This company is commonly known as Otis Elevator Holdings Limited. The company was founded 60 years ago and was given the registration number 00785105. The firm's registered office is in LONDON. You can find them at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OTIS ELEVATOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00785105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1963 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, London, England, WC2A 3TH | Corporate Secretary | 03 April 2020 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 20 December 2019 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 20 December 2019 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 20 December 2019 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 16 September 2019 | Active |
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ | Secretary | 15 March 2012 | Active |
Church Fields, Rotherfield Greys, Henley On Thames, RG9 4QE | Secretary | 01 July 1992 | Active |
175, East 96th Street, Apartment 25 N, New York, United States, | Secretary | 15 March 2006 | Active |
3 Grey Fox Trail, Avon, Hartford County, Usa, CT 06001 | Secretary | 20 October 1992 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 15 August 2000 | Active |
8302 Town Walk Drive, Hamden, United States Of America, | Secretary | 30 June 2004 | Active |
65 Pierce Boulevard, Windsor, America, CT06095 | Secretary | 03 November 1994 | Active |
7 Havecock Road, Croydon, | Secretary | - | Active |
19 Lexington Road, West Hartford, Usa, | Secretary | 20 August 2003 | Active |
254 Olde Stage Road, Glastonbury, Usa, | Secretary | 10 November 1998 | Active |
12 Granger Circle, East Granby 06026, Connecticut, Usa, | Secretary | 16 July 1998 | Active |
59, Atwater Street, Milford, Usa, | Secretary | 01 May 2009 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Secretary | 02 November 2009 | Active |
Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, United Kingdom, B90 4SS | Director | 06 January 2016 | Active |
44 Sycamore Road, West Hartford, Usa, | Director | 21 August 1992 | Active |
23 Quail Hollow, West Hartford, Usa, FOREIGN | Director | - | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Director | 07 January 1999 | Active |
5 Carlton Mansions, London, W14 8DW | Director | 24 August 1992 | Active |
496 Town Street, East Haddam, Usa, FOREIGN | Director | - | Active |
54 Highlands Heath, Putney, London, SW15 3TX | Director | - | Active |
31 Chantry View Road, Guildford, GU1 3XW | Director | - | Active |
Fore 1 Fore Business Park, Huskinsson Way, Stratford Road, Shirley, United Kingdom, B90 4SS | Director | 14 April 2008 | Active |
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB | Director | 08 February 2001 | Active |
15-18 Rue De Pontoise, St Germain En Laye, France, | Director | 03 October 1997 | Active |
74, Croft Road, Colby, LE9 1SE | Director | 27 September 2010 | Active |
15 Barham Road, Wimbledon, London, SW20 0EX | Director | - | Active |
16 Rue Du Bourg Tibourg, 75004 Paris, France, FOREIGN | Director | 10 November 1998 | Active |
2a West Hill Road, London, SW18 1LN | Director | 16 March 1998 | Active |
18 Woodville Road, London, W5 2SF | Director | 16 May 2003 | Active |
12 Willow Lane, Avon Connecticut 06001, U S A, 06001 | Director | 18 February 1994 | Active |
Otis Worldwide Corporation | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 10, Farm Springs Road, Farmington, United States, |
Nature of control | : |
|
United Technologies Corporation | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 129, Orange Street, Corporation Trust Center, Wilmington, United States, |
Nature of control | : |
|
Goodrich Aftermarket Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mathisen Way, Colnbrook, Slough, United Kingdom, SL3 0HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Capital | Legacy. | Download |
2020-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-02 | Insolvency | Legacy. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.