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

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED

SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, TF3 3BL,
Company Registration Number
02846583
Private Limited Company
Active

Company Overview

About Schneider Electric Buildings Uk Ltd
SCHNEIDER ELECTRIC BUILDINGS UK LIMITED was founded on 1993-08-20 and has its registered office in Telford. The organisation's status is listed as "Active". Schneider Electric Buildings Uk 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
SCHNEIDER ELECTRIC BUILDINGS UK LIMITED
 
Legal Registered Office
SCHNEIDER ELECTRIC
STAFFORD PARK 5
TELFORD
TF3 3BL
Other companies in LE65
 
Previous Names
TAC UK LIMITED17/10/2009
TOUR ANDOVER CONTROLS LIMITED17/01/2006
ANDOVER CONTROLS LIMITED31/03/2005
Filing Information
Company Number 02846583
Company ID Number 02846583
Date formed 1993-08-20
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 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-05 09:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHNEIDER ELECTRIC BUILDINGS UK 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 SCHNEIDER ELECTRIC BUILDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 2015-02-05
EDWARD DAVID COXON
Director 2012-02-16
TREVOR LAMBETH
Director 2016-01-18
CAROLINE ANN SANDS
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARRIE CHARLES NADEN
Director 1993-10-29 2017-10-25
GARRIE CHARLES NADEN
Company Secretary 2007-11-01 2015-02-05
JENS WIKSTEDT
Director 2005-01-17 2014-01-31
DAVID JOHN BERARDI
Director 2008-09-08 2011-12-23
RICHARD CHARLES STRODE
Director 2008-01-18 2010-04-01
DEREK JOHN DUFFILL
Director 2004-09-20 2008-01-18
STEPHEN JAMES SMITH
Company Secretary 2006-03-20 2007-10-31
STEPHEN JAMES SMITH
Director 2006-01-01 2007-10-31
GARRIE CHARLES NADEN
Company Secretary 1993-10-29 2006-03-20
PETER JOSEPH EDWARD RICHARDSON
Director 1997-09-01 2005-03-11
JOHN VINCENT NICHOLLS
Director 1995-02-23 2004-09-08
WILLIAM JAMES LA POINTE
Director 1995-01-16 2004-08-04
DONALD ALAN MATTES
Director 1996-01-02 2003-12-24
STUART JAMES BATCHELOR
Director 1995-02-23 1996-01-02
BASIL AZADEHDEL
Director 1993-09-15 1995-06-02
PAUL EDWARD MOORE
Director 1993-09-15 1995-01-11
PAUL EDWARD MOORE
Company Secretary 1993-09-15 1993-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-20 1993-09-15
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-20 1993-09-15

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 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 CURZON ESTATES LIMITED Company Secretary 1992-05-08 CURRENT 1958-04-03 Active
INVENSYS SECRETARIES LIMITED B T R PROPERTY HOLDINGS LIMITED Company Secretary 1992-05-08 CURRENT 1864-03-31 Active
INVENSYS SECRETARIES LIMITED INVENSYS TWENTY-ONE LIMITED Company Secretary 1992-05-08 CURRENT 1951-08-27 Active
INVENSYS SECRETARIES LIMITED SORBO TEN LIMITED Company Secretary 1992-05-08 CURRENT 1908-05-15 Active
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE ENGINEERING LIMITED Company Secretary 1992-04-02 CURRENT 1967-03-29 Liquidation
INVENSYS SECRETARIES LIMITED CHARLTON-LESLIE (OFFSHORE) LIMITED Company Secretary 1992-04-02 CURRENT 1973-08-21 Liquidation
INVENSYS SECRETARIES LIMITED GREENGATE & IRWELL LIMITED Company Secretary 1992-03-25 CURRENT 1919-11-04 Liquidation
INVENSYS SECRETARIES LIMITED FRANKENSTEIN GROUP LIMITED Company Secretary 1992-03-25 CURRENT 1925-04-11 Liquidation
INVENSYS SECRETARIES LIMITED BTR EUROPE (UK) LIMITED Company Secretary 1992-03-25 CURRENT 1972-09-06 Dissolved 2018-07-10
INVENSYS SECRETARIES LIMITED SERCK INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1959-11-25 Active
