Suite 100
Warrendale
Pa 15086
United States
Director Name | Mr Philip Dennis Schley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 January 2018(40 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 June 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 40 Pennwood Place Suite 100 Warrendale Pennsylvania 15086 |
Secretary Name | Mrs Andrea Gerrish |
---|---|
Status | Closed |
Appointed | 07 March 2022(44 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Unit B2 Bridgewater Avenue Bolton BL5 1EE |
Director Name | Robin Gardner Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | Netherton Airdrie ML6 9DT Scotland |
Director Name | Wesley Sanford Hill |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 December 1988(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1991) |
Role | General Manager |
Correspondence Address | Rdy Franklin Pennsylvania Foreign |
Secretary Name | George Alexander Jeffrey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | 5 Craigbank Crescent Eaglesham Glasgow G76 0DU Scotland |
Director Name | Joseph Robert Tait |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 1990(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1992) |
Role | Vice President - Operations |
Correspondence Address | 789 Hershey Road Franklin Pennsylvania 16323 |
Director Name | Arthur David Johnson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rufford Lodge Rufford Abbey Park Ollerton Newark Nottinghamshire NG22 9DE |
Director Name | Peter Harding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 April 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New Farm Bungalow Low Road Scrooby South Yorkshire DN10 6AG |
Director Name | John Nils Hanson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(15 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 1997) |
Role | President Mining Machinery Div |
Correspondence Address | 4015 West Canterbury Court Mequon Wisconsin Wi 53092 |
Secretary Name | Mr Keith John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44 Angelica Road Bisley Woking Surrey GU24 9EY |
Director Name | Gerard Keenan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 June 2013) |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Wigan Enterprise Park Seaman Way Ince Wigan Lancashire WN2 2LE |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2007) |
Role | Financial Controller |
Correspondence Address | 17 Ilkeston Drive Aspull Wigan WN2 1QZ |
Director Name | Mr Wayne Kisten |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 August 2007(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meco Works Bromyard Road St Johns Worcester Worcestershire WR2 5EG |
Secretary Name | Tariq Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 23 Cedar Avenue Stalybridge Cheshire SK15 3GD |
Secretary Name | Mrs Catherine Hodgetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(30 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Meco Works Bromyard Road St Johns Worcester Worcestershire WR2 5EG |
Director Name | Mr Michael Nicholas Mannion |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sales And Service Centre Kirkby Lane Pinxton Nottingham NG16 6HX |
Director Name | Mr Geoffrey Matthews |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2012) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Sales And Service Centre Kirkby Lane Pinxton Nottingham NG16 6HX |
Director Name | Mr Clive Oddie Hibbert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2015) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Sales And Service Centre Kirkby Lane Pinxton Nottingham NG16 6HX |
Director Name | Mr Stephen Derwyn Flook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sales And Service Centre Kirkby Lane Pinxton Nottingham NG16 6HX |
Director Name | Mr Dean Leslie Thornewell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meco Works Bromyard Road St Johns Worcester WR2 5EG |
Director Name | Mr Douglas Eugene Blom |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Meco Works Bromyard Road Worcester WR2 5EG |
Director Name | Mr John David Major |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2013(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2017) |
Role | Executive Vice President, General Counsel And Secr |
Country of Residence | United States |
Correspondence Address | 100 East Winconsin Avenue Suite 2780 Milwaukee Wisconsin 53202 |
Director Name | Mr James Michael Sullivan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2013(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2017) |
Role | Executive Vice President And Chief Financial Offic |
Country of Residence | United States |
Correspondence Address | 100 East Wisconsin Avenue Suite 2780 Milwaukee Wisconsin 53202 |
Director Name | Mr Timothy Richard Hines |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bromyard Road St Johns Worcester WR2 5EG |
Secretary Name | Mrs Leianne Jane Taylor |
---|---|
Status | Resigned |
Appointed | 15 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | C/O Joy Global (Uk) Limited Bromyard Road Worcester WR2 5EG |
Website | joy.com |
---|
Registered Address | C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joy Global (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 July 2001 | Delivered on: 13 July 2001 Satisfied on: 15 November 2006 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
22 March 2001 | Delivered on: 30 March 2001 Satisfied on: 26 July 2001 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
11 December 2017 | Termination of appointment of Dean Leslie Thornewell as a director on 30 November 2017 (1 page) |
---|---|
11 December 2017 | Appointment of Mr Peter Bernhard Salditt as a director on 30 November 2017 (2 pages) |
27 October 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
14 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 28 October 2016 (13 pages) |
19 April 2017 | Termination of appointment of John David Major as a director on 5 April 2017 (1 page) |
19 April 2017 | Termination of appointment of James Michael Sullivan as a director on 5 April 2017 (1 page) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Timothy Richard Hines as a director on 12 August 2016 (1 page) |
27 July 2016 | Full accounts made up to 30 October 2015 (13 pages) |
21 July 2016 | Second filing for the appointment of Mrs Leianne Jane Taylor as a secretary (4 pages) |
18 July 2016 | Appointment of Mrs Leianne Jane Taylor as a secretary on 15 June 2016
|
21 January 2016 | Appointment of Mrs Catherine Hodgetts as a secretary on 13 November 2008 (2 pages) |
27 November 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 August 2015 | Director's details changed for Mr James Michael Sullivan on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr John David Major on 12 December 2014 (2 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
