Date | Description |
2022-10-30 |
delete phone +61 408 578 005 |
2022-10-30 |
insert address plot no c01, Block B, Sector 16
Noida, 201301
Uttar Pradesh, India |
2022-10-30 |
insert phone +91 20 474 2900 |
2022-04-30 |
delete source_ip 151.101.61.193 |
2022-04-30 |
insert phone +46 709 77 6343 |
2022-04-30 |
insert source_ip 151.101.17.193 |
2022-03-29 |
delete source_ip 151.101.17.193 |
2022-03-29 |
insert source_ip 151.101.61.193 |
2022-03-07 |
delete address 319 ST. VINCENT STREET GLASGOW G2 5AS |
2022-03-07 |
insert address 130 ST. VINCENT STREET GLASGOW G2 5HF |
2022-03-07 |
update registered_address |
2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
319 ST. VINCENT STREET
GLASGOW
G2 5AS |
2022-02-05 |
delete source_ip 151.101.61.193 |
2022-02-05 |
insert partner Ashton Seals Ltd |
2022-02-05 |
insert partner_pages_linkeddomain ashtonseals.co.uk |
2022-02-05 |
insert phone +34 62 974 74 70 |
2022-02-05 |
insert source_ip 151.101.17.193 |
2021-12-07 |
delete address 3 MELVILLE STREET EDINBURGH UNITED KINGDOM EH3 7PE |
2021-12-07 |
insert address 319 ST. VINCENT STREET GLASGOW G2 5AS |
2021-12-07 |
update company_status Active => Liquidation |
2021-12-07 |
update num_mort_outstanding 4 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 4 |
2021-12-07 |
update registered_address |
2021-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM
3 MELVILLE STREET
EDINBURGH
EH3 7PE
UNITED KINGDOM |
2021-11-02 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-07-06 |
delete source_ip 151.101.17.193 |
2021-07-06 |
insert source_ip 151.101.61.193 |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-04-27 |
delete phone +49 (0) 2103 25231 60 |
2021-04-27 |
delete source_ip 151.101.61.193 |
2021-04-27 |
insert source_ip 151.101.17.193 |
2021-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK ELLINOR / 23/11/2020 |
2021-02-22 |
delete source_ip 184.73.241.198 |
2021-02-22 |
insert about_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert contact_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert index_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert partner_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert phone +1 919 342 2267 |
2021-02-22 |
insert product_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert solution_pages_linkeddomain ttcportals.com |
2021-02-22 |
insert source_ip 151.101.61.193 |
2021-02-22 |
insert terms_pages_linkeddomain ttcportals.com |
2021-01-21 |
delete phone +603 7849 0800 |
2021-01-21 |
insert email ep..@parker.com |
2021-01-21 |
insert email pa..@parker.com |
2021-01-21 |
insert person Eileen Suazo |
2021-01-21 |
insert phone +603 7849 0843 |
2021-01-21 |
insert phone 919-342-2267 |
2020-09-28 |
insert address TOKYO FRONT TERRACE, 16TH FLOOR
2-3-14, HIGASHI-SHINAGAWA SHINAGAWA-KU,
TOKYO 140-0002, JAPAN |
2020-09-28 |
insert email nv..@parker.com |
2020-09-28 |
insert phone +81 3 4212 3911 |
2020-08-09 |
delete address SUITE 405 111 WEST GEORGE STREET GLASGOW G2 1QX |
2020-08-09 |
insert address 3 MELVILLE STREET EDINBURGH UNITED KINGDOM EH3 7PE |
2020-08-09 |
update reg_address_care_of HELEN HOOSON => null |
2020-08-09 |
update registered_address |
2020-07-19 |
insert address No. 11, Persiaran Pasak Bumi
Seksyen U8
Bukit Jelutong Industrial Park
40150 Shah Alam
Selangor, Malaysia |
2020-07-19 |
insert fax +603 7842 4348 |
2020-07-19 |
insert phone +603 7849 0800 |
2020-07-19 |
insert registration_number 200101016864 |
2020-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM
C/O HELEN HOOSON
SUITE 405 111 WEST GEORGE STREET
GLASGOW
G2 1QX |
2020-07-07 |
update account_ref_day 31 => 30 |
2020-07-07 |
update account_ref_month 12 => 6 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-06-26 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM MARK ELLINOR |
2020-06-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALAN DAVID ELSEY |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE TOMCZAK |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OECHSLE |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT JAVERZAC |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX GUYOT GARCIA |
2020-06-19 |
insert fax +852 2423 8253 |
2020-06-19 |
insert fax +886 2 2298 8982 |
2020-06-19 |
insert phone +852 2428 8008 |
2020-06-19 |
insert phone +886 2 7739 1193 |
2020-03-19 |
delete privacy_emails pr..@lord.com |
2020-03-19 |
delete address 2405 route des Dolines
CS 10065
06560 Valbonne Sophia Antipolis |
2020-03-19 |
delete email pr..@lord.com |
2020-03-19 |
delete fax +33 (0) 4 89 82 92 10 |
2020-03-19 |
delete phone +33 (0) 4 89 82 92 13 |
2020-03-19 |
delete phone +33 (0) 6 34 55 76 34 |
2020-03-19 |
insert about_pages_linkeddomain parker.com |
2020-03-19 |
insert contact_pages_linkeddomain parker.com |
2020-03-19 |
insert index_pages_linkeddomain parker.com |
2020-03-19 |
insert partner_pages_linkeddomain parker.com |
2020-03-19 |
insert product_pages_linkeddomain parker.com |
2020-03-19 |
insert solution_pages_linkeddomain parker.com |
2020-03-19 |
insert terms_pages_linkeddomain parker.com |
2020-03-07 |
update account_category FULL => SMALL |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-12-17 |
delete about_pages_linkeddomain stellartech.com |
2019-12-17 |
delete address 2F, 50 Jong-ro 1-Gil, Jongno-gu
Seoul, Korea 03142 |
2019-12-17 |
delete email ae..@lord.com |
2019-12-17 |
delete index_pages_linkeddomain stellartech.com |
2019-12-17 |
delete partner_pages_linkeddomain stellartech.com |
2019-12-17 |
delete terms_pages_linkeddomain stellartech.com |
2019-12-17 |
insert address 2F, 50 Jong-ro 1-Gil, Jongno-gu
Seoul, 03142
Korea |
2019-12-17 |
insert address 7th Floor, Sung-bo Bldg
580, Gangnam-Daero
Gangnam-Gu
Seoul, 06043
Republic of Korea |
2019-12-17 |
insert alias Parker Hannifin Corp |
2019-12-17 |
insert email oi..@lord.com |
2019-09-16 |
delete person LORD India Check Dam |
2019-07-17 |
delete address 53rd Paris Airshow
Paris, France |
2019-06-17 |
delete contact_pages_linkeddomain n200.com |
2019-06-17 |
insert address 53rd Paris Airshow
Paris, France |
2019-06-17 |
insert person LORD India Check Dam |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-04-06 |
delete otherexecutives Gene Tomczak |
2019-04-06 |
delete personal_emails gr..@wecocbc.com |
2019-04-06 |
insert cfo Gene Tomczak |
2019-04-06 |
insert general_emails in..@flexibledrive.com.au |
2019-04-06 |
insert personal_emails gr..@connellworld.com |
2019-04-06 |
insert personal_emails vi..@connellworld.com |
2019-04-06 |
delete address Interplastica Moscow 2019
Moscow, Russia |
2019-04-06 |
delete email gr..@wecocbc.com |
2019-04-06 |
insert address Coiltech 2019
Pordenone, Italy |
2019-04-06 |
insert address Flexible Drive
86 Stubbs Street, Kensington
Victoria, 3031
Australia |
2019-04-06 |
insert contact_pages_linkeddomain n200.com |
2019-04-06 |
insert email gr..@connellworld.com |
2019-04-06 |
insert email in..@flexibledrive.com.au |
2019-04-06 |
insert email vi..@connellworld.com |
2019-04-06 |
insert phone +61 3 9381 9222 |
2019-04-06 |
insert phone 1300 363 735 |
2019-04-06 |
update person_title Gene Tomczak: Treasurer; Vice President, Finance; Member of the Executive Leadership Team => Treasurer; Chief Financial Officer; Member of the Executive Leadership Team |
2019-02-26 |
delete general_emails co..@lord.com |
2019-02-26 |
delete address Automotive World Japan 2019
Tokyo, Japan |
2019-02-26 |
delete email co..@lord.com |
2019-02-26 |
delete person Allison Auman |
2019-02-26 |
delete phone +1 910 992 1232 |
2019-02-26 |
delete phone +1 919 342 2558 |
2019-01-24 |
delete partner Mississippi State's Halo Project |
2018-12-20 |
delete address EuroBlech 2018
Hanover, Germany |
2018-12-20 |
delete address EuroCarBody 2018
Bad Nauheim, Germany |
2018-12-20 |
insert address 2F, 50 Jong-ro 1-Gil, Jongno-gu
Seoul, Korea 03142 |
2018-12-20 |
insert address Automotive World Japan 2019
Tokyo, Japan |
2018-12-20 |
insert address Interplastica Moscow 2019
Moscow, Russia |
2018-12-20 |
insert address Suché Mýto 1
811 03 Bratislava
Slovakia |
2018-12-20 |
insert alias LORD Korea International Ltd. |
2018-12-20 |
insert email ae..@lord.com |
2018-12-20 |
insert partner Mississippi State's Halo Project |
2018-12-20 |
insert phone +421 905 851 996 |
2018-12-20 |
insert phone +82-10-6398-8591 |
2018-12-20 |
insert phone 1 877 275-5673 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-24 |
delete address 1401 E. Franklin Ave.