INVENSYS SECRETARIES LIMITED BTR INDUSTRIES LIMITED Company Secretary 1992-03-25 CURRENT 1950-02-20 Active
INVENSYS SECRETARIES LIMITED INVENSYS PENSION TRUSTEE LIMITED Company Secretary 1991-06-20 CURRENT 1987-12-30 Active
TREVOR LAMBETH N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
TREVOR LAMBETH AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
TREVOR LAMBETH TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
TREVOR LAMBETH SAMOS ACQUISITION COMPANY LIMITED Director 2016-04-25 CURRENT 2013-07-26 Active
TREVOR LAMBETH TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH 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
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
CAROLINE ANN SANDS TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
CAROLINE ANN SANDS INVENSYS LUXEMBOURG S.A.R.L. Director 2016-06-01 CURRENT 2002-04-03 Active
CAROLINE ANN SANDS TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE ANN SANDS MULL BIDCO LIMITED Director 2016-01-22 CURRENT 2009-10-14 Active
CAROLINE ANN SANDS MULL MIDCO LIMITED Director 2016-01-22 CURRENT 2009-10-27 Active
CAROLINE ANN SANDS SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
CAROLINE ANN SANDS THOMAS TILLING INTERNATIONAL LIMITED Director 2015-07-31 CURRENT 1946-11-07 Active - Proposal to Strike off
CAROLINE ANN SANDS SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Director 2015-07-31 CURRENT 1977-04-21 Active - Proposal to Strike off
CAROLINE ANN SANDS THOMAS TILLING LIMITED Director 2015-07-31 CURRENT 1897-05-12 Active
CAROLINE ANN SANDS TECALEMIT LIMITED Director 2015-07-31 CURRENT 1934-12-12 Active
CAROLINE ANN SANDS UNITECH LIMITED Director 2015-07-31 CURRENT 1962-05-22 Active - Proposal to Strike off
CAROLINE ANN SANDS SIEBE INVESTMENTS ONE LIMITED Director 2015-07-31 CURRENT 1976-04-27 Active
CAROLINE ANN SANDS SIEBE INVESTMENTS TWO LIMITED Director 2015-07-31 CURRENT 1977-08-26 Active
CAROLINE ANN SANDS OLD COMPANY 21 LIMITED Director 2015-07-31 CURRENT 1906-06-02 Active - Proposal to Strike off
CAROLINE ANN SANDS HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2015-07-31 CURRENT 1955-07-23 Active
CAROLINE ANN SANDS TOWER MANUFACTURING LIMITED Director 2011-10-01 CURRENT 1999-11-26 Active
CAROLINE ANN SANDS MERLIN GERIN LIMITED Director 2011-10-01 CURRENT 1988-03-24 Active
CAROLINE ANN SANDS MITA (NW) LIMITED Director 2011-10-01 CURRENT 1979-02-09 Active - Proposal to Strike off
CAROLINE ANN SANDS SCHNEIDER ELECTRIC DC TRUSTEES LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
CAROLINE ANN SANDS SCHNEIDER TRUSTEES LIMITED Director 2007-04-02 CURRENT 1907-06-11 Active
CAROLINE ANN SANDS POWERMANN LIMITED Director 2005-10-05 CURRENT 1994-03-07 Active - Proposal to Strike off
CAROLINE ANN SANDS MEANWOOD TRUSTEES LIMITED Director 2005-03-01 CURRENT 1982-10-14 Active - Proposal to Strike off
CAROLINE ANN SANDS YORKSHIRE SWITCHGEAR GROUP LIMITED Director 2001-02-01 CURRENT 1978-12-30 Active
CAROLINE ANN SANDS MERLIN GERIN LIMITED Director 2001-02-01 CURRENT 1992-10-09 Active - Proposal to Strike off
CAROLINE ANN SANDS SCHNEIDER LIMITED Director 2001-02-01 CURRENT 1994-02-14 Active
CAROLINE ANN SANDS RECTIPHASE CAPACITORS LIMITED Director 2001-02-01 CURRENT 1974-02-13 Active - Proposal to Strike off
CAROLINE ANN SANDS SYSTEMS ENGINEERING SOLUTIONS LIMITED Director 2001-02-01 CURRENT 1982-06-04 Active
CAROLINE ANN SANDS YORKSHIRE SWITCHGEAR LIMITED Director 2001-02-01 CURRENT 1986-11-19 Active - Proposal to Strike off
CAROLINE ANN SANDS TELEMECANIQUE LIMITED Director 2001-02-01 CURRENT 1962-05-04 Active - Proposal to Strike off
