This company is commonly known as Fandstan Electric Group Limited. The company was founded 51 years ago and was given the registration number 01092643. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FANDSTAN ELECTRIC GROUP LIMITED |
---|---|---|
Company Number | : | 01092643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1973 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 19 July 2021 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 23 February 2023 | Active |
1001, Air Brake Avenue, Wilmerding, United States, PA 15148 | Director | 05 June 2014 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 01 October 2015 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 13 January 2021 | Active |
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ | Secretary | - | Active |
33 West Temple Sheen, East Sheen, London, SW14 7AP | Director | 10 October 2001 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 05 October 2020 | Active |
1001, Air Brake Avenue, Wilmerding, United States, PA 15148 | Director | 05 June 2014 | Active |
259, Morley Road, Oakwood, Derby, England, DE21 4TD | Director | 26 January 2018 | Active |
Craven House, 16 Northumberland Avenue, London, WC2N 5AP | Director | 22 March 2013 | Active |
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ | Director | - | Active |
101 Centurion Buildings, 376 Queenstown Road, London, SW8 4NZ | Director | - | Active |
Craven House, 16 Northumberland Avenue, London, WC2N 5AP | Director | 22 March 2013 | Active |
Doncaster Works, Hexthorpe Road, Doncaster, United Kingdom, DN11 1SL | Director | 05 June 2014 | Active |
Westinghouse Air Brake Technologies Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001, Air Brake Avenue, Wilmerding, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.