El Segundo, CA 90245 |
2018-10-24 |
delete address Bondexpo 2018
Stuttgart, Germany |
2018-10-24 |
delete address CWIEME 2018
Berlin, Germany |
2018-10-24 |
delete address DKT 2018
Nuremberg, Germany |
2018-10-24 |
delete address Motor Technology 2018
Berlin, Germany |
2018-10-24 |
delete address PLAST 2018
Milan, Italy |
2018-10-24 |
delete address Room 10B, Block 6,
Haining Plaza
Xinqu Road EAST
Longhua District
Shenzhen, China |
2018-10-24 |
delete address RubberTech China 2018
Shanghai, China |
2018-10-24 |
delete fax +1-310-322-1875 |
2018-10-24 |
delete fax +33 4 75 03 40 01 |
2018-10-24 |
delete person John Fisher |
2018-10-24 |
delete phone +1-310-322-9575 |
2018-10-24 |
delete phone +1-310-462-3417 |
2018-10-24 |
delete phone +1-800-544-0050 |
2018-10-24 |
delete phone +33 4 27 45 20 00 |
2018-10-24 |
delete phone +86 21 3133 0899 |
2018-10-24 |
insert address CWIEME 2019
Berlin, Germany |
2018-10-24 |
insert address EuroBlech 2018
Hanover, Germany |
2018-10-24 |
insert address EuroCarBody 2018
Bad Nauheim, Germany |
2018-10-24 |
insert address Motor Technology Conference 2019
Berlin, Germany |
2018-10-24 |
insert address Plot No. 26
MIDC Satpur
Nashik, 422007
India |
2018-10-24 |
insert alias Lord RS, LLC |
2018-10-24 |
insert phone +7 495 139 4626 |
2018-10-24 |
insert phone +91 253 236 3341 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-21 |
delete index_pages_linkeddomain zoom.us |
2018-09-21 |
insert address 400 chemin des molles - ZAC Les Vinays
Pont de l'Isère, France 26600 |
2018-09-21 |
insert fax +33 4 87 96 02 01 |
2018-09-21 |
insert phone +33 4 87 96 03 42 |
2018-09-21 |
update person_title Jill Mastrangelo: Staff Specialist, Global Communications; Corporate Communications => Global Communications |
2018-09-21 |
update person_title Melissa Buscher: Media Contact; Director, Global Communications and Marketing => Global Communications and Marketing; Media Contact |
2018-08-11 |
delete address CWIEME Berlin 2018
Berlin, Germany |
2018-08-11 |
delete address No. 9 Luo Gong Road
Shanghai Chemical Industry Park
SShanghai 201507
People's Republic of China |
2018-08-11 |
delete contact_pages_linkeddomain coilwindingexpo.com |
2018-08-11 |
delete contact_pages_linkeddomain lordfulfillment.com |
2018-08-11 |
delete person James J. Morris |
2018-08-11 |
delete person James P. Rogers |
2018-08-11 |
delete person LtGen. Frederick McCorkle |
2018-08-11 |
delete person Paul M. Pohl |
2018-08-11 |
delete person Unruh |
2018-08-11 |
insert address Bondexpo 2018
Stuttgart, Germany |
2018-08-11 |
insert address RubberTech China 2018
Shanghai, China |
2018-08-11 |
insert index_pages_linkeddomain zoom.us |
2018-08-11 |
insert phone +33 4 87 96 02 00 |
2018-08-11 |
update person_description Daniel C. Heintzelman => Daniel C. Heintzelman |
2018-08-11 |
update person_description Edward L. Auslander => Edward L. Auslander |
2018-08-11 |
update person_description Gen. James F. Amos => Gen. James F. Amos |
2018-08-11 |
update person_description William T. Powers => William T. Powers III |
2018-08-11 |
update person_title Jill Mastrangelo: Corporate Communications => Staff Specialist, Global Communications; Corporate Communications |
2018-06-24 |
insert privacy_emails pr..@lord.com |
2018-06-24 |
delete address 111 Lord Drive
Cary, NC 27511-7923
USA |
2018-06-24 |
delete contact_pages_linkeddomain n200.com |
2018-06-24 |
delete email ry..@lord.com |
2018-06-24 |
delete fax +1 814 866 5869 |
2018-06-24 |
delete phone +1 919 468 5979, ext. 6356 |
2018-06-24 |
insert address CWIEME Berlin 2018
Berlin, Germany |
2018-06-24 |
insert contact_pages_linkeddomain coilwindingexpo.com |
2018-06-24 |
insert contact_pages_linkeddomain lordfulfillment.com |
2018-06-24 |
insert email pr..@lord.com |
2018-06-24 |
insert phone +49 (0) 2103 252 310 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED EUGENE TOMCZAK |
2018-05-23 |
update statutory_documents DIRECTOR APPOINTED VINCENT JAVERZAC |
2018-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARMAINE RIGGINS |
2018-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESA OECHSLE |
2018-04-16 |
insert personal_emails gr..@wecocbc.com |
2018-04-16 |
insert treasurer Gene Tomczak |
2018-04-16 |
delete address 17 TH MAIN ROAD,
BSK 2 ND STAGE
BANGALORE - 560070
INDIA |
2018-04-16 |
delete address DECHEMA 18
Cologne, Germany |
2018-04-16 |
delete address ICACME 2018
Istanbul, Turkey |
2018-04-16 |
delete source_ip 184.73.245.212 |
2018-04-16 |
insert address 3rd Floor, 19 Great South Road, Newmarket
Auckland 1051
New Zealand |
2018-04-16 |
insert address BSK 2nd Stage
Bengaluru - 560070
Karnataka, India |
2018-04-16 |
insert address No. 9 Luo Gong Road
Shanghai Chemical Industry Park
SShanghai 201507
People's Republic of China |
2018-04-16 |
