Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPX FLOW EUROPE LIMITED
Company Information for

SPX FLOW EUROPE LIMITED

C/O Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, SK8 5AE,
Company Registration Number
07065382
Private Limited Company
Active

Company Overview

About Spx Flow Europe Ltd
SPX FLOW EUROPE LIMITED was founded on 2009-11-03 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active". Spx Flow Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPX FLOW EUROPE LIMITED
 
Legal Registered Office
C/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Other companies in M20
 
Previous Names
SPX EUROPE SHARED SERVICES LIMITED11/05/2016
Filing Information
Company Number 07065382
Company ID Number 07065382
Date formed 2009-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-03
Return next due 2024-11-17
Type of accounts FULL
VAT Number /Sales tax ID GB980432322  
Last Datalog update: 2024-05-07 07:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPX FLOW EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPX FLOW EUROPE LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE HOOLEY
Director 2010-02-17
MARK EDWARD SHANAHAN
Director 2016-05-10
JEREMY WADE SMELTSER
Director 2012-05-31
STEPHEN TSORIS
Director 2015-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME MANSON EASLEY
Director 2015-09-26 2016-05-10
MICHAEL ANDREW REILLY
Director 2009-11-03 2015-09-26
KEVIN LUCIUS LILLY
Director 2009-11-03 2015-04-03
PATRICK JOSEPH O'LEARY
Director 2009-11-03 2012-05-31
LISA MICHELLE HOOLEY
Director 2010-02-17 2010-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MICHELLE HOOLEY SHARED SERVICES FORUM UK LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
LISA MICHELLE HOOLEY TETRA PAK MOULDED PACKAGING SYSTEMS LIMITED Director 2005-09-01 CURRENT 1990-08-02 Liquidation
MARK EDWARD SHANAHAN TURNBERRY RUBICON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
MARK EDWARD SHANAHAN MUIRFIELD FINANCE COMPANY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-03-20
MARK EDWARD SHANAHAN CARNOUSTIE FINANCE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
MARK EDWARD SHANAHAN CLYDE UNION (AR) (HOLDINGS) LIMITED Director 2011-12-22 CURRENT 2010-12-03 Dissolved 2013-12-20
MARK EDWARD SHANAHAN DRYSDALE & COMPANY LIMITED Director 2011-12-22 CURRENT 2007-03-30 Dissolved 2016-11-08
MARK EDWARD SHANAHAN THE HARLAND ENGINEERING COMPANY LIMITED Director 2011-12-22 CURRENT 2007-05-31 Dissolved 2016-11-08
MARK EDWARD SHANAHAN UNION PUMP LIMITED Director 2011-12-22 CURRENT 1941-05-07 Dissolved 2017-02-07
MARK EDWARD SHANAHAN S&N PUMP AND REWIND LIMITED Director 2011-12-22 CURRENT 1992-09-15 Active - Proposal to Strike off
MARK EDWARD SHANAHAN CLYDE PUMPS LIMITED Director 2011-12-22 CURRENT 1955-12-15 Dissolved
MARK EDWARD SHANAHAN CLYDE UNION LIMITED Director 2011-12-22 CURRENT 2007-03-05 Active
MARK EDWARD SHANAHAN CLYDE UNION (HOLDINGS) LIMITED Director 2011-12-22 CURRENT 2007-03-01 Active
MARK EDWARD SHANAHAN GIRDLESTONE PUMPS LIMITED Director 2011-12-22 CURRENT 2007-05-31 Active
MARK EDWARD SHANAHAN CLYDE UNION CHINA HOLDINGS LIMITED Director 2011-12-22 CURRENT 2007-06-12 Active
MARK EDWARD SHANAHAN MATHER & PLATT MACHINERY LIMITED Director 2011-12-22 CURRENT 2007-05-31 Active
MARK EDWARD SHANAHAN CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2011-12-22 CURRENT 2011-01-19 Active
MARK EDWARD SHANAHAN CLYDE UNION DB LIMITED Director 2011-12-22 CURRENT 1937-09-25 Active
MARK EDWARD SHANAHAN SPX CLYDE UK LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
MARK EDWARD SHANAHAN JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MARK EDWARD SHANAHAN APV OVERSEAS HOLDINGS LIMITED Director 2011-06-25 CURRENT 1929-02-27 Active
MARK EDWARD SHANAHAN SPX FLOW TECHNOLOGY LONDON LIMITED Director 2011-06-25 CURRENT 1910-06-10 Active
MARK EDWARD SHANAHAN SPX INTERNATIONAL LIMITED Director 2011-06-25 CURRENT 1953-03-21 Active - Proposal to Strike off
