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

M&C ENERGY GROUP LIMITED

SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, TF3 3BL,
Company Registration Number
01547219
Private Limited Company
Active

Company Overview

About M&c Energy Group Ltd
M&C ENERGY GROUP LIMITED was founded on 1981-02-24 and has its registered office in Telford. The organisation's status is listed as "Active". M&c Energy Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M&C ENERGY GROUP LIMITED
 
Legal Registered Office
SCHNEIDER ELECTRIC
STAFFORD PARK 5
TELFORD
TF3 3BL
Other companies in ME9
 
Previous Names
MCKINNON & CLARKE LIMITED05/07/2010
Filing Information
Company Number 01547219
Company ID Number 01547219
Date formed 1981-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB703766043  
Last Datalog update: 2024-04-07 00:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&C ENERGY 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.
Companies with same name M&C ENERGY GROUP LIMITED
The following companies were found which have the same name as M&C ENERGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M&C ENERGY GROUP HOLDINGS PTY LTD VIC 3000 Active Company formed on the 2010-09-30
M&c Energy Group Holdings Inc. Delaware Unknown

Company Officers of M&C ENERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 2015-05-01
GUSTAF JACOB HENRIKSSON
Director 2012-12-21
TREVOR LAMBETH
Director 2012-12-21
KEVIN MARK WHAITES
Director 2013-06-14
STEPHEN TODD WILHITE
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DICKINSON
Director 2011-08-01 2013-05-17
JAMES GREGORY POTACH
Director 2012-06-12 2012-12-21
GAVIN STEWART HIGGINS
Director 2010-04-26 2012-06-12
GERALD ANDREW HIGGINS
Director 2010-07-01 2012-06-12
SIMON PAUL NORTHROP
Director 1994-10-01 2012-06-12
DAVID JAMES DAWES
Company Secretary 2007-07-02 2011-03-24
ALEXANDER MCKAY MCKINNON
Director 1991-11-13 2010-07-16
COLIN DAVID BARROW
Director 1994-10-01 2009-12-23
SANDRA ALISON BIRRELL
Director 1999-01-29 2009-12-23
TERENCE PATRICK COGAN
Director 2000-07-01 2009-12-23
DAVID ANDREW GRAY
Director 2004-02-17 2009-12-23
ALASDAIR CRAIG MCKINNON
Director 2005-12-13 2009-12-23
EDWARD PICKARD
Director 1995-01-05 2009-12-23
BERNARD JOHANNES VAN BEMMEL
Director 2002-03-22 2009-12-23
WILLIAM RUSSELL HARMER
Company Secretary 1994-08-01 2007-07-02
KAREN INGLIS
Director 1999-01-29 2000-03-27
STUART WILLIAM LONG
Director 1991-11-13 1999-06-30
STEPHEN DAVID CASSON
Director 1994-10-01 1997-02-18
ROY ARTHUR CLARKE
Company Secretary 1991-11-13 1994-08-01
ROY ARTHUR CLARKE
Director 1991-11-13 1994-08-01
ALAN ROBERT RICH
Director 1991-11-13 1994-02-28
CYRIL GOLDSTEIN
Director 1991-11-13 1992-04-01

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 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 - 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 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 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 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 CURZON ESTATES LIMITED Director 2015-07-31 CURRENT 1958-04-03 Active
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 - Proposal to Strike off
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 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
KEVIN MARK WHAITES ENCORE INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2001-10-30 Active
KEVIN MARK WHAITES ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2013-06-14 CURRENT 2001-11-21 Active
KEVIN MARK WHAITES ENCORE NEWS LIMITED Director 2013-06-14 CURRENT 2001-02-09 Active
KEVIN MARK WHAITES ENCORE CONSULTANCY SERVICES LIMITED Director 2013-06-14 CURRENT 2001-10-26 Active
STEPHEN TODD WILHITE ENCORE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 2001-10-30 Active
STEPHEN TODD WILHITE ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2012-12-21 CURRENT 2001-11-21 Active
STEPHEN TODD WILHITE UTILITY MASTERS LIMITED Director 2012-12-21 CURRENT 2000-04-14 Active
STEPHEN TODD WILHITE ENCORE CONSULTANCY SERVICES LIMITED Director 2012-12-21 CURRENT 2001-10-26 Active