insert contact_pages_linkeddomain n200.com |
2018-04-16 |
insert email gr..@wecocbc.com |
2018-04-16 |
insert phone +61 408 578 005 |
2018-04-16 |
insert phone +64 9 984 4712 |
2018-04-16 |
insert phone +91 80 4300 8777 |
2018-04-16 |
insert source_ip 184.73.241.198 |
2018-04-16 |
update person_description Gene Tomczak => Gene Tomczak |
2018-04-16 |
update person_title Gene Tomczak: Executive Leadership; VP Human Resources; Vice President, Global Human Resources; Member of the Executive Leadership Team => Executive Leadership; Treasurer; Vice President, Finance; Member of the Executive Leadership Team |
2018-03-05 |
delete cfo Tesa L. Oechsle |
2018-03-05 |
delete treasurer Tesa L. Oechsle |
2018-03-05 |
delete address Automotive World Japan 2018
Tokyo, Japan |
2018-03-05 |
delete address Interplastica Moscow 2018
Moscow, Russia |
2018-03-05 |
delete person Tesa L. Oechsle |
2018-03-05 |
insert address 17 TH MAIN ROAD,
BSK 2 ND STAGE
BANGALORE - 560070
INDIA |
2018-03-05 |
insert address DECHEMA 18
Cologne, Germany |
2018-03-05 |
insert address Jalan KH. Noer Alie 89A Kayuringin Jaya
Bekasi Selatan - Kota Bekasi 17144
Jawa Barat - Indonesia |
2018-03-05 |
insert phone +62 21 2928 5396 - 98 |
2018-03-05 |
update person_description Charmaine R. Riggins => Charmaine R. Riggins |
2018-03-05 |
update person_title Charmaine R. Riggins: VP HR & Enterprise Systems; Executive Leadership; President, Europe, Middle East and Africa; Member of the Executive Leadership Team => Executive Leadership; Chief HR & Enterprise Systems Officer; Chief; Member of the Executive Leadership Team |
2018-02-05 |
insert address CWIEME 2018
Berlin, Germany |
2018-02-05 |
insert address DKT 2018
Nuremberg, Germany |
2018-02-05 |
insert address Motor Technology 2018
Berlin, Germany |
2018-02-05 |
insert address PLAST 2018
Milan, Italy |
2018-02-05 |
insert email ji..@lord.com |
2018-02-05 |
insert email me..@lord.com |
2018-02-05 |
insert person Jill Mastrangelo |
2018-02-05 |
insert person Melissa Buscher |
2018-02-05 |
insert phone +1 919 342 2247 |
2018-02-05 |
insert phone +1 919 342 2257 |
2018-02-05 |
insert phone +1 919 389 9253 |
2018-02-05 |
insert phone +1 919 612 7721 |
2017-12-27 |
delete address Car Body Engineering 2017
Bad Nauheim, Germany |
2017-12-27 |
insert address Automotive World Japan 2018
Tokyo, Japan |
2017-12-27 |
insert address ICACME 2018
Istanbul, Turkey |
2017-12-27 |
insert address Interplastica Moscow 2018
Moscow, Russia |
2017-11-19 |
delete vp Dr. Manoj Ajbani |
2017-11-19 |
delete person Dr. Manoj Ajbani |
2017-11-19 |
update person_title Gareth McAllister: Executive Leadership; President, Asia Pacific; Member of the Executive Leadership Team => President, Asia Pacific; President, APAC Region; Executive Leadership; Member of the Executive Leadership Team |
2017-11-19 |
update person_title Gene Tomczak: Executive Leadership; Vice President, Global Human Resources; Member of the Executive Leadership Team => Executive Leadership; VP Human Resources; Vice President, Global Human Resources; Member of the Executive Leadership Team |
2017-11-19 |
update person_title Joel D. Rood: Executive Leadership; President, Oil & Gas and Industrial Equipment; in 2015 As President, EMEA; Member of the Executive Leadership Team => Executive Leadership; President, Oil & Gas; President, Dynamic Systems Global Business; in 2015 As President, EMEA; Member of the Executive Leadership Team |
2017-10-22 |
delete contact_pages_linkeddomain lordcn.com |
2017-10-22 |
insert address 300 Allée des Hêtres - HALL D
69760 Limonest - France |
2017-10-22 |
insert address Car Body Engineering 2017
Bad Nauheim, Germany |
2017-10-22 |
insert index_pages_linkeddomain lordfulfillment.com |
2017-09-09 |
delete address Business Center
No. 8 Taoyuan Road
Nanshan District, Shenzhen, 518052
People's Republic of China |
2017-09-09 |
delete address Room 1802-1806
No. 1568 China Fortune Tower Century
Avenue Pudong, Shanghai 200122
People's Republic of China |
2017-09-09 |
delete address Unit 2108, Ping An Fortune Center
No. 1, Section 3, South Renmin Road
Wuhou District, Chengdu, Sichuan Province, 610041
People's Republic of China |
2017-09-09 |
delete fax +86 21 3133 0933 |
2017-09-09 |
delete fax +86 28 64292330 |
2017-09-09 |
delete phone +86 21 3133 0901 |
2017-09-09 |
delete phone +86 21 3133 0933 |
2017-09-09 |
delete phone +86 28 64292055 |
2017-09-09 |
delete phone +86 28 64292330 |
2017-09-09 |
insert address Room 10B, Block 6,
Haining Plaza
Xinqu Road EAST
Longhua District
Shenzhen, China |
2017-09-09 |
insert phone +86 21 2042 2361 |
2017-09-09 |
insert phone +86 21 2042 2362 |
2017-09-09 |
insert phone +86 21 3133 0899 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-02 |
insert address 1401 E. Franklin Ave.