20 February 2015 | Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Timothy Richard Hines as a director on 6 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Timothy Richard Hines as a director on 6 February 2015 (2 pages) |
19 December 2014 | Director's details changed for Mr John David Major on 12 December 2014 (2 pages) |
17 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr James Michael Sullivan on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Dean Leslie Thornewell on 17 September 2014 (2 pages) |
16 June 2014 | Full accounts made up to 25 October 2013 (12 pages) |
11 November 2013 | Appointment of Mr James Michael Sullivan as a director (2 pages) |
11 November 2013 | Appointment of Mr John David Major as a director (2 pages) |
7 November 2013 | Termination of appointment of Douglas Blom as a director (1 page) |
12 September 2013 | Statement of capital on 12 September 2013
|
12 September 2013 | Resolutions
|
12 September 2013 | Solvency statement dated 04/09/13 (1 page) |
12 September 2013 | Statement by directors (1 page) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Full accounts made up to 26 October 2012 (11 pages) |
19 June 2013 | Termination of appointment of Gerard Keenan as a director on 16 June 2013
|
19 June 2013 | Termination of appointment of Gerard Keenan as a director (1 page) |
19 June 2013 | Termination of appointment of Gerard Keenan as a director on 16 June 2013
|
28 November 2012 | Termination of appointment of Wayne Kisten as a director (1 page) |
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Director's details changed for Mr Dean Leslie Thornewell on 20 August 2012 (2 pages) |
12 July 2012 | Full accounts made up to 28 October 2011 (11 pages) |
8 June 2012 | Termination of appointment of Michael Mannion as a director (1 page) |
8 June 2012 | Appointment of Mr Douglas Blom as a director (2 pages) |
3 April 2012 | Termination of appointment of Geoffrey Matthews as a director (1 page) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Termination of appointment of Stephen Flook as a director (1 page) |
14 July 2011 | Secretary's details changed for Miss Catherine Leith on 24 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Michael Nicholas Mannion on 17 June 2011 (2 pages) |
23 March 2011 | Full accounts made up to 29 October 2010 (12 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Full accounts made up to 30 October 2009 (11 pages) |
30 March 2010 | Appointment of Mr Dean Leslie Thornewell as a director (2 pages) |
30 March 2010 | Appointment of Mr Clive Oddie Hibbert as a director (2 pages) |
29 March 2010 | Appointment of Mr Stephen Derwyn Flook as a director (2 pages) |
29 March 2010 | Appointment of Mr Geoffrey Matthews as a director (2 pages) |
3 November 2009 | Director's details changed for Gerard Keenan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Wayne Kisten on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gerard Keenan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Wayne Kisten on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Miss Catherine Leith on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Miss Catherine Leith on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009 (2 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
12 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
23 April 2009 | Director appointed mr michael nicholas mannion (2 pages) |
23 April 2009 | Appointment terminated director peter harding (1 page) |
14 November 2008 | Appointment terminated secretary tariq mahmood (1 page) |
14 November 2008 | Secretary appointed miss catherine leith (1 page) |
27 August 2008 | Director's change of particulars / peter harding / 27/08/2008 (1 page) |
27 August 2008 | Full accounts made up to 26 October 2007 (11 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / wayne kisten / 07/03/2008 (1 page) |
19 September 2007 | Return made up to 25/08/07; full list of members (9 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Full accounts made up to 27 October 2006 (13 pages) |
15 November 2006 | Dec mort/charge * (2 pages) |
11 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
28 June 2006 | Full accounts made up to 28 October 2005 (12 pages) |
19 June 2006 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 29 October 2004 (11 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members
|
4 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: ernst & young LLP george house, 50 george square glasgow G2 1RR (1 page) |
26 August 2004 | Return made up to 25/08/04; full list of members (8 pages) |
13 July 2004 | New director appointed (2 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
28 August 2003 | Return made up to 25/08/03; full list of members (7 pages) |
7 April 2003 | Location of register of members (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: pricewaterhousecoopers 1 blythswood square glasgow lanarkshire G2 4AD (1 page) |
7 March 2003 | Director resigned (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 October 2002 (9 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members (8 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (9 pages) |
23 January 2002 | Director's particulars changed (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 October 2000 (9 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
17 July 2001 | Memorandum and Articles of Association (11 pages) |
17 July 2001 | Resolutions
|
13 July 2001 | Partic of mort/charge * (23 pages) |
30 March 2001 | Partic of mort/charge * (13 pages) |
24 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
22 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 February 2000 | Full accounts made up to 31 October 1998 (12 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: peel park place college milton east kilbride glasgow G74 5LN (1 page) |
14 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
18 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
20 October 1998 | Return made up to 25/08/98; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 August 1998 | Auditor's resignation (1 page) |
3 October 1997 | Accounting reference date extended from 28/10/97 to 31/10/97 (1 page) |
26 September 1997 | Director resigned (1 page) |
23 September 1997 | Return made up to 25/08/97; no change of members (5 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
15 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members
|
29 August 1996 | Full accounts made up to 27 October 1995 (18 pages) |
8 September 1995 | Accounting reference date shortened from 26/02 to 28/10 (1 page) |
8 September 1995 | Full accounts made up to 28 October 1994 (18 pages) |
29 August 1995 | Return made up to 25/08/95; full list of members (8 pages) |