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

CURZON ESTATES LIMITED

SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, TF3 3BL,
Company Registration Number
00602224
Private Limited Company
Active

Company Overview

About Curzon Estates Ltd
CURZON ESTATES LIMITED was founded on 1958-04-03 and has its registered office in Telford. The organisation's status is listed as "Active". Curzon Estates 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
CURZON ESTATES LIMITED
 
Legal Registered Office
SCHNEIDER ELECTRIC
STAFFORD PARK 5
TELFORD
TF3 3BL
Other companies in SW1X
 
Filing Information
Company Number 00602224
Company ID Number 00602224
Date formed 1958-04-03
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 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 11:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURZON ESTATES 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 CURZON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1992-05-08
MICHAEL PATRICK HUGHES
Director 2017-09-12
TREVOR LAMBETH
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
TANUJA RANDERY
Director 2015-03-01 2017-09-13
KEVIN CHARLES SMITH
Director 2009-01-31 2015-07-31
STUART THOROGOOD
Director 2014-03-31 2015-03-01
RACHEL LOUISE SPENCER
Director 2011-05-28 2014-12-31
VICTORIA MARY HULL
Director 2006-01-01 2014-03-31
DAVID JEREMY THOMAS
Director 2003-04-01 2014-03-31
THOMAS ROBERT TRAHERNE WILLIAMS
Director 2001-08-31 2006-09-29
JOHN REGINALD WILLIAM CLAYTON
Director 2001-02-09 2005-12-31
ALAN LAWSON FENTON
Director 1996-11-12 2005-07-13
ADAM CRAVEN COCHRANE
Director 2001-05-01 2003-01-31
PAUL ANDREW HODGSON
Director 2001-08-31 2002-05-09
RONALD MARTIN JACOBS
Director 1992-06-15 2001-08-31
JAMES CLAUDE BAYS
Director 1999-07-02 2001-03-30
JAMES DEMMINK THOM
Director 1992-05-08 2001-02-09
DAVID JOHN STEVENS
Director 1996-11-12 1999-05-14
ROBERT CASSON BROWN
Director 1993-06-07 1997-12-31
STANLEY KILLA WILLIAMS
Director 1992-05-08 1993-06-08
STANLEY KILLA WILLIAMS
Director 1993-06-08 1993-06-08
DAVID STEPHEN HUNT
Director 1992-05-08 1992-08-06