CAROLINE ANN SANDS SAREL LIMITED Director 2001-02-01 CURRENT 1971-04-22 Active - Proposal to Strike off
CAROLINE ANN SANDS FEDERAL ELECTRIC LIMITED Director 2001-02-01 CURRENT 1958-04-18 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
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2022-03-04AP01DIRECTOR APPOINTED ANTOINE MARIE SAGE
2022-02-04Registers 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
2022-02-04AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-02-04AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2021-11-05CH04SECRETARY'S DETAILS CHNAGED FOR INVENSYS SECRETARIES LIMITED on 2016-10-31
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN SANDS
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-06SH19Statement of capital on 2018-06-06 GBP 1
2018-06-06SH20Statement by Directors
2018-06-06CAP-SSSolvency Statement dated 01/06/18
2018-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRIE CHARLES NADEN
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UE
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-28CH01Director's details changed for Mrs Caroline Ann Sands on 2016-11-28
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 725000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-18AP01DIRECTOR APPOINTED MRS CAROLINE ANN SANDS
2016-02-18AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 725000
2015-08-17AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26AP04Appointment of Invensys Secretaries Limited as company secretary on 2015-02-05
2015-03-26TM02Termination of appointment of Garrie Charles Naden on 2015-02-05
2015-01-29AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JENS WIKSTEDT
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 725000
2013-10-29AR0102/08/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0102/08/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED EDWARD DAVID COXON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERARDI
2011-12-28AR0102/08/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0102/08/10 FULL LIST
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRODE
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-17RES15CHANGE OF NAME 07/10/2009
2009-10-17CERTNMCOMPANY NAME CHANGED TAC UK LIMITED CERTIFICATE ISSUED ON 17/10/09
2009-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-10RES15CHANGE OF NAME 30/09/2009
2009-09-30363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-10363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BERARDI / 22/10/2008
2008-09-23288aDIRECTOR APPOINTED DAVID JOHN BERARDI
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-04288aDIRECTOR APPOINTED RICHARD STRODE
2008-01-23288bDIRECTOR RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-17CERTNMCOMPANY NAME CHANGED TOUR ANDOVER CONTROLS LIMITED CERTIFICATE ISSUED ON 17/01/06
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-03-31CERTNMCOMPANY NAME CHANGED ANDOVER CONTROLS LIMITED CERTIFICATE ISSUED ON 31/03/05
2005-03-17288bDIRECTOR RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29288bDIRECTOR RESIGNED
2004-09-29288bDIRECTOR RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07288bDIRECTOR RESIGNED
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-29RES13RE APPOINT NEW AUDITORS 23/07/02
2002-07-29AUDAUDITOR'S RESIGNATION
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-20363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
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

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SCHNEIDER ELECTRIC BUILDINGS UK 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 SCHNEIDER ELECTRIC BUILDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-23 Satisfied ABBOT GROUP LIMITED