JEREMY WADE SMELTSER TURNBERRY RUBICON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JEREMY WADE SMELTSER MUIRFIELD FINANCE COMPANY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-03-20
JEREMY WADE SMELTSER CARNOUSTIE FINANCE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX AIR TREATMENT LIMITED Director 2012-05-31 CURRENT 1988-10-20 Dissolved 2014-02-04
JEREMY WADE SMELTSER CLYDE UNION (AR) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2010-12-03 Dissolved 2013-12-20
JEREMY WADE SMELTSER DRYSDALE & COMPANY LIMITED Director 2012-05-31 CURRENT 2007-03-30 Dissolved 2016-11-08
JEREMY WADE SMELTSER THE HARLAND ENGINEERING COMPANY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Dissolved 2016-11-08
JEREMY WADE SMELTSER SOUTH EASTERN EUROPE SERVICES LIMITED Director 2012-05-31 CURRENT 1968-11-20 Dissolved 2016-12-27
JEREMY WADE SMELTSER UNION PUMP LIMITED Director 2012-05-31 CURRENT 1941-05-07 Dissolved 2017-02-07
JEREMY WADE SMELTSER S&N PUMP AND REWIND LIMITED Director 2012-05-31 CURRENT 1992-09-15 Active - Proposal to Strike off
JEREMY WADE SMELTSER TORQUE TENSION SYSTEMS LIMITED Director 2012-05-31 CURRENT 1998-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE PUMPS LIMITED Director 2012-05-31 CURRENT 1955-12-15 Dissolved
JEREMY WADE SMELTSER CLYDE UNION LIMITED Director 2012-05-31 CURRENT 2007-03-05 Active
JEREMY WADE SMELTSER CLYDE UNION (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2007-03-01 Active
JEREMY WADE SMELTSER GIRDLESTONE PUMPS LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LIMITED Director 2012-05-31 CURRENT 1993-04-28 Active - Proposal to Strike off
JEREMY WADE SMELTSER UD-RD HOLDING COMPANY LIMITED Director 2012-05-31 CURRENT 1997-12-12 Active
JEREMY WADE SMELTSER SPX UK HOLDING LIMITED Director 2012-05-31 CURRENT 2005-12-15 Active
JEREMY WADE SMELTSER CLYDE UNION CHINA HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-06-12 Active
JEREMY WADE SMELTSER MATHER & PLATT MACHINERY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2011-01-19 Active
JEREMY WADE SMELTSER APV OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1929-02-27 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2012-05-31 CURRENT 1900-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LONDON LIMITED Director 2012-05-31 CURRENT 1910-06-10 Active
JEREMY WADE SMELTSER SPX INTERNATIONAL LIMITED Director 2012-05-31 CURRENT 1953-03-21 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE UNION DB LIMITED Director 2012-05-31 CURRENT 1937-09-25 Active
JEREMY WADE SMELTSER SPX CLYDE UK LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
JEREMY WADE SMELTSER JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
STEPHEN TSORIS DRYSDALE & COMPANY LIMITED Director 2015-04-03 CURRENT 2007-03-30 Dissolved 2016-11-08
STEPHEN TSORIS THE HARLAND ENGINEERING COMPANY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Dissolved 2016-11-08
STEPHEN TSORIS SOUTH EASTERN EUROPE SERVICES LIMITED Director 2015-04-03 CURRENT 1968-11-20 Dissolved 2016-12-27
STEPHEN TSORIS UNION PUMP LIMITED Director 2015-04-03 CURRENT 1941-05-07 Dissolved 2017-02-07
STEPHEN TSORIS S&N PUMP AND REWIND LIMITED Director 2015-04-03 CURRENT 1992-09-15 Active - Proposal to Strike off
STEPHEN TSORIS CARNOUSTIE FINANCE LIMITED Director 2015-04-03 CURRENT 2013-05-13 Active - Proposal to Strike off
STEPHEN TSORIS TORQUE TENSION SYSTEMS LIMITED Director 2015-04-03 CURRENT 1998-11-20 Active - Proposal to Strike off
STEPHEN TSORIS MUIRFIELD FINANCE COMPANY LIMITED Director 2015-04-03 CURRENT 2013-08-01 Dissolved 2018-03-20
STEPHEN TSORIS CLYDE PUMPS LIMITED Director 2015-04-03 CURRENT 1955-12-15 Dissolved
STEPHEN TSORIS CLYDE UNION LIMITED Director 2015-04-03 CURRENT 2007-03-05 Active
STEPHEN TSORIS CLYDE UNION (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2007-03-01 Active