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 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 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 AMERICAN POWER CONVERSION UK LIMITED Company Secretary 2015-05-01 CURRENT 1987-02-13 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 SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Company Secretary 2015-02-05 CURRENT 1993-08-20 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 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 SCHNEIDER LIMITED Company Secretary 2014-11-12 CURRENT 1994-02-14 Active
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 C-MATIC SYSTEMS LIMITED Company Secretary 2014-11-12 CURRENT 1992-11-04 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 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 HOLDINGS LIMITED Company Secretary 2000-02-23 CURRENT 1991-03-01 Active
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 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
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 HAWKER SIDDELEY GROUP LIMITED Company Secretary 1993-02-25 CURRENT 1935-07-11 Active
INVENSYS SECRETARIES LIMITED AA EIGHT LIMITED Company Secretary 1993-02-25 CURRENT 1968-02-29 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 HAWKER SIDDELEY (NORTHERN) LIMITED Company Secretary 1993-02-25 CURRENT 1900-12-13 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY MANAGEMENT LIMITED Company Secretary 1993-02-25 CURRENT 1936-04-02 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 HAWKER SIDDELEY PROPERTIES LIMITED Company Secretary 1993-02-25 CURRENT 1931-02-17 Active
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Company Secretary 1993-02-25 CURRENT 1951-07-02 Active
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 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 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
MICHAEL PATRICK HUGHES N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
MICHAEL PATRICK HUGHES AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
MICHAEL PATRICK HUGHES CROMPTON PARKINSON LIMITED Director 2017-09-12 CURRENT 1913-06-19 Active
MICHAEL PATRICK HUGHES EUROTHERM LIMITED Director 2017-09-12 CURRENT 1965-06-29 Active
MICHAEL PATRICK HUGHES FISHKEY LIMITED Director 2017-09-12 CURRENT 1980-03-18 Active
MICHAEL PATRICK HUGHES IMSERV EUROPE LIMITED Director 2017-09-12 CURRENT 1992-09-22 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC (UK) LIMITED Director 2017-09-12 CURRENT 1994-01-11 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC IT UK LTD Director 2017-09-12 CURRENT 1995-10-02 Active
MICHAEL PATRICK HUGHES SERCK CONTROLS LIMITED Director 2017-09-12 CURRENT 2002-01-15 Active
MICHAEL PATRICK HUGHES TENRAY LIMITED Director 2017-09-12 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2017-09-12 CURRENT 2010-09-03 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2017-09-12 CURRENT 2010-09-03 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SAMOS ACQUISITION COMPANY LIMITED Director 2017-09-12 CURRENT 2013-07-26 Active
MICHAEL PATRICK HUGHES C-MATIC SYSTEMS LIMITED Director 2017-09-12 CURRENT 1992-11-04 Active
MICHAEL PATRICK HUGHES B T R PROPERTY HOLDINGS LIMITED Director 2017-09-12 CURRENT 1864-03-31 Active
MICHAEL PATRICK HUGHES INVENSYS OVERSEAS LIMITED Director 2017-09-12 CURRENT 1966-08-26 Active
MICHAEL PATRICK HUGHES BTR EUROPE (UK) LIMITED Director 2017-09-12 CURRENT 1972-09-06 Dissolved 2018-07-10
MICHAEL PATRICK HUGHES GET GROUP LIMITED Director 2017-09-12 CURRENT 1989-02-21 Active
MICHAEL PATRICK HUGHES INVENSYS HOLDINGS LIMITED Director 2017-09-12 CURRENT 1991-03-01 Active
MICHAEL PATRICK HUGHES C B S GROUP LIMITED Director 2017-09-12 CURRENT 1996-05-16 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES ANDROMEDA TELEMATICS LIMITED Director 2017-09-12 CURRENT 1996-11-08 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2017-09-12 CURRENT 2001-10-01 Active
MICHAEL PATRICK HUGHES INVENSYS GROUP LIMITED Director 2017-09-12 CURRENT 2004-02-18 Active
MICHAEL PATRICK HUGHES INVENSYS GROUP HOLDINGS LIMITED Director 2017-09-12 CURRENT 1952-05-29 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2017-09-12 CURRENT 1934-10-20 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2017-09-12 CURRENT 1962-10-29 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC EMS UK LIMITED Director 2017-09-12 CURRENT 1975-07-29 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC LIMITED Director 2017-09-12 CURRENT 1978-12-30 Active
MICHAEL PATRICK HUGHES INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-12 CURRENT 1898-05-18 Active
MICHAEL PATRICK HUGHES INVENSYS LIMITED Director 2017-09-12 CURRENT 1920-04-01 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY MANAGEMENT LIMITED Director 2017-09-12 CURRENT 1936-04-02 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY PROPERTIES LIMITED Director 2017-09-12 CURRENT 1931-02-17 Active
MICHAEL PATRICK HUGHES HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2017-09-12 CURRENT 1951-07-02 Active
MICHAEL PATRICK HUGHES GLOL POWDERS LIMITED Director 2017-09-12 CURRENT 1942-01-29 Active - Proposal to Strike off
MICHAEL PATRICK HUGHES INVENSYS SECRETARIES LIMITED Director 2017-09-12 CURRENT 1972-09-08 Active
MICHAEL PATRICK HUGHES GET LIMITED Director 2017-09-12 CURRENT 1977-04-29 Active
MICHAEL PATRICK HUGHES CROMPTON INSTRUMENTS LIMITED Director 2017-09-12 CURRENT 1965-11-01 Active
MICHAEL PATRICK HUGHES BTR INDUSTRIES LIMITED Director 2017-09-12 CURRENT 1950-02-20 Active
MICHAEL PATRICK HUGHES B T R INTERNATIONAL LIMITED Director 2017-09-12 CURRENT 1969-10-30 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2017-09-12 CURRENT 2014-03-25 Active
MICHAEL PATRICK HUGHES SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2017-09-12 CURRENT 2014-03-25 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 UK LIMITED Director 2016-01-18 CURRENT 1993-08-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH PRO-FACE (UK) LTD Director 2015-10-13 CURRENT 1988-04-07 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY GROUP LIMITED Director 2015-07-31 CURRENT 1935-07-11 Active
TREVOR LAMBETH B T R PROPERTY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1864-03-31 Active
TREVOR LAMBETH INVENSYS HOLDINGS LIMITED Director 2015-07-31 CURRENT 1991-03-01 Active
TREVOR LAMBETH HAWKER SIDDELEY MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1936-04-02 Active
TREVOR LAMBETH GLOL POWDERS LIMITED Director 2015-07-31 CURRENT 1942-01-29 Active - Proposal to Strike off
TREVOR LAMBETH BTR INDUSTRIES LIMITED Director 2015-07-31 CURRENT 1950-02-20 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