More director information

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

DateDocument TypeDocument Description
2024-04-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25APPOINTMENT TERMINATED, DIRECTOR BENOIT, RENE, CAMILLE MERRIAUX
2023-07-24DIRECTOR APPOINTED GREGOIRE ADRIEN SEBASTIEN JEAN MARIE ROUGNON
2023-03-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
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
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-05CH04SECRETARY'S DETAILS CHNAGED FOR INVENSYS SECRETARIES LIMITED on 2016-10-31
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AP01DIRECTOR APPOINTED BENOIT, RENE, CAMILLE MERRIAUX
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAF JACOB HENRIKSSON
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 5 Salmon Fields Business Village Royton Oldham OL2 6HT
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 301512.3
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 301512.3
2015-12-21AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT
2015-06-22AP04Appointment of Invensys Secretaries Limited as company secretary on 2015-05-01
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 301512.3
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 301512.3
2013-12-11AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-06-20AP01DIRECTOR APPOINTED KEVIN MARK WHAITES
2013-01-30AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2013-01-30AP01DIRECTOR APPOINTED GUSTAF JACOB HENRIKSSON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTACH
2013-01-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-12-20AR0113/11/12 FULL LIST
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-17AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-25AP01DIRECTOR APPOINTED MR JAMES GREGORY POTACH
2012-06-22AP01DIRECTOR APPOINTED MR STEPHEN TODD WILHITE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NORTHROP
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HIGGINS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS
2012-06-18AUDAUDITOR'S RESIGNATION
2012-06-14AUDAUDITOR'S RESIGNATION
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-16AR0113/11/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR MARK DICKINSON
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEWART HIGGINS / 21/02/2011
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAWES
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-24AR0113/11/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCKINNON
2010-07-06AP01DIRECTOR APPOINTED MR GERALD ANDREW HIGGINS
2010-07-05RES15CHANGE OF NAME 28/06/2010
2010-07-05CERTNMCOMPANY NAME CHANGED MCKINNON & CLARKE LIMITED CERTIFICATE ISSUED ON 05/07/10
2010-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20RES01ADOPT ARTICLES 18/02/2010
2010-05-05AP01DIRECTOR APPOINTED GAVIN STEWART HIGGINS
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCKINNON
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BEMMEL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COGAN
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BIRRELL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARROW
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKARD
2010-01-14AUDAUDITOR'S RESIGNATION
2010-01-14RES04NC INC ALREADY ADJUSTED 23/12/2009
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-14RES01ADOPT ARTICLES 23/12/2009
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKARD
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BEMMEL
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCKINNON
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BIRRELL
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARROW
2010-01-14SH0123/12/09 STATEMENT OF CAPITAL GBP 301512.30
2010-01-11AR0113/11/09 NO CHANGES
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PICKARD / 26/10/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M&C ENERGY 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 M&C ENERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2010-12-23 Satisfied HSBC BANK PLC
DEED OF PLEDGE OF REGISTERED SHARES 2010-03-30 Satisfied HSBC BANK PLC
DEED OF PLEDGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-03-09 Satisfied HSBC BANK PLC
STANDARD SECURITY EXECUTED ON 27 JANUARY 2010 2010-02-02 Satisfied HSBC BANK PLC
DEBENTURE 2009-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2001-10-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3RD JULY 1998 1998-06-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1994-06-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1991-01-02 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1981-07-13 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 M&C ENERGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of M&C ENERGY GROUP LIMITED registering or being granted any patents
Domain Names

M&C ENERGY GROUP LIMITED owns 3 domain names.

mckinnon-clarke.co.uk   mckinnonclarke.co.uk   amcall.co.uk  

Trademarks

Trademark assignments to M&C ENERGY GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1052186McKinnon & Clark LimitedUNITED KINGDOM