El Segundo, CA 90245 |
2017-08-02 |
insert email no..@traidealtd.com |
2017-08-02 |
insert fax +1-310-322-1875 |
2017-08-02 |
insert fax +972 3 5299478 |
2017-08-02 |
insert person John Fisher |
2017-08-02 |
insert phone +1-310-322-9575 |
2017-08-02 |
insert phone +1-310-462-3417 |
2017-08-02 |
insert phone +1-800-544-0050 |
2017-08-02 |
insert phone +972 3 5299477 |
2017-08-02 |
insert phone +972 54 4640639 |
2017-08-02 |
update person_description Dr. Delores M. Etter => Dr. Delores M. Etter |
2017-08-02 |
update person_title Gareth McAllister: Executive Leadership; President, Asia Pacific; Named President of LORD Corporation Asia - Pacific Region; Member of the Executive Leadership Team => Executive Leadership; President, Asia Pacific; Member of the Executive Leadership Team |
2017-07-31 |
update statutory_documents DIRECTOR APPOINTED CHARMAINE RENEE RIGGINS |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL ROOD |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
2017-05-19 |
insert product_pages_linkeddomain socomore.com |
2017-05-19 |
update person_title Charmaine R. Riggins: Executive Leadership; Vice President, Europe, Middle East, and Africa; Member of the Executive Leadership Team => President, Europe, Middle East, and Africa; Executive Leadership; Member of the Executive Leadership Team |
2017-05-19 |
update person_title Joel D. Rood: Executive Leadership; President, Oil & Gas and Industrial Equipment and President, Europe, Middle East, and Africa; Member of the Executive Leadership Team => Executive Leadership; President, Oil & Gas and Industrial Equipment; in 2015 As President, EMEA; Member of the Executive Leadership Team |
2017-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-12-31 |
2017-05-07 |
update accounts_next_due_date 2015-09-30 => 2017-09-30 |
2017-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2017-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2017-03-20 |
delete address 21 Beverage Drive
P.O. Box 795
Tullamarine Victoria 3043
Australia |
2017-03-20 |
delete address Gebäude 3666
Am Haupttor
6237 Leuna
Germany |
2017-03-20 |
delete alias LORD Chemical Product (Australia) Pty., Ltd. |
2017-03-20 |
delete email sa..@lord.com |
2017-03-20 |
delete person Richard L. McNeel |
2017-03-20 |
delete phone +90216 302 38 10 |
2017-03-20 |
insert address Gebäude 3666
Am Haupttor
06237 Leuna
Germany |
2017-03-20 |
insert address Unit 15, 15 Ricketts Rd, Mt Waverley
Victoria, 3149
Australia |
2017-03-20 |
insert email cb..@wecocbc.com |
2017-03-20 |
insert person Andrew R. Hecker |
2017-03-20 |
insert person The Honorable Charles Frank Bolden |
2017-03-20 |
insert phone +1-802-862-6629 |
2017-03-20 |
insert phone +61 7 3552 9200 |
2017-02-06 |
insert address 2405 route des Dolines
CS 10065
06560 Valbonne Sophia Antipolis |
2017-02-06 |
insert address PO Box 1317
111 83 Stockholm,
Sweden |
2017-02-06 |
insert alias LORD Sweden |
2017-02-06 |
insert fax +33 (0) 4 89 82 92 10 |
2017-02-06 |
insert phone +33 (0) 4 89 82 92 13 |
2017-02-06 |
insert phone +33 (0) 6 34 55 76 34 |
2017-02-06 |
insert phone +46 447 907 120 |
2017-02-06 |
insert phone +90 533 705 4480 |
2017-02-06 |
update person_description Dr. Manoj Ajbani => Dr. Manoj Ajbani |
2017-02-06 |
update person_title Charmaine R. Riggins: President, Europe, Middle East, and Africa; Executive Leadership; Vice President, Europe, Middle East and Africa; Member of the Executive Leadership Team => Executive Leadership; Vice President, Europe, Middle East, and Africa; Member of the Executive Leadership Team |
2017-02-06 |
update person_title Dr. Manoj Ajbani: Executive Leadership; in 2010 As Director; President, Oil & Gas and Industrial Equipment; Member of the North Carolina State College of Sciences External Advisory Board; Vice President, Oil & Gas and Industrial Equipment; Vice President, Global Technology; Vice President; Member of the Executive Leadership Team => Executive Leadership; in 2010 As Director; President, Oil & Gas and Industrial Equipment; Member of the North Carolina State College of Sciences External Advisory Board; Vice President, Global Technology; Vice President; Member of the Executive Leadership Team |
2017-02-06 |
update person_title Joel D. Rood: President, Europe, Middle East, and Africa; Executive Leadership; President, EMEA; Vice President, Oil & Gas and Industrial Equipment; in 2015 As President, EMEA; Member of the Executive Leadership Team => Executive Leadership; President, Oil & Gas and Industrial Equipment and President, Europe, Middle East, and Africa; Member of the Executive Leadership Team |
2017-01-08 |
insert address Avenue Marcel Thirylaan, 77
P.O. Box 4
B-1200 Brussels
Belgium |
2017-01-08 |
insert alias LORD Belgium NV |
2017-01-08 |
insert person Charmaine R. Riggins |
2017-01-08 |
insert phone +32 477 86 55 23 |
2017-01-08 |
update person_title Joel D. Rood: President, Europe, Middle East, and Africa; Executive Leadership; President, EMEA; Member of the Executive Leadership Team => President, Europe, Middle East, and Africa; Executive Leadership; President, EMEA; Vice President, Oil & Gas and Industrial Equipment; in 2015 As President, EMEA; Member of the Executive Leadership Team |
2016-12-08 |
insert phone +39 0376 1900111 |
2016-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-07-20 |
insert address 1, avenue Marc Seguin CS24190
Saint-Vallier Cedex, France 26241 |
2016-07-20 |
insert fax +33 4 75 03 40 01 |
2016-07-20 |
insert phone +33 4 27 45 20 00 |
2016-07-20 |
insert phone 412-340-102-101 |
2016-07-20 |
update description |
2016-06-22 |
insert address 2405 route des Dolines
CS 10065
06560 Valbonne Sophia Antipolis |
2016-06-22 |
insert fax +33 (0) 4 89 82 92 10 |
2016-06-22 |
insert phone +33 (0) 4 89 82 92 13 |
2016-06-22 |
update robots_txt_status careers.lord.com: 200 => 0 |
2016-04-11 |
delete president Eric V. Ravinowich |
2016-04-11 |
delete person Eric V. Ravinowich |
2016-04-11 |
insert address Central Plaza, Suite 903
18 Harbour Road
Wanchai, Hong Kong |
2016-04-11 |
insert person Daniel C. Heintzelman |
2016-04-11 |
insert phone +1 910 992 1232 |
2016-02-24 |
update website_status FlippedRobots => OK |
2016-02-24 |
delete source_ip 152.50.64.60 |
2016-02-24 |
insert address 7th Floor, Sungbo Bldg
#19 Nonhyun-Dong
Kangnam-Ku
Seoul 135-010, South Korea |
2016-02-24 |
insert fax +82 2 515 6728 |
2016-02-24 |
insert fax +82 31 664 6258 |
2016-02-24 |
insert phone +82 2 515 8998 |
2016-02-24 |
insert phone +82 31 664 5371 |
2016-02-24 |
insert source_ip 184.73.245.212 |
2016-02-18 |
update website_status OK => FlippedRobots |
2016-01-21 |
delete president Eric V. Ravinowich |
2016-01-21 |
delete address 200 Lord Drive
Cary, NC 27511 USA |
2016-01-21 |
delete address 7th Floor, Sungbo Bldg
#19 Nonhyun-Dong
Kangnam-Ku
Seoul 135-010, South Korea |
2016-01-21 |
delete address WEPTAC 2015
Tucson, AZ |
2016-01-21 |
delete fax +82 2 515 6728 |
2016-01-21 |
delete fax +82 31 664 6258 |
2016-01-21 |
delete person Eric V. Ravinowich |
2016-01-21 |
delete person Melea Dixon |
2016-01-21 |
delete phone +1 919 208 6530 |
2016-01-21 |
delete phone +1 919 342 4229 |
2016-01-21 |
delete phone +82 2 515 8998 |