STEPHEN TSORIS GIRDLESTONE PUMPS LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS TURNBERRY RUBICON LIMITED Director 2015-04-03 CURRENT 2013-10-01 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LIMITED Director 2015-04-03 CURRENT 1993-04-28 Active - Proposal to Strike off
STEPHEN TSORIS UD-RD HOLDING COMPANY LIMITED Director 2015-04-03 CURRENT 1997-12-12 Active
STEPHEN TSORIS SPX UK HOLDING LIMITED Director 2015-04-03 CURRENT 2005-12-15 Active
STEPHEN TSORIS SPX CLYDE UK LIMITED Director 2015-04-03 CURRENT 2011-09-27 Active
STEPHEN TSORIS CLYDE UNION CHINA HOLDINGS LIMITED Director 2015-04-03 CURRENT 2007-06-12 Active
STEPHEN TSORIS MATHER & PLATT MACHINERY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2011-01-19 Active
STEPHEN TSORIS APV OVERSEAS HOLDINGS LIMITED Director 2015-04-03 CURRENT 1929-02-27 Active
STEPHEN TSORIS JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2015-04-03 CURRENT 2011-09-26 Active
STEPHEN TSORIS SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2015-04-03 CURRENT 1900-11-20 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LONDON LIMITED Director 2015-04-03 CURRENT 1910-06-10 Active
STEPHEN TSORIS SPX INTERNATIONAL LIMITED Director 2015-04-03 CURRENT 1953-03-21 Active - Proposal to Strike off
STEPHEN TSORIS CLYDE UNION DB LIMITED Director 2015-04-03 CURRENT 1937-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE
2023-07-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-17Solvency Statement dated 14/07/23
2023-07-17Statement by Directors
2023-07-17Statement of capital on GBP 175,649,179.00
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
2021-12-17Director's details changed for Mark Edward Shanahan on 2021-09-28
2021-12-17CH01Director's details changed for Mark Edward Shanahan on 2021-09-28
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mark Edward Shanahan on 2021-04-14
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CAHILL
2020-02-21PSC07CESSATION OF SPX FLOW, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21PSC02Notification of Spx Clyde Uk Limited as a person with significant control on 2016-08-09
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-11CH01Director's details changed for Jaime Manson Easley on 2019-03-15
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TSORIS
2019-08-22AP01DIRECTOR APPOINTED PETER JAMES RYAN
2019-04-04AP01DIRECTOR APPOINTED PAUL ANDREW CAHILL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA MICHELLE HOOLEY
2019-03-05AP01DIRECTOR APPOINTED JAIME MANSON EASLEY
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WADE SMELTSER
2018-12-13MISCCourt order - completion of merger
2018-11-07MISCCourt order for completion of merger
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12MISCCB01 - notice of cross border merger
2018-08-21MISCCourt order re completion of cross border merger
2018-07-20MISCCourt order completion of merger
2018-07-13SH0114/06/18 STATEMENT OF CAPITAL GBP 200649179
2018-06-28MISCCOURT ORDER RE PRE-MERGER ACTS
2018-06-28MISCCOURT ORDER RE PRE-MERGER ACTS
2018-06-28MISCCOURT ORDER RE PRE-MERGER ACTS
2018-06-19MISCCOURT ORDER RE COMPLETION OF MERGER
2018-06-19MISCCOURT ORDER COMPLETION OF MERGER
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 185582848
2018-05-11SH0114/11/17 STATEMENT OF CAPITAL GBP 185582848
2018-04-05MISCCB01 – CROSS BORDER MERGER NOTICE
2018-04-04MISCCB01 – CROSS BORDER MERGER NOTICE
2018-04-04MISCCB01 – CROSS BORDER MERGER NOTICE
2018-04-04MISCCB01 – CROSS BORDER MERGER NOTICE
2018-03-13MISCCB01 - CROSS BORDER MERGER NOTICE
2018-03-13MISCCB01 - CROSS BORDER MERGER NOTICE
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26MISCCOURT ORDER - COMPLETION OF MERGER
2016-06-14MISCCBO1 - CORSS BORDER MERGER NOTICE
2016-05-19MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12AP01DIRECTOR APPOINTED MARK EDWARD SHANAHAN
2016-05-11RES15CHANGE OF NAME 11/05/2016
2016-05-11CERTNMCOMPANY NAME CHANGED SPX EUROPE SHARED SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/16
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAIME EASLEY