TREVOR LAMBETH EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1982-07-07 Active
TREVOR LAMBETH IMSERV EUROPE LIMITED Director 2014-03-31 CURRENT 1992-09-22 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 AA EIGHT LIMITED Director 2014-03-31 CURRENT 1968-02-29 Liquidation
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 PROPERTIES LIMITED Director 2014-03-31 CURRENT 1931-02-17 Active
TREVOR LAMBETH HAWKER SIDDELEY POWER ENGINEERING LIMITED Director 2014-03-31 CURRENT 1937-12-15 Liquidation
TREVOR LAMBETH HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1951-07-02 Active
TREVOR LAMBETH HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1955-07-23 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 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 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 C-MATIC SYSTEMS LIMITED Director 2011-05-31 CURRENT 1992-11-04 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC EMS UK LIMITED Director 2011-05-31 CURRENT 1975-07-29 Active - Proposal to Strike off
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 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 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 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
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/23, 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
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-04AP01DIRECTOR APPOINTED ANTOINE MARIE SAGE
2022-02-04Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-04AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-03Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-02-03AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-11-05CH04SECRETARY'S DETAILS CHNAGED FOR INVENSYS SECRETARIES LIMITED on 2016-10-31
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CH01Director's details changed for Kelly Jean Becker on 2021-04-01
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-01-29AP01DIRECTOR APPOINTED KELLY JEAN BECKER
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK HUGHES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 1
2018-10-17CAP-SSSolvency Statement dated 11/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-16CH01Director's details changed for Director Michael Patrick Hughes on 2018-04-03
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 9110
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 9110
2017-10-16SH19Statement of capital on 2017-10-16 GBP 9,110
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 6598111.09396
2017-10-06SH0130/08/17 STATEMENT OF CAPITAL GBP 6598111.093960
2017-10-06SH20STATEMENT BY DIRECTORS
2017-10-06CAP-SSSOLVENCY STATEMENT DATED 01/09/17
2017-10-06RES06REDUCE ISSUED CAPITAL 08/09/2017
2017-10-06RES13CONFLICTS OF INTEREST 30/08/2017
2017-10-06RES14Resolutions passed:
  • Capitalise £6589000 30/08/2017
  • Conflicts of interest 30/08/2017
  • Resolution of allotment of securities
2017-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-06SH0130/08/17 STATEMENT OF CAPITAL GBP 6598111.093960
2017-10-06CAP-SSSOLVENCY STATEMENT DATED 01/09/17
2017-10-06SH20STATEMENT BY DIRECTORS
2017-10-06RES06REDUCE ISSUED CAPITAL 08/09/2017
2017-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-10-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY
2017-08-30SH20Statement by Directors
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 9110
2017-08-30SH19Statement of capital on 2017-08-30 GBP 9,110
2017-08-30CAP-SSSolvency Statement dated 15/08/17
2017-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 4305810
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 2nd Floor, 80 Victoria Street London SW1E 5JL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 4305810
2016-05-27AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29AUDAUDITOR'S RESIGNATION
2015-08-13AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4305810
2015-06-08AR0108/05/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10AP01DIRECTOR APPOINTED TANUJA RANDERY
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD
2015-01-02TM01APPOINTMENT 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
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4305810
2014-06-09AR0108/05/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR STUART THOROGOOD
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0108/05/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0108/05/12 FULL LIST
2012-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009
2011-08-19AP01DIRECTOR APPOINTED MS RACHEL LOUISE SPENCER
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0108/05/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 16/06/2011
2011-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 18/08/2010
2011-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21AR0108/05/10 FULL LIST
2010-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED KEVIN CHARLES SMITH
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-07288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-22288aNEW DIRECTOR APPOINTED
2003-02-09288bDIRECTOR RESIGNED
2003-01-24288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-13288bDIRECTOR RESIGNED
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-11288bDIRECTOR RESIGNED
2001-06-26363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-05288bDIRECTOR RESIGNED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 CURZON ESTATES 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 CURZON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1974-06-28 Satisfied THE LAW DEBENTURE CORPORATION
TRUST DEED 1974-04-02 Satisfied THE LAW DEBENTURE CORPORATION LTD
TRUST DEED 1965-12-06 Satisfied THE LAW DEBENTURE CORPORATION LTD
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 CURZON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CURZON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURZON ESTATES LIMITED
Trademarks
We have not found any records of CURZON ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THE REVVO CASTOR COMPANY LIMITED 1995-12-20 Outstanding

We have found 1 mortgage charges which are owed to CURZON ESTATES LIMITED

Income
Government Income
We have not found government income sources for CURZON ESTATES 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 (74990 - Non-trading company) as CURZON ESTATES 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 CURZON ESTATES 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 CURZON ESTATES 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 CURZON ESTATES 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.