COLFAX FLUID HANDLING MIDDLE EAST LIMITED

4 officers / 28 resignations

PETRIE, Craig Stuart

Correspondence address
C/O Hale Hamilton (Valves) Limited Cowley Road, Uxbridge, Middlesex, United Kingdom, UB8 2AF
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 December 2024
Nationality
British
Occupation
Director

CAHILL, Paul Andrew

Correspondence address
Howitzer Acquisition Limited Frays Mill, Cowley Road, Uxbridge, Middlesex, United Kingdom, UB8 2AF
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 February 2024
Resigned on
2 December 2024
Nationality
British
Occupation
Finance Director

TIEDEMAN, Forrest Gene

Correspondence address
30 Corporate Drive, Unit 200, Burlington, Massachusetts, United States, 01803
Role ACTIVE
director
Date of birth
August 1957
Appointed on
15 June 2021
Nationality
American
Occupation
Vice President, Tax

ADAMS, Drew

Correspondence address
30 Corporate Drive, Suite 200, Burlington, Massachusetts, United States, 01803
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 August 2019
Resigned on
15 March 2021
Nationality
American
Occupation
Director

BHALLA, RAJEEV

Correspondence address
30 CORPORATE DRIVE, SUITE 200, BURLINGTON, MASSACHUSETTS, UNITED STATES, MA01803
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 December 2017
Resigned on
31 December 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

HARVEY, PETER GRAHAM CRAWFORD

Correspondence address
FRAYS MILL WORKS COWLEY ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AF
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
11 December 2017
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PATEL, RITESH

Correspondence address
P.O. BOX 41019, DAMMAM, SAUDI ARABIA, 31521
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
13 March 2015
Resigned on
1 August 2019
Nationality
AMERICAN
Occupation
GENERAL MANAGER

LEWIS, PAUL JOHN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
7 November 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
2 April 2014
Resigned on
30 March 2017
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

ILDERTON, LESLEY ANN

Correspondence address
7TH FLOOR, 322 HIGH HOLBORN, LONDON, ENGLAND, ENGLAND, WC1V 7PB
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
19 March 2013
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
FINANCE CONTROLLER

FLEXON, WILLIAM (BILL)

Correspondence address
10751 TELEGRAPH ROAD, SUITE 201, GLEN ALLEN, VIRGINIA, USA, 23059
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 June 2012
Resigned on
4 April 2016
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

PUCKETT, ANNE LYNNE

Correspondence address
COLFAX CORPORATION 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MARYLAND, USA, 20701
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 June 2012
Resigned on
4 April 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

PRYOR, DANIEL ALEXIS

Correspondence address
COLFAX CORPORATION 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MARYLAND, USA, 20701
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
19 June 2012
Resigned on
4 April 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LEHMAN, MARK PAUL

Correspondence address
COLFAX CORPORATION 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MARYLAND, USA, 20701
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
19 June 2012
Resigned on
11 December 2017
Nationality
AMERICAN
Occupation
SOLICITOR

ELLIOT, MARK LANE

Correspondence address
7TH FLOOR 322 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
19 June 2012
Resigned on
23 July 2013
Nationality
AMERICAN
Occupation
GENERAL MANAGER

GODSMARK, DARREN

Correspondence address
ENNERDALE ROAD BLYTH RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, ENGLAND, NE24 4RT
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
19 June 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NE24 4RT £3,015,000

BRANNAN, CHARLES SCOTT

Correspondence address
COLFAX CORPORATION 420 NATIONAL BUSINESS PARKWAY, 5TH FLOOR, ANNAPOLIS JUNCTION, MARYLAND, USA, 20701
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 January 2011
Resigned on
30 September 2016
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
19 August 2010
Resigned on
1 May 2012
Nationality
BRITISH

FAISON, GREGORY SCOTT

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
19 August 2010
Resigned on
18 October 2010
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

KIEFABER, CLAY HUSTON

Correspondence address
6TH/7TH FLOOR, 322 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
19 August 2010
Resigned on
26 November 2012
Nationality
AMERICAN
Occupation
PRESIDENT AND CEO

ROLLER, WILLIAM EDGAR

Correspondence address
7TH FLOOR 322 HIGH HOLBORN, LONDON, WC1V 7PB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
19 August 2010
Resigned on
26 April 2013
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

LEIGHTON, JOANNA MIRANDA

Correspondence address
7 THE COURTYARD, ROCKCLIFFE, CARLISLE, CA6 4AA
Role RESIGNED
Secretary
Appointed on
17 July 2002
Resigned on
19 August 2010
Nationality
BRITISH

Average house price in the postcode CA6 4AA £319,000

COULTHARD, JULIAN NICHOLAS

Correspondence address
RED BEECHES 24 SCOTBY VILLAGE, SCOTBY, CARLISLE, CUMBRIA, CA4 8BS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
17 July 2002
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8BS £497,000

DODD, JOAN HAMILTON

Correspondence address
9 SOUTHGATE WOOD, MORPETH, NORTHUMBERLAND, NE61 2EN
Role RESIGNED
Secretary
Appointed on
22 April 2002
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NE61 2EN £793,000

DODD, ERIC

Correspondence address
9 SOUTHGATE WOOD, MORPETH, NORTHUMBERLAND, NE61 2EN
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
22 April 2002
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE61 2EN £793,000

WINDERS, DAVID MALCOLM

Correspondence address
41 ROKEBY DRIVE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4JY
Role RESIGNED
Secretary
Appointed on
29 March 1999
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE3 4JY £386,000

DODD, ERIC

Correspondence address
9 SOUTHGATE WOOD, MORPETH, NORTHUMBERLAND, NE61 2EN
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
29 March 1999
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE61 2EN £793,000

KIRKBRIDE, NEIL

Correspondence address
41 ELVASTON ROAD, HEXHAM, NORTHUMBERLAND, NE46 2HD
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
29 March 1999
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE46 2HD £819,000

WINDERS, DAVID MALCOLM

Correspondence address
41 ROKEBY DRIVE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 4JY
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
29 March 1999
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE3 4JY £386,000

DODD, RONALD

Correspondence address
19 LONGDEAN PARK, CHESTER LE STREET, COUNTY DURHAM, DH3 4DF
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
29 March 1999
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH3 4DF £530,000

CARE, TIMOTHY JAMES

Correspondence address
WEST HOUSE WHORLTON HALL FARM, WESTERHOPE, NEWCASTLE UPON TYNE, NE5 1NP
Role RESIGNED
Nominee Director
Date of birth
August 1961
Appointed on
3 June 1997
Resigned on
29 March 1999

Average house price in the postcode NE5 1NP £596,000

DICKINSON DEES

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE99 1SB
Role RESIGNED
Nominee Secretary
Appointed on
3 June 1997
Resigned on
29 March 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company