2016-01-21 |
delete phone +82 31 664 5371 |
2016-01-21 |
insert address 7th Floor Sungbo Bldg. 580, Gangnam-daero,
Gangnam-Gu, Seoul 135-813, Korea |
2016-01-21 |
insert fax (02) 515-6729 |
2016-01-21 |
insert fax (031) 664-6258 |
2016-01-21 |
insert person Dr. Manoj Ajbani |
2016-01-21 |
insert phone (02) 516-5040 |
2016-01-21 |
insert phone (031) 664-5371 |
2016-01-21 |
update person_title Joel D. Rood: President, Europe, Middle East, and Africa; President, EMEA => Named President of LORD Corporation EMEA Region; President, Europe, Middle East, and Africa; President, EMEA |
2015-12-07 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-12-07 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-11-16 |
update statutory_documents 04/10/15 FULL LIST |
2015-09-21 |
delete address NGAUS 2015
Nashville, Tennessee |
2015-09-21 |
delete person Joel D. Rood |
2015-09-21 |
insert address WEPTAC 2015
Tucson, AZ |
2015-08-24 |
insert career_pages_linkeddomain absolventenkongress.de |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED JOEL ROOD |
2015-07-27 |
delete address C/ Miguel Angel, 11-PLT 5
28010 Madrid
Spain |
2015-07-27 |
delete address Suché mýto 1
81103 Bratislava
Slovakia |
2015-07-27 |
delete phone +1 (281) 288 0030 |
2015-07-27 |
delete phone +421 905 851 996 |
2015-07-27 |
insert address 111 Lord Drive
Cary, NC 27511 USA |
2015-07-27 |
insert address Gebäude 3666
Am Haupttor
6237 Leuna
Germany |
2015-07-27 |
insert address NGAUS 2015
Nashville, Tennessee |
2015-07-27 |
insert alias LORD Germany Feinchemie GmbH |
2015-07-27 |
insert fax +49 (0) 3461-439899 |
2015-07-27 |
insert person Allison Auman |
2015-07-27 |
insert phone +1 919 342 2558 |
2015-07-27 |
insert phone +1 919 413 2081 |
2015-07-27 |
insert phone +49 (0) 3461-439890 |
2015-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAROTTA |
2015-06-21 |
insert person Joel D. Rood |
2015-06-21 |
update robots_txt_status careers.lord.com: 404 => 200 |
2015-04-25 |
delete sales_emails sa..@lordmal.com.my |
2015-04-25 |
delete address 124 Grant Street Cambridge Springs, PA 16403-1014 USA |
2015-04-25 |
delete address 1635 West 12th Street Erie, PA 16505-5120 USA |
2015-04-25 |
delete address 2000 West Grandview Boulevard Erie, PA 16509-1029 USA |
2015-04-25 |
delete address 2800 Pioneer Drive Bowling Green, KY 42101-4053 USA |
2015-04-25 |
delete address 28655 Automation Boulevard Wixom, MI 48393-3153 USA |
2015-04-25 |
delete address 4644 Wadsworth Road Dayton, OH 45414-4220 USA |
2015-04-25 |
delete address 5101 East 65th Street Indianapolis, IN 46220-4816 USA |
2015-04-25 |
delete address 601 South Street Saegertown, PA 16433 USA |
2015-04-25 |
delete address 7 th Floor, Sungbo Bldg, #19 Nonhyun-Dong, Kangnam-Ku, Seoul 135-010, Korea |
2015-04-25 |
delete address C/Miguel Angel 11 5, 28010 Madrid |
2015-04-25 |
delete address Olympic Court
Third Avenue
Trafford Park
Manchester
M17 1AP
United Kingdom |
2015-04-25 |
delete address Room 1803-1806 No. 1568 China Fortune Tower Century Avenue Pudong, Shanghai 200122 People's Republic of China |
2015-04-25 |
delete address Suite 21.01, Level 21 Centrepoint South Mid Valley City Lingkaran Syed Putra 59200 Kuala Lumpur Malaysia |
2015-04-25 |
delete address Tahap 3, Blok B No. 2D, Cikarang
Bekasi 17550
Indonesia |
2015-04-25 |
delete alias LORD Asia Pacific Limited |
2015-04-25 |
delete alias LORD Chemical Products (Malaysia) Sdn. Bhd. |
2015-04-25 |
delete alias LORD Far East, Inc. |
2015-04-25 |
delete email sa..@lordmal.com.my |
2015-04-25 |
delete email sa..@lordmal.com.my |
2015-04-25 |
delete fax +44 (0) 161 848 0823 |
2015-04-25 |
delete fax +48 22 456 4599 |
2015-04-25 |
delete fax +55 11 2136 7770 |
2015-04-25 |
delete fax +55 51 3330 2008 |
2015-04-25 |
delete fax +603 2287 9689 |
2015-04-25 |
delete phone +48 22 456 4500 |
2015-04-25 |
delete phone +55 11 2136 7775 |
2015-04-25 |
delete phone +55 12 3913 5602 |
2015-04-25 |
delete phone +55 51 9188 9531 |
2015-04-25 |
delete phone +603 2287 1689 |
2015-04-25 |
delete phone +603 2287 2689 |
2015-04-25 |
delete phone +603 7806 5787 |
2015-04-25 |
delete phone +7 (495) 995-50-22 |
2015-04-25 |
insert address C/ Miguel Angel, 11-PLT 5
28010 Madrid
Spain |
2015-04-25 |
insert address Suché mýto 1
81103 Bratislava
Slovakia |
2015-04-25 |
insert phone +1 (855) 796 1595 |
2015-04-25 |
insert phone +421 905 851 996 |
2015-04-25 |
insert phone +49 (0) 2103 25231 60 |
2015-03-28 |
update website_status FlippedRobots => OK |
2015-03-28 |
delete address HOC C-130 Hercules Operators Confence
Atlanta, Georgia |
2015-03-28 |
delete index_pages_linkeddomain aams.org |
2015-03-28 |
delete index_pages_linkeddomain aeroexpo.com.mx |
2015-03-28 |
delete index_pages_linkeddomain aircraftinteriorsexpo.com |
2015-03-28 |
delete index_pages_linkeddomain auvsishow.org |
2015-03-28 |
delete index_pages_linkeddomain envirosummit.aero |
2015-03-28 |
delete index_pages_linkeddomain evtechexpo.com |
2015-03-28 |
delete index_pages_linkeddomain fabtechexpo.com |
2015-03-28 |
delete index_pages_linkeddomain farnborough.com |
2015-03-28 |
delete index_pages_linkeddomain h-a-c.ca |
2015-03-28 |
delete index_pages_linkeddomain nbaa.org |
2015-03-28 |
delete index_pages_linkeddomain ngaus.org |
2015-03-28 |
delete index_pages_linkeddomain otcnet.org |
2015-03-28 |
delete index_pages_linkeddomain rubber.org |
2015-03-28 |
delete index_pages_linkeddomain signexpo.org |
2015-03-28 |
delete index_pages_linkeddomain speednews.com |
2015-03-28 |
delete index_pages_linkeddomain strategiesinlight.com |
2015-03-28 |
delete index_pages_linkeddomain vtol.org |
2015-03-28 |
delete phone +82 2 515 8898 |
2015-03-28 |
delete source_ip 152.50.3.192 |
2015-03-28 |
insert index_pages_linkeddomain sensorcloud.com |
2015-03-28 |
insert index_pages_linkeddomain stellartech.com |
2015-03-28 |
insert index_pages_linkeddomain youtube.com |
2015-03-28 |
insert source_ip 152.50.64.60 |
2015-03-28 |
update robots_txt_status www.lord.com: 404 => 200 |
2015-01-12 |
update website_status OK => FlippedRobots |
2014-12-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-12-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-01 |
update statutory_documents 04/10/14 FULL LIST |
2014-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-26 |
update statutory_documents SECRETARY APPOINTED SECRETARY ALEX GUYOT GARCIA |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN HOOSON |
2014-01-29 |
delete casestudy_pages_linkeddomain militaryhelicopterevent.com |
2014-01-29 |
delete contact_pages_linkeddomain militaryhelicopterevent.com |
2014-01-29 |
delete index_pages_linkeddomain militaryhelicopterevent.com |
2014-01-29 |
delete product_pages_linkeddomain militaryhelicopterevent.com |
2014-01-29 |
delete terms_pages_linkeddomain militaryhelicopterevent.com |
2014-01-29 |
insert address PO Box: 371465
Dubai, United Arab Emirates |
2014-01-29 |
insert phone +82 2 515 8998 |
2014-01-14 |
delete personal_emails al..@lord.com |
2014-01-14 |
insert personal_emails me..@lord.com |
2014-01-14 |
delete address 111 Lord Drive
Cary, NC 27511 USA |
2014-01-14 |
delete casestudy_pages_linkeddomain rotor.com |
2014-01-14 |
delete contact_pages_linkeddomain rotor.com |