Intangible Assets
Patents
We have not found any records of SCHNEIDER ELECTRIC BUILDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHNEIDER ELECTRIC BUILDINGS UK LIMITED
Trademarks
We have not found any records of SCHNEIDER ELECTRIC BUILDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCHNEIDER ELECTRIC BUILDINGS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-6 GBP £3,008 Rendered by Private Contractors
Tandridge District Council 2015-8 GBP £961 Buildings Repairs, Alterations & Maintenance
Newcastle City Council 2013-11 GBP £2,240
Bath & North East Somerset Council 2013-2 GBP £850 Service Contract PCB
Bath & North East Somerset Council 2013-1 GBP £850 Service Contract PCB
Bath & North East Somerset Council 2012-12 GBP £850 Service Contract PCB
SUNDERLAND CITY COUNCIL 2012-12 GBP £4,657 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2012-11 GBP £1,144 PRIVATE CONTRACTORS
Bath & North East Somerset Council 2012-11 GBP £850 Service Contract PCB
Bath & North East Somerset Council 2012-10 GBP £850 Service Contract PCB
SUNDERLAND CITY COUNCIL 2012-10 GBP £9,313 COMMUNICATIONS & COMPUTING
Newcastle City Council 2012-10 GBP £1,720
Newcastle City Council 2012-9 GBP £1,720
SUNDERLAND CITY COUNCIL 2012-9 GBP £1,270 COMMUNICATIONS & COMPUTING
Bath & North East Somerset Council 2012-8 GBP £7,370 Responsive Maintenance PCB
Newcastle City Council 2012-8 GBP £1,720 NS: District Heating
SUNDERLAND CITY COUNCIL 2012-8 GBP £9,099 COMMUNICATIONS & COMPUTING
Newcastle City Council 2012-7 GBP £9,470
SUNDERLAND CITY COUNCIL 2012-7 GBP £1,270 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2012-6 GBP £4,022 COMMUNICATIONS & COMPUTING
Bath & North East Somerset Council 2012-6 GBP £2,263 Service Contract PCB
Bath & North East Somerset Council 2012-5 GBP £850 Service Contract PCB
Newcastle City Council 2012-5 GBP £5,916
SUNDERLAND CITY COUNCIL 2012-5 GBP £2,328 COMMUNICATIONS & COMPUTING
Newcastle City Council 2012-4 GBP £580
Bath & North East Somerset Council 2012-4 GBP £787 Service Contract PCB
SUNDERLAND CITY COUNCIL 2012-4 GBP £5,507 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2012-3 GBP £3,440
Middlesbrough Council 2012-3 GBP £22,998
Middlesbrough Council 2012-2 GBP £2,659
Newcastle City Council 2012-2 GBP £3,440
SUNDERLAND CITY COUNCIL 2012-2 GBP £11,887 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2012-1 GBP £1,720
SUNDERLAND CITY COUNCIL 2012-1 GBP £7,395 SERVICES
Newcastle City Council 2011-12 GBP £1,720
Bath & North East Somerset Council 2011-12 GBP £3,465 Service Contract PCB
Newcastle City Council 2011-11 GBP £1,720
SUNDERLAND CITY COUNCIL 2011-11 GBP £10,743 COMMUNICATIONS & COMPUTING
Worcestershire County Council 2011-11 GBP £9,008 Repairs & Maintenance - Client Budget Expend
SUNDERLAND CITY COUNCIL 2011-10 GBP £11,706 EQUIP/FURNITURE/MATERIALS
Bath & North East Somerset Council 2011-10 GBP £7,135 Service Contract PCB
SUNDERLAND CITY COUNCIL 2011-9 GBP £22,185 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-9 GBP £13,134
Bath & North East Somerset Council 2011-9 GBP £787 Service Contract PCB
Middlesbrough Council 2011-9 GBP £560 Responsive Maintenance
City of London 2011-9 GBP £1,932 Repairs & Maintenance
Gateshead Council 2011-9 GBP £3,527 Rep & Maint
Plymouth City Council 2011-9 GBP £645 Repair & Maintenance Of Heating Equipmen
Leeds City Council 2011-9 GBP £1,305 Plant and Machinery
Hartlepool Borough Council 2011-8 GBP £954 Equipment Maintenance
Worcestershire County Council 2011-8 GBP £1,815 Energy Management Systems
Torbay Council 2011-8 GBP £620 PAYMENTS - GENERAL
Stockton-On-Tees Borough Council 2011-8 GBP £13,931
City of London 2011-8 GBP £1,932 Repairs & Maintenance
Leeds City Council 2011-8 GBP £2,874 Plant and Machinery
Tandridge District Council 2011-8 GBP £831
Gateshead Council 2011-8 GBP £7,242 Furn, Equip & Mats
Bath & North East Somerset Council 2011-8 GBP £1,575 Responsive Maintenance PCB
SUNDERLAND CITY COUNCIL 2011-8 GBP £5,371 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-8 GBP £1,720
Worcestershire County Council 2011-7 GBP £570 Energy Management Systems
Hartlepool Borough Council 2011-7 GBP £954 Equipment Maintenance
Bath & North East Somerset Council 2011-7 GBP £2,500 PCB Building Works
Newcastle City Council 2011-7 GBP £2,300
Torbay Council 2011-7 GBP £620 PAYMENTS - GENERAL
Leeds City Council 2011-7 GBP £954 Plant and Machinery
Bristol City Council 2011-7 GBP £17,332 DOCKS ENGINEERING
Carlisle City Council 2011-7 GBP £5,220
Gateshead Council 2011-7 GBP £6,156
Plymouth City Council 2011-7 GBP £645 Repair & Maintenance Of Heating Equipmen
SUNDERLAND CITY COUNCIL 2011-7 GBP £6,515 PRIVATE CONTRACTORS
Gateshead Council 2011-6 GBP £1,208
Bath & North East Somerset Council 2011-6 GBP £1,575 Responsive Maintenance PCB
Hartlepool Borough Council 2011-6 GBP £4,181 Maintenance-Contractor
Tandridge District Council 2011-6 GBP £275
Torbay Council 2011-6 GBP £620 PAYMENTS - GENERAL
Newcastle City Council 2011-6 GBP £720
Middlesbrough Council 2011-6 GBP £2,821 Planned Maintenance
SUNDERLAND CITY COUNCIL 2011-6 GBP £2,686 PRIVATE CONTRACTORS
Leeds City Council 2011-6 GBP £0 Plant and Machinery
Hartlepool Borough Council 2011-5 GBP £12,168 Cap - Other Construction
Middlesbrough Council 2011-5 GBP £2,114 Responsive Maintenance
City of London 2011-5 GBP £7,727 Repairs & Maintenance
SUNDERLAND CITY COUNCIL 2011-5 GBP £2,114 PRIVATE CONTRACTORS
Newcastle City Council 2011-5 GBP £7,521
Gateshead Council 2011-5 GBP £6,309
Torbay Council 2011-5 GBP £620 PAYMENTS - GENERAL
Leeds City Council 2011-5 GBP £1,116 Plant and Machinery
Bath & North East Somerset Council 2011-5 GBP £1,940 Service Contract PCB
Carlisle City Council 2011-4 GBP £6,606
Stockton-On-Tees Borough Council 2011-4 GBP £540
Plymouth City Council 2011-4 GBP £627 Repair & Maintenance Of Heating Equipmen
Bristol City Council 2011-4 GBP £3,017 THE COUNCIL HOUSE
Gateshead Council 2011-4 GBP £43,030
Torbay Council 2011-4 GBP £1,215 PAYMENTS - GENERAL
Bath & North East Somerset Council 2011-4 GBP £829 Service Contract PCB
SUNDERLAND CITY COUNCIL 2011-4 GBP £4,799 PRIVATE CONTRACTORS
Newcastle City Council 2011-4 GBP £3,276
Leeds City Council 2011-4 GBP £3,665 Plant and Machinery
Wyre Council 2011-4 GBP £3,217 Annual Building Maintenance
Tandridge District Council 2011-4 GBP £1,134
Carlisle City Council 2011-3 GBP £1,096
Hartlepool Borough Council 2011-3 GBP £2,538 Equipment Maintenance
SUNDERLAND CITY COUNCIL 2011-3 GBP £1,144 PRIVATE CONTRACTORS
Bath & North East Somerset Council 2011-3 GBP £2,793 Service Contract PCB
Torbay Council 2011-3 GBP £620 PAYMENTS - GENERAL
Newcastle City Council 2011-3 GBP £2,841
Leeds City Council 2011-3 GBP £954 Plant and Machinery
Gateshead Council 2011-3 GBP £105,543
Newcastle City Council 2011-2 GBP £4,922
Worcestershire County Council 2011-2 GBP £1,814 Energy Management Systems
Bath & North East Somerset Council 2011-2 GBP £2,640 Responsive Maintenance PCB
Plymouth City Council 2011-2 GBP £627 Repair & Maintenance Of Heating Equipmen
Stockton-On-Tees Borough Council 2011-2 GBP £825
Gateshead Council 2011-2 GBP £2,416
Hartlepool Borough Council 2011-2 GBP £19,095 Cap -Other Construction
SUNDERLAND CITY COUNCIL 2011-2 GBP £5,371 PRIVATE CONTRACTORS
Wyre Council 2011-2 GBP £11,700 Annual Building Maintenance
Torbay Council 2011-2 GBP £620 PAYMENTS - GENERAL
Newcastle City Council 2011-1 GBP £6,685
Bristol City Council 2011-1 GBP £3,075 DOCKS ENGINEERING
Worcestershire County Council 2011-1 GBP £5,512 Building Maintenance Work (Non AMP Related)
Hartlepool Borough Council 2011-1 GBP £954 Equipment Maintenance
Torbay Council 2011-1 GBP £1,859 PAYMENTS - GENERAL
Leeds City Council 2011-1 GBP £1,907 Plant and Machinery
Tandridge District Council 2011-1 GBP £510
Bath & North East Somerset Council 2011-1 GBP £829 Service Contract PCB
Gateshead Council 2011-1 GBP £1,208 Rep & Maint
SUNDERLAND CITY COUNCIL 2011-1 GBP £5,371 PRIVATE CONTRACTORS
Oxfordshire County Council 2010-12 GBP £1,349
Newcastle City Council 2010-12 GBP £3,276 NS: District Heating
Wyre Council 2010-12 GBP £4,981 Annual Building Maintenance
Middlesbrough Council 2010-12 GBP £560 Responsive Maintenance
Worcestershire County Council 2010-12 GBP £6,006
SUNDERLAND CITY COUNCIL 2010-12 GBP £5,371 PRIVATE CONTRACTORS
Leeds City Council 2010-12 GBP £1,116 Plant and Machinery
Carlisle City Council 2010-11 GBP £585
Oxfordshire County Council 2010-11 GBP £1,349
Worcestershire County Council 2010-11 GBP £2,671 CAPEX Construction Costs Direct Pymts
Middlesbrough Council 2010-11 GBP £1,198 Planned Maintenance
SUNDERLAND CITY COUNCIL 2010-11 GBP £5,371 PRIVATE CONTRACTORS
Hartlepool Borough Council 2010-11 GBP £954 Equipment Maintenance
Newcastle City Council 2010-11 GBP £12,679 Cityworks Elswick
Torbay Council 2010-11 GBP £1,239 PAYMENTS - GENERAL
Torbay Council 2010-10 GBP £1,470 MISC - GENERAL
Newcastle City Council 2010-10 GBP £2,938 NS: Asset Man
Worcestershire County Council 2010-10 GBP £10,645 Energy Management Systems
SUNDERLAND CITY COUNCIL 2010-10 GBP £1,144 PRIVATE CONTRACTORS
Carlisle City Council 2010-10 GBP £585
Middlesbrough Council 2010-10 GBP £1,193 Capital - Other Costs
Newcastle City Council 2010-9 GBP £5,359 NS: Asset Man
Hartlepool Borough Council 2010-9 GBP £954 Equipment Maintenance
Newcastle upon Tyne City Council 2010-9 GBP £1,097
Torbay Council 2010-9 GBP £620 PAYMENTS - GENERAL
Hartlepool Borough Council 2010-8 GBP £954 Equipment Maintenance
Newcastle City Council 2010-8 GBP £1,638 NS: District Heating
Torbay Council 2010-8 GBP £2,370 MISC - GENERAL
Worcestershire County Council 2010-7 GBP £518 Energy Management Systems
Newcastle City Council 2010-7 GBP £14,458 NS: District Heating
Newcastle upon Tyne City Council 2010-7 GBP £1,648
Middlesbrough Council 2010-7 GBP £560 Responsive Maintenance
Torbay Council 2010-7 GBP £620 PAYMENTS - GENERAL
Newcastle upon Tyne City Council 2010-6 GBP £2,200
Hartlepool Borough Council 2010-6 GBP £5,607 Cap -Other Construction
Middlesbrough Council 2010-6 GBP £560 Responsive Maintenance
Worcestershire County Council 2010-6 GBP £4,228 Energy Management Systems
Hartlepool Borough Council 2010-5 GBP £1,000 Equipment Maintenance
Torbay Council 2010-5 GBP £620 PAYMENTS - GENERAL
Tandridge District Council 2010-5 GBP £1,040
Worcestershire County Council 2010-5 GBP £5,135 Energy Management Systems
Newcastle City Council 2010-5 GBP £3,745 NS: District Heating
Torbay Council 2010-4 GBP £774 PROPERTY ENGINEERG SPECIALIST
Newcastle City Council 2010-4 GBP £2,466 NS: District Heating
Bath & North East Somerset Council 0-0 GBP £1,700 Service Contract PCB
Bristol City Council 0-0 GBP £913
City of London 0-0 GBP £3,863 Repairs and Maintenance

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
East Sussex Healthcare NHS Trust energy and related services 2012/01/13

Energy and related services. The Trust wishes to improve the energy efficiency of its estate. To this end we seek to enter a partnership with a Company to survey the whole estate subsequently offering recommendations for energy savings measures for the upgrading and replacement of building technology and services and implementing their installation with energy savings.

Outgoings
Business Rates/Property Tax
No properties were found where SCHNEIDER ELECTRIC BUILDINGS UK 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.
Import/Export of Goods
Goods imported/exported by SCHNEIDER ELECTRIC BUILDINGS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185258011Television cameras, with 3 or more camera tubes
2011-11-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2011-08-0185258011Television cameras, with 3 or more camera tubes
2011-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0185176910Videophones
2011-07-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-06-0185043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2011-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2011-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-05-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2011-04-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-04-0185258011Television cameras, with 3 or more camera tubes
2011-03-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-03-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-02-0185258011Television cameras, with 3 or more camera tubes
2011-02-0185258030Digital cameras
2011-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2011-01-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-12-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-12-0184717020Central storage units for automatic data-processing machines
2010-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-12-0185258011Television cameras, with 3 or more camera tubes
2010-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-11-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-11-0190314910Profile projectors
2010-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-10-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-10-0184717020Central storage units for automatic data-processing machines
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0185258011Television cameras, with 3 or more camera tubes
2010-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-09-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-09-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0185258011Television cameras, with 3 or more camera tubes
2010-08-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2010-08-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2010-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-07-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-07-0185258011Television cameras, with 3 or more camera tubes
2010-07-0185258030Digital cameras
2010-07-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-06-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2010-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2010-05-0190321020Electronic thermostats
2010-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-03-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0185258030Digital cameras
2010-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-02-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-02-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2010-01-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-01-0185258011Television cameras, with 3 or more camera tubes
2010-01-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHNEIDER ELECTRIC BUILDINGS UK 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 SCHNEIDER ELECTRIC BUILDINGS UK 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.