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0103/11/15 FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 26/09/2015
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY
2015-10-24AP01DIRECTOR APPOINTED JAIME MANSON EASLEY
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY
2015-04-23AP01DIRECTOR APPOINTED STEPHEN TSORIS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0103/11/14 FULL LIST
2014-11-18AR0103/11/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22AR0103/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013
2012-12-27AR0103/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED JEREMY WADE SMELTSER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY
2011-11-16AR0103/11/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0103/11/10 FULL LIST
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-15AD02SAIL ADDRESS CREATED
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE HOOLEY / 15/11/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOOLEY
2010-02-23AP01DIRECTOR APPOINTED LISA HOOLEY
2010-02-22AP01DIRECTOR APPOINTED LISA HOOLEY
2009-11-28AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPX FLOW EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPX FLOW EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPX FLOW EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SPX FLOW EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPX FLOW EUROPE LIMITED
Trademarks
We have not found any records of SPX FLOW EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPX FLOW EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPX FLOW EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPX FLOW EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPX FLOW EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039199020
2018-12-0084135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2018-12-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-12-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-12-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-11-0084136020Rotory positive displacement hydraulic units, with pumps
2018-11-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-11-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-11-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-10-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-10-0073079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2018-10-0073079290Elbows and bends, of iron or steel, threaded (excl. cast or of stainless steel)
2018-09-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-08-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-08-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-07-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-07-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-07-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-07-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2018-06-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-06-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-06-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-05-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-05-0090312000Test benches for motors, generators, pumps, etc.
2018-04-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-04-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-04-0084814010Safety or relief valves of cast iron or steel
2018-03-0073269050Reels for cables, piping and the like, of iron or steel
2018-03-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-03-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-03-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-03-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-02-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-01-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2018-01-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2016-10-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPX FLOW EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPX FLOW EUROPE LIMITED any grants or awards.
