This company is commonly known as Invensys Holdings Limited. The company was founded 33 years ago and was given the registration number 02587384. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 99999 - Dormant Company.
Name | : | INVENSYS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02587384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Corporate Secretary | 23 February 2000 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 December 2020 | Active |
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL | Director | 15 February 2022 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Secretary | - | Active |
28 Elmstone Road, Fulham, London, SW6 5TN | Director | 23 February 2000 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Director | 25 August 2000 | Active |
41 Highfield Drive, Uxbridge, UB10 8AW | Director | 01 May 2001 | Active |
30 Devereux Road, Windsor, SL4 1JJ | Director | 25 April 1994 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 31 December 1998 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 12 September 2017 | Active |
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW | Director | 01 January 2006 | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 31 July 2015 | Active |
13 Beverley Close, Lingwood, Camberley, GU15 1HF | Director | - | Active |
323 Lake Moultrie Drive, Bonneau, Usa, FOREIGN | Director | - | Active |
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL | Director | 01 March 2015 | Active |
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL | Director | 31 January 2009 | Active |
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW | Director | 25 August 2000 | Active |
Saxon House, 2-4 Victoria Street, Windsor, SL4 1EN | Director | - | Active |
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG | Director | 23 February 2000 | Active |
11 Coutts Crescent, 13-23 St Albans Road, London, NW5 1RF | Director | 01 April 2003 | Active |
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW | Director | 31 March 2014 | Active |
4 Collingham Gardens, London, SW5 0HW | Director | 25 April 1994 | Active |
Invensys International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Address | Move registers to sail company with new address. | Download |
2022-02-04 | Address | Change sail address company with new address. | Download |
2021-11-05 | Officers | Change corporate secretary company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.