2014-01-14 |
delete email al..@lord.com |
2014-01-14 |
delete fax +1 814 217 0006 |
2014-01-14 |
delete index_pages_linkeddomain rotor.com |
2014-01-14 |
delete person Allison Auman |
2014-01-14 |
delete phone +1 919 413 2081 |
2014-01-14 |
delete phone +1 919 469 2500, ext. 6631 |
2014-01-14 |
delete product_pages_linkeddomain rotor.com |
2014-01-14 |
delete terms_pages_linkeddomain rotor.com |
2014-01-14 |
insert address 200 Lord Drive
Cary, NC 27511 USA |
2014-01-14 |
insert address HOC C-130 Hercules Operators Confence
Atlanta, Georgia |
2014-01-14 |
insert casestudy_pages_linkeddomain aams.org |
2014-01-14 |
insert casestudy_pages_linkeddomain aeroexpo.com.mx |
2014-01-14 |
insert casestudy_pages_linkeddomain aircraftinteriorsexpo.com |
2014-01-14 |
insert casestudy_pages_linkeddomain auvsishow.org |
2014-01-14 |
insert casestudy_pages_linkeddomain envirosummit.aero |
2014-01-14 |
insert casestudy_pages_linkeddomain evtechexpo.com |
2014-01-14 |
insert casestudy_pages_linkeddomain fabtechexpo.com |
2014-01-14 |
insert casestudy_pages_linkeddomain farnborough.com |
2014-01-14 |
insert casestudy_pages_linkeddomain h-a-c.ca |
2014-01-14 |
insert casestudy_pages_linkeddomain militaryhelicopterevent.com |
2014-01-14 |
insert casestudy_pages_linkeddomain nbaa.org |
2014-01-14 |
insert casestudy_pages_linkeddomain ngaus.org |
2014-01-14 |
insert casestudy_pages_linkeddomain otcnet.org |
2014-01-14 |
insert casestudy_pages_linkeddomain rubber.org |
2014-01-14 |
insert casestudy_pages_linkeddomain signexpo.org |
2014-01-14 |
insert casestudy_pages_linkeddomain speednews.com |
2014-01-14 |
insert casestudy_pages_linkeddomain vtol.org |
2014-01-14 |
insert contact_pages_linkeddomain aams.org |
2014-01-14 |
insert contact_pages_linkeddomain aeroexpo.com.mx |
2014-01-14 |
insert contact_pages_linkeddomain aircraftinteriorsexpo.com |
2014-01-14 |
insert contact_pages_linkeddomain auvsishow.org |
2014-01-14 |
insert contact_pages_linkeddomain envirosummit.aero |
2014-01-14 |
insert contact_pages_linkeddomain evtechexpo.com |
2014-01-14 |
insert contact_pages_linkeddomain fabtechexpo.com |
2014-01-14 |
insert contact_pages_linkeddomain farnborough.com |
2014-01-14 |
insert contact_pages_linkeddomain h-a-c.ca |
2014-01-14 |
insert contact_pages_linkeddomain militaryhelicopterevent.com |
2014-01-14 |
insert contact_pages_linkeddomain nbaa.org |
2014-01-14 |
insert contact_pages_linkeddomain ngaus.org |
2014-01-14 |
insert contact_pages_linkeddomain otcnet.org |
2014-01-14 |
insert contact_pages_linkeddomain rubber.org |
2014-01-14 |
insert contact_pages_linkeddomain signexpo.org |
2014-01-14 |
insert contact_pages_linkeddomain speednews.com |
2014-01-14 |
insert contact_pages_linkeddomain vtol.org |
2014-01-14 |
insert email me..@lord.com |
2014-01-14 |
insert fax +1 814 860 3969 |
2014-01-14 |
insert index_pages_linkeddomain aams.org |
2014-01-14 |
insert index_pages_linkeddomain aeroexpo.com.mx |
2014-01-14 |
insert index_pages_linkeddomain aircraftinteriorsexpo.com |
2014-01-14 |
insert index_pages_linkeddomain auvsishow.org |
2014-01-14 |
insert index_pages_linkeddomain envirosummit.aero |
2014-01-14 |
insert index_pages_linkeddomain evtechexpo.com |
2014-01-14 |
insert index_pages_linkeddomain fabtechexpo.com |
2014-01-14 |
insert index_pages_linkeddomain farnborough.com |
2014-01-14 |
insert index_pages_linkeddomain h-a-c.ca |
2014-01-14 |
insert index_pages_linkeddomain militaryhelicopterevent.com |
2014-01-14 |
insert index_pages_linkeddomain nbaa.org |
2014-01-14 |
insert index_pages_linkeddomain ngaus.org |
2014-01-14 |
insert index_pages_linkeddomain otcnet.org |
2014-01-14 |
insert index_pages_linkeddomain rubber.org |
2014-01-14 |
insert index_pages_linkeddomain signexpo.org |
2014-01-14 |
insert index_pages_linkeddomain speednews.com |
2014-01-14 |
insert index_pages_linkeddomain vtol.org |
2014-01-14 |
insert person Melea Dixon |
2014-01-14 |
insert phone +1 919 208 6530 |
2014-01-14 |
insert phone +1 919 342 4229 |
2014-01-14 |
insert product_pages_linkeddomain aams.org |
2014-01-14 |
insert product_pages_linkeddomain aeroexpo.com.mx |
2014-01-14 |
insert product_pages_linkeddomain aircraftinteriorsexpo.com |
2014-01-14 |
insert product_pages_linkeddomain auvsishow.org |
2014-01-14 |
insert product_pages_linkeddomain envirosummit.aero |
2014-01-14 |
insert product_pages_linkeddomain evtechexpo.com |
2014-01-14 |
insert product_pages_linkeddomain fabtechexpo.com |
2014-01-14 |
insert product_pages_linkeddomain farnborough.com |
2014-01-14 |
insert product_pages_linkeddomain h-a-c.ca |
2014-01-14 |
insert product_pages_linkeddomain militaryhelicopterevent.com |
2014-01-14 |
insert product_pages_linkeddomain nbaa.org |
2014-01-14 |
insert product_pages_linkeddomain ngaus.org |
2014-01-14 |
insert product_pages_linkeddomain otcnet.org |
2014-01-14 |
insert product_pages_linkeddomain rubber.org |
2014-01-14 |
insert product_pages_linkeddomain signexpo.org |
2014-01-14 |
insert product_pages_linkeddomain speednews.com |
2014-01-14 |
insert product_pages_linkeddomain vtol.org |
2014-01-14 |
insert terms_pages_linkeddomain aams.org |
2014-01-14 |
insert terms_pages_linkeddomain aeroexpo.com.mx |
2014-01-14 |
insert terms_pages_linkeddomain aircraftinteriorsexpo.com |
2014-01-14 |
insert terms_pages_linkeddomain auvsishow.org |
2014-01-14 |
insert terms_pages_linkeddomain envirosummit.aero |
2014-01-14 |
insert terms_pages_linkeddomain evtechexpo.com |
2014-01-14 |
insert terms_pages_linkeddomain fabtechexpo.com |
2014-01-14 |
insert terms_pages_linkeddomain farnborough.com |
2014-01-14 |
insert terms_pages_linkeddomain h-a-c.ca |
2014-01-14 |
insert terms_pages_linkeddomain militaryhelicopterevent.com |
2014-01-14 |
insert terms_pages_linkeddomain nbaa.org |
2014-01-14 |
insert terms_pages_linkeddomain ngaus.org |
2014-01-14 |
insert terms_pages_linkeddomain otcnet.org |
2014-01-14 |
insert terms_pages_linkeddomain rubber.org |
2014-01-14 |
insert terms_pages_linkeddomain signexpo.org |
2014-01-14 |
insert terms_pages_linkeddomain speednews.com |
2014-01-14 |
insert terms_pages_linkeddomain vtol.org |
2014-01-14 |
update primary_contact 111 Lord Drive
Cary, NC 27511 USA => 200 Lord Drive
Cary, NC 27511 USA |
2013-12-31 |
insert fax +971 4 7017-649 |
2013-12-31 |
insert phone +971 4 7017 648 |
2013-12-17 |
insert casestudy_pages_linkeddomain rotor.com |
2013-12-17 |
insert casestudy_pages_linkeddomain strategiesinlight.com |
2013-12-17 |
insert contact_pages_linkeddomain rotor.com |
2013-12-17 |
insert contact_pages_linkeddomain strategiesinlight.com |
2013-12-17 |
insert index_pages_linkeddomain rotor.com |
2013-12-17 |
insert index_pages_linkeddomain strategiesinlight.com |
2013-12-17 |
insert product_pages_linkeddomain rotor.com |
2013-12-17 |
insert product_pages_linkeddomain strategiesinlight.com |
2013-12-17 |
insert terms_pages_linkeddomain rotor.com |
2013-12-17 |
insert terms_pages_linkeddomain strategiesinlight.com |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-03 |
delete casestudy_pages_linkeddomain fabtechexpo.com |
2013-12-03 |
delete casestudy_pages_linkeddomain sileurope.com |
2013-12-03 |