Ownership
    • SPX CORP : Ultimate parent company : US
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • Airflow Construction Limited
      • Airflow Construction Ltd
      • Anglo American Tea Trading Co (The)
      • Anglo-American Tea Trading Company (The)
      • APV Overseas Holdings Limited
      • APV Overseas Holdings Ltd
      • APV Systems Limited
      • APV Systems Ltd
      • APV UK Limited
      • APV UK Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Automotive Diagnostics U.K. Limited
      • Automotive Diagnostics U.K. Ltd
      • BICOTEST LIMITED
      • BICOTEST Ltd
      • Blackwall Warehousing Limited
      • Blackwall Warehousing Ltd
      • British Electronic Controls (The)
      • Consolidated Tea & Lands Co (The)
      • Consolidated Tea and Lands Company (The)
      • Corroless International Limited
      • Corroless International Ltd
      • COX FLUIDPOWER LIMITED
      • COX FLUIDPOWER Ltd
      • COXMAC HOLDINGS LIMITED
      • COXMAC HOLDINGS Ltd
      • COX'S MACHINERY LIMITED
      • COXS MACHINERY Ltd
      • Deltech Engineering Limited
      • Deltech Engineering Ltd
      • DEZURIK INTERNATIONAL LIMITED
      • DEZURIK INTERNATIONAL Ltd
      • D.F. Bevan (Holdings) plc
      • Dillroad Limited
      • Dillroad Ltd
      • ELECTROLOCATION LIMITED
      • ELECTROLOCATION Ltd
      • Filter Supply & Manufacturing Co Ltd
      • Filter Supply and Manufacturing Company Limited
      • Flair Filtration Private Limited
      • Flair Filtration Private Ltd
      • G.C. EVANS (Holdings) LIMITED
      • G.C. EVANS (Holdings) Ltd
      • GENERAL SIGNAL EUROPE LIMITED
      • GENERAL SIGNAL EUROPE Ltd
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND) KINDHAUSEN BRANCH
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND), KINDHAUSEN BRANCH
      • General Signal UK Limited
      • General Signal UK Ltd
      • Granyte Surface Coatings (Southern) Limited
      • Granyte Surface Coatings (Southern) Ltd
      • H. Sharp & Son Limited
      • H. Sharp & Son Ltd
      • Heat Insulation & Ventilation Co Ltd
      • Heat, Insulation & Ventilation Co, Limited
      • Hole Holdings Limited
      • Hole Holdings Ltd
      • Jack Hydraulics Limited
      • Jack Hydraulics Ltd
      • Joseph Mason Limited
      • Joseph Mason Ltd
      • Joseph Shakespeare & Co Ltd
      • Joseph Shakespeare & Co. Limited
      • Kennedy Industrial Textiles Limited
      • Kennedy Industrial Textiles Ltd
      • Kennedy Wagstaff Limited
      • Kennedy Wagstaff Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda
      • Moore UK Limited
      • Moore UK Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LDS LIMITED
      • LDS Ltd
      • LDS Test & Measurement Ltd
      • LDS Test and Measurement Limited
      • LIGHTNIN (EUROPE) LIMITED
      • LIGHTNIN (EUROPE) Ltd
      • LIGHTNIN MIXERS LIMITED
      • LIGHTNIN MIXERS Ltd
      • MARLEY COOLING TOWER Co (EUROPE) Ltd
      • MARLEY COOLING TOWER COMPANY (EUROPE) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) Ltd
      • Mason Coatings plc
      • McLeod Russel Clean Air Limited
      • McLeod Russel Clean Air Ltd
      • McLeod Russel Investments plc
      • Methworth Limited
      • Methworth Ltd
      • M. R. Services Limited
      • M. R. Services Ltd
      • NESW 1 Limited
      • NESW 1 Ltd
      • NESW 2 Limited
      • NESW 2 Ltd
      • NESW 3 Limited
      • NESW 3 Ltd
      • NESW 4 Limited
      • NESW 4 Ltd
      • NESW 5 Limited
      • NESW 5 Ltd
      • NESW 6 Limited
      • NESW 6 Ltd
      • NESW 7 Limited
      • NESW 7 Ltd
      • NESW 8 Limited
      • NESW 8 Ltd
      • NESW 9 Limited
      • NESW 9 Ltd
      • NESW 10 Limited
      • NESW 10 Ltd
      • NESW 11 Limited
      • NESW 11 Ltd
      • NESW 12 Limited
      • NESW 12 Ltd
      • NESW 13 Limited
      • NESW 13 Ltd
      • NESW 14 Limited
