Alexander Stephan | Director (Resigned) | Schnittersweg 27, Dortmund 44149, Germany, FOREIGN | June 1948 / 23 May 1997 |
German / |
Company Director |
LEES, Leslie Paul | Director (Resigned) | The Old Vicarage, The Square, Feckenham, Redditch, Worcestershire, B96 6HR | August 1961 / 3 November 2005 |
British / England |
Director |
MIDDELMANN, Ulrich, Dr | Director (Resigned) | C/O Fried Krupp Ag Hoesch-Krupp, Altendorfer Strabe 103 4300 Essen 1, Germany | January 1945 / 1 November 1992 |
German / |
Member Of The Executive Board Of Fried Krupp Ag Ho |
PANEK, Joachim Felix | Director (Resigned) | Jenner Strasse 5, Essen, 45147, Germany, FOREIGN | April 1952 / 1 April 1993 |
German / |
Economist |
PAUL, Peter Michael | Director (Resigned) | Keys Cottage, School Lane Warmington, Banbury, Oxon, OX17 1DE | February 1942 / |
British / |
Managing Director |
ROBINSON, Bernard | Director (Resigned) | Lancelands, Cotherstone, Barnard Castle, County Durham, DL12 9PN | September 1940 / 30 June 1999 |
British / Uk |
Engineer |
SARDEMANN, Klaus | Director (Resigned) | Kleiner Floraweg 24, 4600 Dortmund 50, Germany | September 1943 / |
German / |
Company Director |
SOEHER, Karl Josef | Director (Resigned) | Pfarrwaldstrasse 22, 5901 Wilnsdorf 5, Germany | September 1939 / |
German / |
Company Director |
WORRALL, Alex David | Director (Resigned) | Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA | May 1950 / 31 December 2002 |
British / United Kingdom |
Director |
Post Town | BIRMINGHAM |
Post Code | B4 6GH |
Category | engineering |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | engineering + BIRMINGHAM |
Please provide details on THYSSENKRUPP CAMFORD ENGINEERING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.