delete contact_pages_linkeddomain duke.edu |
2013-12-03 |
delete contact_pages_linkeddomain dukehealth.org |
2013-12-03 |
delete contact_pages_linkeddomain fabtechexpo.com |
2013-12-03 |
delete contact_pages_linkeddomain ncsu.edu |
2013-12-03 |
delete contact_pages_linkeddomain rexhealth.com |
2013-12-03 |
delete contact_pages_linkeddomain rtp.org |
2013-12-03 |
delete contact_pages_linkeddomain sileurope.com |
2013-12-03 |
delete contact_pages_linkeddomain townofcary.org |
2013-12-03 |
delete contact_pages_linkeddomain unc.edu |
2013-12-03 |
delete contact_pages_linkeddomain unchealthcare.org |
2013-12-03 |
delete contact_pages_linkeddomain usabaseball.com |
2013-12-03 |
delete contact_pages_linkeddomain wakemed.org |
2013-12-03 |
delete index_pages_linkeddomain fabtechexpo.com |
2013-12-03 |
delete index_pages_linkeddomain sileurope.com |
2013-12-03 |
delete product_pages_linkeddomain fabtechexpo.com |
2013-12-03 |
delete product_pages_linkeddomain sileurope.com |
2013-12-03 |
delete terms_pages_linkeddomain fabtechexpo.com |
2013-12-03 |
delete terms_pages_linkeddomain sileurope.com |
2013-11-07 |
delete address SUITE 405 111 WEST GEORGE STREET GLASGOW SCOTLAND G2 1QX |
2013-11-07 |
insert address SUITE 405 111 WEST GEORGE STREET GLASGOW G2 1QX |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-11-05 |
delete casestudy_pages_linkeddomain atalink.us |
2013-11-05 |
delete contact_pages_linkeddomain atalink.us |
2013-11-05 |
delete index_pages_linkeddomain atalink.us |
2013-11-05 |
delete product_pages_linkeddomain atalink.us |
2013-11-05 |
delete terms_pages_linkeddomain atalink.us |
2013-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-31 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS OECHSLE / 01/01/2013 |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM MAROTTA / 01/12/2012 |
2013-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESA LYNN OECHSLE / 01/01/2013 |
2013-10-29 |
delete casestudy_pages_linkeddomain ausa.org |
2013-10-29 |
delete casestudy_pages_linkeddomain nbaa.org |
2013-10-29 |
delete contact_pages_linkeddomain ausa.org |
2013-10-29 |
delete contact_pages_linkeddomain nbaa.org |
2013-10-29 |
delete index_pages_linkeddomain ausa.org |
2013-10-29 |
delete index_pages_linkeddomain nbaa.org |
2013-10-29 |
delete product_pages_linkeddomain ausa.org |
2013-10-29 |
delete product_pages_linkeddomain nbaa.org |
2013-10-29 |
delete terms_pages_linkeddomain ausa.org |
2013-10-29 |
delete terms_pages_linkeddomain nbaa.org |
2013-10-22 |
delete casestudy_pages_linkeddomain rubber.org |
2013-10-22 |
delete contact_pages_linkeddomain rubber.org |
2013-10-22 |
delete index_pages_linkeddomain rubber.org |
2013-10-22 |
delete product_pages_linkeddomain rubber.org |
2013-10-22 |
delete terms_pages_linkeddomain rubber.org |
2013-10-09 |
delete casestudy_pages_linkeddomain imaps.org |
2013-10-09 |
delete contact_pages_linkeddomain imaps.org |
2013-10-09 |
delete index_pages_linkeddomain imaps.org |
2013-10-09 |
delete phone 48/3 34394 |
2013-10-09 |
delete product_pages_linkeddomain imaps.org |
2013-10-09 |
delete terms_pages_linkeddomain imaps.org |
2013-09-27 |
insert otherexecutives Eric V. Ravinowich |
2013-09-27 |
insert president Douglas W. Lorenz |
2013-09-27 |
insert president Eric V. Ravinowich |
2013-09-27 |
delete casestudy_pages_linkeddomain evtechexpo.com |
2013-09-27 |
delete casestudy_pages_linkeddomain ngaus.org |
2013-09-27 |
delete contact_pages_linkeddomain evtechexpo.com |
2013-09-27 |
delete contact_pages_linkeddomain ngaus.org |
2013-09-27 |
delete index_pages_linkeddomain evtechexpo.com |
2013-09-27 |
delete index_pages_linkeddomain ngaus.org |
2013-09-27 |
delete product_pages_linkeddomain evtechexpo.com |
2013-09-27 |
delete product_pages_linkeddomain ngaus.org |
2013-09-27 |
delete terms_pages_linkeddomain evtechexpo.com |
2013-09-27 |
delete terms_pages_linkeddomain ngaus.org |
2013-09-27 |
insert person Eric V. Ravinowich |
2013-09-27 |
update person_description Douglas W. Lorenz => Douglas W. Lorenz |
2013-09-27 |
update person_description Jonathan D. Oechsle => Jonathan D. Oechsle |
2013-09-27 |
update person_description Tesa L. Oechsle => Tesa L. Oechsle |
2013-09-27 |
update person_title Douglas W. Lorenz: Vice President, Global Business Management; in 2000 As Manager of Business Analysis; Member of the Board of Directors => Vice President, Global Business Management; in 2000 As Manager of Business Analysis; Member of the Board of Directors; President, Automotive and Industrial Assembly; President |
2013-09-27 |
update person_title William J. Cerami: President Americas; Member of the Board of Directors => President Americas; Member of the Board of Directors; President, Aerospace and Defense |
2013-09-19 |
delete person Duy Le |
2013-09-19 |
delete person George Sears |
2013-09-19 |
insert casestudy_pages_linkeddomain evtechexpo.com |
2013-09-19 |
insert contact_pages_linkeddomain evtechexpo.com |
2013-09-19 |
insert index_pages_linkeddomain evtechexpo.com |
2013-09-19 |
insert person Conor Marr |
2013-09-19 |
insert product_pages_linkeddomain evtechexpo.com |
2013-09-19 |
insert terms_pages_linkeddomain evtechexpo.com |
2013-08-24 |
delete coo Jack De Leon |
2013-08-24 |
delete otherexecutives Jack De Leon |
2013-08-24 |
delete otherexecutives Sharon A. Williams |
2013-08-24 |
delete person Jack De Leon |
2013-08-24 |
delete person Pam Forbes |
2013-08-24 |
delete person Sharon A. Williams |
2013-08-24 |
delete person Thomas Law |
2013-08-24 |
insert email sa..@lord.com |
2013-08-24 |
insert email sa..@lord.com |
2013-08-24 |
insert person George Sears |
2013-08-14 |
delete address ul Piekna 18
00-549 Warszawa, Poland |
2013-08-14 |
delete alias LORD POLSKA Sp.zo.o. |
2013-08-14 |
delete casestudy_pages_linkeddomain airventure.org |
2013-08-14 |
delete contact_pages_linkeddomain airventure.org |
2013-08-14 |
delete fax +48 61 82258 78 |
2013-08-14 |
delete index_pages_linkeddomain airventure.org |
2013-08-14 |
delete phone +48 601 693373 |
2013-08-14 |
delete product_pages_linkeddomain airventure.org |
2013-08-14 |
delete terms_pages_linkeddomain airventure.org |
2013-08-14 |
insert address C/Miguel Angel 11 5, 28010 Madrid |
2013-08-14 |
insert person Duy Le |
2013-08-14 |
insert person Pam Forbes |
2013-08-14 |
insert phone 48/3 34394 |
2013-07-03 |
delete casestudy_pages_linkeddomain paris-air-show.com |
2013-07-03 |
delete contact_pages_linkeddomain paris-air-show.com |
2013-07-03 |
delete index_pages_linkeddomain paris-air-show.com |
2013-07-03 |
delete product_pages_linkeddomain paris-air-show.com |
2013-07-03 |
delete terms_pages_linkeddomain paris-air-show.com |
2013-07-03 |
insert address ul Piekna 18
00-549 Warszawa, Poland |
2013-07-03 |
insert alias LORD POLSKA Sp.zo.o. |
2013-07-03 |
insert fax +48 61 82258 78 |
2013-07-03 |
insert person Thomas Law |
2013-07-03 |
insert phone +48 601 693373 |
2013-07-03 |
update person_description Joseph W. Marotta => Joseph W. Marotta |
2013-07-03 |
update person_title Joseph W. Marotta: Member of the Board of Directors; President Europe => Member of the Board of Directors; President Europe; President, EMEA |
2013-06-25 |
delete company_previous_name LORD CORPORATION (UK) LIMITED |