      • NESW 14 Ltd
      • PEARPOINT HOLDINGS LIMITED
      • PEARPOINT HOLDINGS Ltd
      • Pearpoint Holdings, Limited
      • PEARPOINT LIMITED
      • PEARPOINT Ltd
      • PEARPOINT OVERSEAS LIMITED
      • PEARPOINT OVERSEAS Ltd
      • Premium Coatings Limited
      • Premium Coatings Ltd
      • RADIODETECTION HOLDINGS LIMITED
      • RADIODETECTION HOLDINGS Ltd
      • RADIODETECTION LIMITED
      • RADIODETECTION Ltd
      • Seldon & Co (Guildford) Limited
      • Seldon & Co (Guildford) Ltd
      • Seldon (Refrigeration) Limited
      • Seldon (Refrigeration) Ltd
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • South Eastern Europe Services Limited
      • South Eastern Europe Services Ltd
      • Spore Holdings Limited
      • Spore Holdings Ltd
      • SPX Air Filtration Limited
      • SPX Air Filtration Ltd
      • SPX Air Treatment Holdings PLC
      • SPX Air Treatment Limited
      • SPX Air Treatment Ltd
      • SPX Cooling Technologies UK Limited
      • SPX Cooling Technologies UK Ltd
      • SPX Pension Trust Co Ltd
      • SPX Pension Trust Company Limited
      • SPX Process Equipment Limited
      • SPX Process Equipment Ltd
      • SPX Receivables Co Ltd
      • SPX Receivables Company Limited
      • SPX UK Holding Limited
      • SPX UK Holding Ltd
      • SPX United Kingdom Limited
      • SPX UNITED KINGDOM LTD
      • SPX Vokes Limited
      • SPX Vokes Ltd
      • SRE ELECTRONICS LIMITED
      • SRE ELECTRONICS Ltd
      • TELESPEC LIMITED
      • TELESPEC Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • UD RD HOLDING Co Ltd
      • UD-RD HOLDING COMPANY LIMITED
      • Vibration Sales & Service Limited
      • VIBRATION SALES & SERVICE LTD
      • VIBRATION SALES AND SERVICE LTD
      • VL Churchill Limited
      • VL Churchill Ltd
      • Vokes Air Ltd
      • Vokes-Air Limited
      • Vokes Limited
      • Vokes Ltd
      • Warren P S Limited
      • Warren P S Ltd
      • Wheway Corporate Services Limited
      • Wheway Corporate Services Ltd
      • Wheway Hampshire Limited
      • Wheway Hampshire Ltd
      • Wheway plc
      • Wheway Secretarial Services Limited
      • Wheway Secretarial Services Ltd
      • Wilson Filters Limited
      • Wilson Filters Ltd
      • W.P.H Cotton Limited
      • W.P.H Cotton Ltd
      • W.P.H Papua New Guinea Plantations Limited
      • W.P.H Papua New Guinea Plantations Ltd
      • W.T.H Investments Limited
      • W.T.H Investments Ltd
      • Consolidated Tea & Lands Co (India) (The)
      • Consolidated Tea and Lands Company (India) (The)
      • Hankison (UK) Limited
      • Hankison (UK) Ltd
      • MARLEY COOLING TOWER Co (U.K.) Ltd
      • MARLEY COOLING TOWER COMPANY (U.K.) LIMITED
      • Valley Forge (UK) Limited
      • Valley Forge (UK) Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Anglo American Tea Trading Co Ltd
      • The Anglo-American Tea Trading Company Limited
      • Attack Engineering Limited
      • Attack Engineering Ltd
      • AUTOMOTIVE DIAGNOSTICS UK LIMITED
      • AUTOMOTIVE DIAGNOSTICS UK Ltd
      • Balcke Marley UK Limited
      • Balcke Marley UK Ltd
      • BOMAG (GREAT BRITAIN) LIMITED
      • BOMAG (GREAT BRITAIN) Ltd
      • BOMAG FINANCE UK
      • BOMAG KENT (UK) LIMITED
      • BOMAG KENT (UK) Ltd
      • BRAN & LUEBBE Ltd
      • Bran+Luebbe Limited
      • Bran+Luebbe Ltd
      • BRITISH ELECTRONIC CONTROL LIMITED
      • BRITISH ELECTRONIC CONTROL Ltd
      • British Electronic Controls Ltd
      • The British Electronic Controls Limited
      • CALIBRATION SERVICES LIMITED
      • CALIBRATION SERVICES Ltd
      • Consolidated Tea & Lands Co (India) Ltd
      • The Consolidated Tea and Lands Company (India) Limited
      • DATA SWITCH (UK) LIMITED
      • DATA SWITCH (UK) Ltd
      • Data Switch U.K. Limited
      • Data Switch U.K. Ltd
      • Decision Strategies Ltd
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) LIMITED
