LORD - History of Changes


DateDescription
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