Trademark applications by M&C ENERGY GROUP LIMITED

M&C ENERGY GROUP LIMITED is the Original registrant for the trademark M&C ENERGY GROUP ™ (79087726) through the USPTO on the 2010-04-23
Line 33, after "advisory" the following words "and consultancy" should be inserted in class 42.
M&C ENERGY GROUP LIMITED is the 1st New Owner entered after registration for the trademark M&C ENERGY GROUP ™ (WIPO1052186) through the WIPO on the 2010-04-23
Business advisory and business management services relating to environmental performance and energy consumption; provision of business information and advice in relation to the supply of utilities, including gas, electricity, waste water, water, fuel and telecommunications; provision of market intelligence in relation to utilities including gas, electricity, waste water, water, fuel and telecommunications; purchasing of energy; procurement of energy; information, advisory and consultancy services relating to all of the aforesaid; all of the aforesaid also provided online via the Internet or other interactive electronic platforms.
Services de conseil commercial et de gestion des affaires en matière de performance environnementale et de consommation d'énergie; mise à disposition d'informations et de conseils dans le domaine commercial en matière de fourniture de commodités, y compris gaz, électricité, eaux usées, eau, carburant et télécommunications; services de renseignements sur les marchés en rapport avec la fourniture de services publics en matière de gaz, électricité, eaux usées, eau, combustibles et télécommunications; achat d'énergie; acquisition d'énergie; services de conseiller, d'informations et de conseil concernant tous les services précités; tous les services précités également fournis en ligne par le biais d'Internet ou d'autres plateformes électroniques interactives.
Servicios de asesoría y gestión de negocios, en relación con resultados medioambientales y consumo de energía; suministro de información comercial y asesoramiento sobre provisión de servicios, incluidos gas, electricidad, aguas residuales, agua, combustible y telecomunicaciones; inteligencia empresarial en relación con servicios públicos, en materia de gas, electricidad, aguas residuales, agua, combustible y telecomunicaciones; compra de electricidad; obtención de electricidad; información, asesoría y consultoría en relación con todo lo anterior; todos los servicios mencionados se prestan también en línea por medio de Internet u otras plataformas electrónicas interactivas.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AMCALL COMMUNICATIONS LIMITED 2007-12-04 Outstanding

We have found 1 mortgage charges which are owed to M&C ENERGY GROUP LIMITED

Income
Government Income

Government spend with M&C ENERGY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10 GBP £3,786
Birmingham City Council 2014-7 GBP £13,183
Birmingham City Council 2014-6 GBP £3,183
Barnsley Metropolitan Borough Council 2014-6 GBP £8,968 Energy - Electricity
Wealden District Council 2014-5 GBP £1,833 I00004709GB04
Harrogate Borough Council 2014-4 GBP £900 CHPQA Agreement for CCL Relief on Gas
Essex County Council 2013-5 GBP £364
Essex County Council 2013-4 GBP £66
Northamptonshire County Council 2012-12 GBP £26,880 Supplies & Services
Northamptonshire County Council 2012-10 GBP £4,500 Supplies & Services
Northamptonshire County Council 2012-4 GBP £4,800 Supplies & Services
Northamptonshire County Council 2011-12 GBP £23,340 Supplies & Services
Northamptonshire County Council 2010-10 GBP £23,441 Supplies & Services
London Borough of Waltham Forest 2010-4 GBP £13,806
Elmbridge Borough Council 2010-3 GBP £500
Elmbridge Borough Council 2010-1 GBP £1,874
Elmbridge Borough Council 2009-10 GBP £857
Elmbridge Borough Council 2009-8 GBP £1,346
Elmbridge Borough Council 2009-7 GBP £668
Elmbridge Borough Council 2009-6 GBP £851
Elmbridge Borough Council 2009-5 GBP £500
Elmbridge Borough Council 2009-4 GBP £3,142

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Shared Business Services Ltd (NHS SBS) Public utilities 2013/09/25 GBP 0

Bill Validation & Cost Recovery Services, covering 4 lots: gas and electricity (utilities), rent / rates, water, telecommunication.

Outgoings
Business Rates/Property Tax
No properties were found where M&C ENERGY 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 M&C ENERGY 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 M&C ENERGY 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.