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) Ltd
      • DELAIR LIMITED
      • DELAIR Ltd
      • DELTECH ENGINEERING LTD (UK)
      • DELTECH ENGINEERING LTD. (UK)
      • FENN LIMITED
      • FENN Ltd
      • FLAIR LIMITED
      • FLAIR Ltd
      • G.S. IONA LIMITED
      • G.S. IONA Ltd
      • GENERAL SIGNAL (UK) LIMITED
      • GENERAL SIGNAL (UK) Ltd
      • GENERAL SIGNAL S.E.G. LIMITED
      • GENERAL SIGNAL S.E.G. Ltd
      • INRANGE TECHNOLOGIES LIMITED
      • Inrange Technologies Ltd
      • Interfilta Limited
      • Interfilta Ltd
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) LIMITED
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) Ltd
      • J.P. Pumps Limited
      • J.P. Pumps Ltd
      • JACK HYDRAULICS
      • Javelin Water Engineering Limited
      • Javelin Water Engineering Ltd
      • Joseph Mason Paints (Scotland) Limited
      • Joseph Mason Paints (Scotland) Ltd
      • KEMP LIMITED
      • KEMP Ltd
      • KENDRO LABORATORY PRODUCTS PLC
      • KENT MOORE UK LIMITED
      • KENT MOORE UK Ltd
      • LAB IMPEX RESEARCH LIMITED
      • LAB IMPEX RESEARCH Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LEEDS & NORTHRUP LIMITED
      • LEEDS & NORTHRUP Ltd
      • LING DYNAMIC SYSTEMS LIMITED
      • LING DYNAMIC SYSTEMS Ltd
      • MARLEY (DAVENPORT) LIMITED
      • MARLEY (DAVENPORT) Ltd
      • MELTRACE LIMITED
      • MELTRACE Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda. Braz
      • MOORE DO BRASIL INDUSTRIA E COMMERCIO LTDA
      • PEARPOINT (INTERNATIONAL) LIMITED
      • PEARPOINT (INTERNATIONAL) Ltd
      • PNEUMATIC PRODUCTS LIMITED
      • PNEUMATIC PRODUCTS Ltd
      • RADIODETECTION OVERSEAS LIMITED
      • RADIODETECTION OVERSEAS Ltd
      • Safe Group Training Limited
      • Safe Group Training Ltd
      • Seasonmaster Air Conditioning Limited
      • Seasonmaster Air Conditioning Ltd
      • Sorvall (U.K.) Limited
      • Sorvall (U.K.) Ltd
      • SORVALL UK LTD
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • V L CHURCHILL LIMITED
      • V L CHURCHILL Ltd
      • Vance International Limited
      • Vance International Ltd
      • Vokes Air Filters Limited
      • Vokes Air Filters Ltd
      • WINTCLEAN AIR (UK) LIMITED
      • WINTCLEAN AIR (UK) Ltd
      • ZITON LIMITED
      • ZITON Ltd
      • SPX Europe Shared Services Limited
      • SPX Europe Shared Services Ltd
      • SPX International Limited
      • SPX International Ltd
      • SPX Flow Technology Crawley Limited
      • SPX Flow Technology Crawley Ltd
      • SPX Flow Technology London Limited
      • SPX Flow Technology London Ltd
      • SPX Flow Technology Limited
      • SPX Flow Technology Ltd
      • Torque Tension Systems Limited
      • Torque Tension Systems Ltd
      • Clyde Pumps Limited
      • Clyde Pumps Ltd
      • Clyde Union (AR) (Holdings) Limited
      • Clyde Union (AR) (Holdings) Ltd
      • Clyde Union (Holdings) Limited
      • Clyde Union (Holdings) Ltd
      • Clyde Union (Indonesia) (Holdings) Limited
      • Clyde Union (Indonesia) (Holdings) Ltd
      • Clyde Union China Holdings Limited
      • Clyde Union China Holdings Ltd
      • Clyde Union DB Limited
      • Clyde Union DB Ltd
      • Clyde Union Limited
      • Clyde Union Ltd
      • Drysdale & Co Ltd
      • Drysdale & Co. Limited
      • Drysdale & Company Limited
      • Girdlestone Pumps Limited
      • Girdlestone Pumps Ltd
      • Harland Engineering Co Ltd
      • The Harland Engineering Co. Limited
      • Johnston Ballantyne Holdings Limited
      • Johnston Ballantyne Holdings Ltd
      • Mather & Platt Machinery Limited
      • Mather & Platt Machinery Ltd
      • Newlands Jr College Ltd
      • Newlands Junior College Limited
      • S&N Pump & Rewind Ltd
      • S&N Pump and Rewind Limited
      • SPX Clyde UK Limited
      • SPX Clyde UK Ltd
      • Union Pump Limited
      • Union Pump Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.