2013-06-23 |
delete address KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW |
2013-06-23 |
insert address SUITE 405 111 WEST GEORGE STREET GLASGOW SCOTLAND G2 1QX |
2013-06-23 |
update reg_address_care_of null => HELEN HOOSON |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-27 |
delete casestudy_pages_linkeddomain vtol.org |
2013-05-27 |
delete contact_pages_linkeddomain vtol.org |
2013-05-27 |
delete index_pages_linkeddomain vtol.org |
2013-05-27 |
delete product_pages_linkeddomain vtol.org |
2013-05-27 |
delete terms_pages_linkeddomain vtol.org |
2013-05-13 |
delete casestudy_pages_linkeddomain otcnet.org |
2013-05-13 |
delete contact_pages_linkeddomain otcnet.org |
2013-05-13 |
delete index_pages_linkeddomain otcnet.org |
2013-05-13 |
delete product_pages_linkeddomain otcnet.org |
2013-05-13 |
delete terms_pages_linkeddomain otcnet.org |
2013-04-20 |
update person_title Jonathan D. Oechsle: Secretary; Vice President, Legal; Member of the Board of Directors => Secretary; Vice President, Legal; Member of the Board of Directors; Chief Legal Officer |
2013-03-05 |
insert personal_emails al..@lord.com |
2013-03-05 |
delete address 8521 Six Forks Road, Suite 300
Raleigh, NC 27615
USA |
2013-03-05 |
delete fax +1 919 870 8911 |
2013-03-05 |
delete person Caryn Caratelli |
2013-03-05 |
delete phone +1 919 870 5718 |
2013-03-05 |
insert address 111 Lord Drive
Cary, NC 27511 USA |
2013-03-05 |
insert email al..@lord.com |
2013-03-05 |
insert fax +1 814 217 0006 |
2013-03-05 |
insert person Allison Auman |
2013-03-05 |
insert phone +1 919 413 2081 |
2013-03-05 |
insert phone +1 919 469 2500, ext. 6631 |
2013-02-04 |
delete otherexecutives David Siporin |
2013-02-04 |
insert otherexecutives Douglas W. Lorenz |
2013-02-04 |
delete person David Siporin |
2013-02-04 |
insert person Douglas W. Lorenz |
2013-01-14 |
insert ceo Edward L. Auslander |
2013-01-14 |
update person_description Richard L. McNeel |
2013-01-14 |
update person_title Edward L. Auslander |
2012-12-22 |
insert address 459 Hurricane Lane
Suite 102
Williston, VT 05495 |
2012-12-22 |
insert phone +1 800 449 3878 |
2012-12-22 |
update person_description Ed Auslander |
2012-12-22 |
update person_title Ed Auslander |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED JOSEPH WILLIAM MAROTTA |
2012-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CERAMI |
2012-11-29 |
insert alias The Airlift/Tanker Association |
2012-11-17 |
delete alias LORD India Private Limited |
2012-11-17 |
delete person RJ Del Vecchio |
2012-11-17 |
insert alias LORD India Pvt. Ltd. |
2012-11-17 |
insert partner Collision Repair Education Foundation |
2012-11-17 |
update person_title Joseph W. Marotta |
2012-11-17 |
update person_title William J. Cerami |
2012-11-06 |
delete address Andheri-Kurla Road, Andheri East, Mumbai - 400093, India |
2012-11-06 |
insert alias LORD India Private Limited |
2012-10-24 |
insert partner Wolcott-Park, Inc |
2012-10-24 |
insert person Thomas Law |
2012-10-24 |
delete person Thomas Law |
2012-10-24 |
insert person Brian Carney |
2012-10-24 |
insert person RJ Del Vecchio |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
KINTYRE HOUSE
209 WEST GEORGE STREET
GLASGOW
G2 2LW |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
SUITE 405 111 WEST GEORGE STREET
GLASGOW
SCOTLAND
G2 1QX
SCOTLAND |
2012-10-09 |
update statutory_documents 04/10/12 FULL LIST |
2012-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-11-02 |
update statutory_documents 04/10/11 FULL LIST |
2011-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-10-22 |
update statutory_documents 04/10/10 FULL LIST |
2010-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-12-10 |
update statutory_documents 04/10/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR TESA LYNN OECHSLE / 01/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OECHSLE / 01/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH CERAMI / 01/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OECHSLE / 28/10/2008 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OECHSLE / 28/10/2008 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH CERAMI / 01/10/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN YVETTE HOOSON / 12/03/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN YVETTE HOOSON / 12/03/2009 |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID SIPORIN |
2009-08-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH MAROTTA |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JOSEPH CERAMI |
2009-06-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHARON WILLIAMS |
2009-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESA BUCK / 14/11/2008 |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON WILLIAMS / 28/02/2008 |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2007-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-12 |
update statutory_documents SECRETARY RESIGNED |
2007-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2004-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-09 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents SECRETARY RESIGNED |
2002-10-14 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-10-30 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1997-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-01 |
update statutory_documents S252 DISP LAYING ACC 17/03/97 |
1997-05-01 |
update statutory_documents S366A DISP HOLDING AGM 17/03/97 |
1997-05-01 |
update statutory_documents S386 DISP APP AUDS 17/03/97 |
1997-05-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-01 |
update statutory_documents ADOPT MEM AND ARTS 17/03/97 |
1996-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS |
1995-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
1994-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS |
1993-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-07 |
update statutory_documents COMPANY NAME CHANGED
LORD CORPORATION (UK) LIMITED
CERTIFICATE ISSUED ON 08/04/93 |
1993-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS |
1993-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-10-30 |
update statutory_documents RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
1991-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-26 |
update statutory_documents RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS |
1990-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS |
1989-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1989-03-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1988-10-07 |
update statutory_documents RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS |
1988-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1987-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/87 FROM:
HIGHLAND HOUSE
WATERLOO STREET
GLASGOW C2 |
1987-04-10 |
update statutory_documents RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS |
1987-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1986-05-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1968-04-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/04/68 |
1968-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |