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

HAWKER SIDDELEY GROUP LIMITED

SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, TF3 3BL,
Company Registration Number
00302913
Private Limited Company
Active

Company Overview

About Hawker Siddeley Group Ltd
HAWKER SIDDELEY GROUP LIMITED was founded on 1935-07-11 and has its registered office in Telford. The organisation's status is listed as "Active". Hawker Siddeley Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWKER SIDDELEY GROUP LIMITED
 
Legal Registered Office
SCHNEIDER ELECTRIC
STAFFORD PARK 5
TELFORD
TF3 3BL
Other companies in SW1X
 
Filing Information
Company Number 00302913
Company ID Number 00302913
Date formed 1935-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKER SIDDELEY GROUP 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 HAWKER SIDDELEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1993-02-25
TREVOR LAMBETH
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LAMBETH
Director 2014-12-31 2015-07-31
KEVIN CHARLES SMITH
Director 2009-01-31 2015-07-31
RACHEL LOUISE SPENCER
Director 2012-05-01 2014-12-31
VICTORIA MARY HULL
Director 2006-01-01 2011-12-07
DAVID JEREMY THOMAS
Director 2003-04-01 2009-03-02
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09 2005-12-31
ADAM CRAVEN COCHRANE
Director 2001-05-01 2003-01-31
KATHLEEN ANNE O'DONOVAN
Director 1993-02-25 2002-12-31
JAMES CLAUDE BAYS
Director 1999-07-02 2001-03-30
JAMES DEMMINK THOM
Director 1996-07-31 2001-02-09
IAN CHARLES STRACHAN
Director 1996-01-03 2000-03-31
DAVID JOHN STEVENS
Director 1997-10-24 1999-05-14
CHRISTOPHER ROBERT BURNS
Director 1995-02-14 1999-03-31
ROBERT CASSON BROWN
Director 1994-01-25 1997-12-31
STANLEY KILLA WILLIAMS
Director 1993-04-21 1996-07-31
ALAN ROBERT JACKSON
Director 1993-02-25 1996-03-30
ROBERT FREDERICK WILLIAM FAIRCLOTH
Director 1993-02-25 1995-01-01
OWEN GREEN
Director 1993-02-25 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED N.J.FROMENT & CO.LIMITED Company Secretary 2017-12-01 CURRENT 1973-03-21 Active
INVENSYS SECRETARIES LIMITED AVTRON LOADBANK WORLDWIDE CO., LTD Company Secretary 2017-12-01 CURRENT 2010-05-24 Active
INVENSYS SECRETARIES LIMITED ENCLOSURE SOLUTIONS UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED PELCO UK LIMITED Company Secretary 2017-02-20 CURRENT 2000-02-21 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC DC TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 2010-08-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER TRUSTEES LIMITED Company Secretary 2016-05-05 CURRENT 1907-06-11 Active
INVENSYS SECRETARIES LIMITED APC POWER AND COOLING UK, LIMITED Company Secretary 2015-07-01 CURRENT 2007-10-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-11 Active
INVENSYS SECRETARIES LIMITED ENCORE INTERNATIONAL LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-30 Active
INVENSYS SECRETARIES LIMITED ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Company Secretary 2015-05-01 CURRENT 2001-11-21 Active
INVENSYS SECRETARIES LIMITED UTILITY MASTERS LIMITED Company Secretary 2015-05-01 CURRENT 2000-04-14 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Company Secretary 2015-05-01 CURRENT 2003-06-06 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TENRAY LIMITED Company Secretary 2015-05-01 CURRENT 2004-01-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MULL BIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-14 Active
INVENSYS SECRETARIES LIMITED MULL MIDCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED MULL TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2009-10-27 Active
INVENSYS SECRETARIES LIMITED APC DC NETWORK SOLUTIONS UK LIMITED Company Secretary 2015-05-01 CURRENT 1984-02-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED C B S GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-16 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ENCORE NEWS LIMITED Company Secretary 2015-05-01 CURRENT 2001-02-09 Active
INVENSYS SECRETARIES LIMITED ENCORE CONSULTANCY SERVICES LIMITED Company Secretary 2015-05-01 CURRENT 2001-10-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC LIMITED Company Secretary 2015-05-01 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED M&C ENERGY GROUP LIMITED Company Secretary 2015-05-01 CURRENT 1981-02-24 Active
INVENSYS SECRETARIES LIMITED AMERICAN POWER CONVERSION UK LIMITED Company Secretary 2015-05-01 CURRENT 1987-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC (UK) LIMITED Company Secretary 2015-05-01 CURRENT 1994-01-11 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC IT UK LTD Company Secretary 2015-05-01 CURRENT 1995-10-02 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2002-10-01 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TAC PRODUCTS LIMITED Company Secretary 2015-02-05 CURRENT 1904-07-01 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Company Secretary 2015-02-05 CURRENT 1993-08-20 Active
INVENSYS SECRETARIES LIMITED TAC (REGIONAL) LIMITED Company Secretary 2015-02-05 CURRENT 1998-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FOXFORD EUROFAST LIMITED Company Secretary 2014-11-12 CURRENT 2000-03-24 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED JO-EL (UK) LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED THORSMAN LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-21 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED LEXEL LIMITED Company Secretary 2014-11-12 CURRENT 2000-08-22 Dissolved 2015-04-07
INVENSYS SECRETARIES LIMITED AJAX ELECTRICAL LIMITED Company Secretary 2014-11-12 CURRENT 1963-10-21 Dissolved 2016-10-11
INVENSYS SECRETARIES LIMITED SERCK CONTROL AND SAFETY LIMITED Company Secretary 2014-11-12 CURRENT 2002-10-23 Dissolved 2016-09-20
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1978-12-30 Active
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1992-10-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TOWER FORGED PRODUCTS LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TOWER MANUFACTURING LIMITED Company Secretary 2014-11-12 CURRENT 1999-11-26 Active
INVENSYS SECRETARIES LIMITED SERCK CONTROLS LIMITED Company Secretary 2014-11-12 CURRENT 2002-01-15 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Company Secretary 2014-11-12 CURRENT 2010-09-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MERLIN GERIN LIMITED Company Secretary 2014-11-12 CURRENT 1988-03-24 Active
INVENSYS SECRETARIES LIMITED MEANWOOD TRUSTEES LIMITED Company Secretary 2014-11-12 CURRENT 1982-10-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GET GROUP LIMITED Company Secretary 2014-11-12 CURRENT 1989-02-21 Active
INVENSYS SECRETARIES LIMITED POWERMANN LIMITED Company Secretary 2014-11-12 CURRENT 1994-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS LIMITED Company Secretary 2014-11-12 CURRENT 1996-11-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LEXEL HOLDINGS (UK) LTD Company Secretary 2014-11-12 CURRENT 1998-11-27 Active
INVENSYS SECRETARIES LIMITED ANDROMEDA TELEMATICS HOLDINGS LIMITED Company Secretary 2014-11-12 CURRENT 2001-10-01 Active
INVENSYS SECRETARIES LIMITED GET PENSION SCHEME LIMITED Company Secretary 2014-11-12 CURRENT 2002-05-01 Active
INVENSYS SECRETARIES LIMITED RECTIPHASE CAPACITORS LIMITED Company Secretary 2014-11-12 CURRENT 1974-02-13 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SYSTEMS ENGINEERING SOLUTIONS LIMITED Company Secretary 2014-11-12 CURRENT 1982-06-04 Active
INVENSYS SECRETARIES LIMITED YORKSHIRE SWITCHGEAR LIMITED Company Secretary 2014-11-12 CURRENT 1986-11-19 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TELEMECANIQUE LIMITED Company Secretary 2014-11-12 CURRENT 1962-05-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SAREL LIMITED Company Secretary 2014-11-12 CURRENT 1971-04-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC EMS UK LIMITED Company Secretary 2014-11-12 CURRENT 1975-07-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED MITA (NW) LIMITED Company Secretary 2014-11-12 CURRENT 1979-02-09 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED FEDERAL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1958-04-18 Active
INVENSYS SECRETARIES LIMITED JO-EL ELECTRIC LIMITED Company Secretary 2014-11-12 CURRENT 1975-12-29 Active
INVENSYS SECRETARIES LIMITED GET LIMITED Company Secretary 2014-11-12 CURRENT 1977-04-29 Active
INVENSYS SECRETARIES LIMITED JO-JO (U.K.) LIMITED Company Secretary 2014-11-12 CURRENT 1978-02-02 Active
INVENSYS SECRETARIES LIMITED C-MATIC SYSTEMS LIMITED Company Secretary 2014-11-12 CURRENT 1992-11-04 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER LIMITED Company Secretary 2014-11-12 CURRENT 1994-02-14 Active
INVENSYS SECRETARIES LIMITED SAMOS ACQUISITION COMPANY LIMITED Company Secretary 2014-10-23 CURRENT 2013-07-26 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Company Secretary 2014-07-28 CURRENT 2014-03-25 Active
INVENSYS SECRETARIES LIMITED INVENSYS LIMITED Company Secretary 2014-01-17 CURRENT 1920-04-01 Active
INVENSYS SECRETARIES LIMITED INDUSOFT UK LTD Company Secretary 2013-10-03 CURRENT 2013-06-12 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED SKYCLEAR LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-05-10
INVENSYS SECRETARIES LIMITED AVEVA SOFTWARE GB LIMITED Company Secretary 2012-10-13 CURRENT 1998-04-27 Active
INVENSYS SECRETARIES LIMITED DUNLOP TRADEMARKS LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED INVENSYS GROUP LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active
INVENSYS SECRETARIES LIMITED INVENSYS ENERGY MANAGEMENT LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS PRODUCTION SOLUTIONS LIMITED Company Secretary 2000-12-13 CURRENT 1989-12-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIMSCI LIMITED Company Secretary 2000-11-03 CURRENT 1993-06-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM PROCESS AUTOMATION LIMITED Company Secretary 2000-10-31 CURRENT 1974-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED EUROTHERM LIMITED Company Secretary 2000-10-31 CURRENT 1965-06-29 Active
INVENSYS SECRETARIES LIMITED EUROTHERM HOLDINGS LIMITED Company Secretary 2000-10-31 CURRENT 1975-08-22 Active
INVENSYS SECRETARIES LIMITED EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2000-10-31 CURRENT 1982-07-07 Active
INVENSYS SECRETARIES LIMITED RANCO EUROPE LIMITED Company Secretary 2000-03-17 CURRENT 1955-02-15 Dissolved 2018-03-27
INVENSYS SECRETARIES LIMITED TRICONEX LIMITED Company Secretary 2000-03-16 CURRENT 1989-08-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SATCHWELL CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1937-01-29 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED INVENSYS GROUP HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1952-05-29 Active
INVENSYS SECRETARIES LIMITED TECALEMIT LIMITED Company Secretary 2000-02-23 CURRENT 1934-12-12 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Company Secretary 2000-02-23 CURRENT 1934-10-20 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS ONE LIMITED Company Secretary 2000-02-23 CURRENT 1976-04-27 Active
INVENSYS SECRETARIES LIMITED SIEBE INVESTMENTS TWO LIMITED Company Secretary 2000-02-23 CURRENT 1977-08-26 Active
INVENSYS SECRETARIES LIMITED RANCO CONTROLS LIMITED Company Secretary 2000-02-23 CURRENT 1961-08-31 Active
INVENSYS SECRETARIES LIMITED OLD COMPANY 21 LIMITED Company Secretary 2000-02-23 CURRENT 1906-06-02 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED LINER LIMITED Company Secretary 2000-02-23 CURRENT 1966-03-30 Liquidation
INVENSYS SECRETARIES LIMITED INVENSYS HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1991-03-01 Active
INVENSYS SECRETARIES LIMITED SIEBE SERVICES LIMITED Company Secretary 1999-11-25 CURRENT 1961-07-24 Dissolved 2017-04-11
INVENSYS SECRETARIES LIMITED SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Company Secretary 1999-11-25 CURRENT 1964-01-01 Active
INVENSYS SECRETARIES LIMITED IMSERV EUROPE LIMITED Company Secretary 1999-11-08 CURRENT 1992-09-22 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION NOMINEE LIMITED Company Secretary 1999-09-02 CURRENT 1988-03-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED INVENSYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 1999-05-14 CURRENT 1898-05-18 Active
INVENSYS SECRETARIES LIMITED SCHNEIDER ELECTRIC CONTROLS UK LIMITED Company Secretary 1999-04-20 CURRENT 1962-10-29 Active
INVENSYS SECRETARIES LIMITED UNITECH POWER SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1976-07-30 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED UNITECH GROUP LIMITED Company Secretary 1999-03-31 CURRENT 1992-06-30 Dissolved 2014-04-14
INVENSYS SECRETARIES LIMITED LEETEC LIMITED Company Secretary 1999-03-31 CURRENT 1949-08-27 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED ACL-DRAYTON LIMITED Company Secretary 1999-03-31 CURRENT 1967-03-03 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED PANTIYA ELECTRONICS LIMITED Company Secretary 1999-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Company Secretary 1999-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS (ENGINEERING) LIMITED Company Secretary 1999-03-31 CURRENT 1949-12-08 Active
INVENSYS SECRETARIES LIMITED APV BAKER LIMITED Company Secretary 1999-03-31 CURRENT 1978-08-10 Liquidation
INVENSYS SECRETARIES LIMITED APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Company Secretary 1999-03-31 CURRENT 1991-05-10 Liquidation
INVENSYS SECRETARIES LIMITED SIEBE GORMAN & COMPANY LIMITED Company Secretary 1999-03-31 CURRENT 1958-07-02 Liquidation
INVENSYS SECRETARIES LIMITED UNITECH LIMITED Company Secretary 1999-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED DRAYTON CONTROLS LIMITED Company Secretary 1999-03-13 CURRENT 1959-09-15 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED F.J.REEVES LIMITED Company Secretary 1995-03-31 CURRENT 1896-06-26 Liquidation
INVENSYS SECRETARIES LIMITED FISHKEY LIMITED Company Secretary 1994-08-12 CURRENT 1980-03-18 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON INSTRUMENTS LIMITED Company Secretary 1994-08-01 CURRENT 1965-11-01 Active
INVENSYS SECRETARIES LIMITED SORBO TWENTY-SIX LIMITED Company Secretary 1994-07-01 CURRENT 1964-07-14 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY POWER ENGINEERING LIMITED Company Secretary 1993-11-01 CURRENT 1937-12-15 Liquidation
INVENSYS SECRETARIES LIMITED INVENSYS OVERSEAS LIMITED Company Secretary 1993-10-31 CURRENT 1966-08-26 Active
INVENSYS SECRETARIES LIMITED SIEBE PROTEC LIMITED Company Secretary 1993-09-14 CURRENT 1964-02-26 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON LIMITED Company Secretary 1993-09-03 CURRENT 1913-06-19 Active
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS LIMITED Company Secretary 1993-09-03 CURRENT 1918-05-01 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRODRIVES LIMITED Company Secretary 1993-09-03 CURRENT 1920-09-25 Liquidation
INVENSYS SECRETARIES LIMITED BULL ELECTRIC LIMITED Company Secretary 1993-09-03 CURRENT 1977-05-27 Active
INVENSYS SECRETARIES LIMITED B T R INTERNATIONAL LIMITED Company Secretary 1993-07-15 CURRENT 1969-10-30 Active
INVENSYS SECRETARIES LIMITED MASCO FELTS LIMITED Company Secretary 1993-02-25 CURRENT 1960-07-13 Dissolved 2014-01-17
INVENSYS SECRETARIES LIMITED SORBO THIRTY-EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1922-05-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1944-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY INDUSTRIES LIMITED Company Secretary 1993-02-25 CURRENT 1889-08-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SORBO NINE LIMITED Company Secretary 1993-02-25 CURRENT 1929-01-26 Liquidation
INVENSYS SECRETARIES LIMITED THOMAS TILLING INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1946-11-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED SILVERTOWN RUBBER COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1953-08-14 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED WORCESTER VALVE COMPANY LIMITED(THE) Company Secretary 1993-02-25 CURRENT 1978-11-03 Liquidation
INVENSYS SECRETARIES LIMITED WASHINGTON ENGINEERING LIMITED Company Secretary 1993-02-25 CURRENT 1954-06-30 Liquidation
INVENSYS SECRETARIES LIMITED UNIDEV LIMITED Company Secretary 1993-02-25 CURRENT 1930-10-04 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED THOMAS TILLING LIMITED Company Secretary 1993-02-25 CURRENT 1897-05-12 Active
INVENSYS SECRETARIES LIMITED H.G.MILES LIMITED Company Secretary 1993-02-25 CURRENT 1929-09-24 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Company Secretary 1993-02-25 CURRENT 1955-07-23 Active
INVENSYS SECRETARIES LIMITED GLOL POWDERS LIMITED Company Secretary 1993-02-25 CURRENT 1942-01-29 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GREEN & RUSSELL LIMITED Company Secretary 1993-02-25 CURRENT 1973-09-12 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED AA EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1968-02-29 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (NORTHERN) LIMITED Company Secretary 1993-02-25 CURRENT 1900-12-13 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY PROPERTIES LIMITED Company Secretary 1993-02-25 CURRENT 1931-02-17 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY MANAGEMENT LIMITED Company Secretary 1993-02-25 CURRENT 1936-04-02 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Company Secretary 1993-02-25 CURRENT 1951-07-02 Active
INVENSYS SECRETARIES LIMITED SORBO TWENTY-FOUR LIMITED Company Secretary 1992-12-16 CURRENT 1966-05-10 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED TUNGSTONE BATTERIES LIMITED Company Secretary 1992-12-01 CURRENT 1958-05-16 Liquidation
INVENSYS SECRETARIES LIMITED ELECTRIC CONSTRUCTION LIMITED Company Secretary 1992-11-19 CURRENT 1949-03-19 Liquidation
INVENSYS SECRETARIES LIMITED ROCKWARE PLASTICS INDUSTRIES LIMITED Company Secretary 1992-06-07 CURRENT 1960-10-03 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED NTH.(SLOUGH)LIMITED Company Secretary 1992-05-11 CURRENT 1935-03-06 Dissolved 2016-02-04
INVENSYS SECRETARIES LIMITED ABERDARE HOLDINGS LIMITED Company Secretary 1992-05-11 CURRENT 1935-11-02 Liquidation
INVENSYS SECRETARIES LIMITED 00424081 LIMITED Company Secretary 1992-05-11 CURRENT 1946-11-21 Liquidation
INVENSYS SECRETARIES LIMITED CURZON ESTATES LIMITED Company Secretary 1992-05-08 CURRENT 1958-04-03 Active
INVENSYS SECRETARIES LIMITED B T R PROPERTY HOLDINGS LIMITED Company Secretary 1992-05-08 CURRENT 1864-03-31 Active
INVENSYS SECRETARIES LIMITED INVENSYS TWENTY-ONE LIMITED Company Secretary 1992-05-08 CURRENT 1951-08-27 Active
INVENSYS SECRETARIES LIMITED SORBO TEN LIMITED Company Secretary 1992-05-08 CURRENT 1908-05-15 Active
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE ENGINEERING LIMITED Company Secretary 1992-04-02 CURRENT 1967-03-29 Liquidation
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE (OFFSHORE) LIMITED Company Secretary 1992-04-02 CURRENT 1973-08-21 Liquidation
INVENSYS SECRETARIES LIMITED GREENGATE & IRWELL LIMITED Company Secretary 1992-03-25 CURRENT 1919-11-04 Liquidation
INVENSYS SECRETARIES LIMITED FRANKENSTEIN GROUP LIMITED Company Secretary 1992-03-25 CURRENT 1925-04-11 Liquidation
INVENSYS SECRETARIES LIMITED BTR EUROPE (UK) LIMITED Company Secretary 1992-03-25 CURRENT 1972-09-06 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED SERCK INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1959-11-25 Active
INVENSYS SECRETARIES LIMITED BTR INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1950-02-20 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION TRUSTEE LIMITED Company Secretary 1991-06-20 CURRENT 1987-12-30 Active
TREVOR LAMBETH N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
TREVOR LAMBETH AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
TREVOR LAMBETH TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
TREVOR LAMBETH SAMOS ACQUISITION COMPANY LIMITED Director 2016-04-25 CURRENT 2013-07-26 Active
TREVOR LAMBETH TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Director 2016-01-18 CURRENT 1993-08-20 Active
TREVOR LAMBETH PRO-FACE (UK) LTD Director 2015-10-13 CURRENT 1988-04-07 Active - Proposal to Strike off
TREVOR LAMBETH CURZON ESTATES LIMITED Director 2015-07-31 CURRENT 1958-04-03 Active
TREVOR LAMBETH B T R PROPERTY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1864-03-31 Active
TREVOR LAMBETH GLOL POWDERS LIMITED Director 2015-07-31 CURRENT 1942-01-29 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1936-04-02 Active
TREVOR LAMBETH BTR INDUSTRIES LIMITED Director 2015-07-31 CURRENT 1950-02-20 Active
TREVOR LAMBETH INVENSYS HOLDINGS LIMITED Director 2015-07-31 CURRENT 1991-03-01 Active
TREVOR LAMBETH INDUSOFT UK LTD Director 2014-12-31 CURRENT 2013-06-12 Dissolved 2016-05-10
TREVOR LAMBETH INVENSYS PENSION NOMINEE LIMITED Director 2014-12-31 CURRENT 1988-03-17 Active - Proposal to Strike off
TREVOR LAMBETH SUPER SKY LIMITED Director 2014-10-02 CURRENT 1986-05-21 Active
TREVOR LAMBETH INVENSYS PRODUCTION SOLUTIONS LIMITED Director 2014-03-31 CURRENT 1989-12-04 Active - Proposal to Strike off
TREVOR LAMBETH SORBO THIRTY-EIGHT LIMITED Director 2014-03-31 CURRENT 1922-05-08 Active - Proposal to Strike off
TREVOR LAMBETH ROCKWARE PLASTICS INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1960-10-03 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1944-09-12 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1889-08-10 Active - Proposal to Strike off
TREVOR LAMBETH TRICONEX LIMITED Director 2014-03-31 CURRENT 1989-08-21 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM PROCESS AUTOMATION LIMITED Director 2014-03-31 CURRENT 1974-08-14 Active - Proposal to Strike off
TREVOR LAMBETH PANTIYA ELECTRONICS LIMITED Director 2014-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
TREVOR LAMBETH THOMAS TILLING INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1946-11-07 Active - Proposal to Strike off
TREVOR LAMBETH SILVERTOWN RUBBER COMPANY LIMITED Director 2014-03-31 CURRENT 1953-08-14 Active - Proposal to Strike off
TREVOR LAMBETH DRAYTON CONTROLS LIMITED Director 2014-03-31 CURRENT 1959-09-15 Active - Proposal to Strike off
TREVOR LAMBETH SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
TREVOR LAMBETH SIMSCI LIMITED Director 2014-03-31 CURRENT 1993-06-24 Active - Proposal to Strike off
TREVOR LAMBETH RANCO EUROPE LIMITED Director 2014-03-31 CURRENT 1955-02-15 Dissolved 2018-03-27
TREVOR LAMBETH CROMPTON PARKINSON LIMITED Director 2014-03-31 CURRENT 1913-06-19 Active
TREVOR LAMBETH CROMPTON PARKINSON MOTORS LIMITED Director 2014-03-31 CURRENT 1918-05-01 Liquidation
TREVOR LAMBETH DRAYTON CONTROLS (ENGINEERING) LIMITED Director 2014-03-31 CURRENT 1949-12-08 Active
TREVOR LAMBETH ELECTRIC CONSTRUCTION LIMITED Director 2014-03-31 CURRENT 1949-03-19 Liquidation
TREVOR LAMBETH F.J.REEVES LIMITED Director 2014-03-31 CURRENT 1896-06-26 Liquidation
TREVOR LAMBETH FRANKENSTEIN GROUP LIMITED Director 2014-03-31 CURRENT 1925-04-11 Liquidation
TREVOR LAMBETH EUROTHERM LIMITED Director 2014-03-31 CURRENT 1965-06-29 Active
TREVOR LAMBETH EUROTHERM HOLDINGS LIMITED Director 2014-03-31 CURRENT 1975-08-22 Active
TREVOR LAMBETH FISHKEY LIMITED Director 2014-03-31 CURRENT 1980-03-18 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1982-07-07 Active
TREVOR LAMBETH BTR (EUROPEAN HOLDINGS) B.V. Director 2014-03-31 CURRENT 2002-04-01 Active
TREVOR LAMBETH ABERDARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 1935-11-02 Liquidation
TREVOR LAMBETH INVENSYS TWENTY-ONE LIMITED Director 2014-03-31 CURRENT 1951-08-27 Active
TREVOR LAMBETH INVENSYS OVERSEAS LIMITED Director 2014-03-31 CURRENT 1966-08-26 Active
TREVOR LAMBETH BTR EUROPE (UK) LIMITED Director 2014-03-31 CURRENT 1972-09-06 Dissolved 2018-07-10
TREVOR LAMBETH BULL ELECTRIC LIMITED Director 2014-03-31 CURRENT 1977-05-27 Active
TREVOR LAMBETH APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Director 2014-03-31 CURRENT 1991-05-10 Liquidation
TREVOR LAMBETH BTR FINANCE B.V. Director 2014-03-31 CURRENT 2003-04-01 Active
TREVOR LAMBETH SIEBE PROTEC LIMITED Director 2014-03-31 CURRENT 1964-02-26 Active
TREVOR LAMBETH WASHINGTON ENGINEERING LIMITED Director 2014-03-31 CURRENT 1954-06-30 Liquidation
TREVOR LAMBETH TUNGSTONE BATTERIES LIMITED Director 2014-03-31 CURRENT 1958-05-16 Liquidation
TREVOR LAMBETH THOMAS TILLING LIMITED Director 2014-03-31 CURRENT 1897-05-12 Active
TREVOR LAMBETH TECALEMIT LIMITED Director 2014-03-31 CURRENT 1934-12-12 Active
TREVOR LAMBETH SORBO TEN LIMITED Director 2014-03-31 CURRENT 1908-05-15 Active
TREVOR LAMBETH SIEBE GORMAN & COMPANY LIMITED Director 2014-03-31 CURRENT 1958-07-02 Liquidation
TREVOR LAMBETH UNITECH LIMITED Director 2014-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
TREVOR LAMBETH SERCK INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1959-11-25 Active
TREVOR LAMBETH SORBO TWENTY-SIX LIMITED Director 2014-03-31 CURRENT 1964-07-14 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2014-03-31 CURRENT 1934-10-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2014-03-31 CURRENT 1962-10-29 Active
TREVOR LAMBETH SIEBE INVESTMENTS ONE LIMITED Director 2014-03-31 CURRENT 1976-04-27 Active
TREVOR LAMBETH SIEBE INVESTMENTS TWO LIMITED Director 2014-03-31 CURRENT 1977-08-26 Active
TREVOR LAMBETH RANCO CONTROLS LIMITED Director 2014-03-31 CURRENT 1961-08-31 Active
TREVOR LAMBETH OLD COMPANY 21 LIMITED Director 2014-03-31 CURRENT 1906-06-02 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY POWER ENGINEERING LIMITED Director 2014-03-31 CURRENT 1937-12-15 Liquidation
TREVOR LAMBETH HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1955-07-23 Active
TREVOR LAMBETH CROMPTON INSTRUMENTS LIMITED Director 2014-03-31 CURRENT 1965-11-01 Active
TREVOR LAMBETH CHARLTON-LESLIE ENGINEERING LIMITED Director 2014-03-31 CURRENT 1967-03-29 Liquidation
TREVOR LAMBETH CHARLTON-LESLIE (OFFSHORE) LIMITED Director 2014-03-31 CURRENT 1973-08-21 Liquidation
TREVOR LAMBETH AA EIGHT LIMITED Director 2014-03-31 CURRENT 1968-02-29 Liquidation
TREVOR LAMBETH HAWKER SIDDELEY PROPERTIES LIMITED Director 2014-03-31 CURRENT 1931-02-17 Active
TREVOR LAMBETH HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1951-07-02 Active
TREVOR LAMBETH LINER LIMITED Director 2014-03-31 CURRENT 1966-03-30 Liquidation
TREVOR LAMBETH INVENSYS SECRETARIES LIMITED Director 2014-03-31 CURRENT 1972-09-08 Active
TREVOR LAMBETH IMSERV EUROPE LIMITED Director 2014-03-31 CURRENT 1992-09-22 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH INVENSYS LUXEMBOURG S.A.R.L. Director 2014-03-21 CURRENT 2002-04-03 Active
TREVOR LAMBETH INVENSYS GROUP HOLDINGS LIMITED Director 2014-02-20 CURRENT 1952-05-29 Active
TREVOR LAMBETH INVENSYS GROUP LIMITED Director 2014-01-27 CURRENT 2004-02-18 Active
TREVOR LAMBETH INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2014-01-27 CURRENT 1898-05-18 Active
TREVOR LAMBETH B T R INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1969-10-30 Active
TREVOR LAMBETH INVENSYS LIMITED Director 2014-01-17 CURRENT 1920-04-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Director 2013-09-11 CURRENT 2003-06-06 Active - Proposal to Strike off
TREVOR LAMBETH C B S GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-16 Active - Proposal to Strike off
TREVOR LAMBETH TOWER FORGED PRODUCTS LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active - Proposal to Strike off
TREVOR LAMBETH TOWER MANUFACTURING LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active
TREVOR LAMBETH GET PENSION SCHEME LIMITED Director 2013-09-01 CURRENT 2002-05-01 Active
TREVOR LAMBETH AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Director 2013-08-26 CURRENT 2000-04-11 Active
TREVOR LAMBETH APC DC NETWORK SOLUTIONS UK LIMITED Director 2013-08-26 CURRENT 1984-02-23 Active - Proposal to Strike off
TREVOR LAMBETH AMERICAN POWER CONVERSION UK LIMITED Director 2013-08-11 CURRENT 1987-02-13 Active - Proposal to Strike off
TREVOR LAMBETH TENRAY LIMITED Director 2013-07-29 CURRENT 2004-01-09 Active - Proposal to Strike off
TREVOR LAMBETH ENCORE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 2001-10-30 Active
TREVOR LAMBETH ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2012-12-21 CURRENT 2001-11-21 Active
TREVOR LAMBETH UTILITY MASTERS LIMITED Director 2012-12-21 CURRENT 2000-04-14 Active
TREVOR LAMBETH MULL BIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-14 Active
TREVOR LAMBETH MULL MIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH MULL TOPCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH ENCORE NEWS LIMITED Director 2012-12-21 CURRENT 2001-02-09 Active
TREVOR LAMBETH ENCORE CONSULTANCY SERVICES LIMITED Director 2012-12-21 CURRENT 2001-10-26 Active
TREVOR LAMBETH M&C ENERGY GROUP LIMITED Director 2012-12-21 CURRENT 1981-02-24 Active
TREVOR LAMBETH ELECTRICITY PENSIONS LIMITED Director 2012-12-05 CURRENT 1989-08-23 Active
TREVOR LAMBETH FOXFORD EUROFAST LIMITED Director 2012-06-01 CURRENT 2000-03-24 Dissolved 2015-04-07
TREVOR LAMBETH JO-EL (UK) LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL ELECTRIC LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH WIBE LIMITED Director 2012-06-01 CURRENT 2001-06-25 Dissolved 2015-04-07
TREVOR LAMBETH THORSMAN LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL HOLDINGS (UK) LTD Director 2012-06-01 CURRENT 1998-11-27 Active
TREVOR LAMBETH JO-JO (U.K.) LIMITED Director 2012-06-01 CURRENT 1978-02-02 Active
TREVOR LAMBETH SERCK CONTROLS LIMITED Director 2012-04-01 CURRENT 2002-01-15 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT UK LTD Director 2011-08-16 CURRENT 1995-10-02 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC EMS UK LIMITED Director 2011-05-31 CURRENT 1975-07-29 Active - Proposal to Strike off
TREVOR LAMBETH C-MATIC SYSTEMS LIMITED Director 2011-05-31 CURRENT 1992-11-04 Active
TREVOR LAMBETH GET LIMITED Director 2011-05-01 CURRENT 1977-04-29 Active
TREVOR LAMBETH ANDROMEDA TELEMATICS LIMITED Director 2010-12-20 CURRENT 1996-11-08 Active - Proposal to Strike off
TREVOR LAMBETH ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2010-12-20 CURRENT 2001-10-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active - Proposal to Strike off
TREVOR LAMBETH YORKSHIRE SWITCHGEAR GROUP LIMITED Director 2009-03-31 CURRENT 1978-12-30 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1988-03-24 Active
TREVOR LAMBETH MEANWOOD TRUSTEES LIMITED Director 2009-03-31 CURRENT 1982-10-14 Active - Proposal to Strike off
TREVOR LAMBETH GET GROUP LIMITED Director 2009-03-31 CURRENT 1989-02-21 Active
TREVOR LAMBETH POWERMANN LIMITED Director 2009-03-31 CURRENT 1994-03-07 Active - Proposal to Strike off
TREVOR LAMBETH RECTIPHASE CAPACITORS LIMITED Director 2009-03-31 CURRENT 1974-02-13 Active - Proposal to Strike off
TREVOR LAMBETH SYSTEMS ENGINEERING SOLUTIONS LIMITED Director 2009-03-31 CURRENT 1982-06-04 Active
TREVOR LAMBETH YORKSHIRE SWITCHGEAR LIMITED Director 2009-03-31 CURRENT 1986-11-19 Active - Proposal to Strike off
TREVOR LAMBETH TELEMECANIQUE LIMITED Director 2009-03-31 CURRENT 1962-05-04 Active - Proposal to Strike off
TREVOR LAMBETH SAREL LIMITED Director 2009-03-31 CURRENT 1971-04-22 Active - Proposal to Strike off
TREVOR LAMBETH MITA (NW) LIMITED Director 2009-03-31 CURRENT 1979-02-09 Active - Proposal to Strike off
TREVOR LAMBETH FEDERAL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1958-04-18 Active
TREVOR LAMBETH JO-EL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1975-12-29 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC (UK) LIMITED Director 2009-03-31 CURRENT 1994-01-11 Active
TREVOR LAMBETH SCHNEIDER LIMITED Director 2009-03-31 CURRENT 1994-02-14 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC LIMITED Director 2009-03-26 CURRENT 1978-12-30 Active
TREVOR LAMBETH AJAX ELECTRICAL LIMITED Director 2002-10-15 CURRENT 1963-10-21 Dissolved 2016-10-11

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
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-03-04AP01DIRECTOR APPOINTED ANTOINE MARIE SAGE
2022-02-07Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-07AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-04Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-02-04AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-11-05CH04SECRETARY'S DETAILS CHNAGED FOR INVENSYS SECRETARIES LIMITED on 2016-10-31
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1.01
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-23SH1923/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1.01
2018-01-23SH1923/01/18 STATEMENT OF CAPITAL GBP 1.01
2018-01-10RES14Resolutions passed:
  • £159583000 20/12/2017
  • Resolution of allotment of securities
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10SH08Change of share class name or designation
2018-01-10SH0120/12/17 STATEMENT OF CAPITAL GBP 159583001.00
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 19/12/17
2018-01-10RES13Resolutions passed:
  • Cancelling share premium account 19/12/2017
  • Resolution of reduction in issued share capital
2018-01-10RES06REDUCE ISSUED CAPITAL 19/12/2017
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2018-01-10RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 56070889.5
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 2nd Floor, 80 Victoria Street London SW1E 5JL
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02SH10Particulars of variation of rights attached to shares
2016-06-02SH08Change of share class name or designation
2016-06-02RES12VARYING SHARE RIGHTS AND NAMES
2016-06-02CC04Statement of company's objects
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 56070889.5
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2015-09-29AUDAUDITOR'S RESIGNATION
2015-08-14AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2015-05-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 56070889.5
2015-03-25AR0125/02/15 FULL LIST
2015-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW
2015-01-08AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER
2014-07-11AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 56070889.5
2014-03-26AR0125/02/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0125/02/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MRS RACHEL LOUISE SPENCER
2012-02-27AR0125/02/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL
2011-05-18AR0125/02/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 17/05/2011
2011-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 17/05/2011
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0125/02/10 FULL LIST
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/04/2010
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED KEVIN CHARLES SMITH
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID THOMAS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-03-25363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-02-28363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-27288cSECRETARY'S PARTICULARS CHANGED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE, STAG PLACE, LONDON, SW1E 5BF
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22288aNEW DIRECTOR APPOINTED
2003-03-25363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2003-01-17288bDIRECTOR RESIGNED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-03-21363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-06288bDIRECTOR RESIGNED
2001-02-05244DELIVERY EXT'D 3 MTH 31/03/00
1995-03-06New director appointed
1994-12-23Director resigned
1994-02-10New director appointed
1993-05-26Director resigned
1993-04-30New director appointed
1992-10-28Application for reregistration from PLC to private
1992-08-19242,Ext already actioned,see err
1992-05-13Ad 02/04/92--------- si 201@.25=50 ic 56065076/56065126
1992-04-13Director resigned
1992-03-11Director resigned
1992-02-20New secretary appointed
1992-02-13Ad 05/02/92--------- si 447@.25=111 ic 56064965/56065076
1992-02-05Ad 10/01/92--------- si 17549@.25=4387 ic 55965540/55969927
1992-02-04Secretary resigned
1992-01-21Ad 07/01/92--------- si 81569@.25=20392 ic 55945148/55965540
1992-01-14Ad 06/01/92--------- si 1142@.25=285 ic 55943137/55943422
1992-01-07Ad 17/12/91--------- si 622@.25=155 ic 55901869/55902024
1992-01-06Ad 13/12/91--------- si 118558@.25=29639 ic 55872162/55901801
1992-01-05New director appointed
1991-12-23Ad 12/12/91--------- si 32375@.25=8093 ic 55864069/55872162
1991-12-17Ad 25/11/91--------- si 60426@.25=15106 ic 55846766/55861872
1991-12-05Director resigned
1991-12-03Ad 21/11/91--------- si 54282@.25=13570 ic 55555300/55568870
1991-11-26Ad 14/11/91--------- si 9975@.25=2493 ic 55543137/55545630
1991-11-20Ad 22/10/91--------- si 2151@.25=537 ic 55530842/55531379
1991-11-12Ad 04/11/91--------- si 1343@.25=335 ic 55527914/55528249
1991-11-06Ad 11/10/91--------- si 1365@.25=341 ic 55527573/55527914
1991-10-23Ad 07/10/91--------- si 7440@.25=1860 ic 55524783/55526643
1991-10-15Ad 23/09/91-24/09/91 si 14587@.25=3646 ic 55517452/55521098
1991-10-08Ad 23/09/91--------- si 1343@.25=335 ic 55515268/55515603
1991-09-26Ad 09/09/91--------- si 871@.25=217 ic 55515051/55515268
1991-09-17Ad 27/08/91--------- si 2621@.25=655 ic 55514396/55515051
1991-09-10Ad 05/08/91--------- si 1083@.25=270 ic 55514126/55514396
1991-08-30Ad 05/08/91--------- si 7784@.25=1946 ic 55511993/55513939
1991-08-15Ad 29/07/91--------- si 1978@.25=494 ic 55505791/55506285
1991-08-07Ad 24/07/91--------- si 8775@.25=2193 ic 55501849/55504042
1991-07-31Ad 01/07/91--------- si 672@.25=168 ic 55501681/55501849
1991-07-02Director resigned
1991-06-28Ad 28/05/91--------- si 1705@.25=426 ic 55494192/55494618
1991-06-16Ad 29/04/91--------- si 247@.25
1991-06-11Ad 13/05/91--------- si 714@.25
1991-05-15Ad 16/04/91--------- premium si 6734@.25=1683 ic 55492509/55494192
1991-05-10Ad 15/04/91--------- si 8843@.25=2210 ic 55490299/55492509
1991-04-23Ad 21/03/91--------- premium si 200@.25=50 ic 55488753/55488803
1991-04-05Ad 05/03/91--------- premium si 12827@.25=3206 ic 55485547/55488753
1991-03-17Ad 28/02/91--------- si 12387@.25=3096 ic 55477649/55480745
1991-02-25Ad 05/02/91--------- premium si 1369@.25=342 ic 55477251/55477593
1991-01-16Ad 28/12/90--------- si 10171@.25=2542 ic 55474130/55476672
1991-01-04Ad 04/12/90--------- premium si 9720@.25=2430 ic 55468862/55471292
1990-11-21Ad 16/10/90--------- si 5922@.25=1480 ic 55466282/55467762
1990-11-14Ad 18/09/90--------- premium si 1640@.25=410 ic 55465173/55465583
1990-11-06Director resigned
1990-10-10Ad 24/09/90--------- si 285@.25=71 ic 55464469/55464540
1990-09-25Ad 04/09/90--------- si 6515@.25=1628 ic 55461400/55463028
1990-09-20Director's particulars changed
1990-09-18Ad 28/08/90--------- premium si 7842@.25=1960 ic 55459323/55461283
1990-09-07Ad 14/08/90--------- si 9362@.25=2340 ic 55453776/55456116
1990-08-21Ad 31/07/90--------- premium si 16649@.25=4162 ic 55444794/55448956
1990-08-14Ad 17/07/90--------- premium si 40945@.25=10236 ic 55429251/55439487
1990-08-08Ad 10/07/90--------- premium si 78135@.25=19533 ic 55409718/55429251
1990-08-01Ad 03/07/90--------- si 41805@.25=10451 ic 55372708/55383159
1990-07-25Ad 09/07/90--------- si 136@.25=34 ic 55372674/55372708
1990-07-25Director's particulars changed
1990-07-09Ad 19/06/90--------- si 826@.25=206 ic 55372468/55372674
1990-06-25Ad 05/06/90--------- si 13443@.25=3360 ic 55369108/55372468
1990-06-22Ad 31/05/90--------- premium si 540@.25=135 ic 55362135/55362270
1990-06-19Ad 24/05/90--------- si 472@.25=118 ic 55463195/55463313
1990-06-08Ad 22/05/90--------- premium si 12287@.25=3071 ic 55460124/55463195
1990-06-07Ad 18/05/90--------- premium si 13978@.25=3494 ic 55456630/55460124
1990-05-24Ad 09/05/90--------- premium si 782@.25=195 ic 55454871/55455066
1990-05-15Ad 24/04/90--------- si 1769@.25=442 ic 55454429/55454871
1990-04-18Ad 27/03/90--------- premium si 143@.25=35 ic 55454394/55454429
1990-04-05Director resigned
1990-04-03Ad 13/03/90--------- si 2175@.25=543 ic 55453851/55454394
1990-03-16Ad 26/02/90--------- si 555@.25=138 ic 55453713/55453851
1990-02-21Ad 06/02/90--------- si 988@.25=247 ic 55453466/55453713
1990-02-07Ad 22/01/90--------- si 2302@.25=575 ic 55452891/55453466
1990-01-26Ad 03/01/90--------- premium si 942@.25=235 ic 55452656/55452891
1990-01-12Ad 19/12/89--------- si 574@.25=143 ic 55447658/55447801
1990-01-03Ad 04/12/89--------- premium si 616@.25=154 ic 55447504/55447658
1989-12-18Ad 16/11/89--------- premium si 673@.25=168 ic 55445139/55445307
1989-12-14Ad 19/10/89--------- si 9527@.25=2381 ic 55441110/55443491
1989-11-10Ad 17/10/89--------- premium si 3434@.25=858 ic 55440252/55441110
1989-10-29Ad 11/10/89--------- premium si 5952@.25=1488 ic 55438764/55440252
1989-10-24Wd 17/10/89 ad 02/10/89--------- premium si 2143@.25=535 ic 55438229/55438764
1989-10-19Wd 12/10/89 ad 20/09/89--------- si 7642@.25=1910 ic 55436319/55438229
1989-10-05Director resigned
1989-09-28Wd 21/09/89 ad 30/08/89--------- premium si 5882@.25=1470 ic 55434849/55436319
1989-09-22Wd 15/09/89 ad 01/09/89--------- premium si 4328@25=108200 ic 55326649/55434849
1989-09-22Director's particulars changed
1989-09-21Wd 14/09/89 ad 18/08/89--------- premium si 81260@.25=20315 ic 55306334/55326649
1989-08-24Wd 18/08/89 ad 27/07/89--------- premium si 1301@.25=325 ic 55304747/55305072
1989-08-14Return made up to 05/07/89; bulk list available separately
1989-08-07Wd 27/07/89 ad 11/07/89--------- premium si 4528@.25
1989-07-17Wd 12/07/89 ad 14/06/89--------- premium si 1437@.25=359
1989-07-17Director resigned
1989-07-13Wd 10/07/89 ad 22/06/89--------- premium si 2428@.25=607
1989-06-27Wd 21/06/89 ad 31/05/89--------- premium si 3141@.25=785
1989-06-20Wd 14/06/89 ad 22/05/89--------- premium si 27955@.25=6988
1989-06-02Wd 22/05/89 ad 15/05/89--------- premium si 3342@.25=835
1989-06-01Wd 12/05/89 ad 04/05/89--------- premium si 11502@.25=2875
1989-05-22Wd 10/05/89 ad 28/04/89--------- premium si 9752@.25=2438
1989-05-16Wd 03/05/89 ad 27/04/89--------- premium si 2951@.25=737
1989-05-16New director appointed
1989-05-15Wd 05/05/89 ad 20/04/89--------- premium si 25900@.25=6475
1989-05-08Wd 27/04/89 ad 17/04/89--------- premium si 3900@.25=975
1989-04-20Wd 06/04/89 ad 22/03/89--------- premium si 3537@.25=884
1989-03-20Wd 07/03/89 ad 23/02/89--------- premium si 5713@.25=1428
1989-03-02Wd 21/02/89 ad 18/01/89--------- premium si 8090@.25=2022
1989-02-28Wd 14/02/89 ad 03/02/89--------- premium si 6805@.25=1701
1989-02-24Wd 13/02/89 ad 01/02/89--------- premium si 2296@.25=574
1989-02-13Wd 30/01/89 ad 24/01/89--------- premium si 11935@.25=2983
1989-02-10New director appointed
1989-01-27Wd 06/01/89 ad 29/12/88--------- premium si 11208@.25=2802
1989-01-24Wd 02/01/89 ad 31/12/88--------- premium si 354@.25=88
1989-01-04Wd 05/12/88 ad 23/11/88--------- premium si 3381@.25=845
1988-12-05Wd 21/11/88 ad 14/11/88--------- premium si 7802@.25=1950
1988-11-29Wd 16/11/88 ad 02/11/88--------- premium si 1832@.25=458
1988-11-24Wd 11/11/88 ad 31/10/88--------- premium si 33624@.25=8406
1988-11-10Wd 25/10/88 ad 18/10/88--------- premium si 16263@.25=4065
1988-10-27Wd 14/10/88 ad 20/07/88--------- premium si 1314@.25=328
1988-10-14Wd 06/10/88 ad 09/09/88--------- premium si 6593@.25=1648
1988-10-13Wd 05/10/88 ad 06/09/88--------- premium si 537@.25=134
1988-09-20Wd 31/08/88 ad 09/08/88--------- premium si 8241@.25=2060
1988-09-12Wd 18/08/88 ad 03/08/88--------- premium si 644@.25=161
1988-08-25Wd 28/07/88 ad 13/07/88--------- premium si 6373@.25=1593
1988-08-22Wd 20/07/88 ad 08/07/88--------- premium si 6583@.25=1645
1988-08-05Wd 20/06/88 ad 08/06/88--------- premium si 137@.25=34
1988-08-02Wd 14/06/88 ad 01/06/88--------- premium si 146@.25=36
1988-07-29Return made up to 05/07/88; bulk list available separately
1988-07-19Wd 06/06/88 ad 18/05/88--------- premium si 503@.25=125
1988-07-12Wd 27/05/88 ad 13/05/88--------- premium si 265@.25=66
1988-07-01Wd 20/05/88 ad 09/05/88--------- premium si 7472@.25=1868
1988-05-19Wd 13/04/88 ad 09/03/88--------- si 223@.25=55
1988-05-06Wd 29/03/88 ad 02/03/88--------- premium si 983@.25=245
1988-04-25Wd 16/03/88 ad 17/02/88--------- premium si 154@.25=38
1988-04-06Wd 02/03/88 ad 04/02/88--------- premium si 57@.25=14
1987-12-01Wd 09/11/87 ad 22/10/87--------- premium si 793@.25=198 ic 55226782/55226980
1987-10-22Return of allotments
1987-10-19Return of allotments
1987-10-02Return of allotments
1987-09-26Return of allotments
1987-09-06Return of allotments
1987-09-05Return of allotments
1987-08-23Return of allotments
1987-08-17Return made up to 01/07/87; bulk list available separately
1987-08-15Return of allotments
1987-07-31Return of allotments
1987-07-08Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1987-06-29Return of allotments
1987-06-01Return of allotments
1987-05-20Return of allotments
1987-05-14Return of allotments
1987-03-31Return of allotments
1987-03-18Return of allotments
1987-02-24Return of allotments
1987-02-20Director's particulars changed
1987-01-07Return of allotments
1986-10-27Return of allotments
1986-09-26Director resigned
1986-09-25Return of allotments
1986-09-10Return of allotments
1986-08-28Director's particulars changed
1986-07-29Return made up to 02/07/86; full list of members
1986-06-17Return of allotments
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HAWKER SIDDELEY GROUP 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 HAWKER SIDDELEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN INTERCREDITOR AGREEMENT 2004-03-05 Satisfied DEUTSCHE BANK AG LONDON (THE SECURITY AGENT)
GLOBAL INSURANCE SECURITY AGREEMENT 2004-03-05 Satisfied DEUTSCHE BANK AG LONDON (THE 'SECURITY AGENT')
SECURITY AGREEMENT 2004-03-05 Satisfied DEUTSCHE BANK AG LONDON (THE SECURITY AGENT)
1973-11-30 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
1966-05-02 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKER SIDDELEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HAWKER SIDDELEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKER SIDDELEY GROUP LIMITED
Trademarks
We have not found any records of HAWKER SIDDELEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKER SIDDELEY GROUP 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 (70100 - Activities of head offices) as HAWKER SIDDELEY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAWKER SIDDELEY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKER SIDDELEY GROUP 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 HAWKER SIDDELEY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.