THYSSENKRUPP CAMFORD ENGINEERING LIMITED

Address:
C/o Kpmg, One Snowhill, Birmingham, West Midlands, B4 6GH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address C/O KPMG
ONE SNOWHILL
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B4 6GH

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GH
Category engineering
SIC Code 70100 - Activities of head offices
Category + Posttown engineering + BIRMINGHAM

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches