ALSTOM ELECTRICAL MACHINES LTD

Address:
Pricewaterhousecoopers LLP, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B32dt

ALSTOM ELECTRICAL MACHINES LTD is a business entity registered at Companies House, UK, with entity identifier is 00490074. The registration start date is January 1, 1951. The current status is Liquidation.

Company Overview

Company Number 00490074
Company Name ALSTOM ELECTRICAL MACHINES LTD
Registered Address Pricewaterhousecoopers LLP
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands B32dt
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1951-01-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2008-01-31
Accounts Last Update 2006-03-31
Returns Due Date 2007-07-12
Returns Last Update 2006-06-14
Confirmation Statement Due Date 2017-06-28
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address PRICEWATERHOUSECOOPERS LLP
CORNWALL COURT 19 CORNWALL
Post Town STREET BIRMINGHAM
County WEST MIDLANDS B32DT

Companies with the same location

Entity Name Office Address
ALSTOM AUTOMATION INTERNATIONAL LTD Pricewaterhousecoopers LLP, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
ALSTOM POWER CONSTRUCTION LIMITED Pricewaterhousecoopers LLP, Cornwall Court 19 Cornwall, Street Birmingham, West Midlandsb3 2dt

Companies with the same post town

Entity Name Office Address
POLLARD & SON (BUILDERS) LIMITED Moore Stephens Booth White, Beaufort House 94-96 Newhall, Street Birmingham, West Midlands, B3 1PB
ASCOT PUDSEY LIMITED Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
ALSTOM AUTOMATION INTERNATIONAL LTD Pricewaterhousecoopers LLP, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
ASCOT REFRIGERATION LIMITED Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
SAGAR-RICHARDS LIMITED Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
JOLLY (NO.1) LIMITED Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
THE DIVING INITIATIVE (SOUTH WEST) LIMITED Moore Stephens Booth White, Beaufort House 94-96 Newhall, Street Birmingham, West Midlands, B3 1PB
THE DIVING INITIATIVE (EQUIPMENT) LIMITED Moorw Stephens Booth White, Beaufort House 94-96 Newhall, Street Birmingham, West Midlands, B3 1PB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLEDWYN DAVIES, Altan Denys Secretary (Active) Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, Shropshire, TF6 6PZ /
11 November 2005
/
CLEDWYN DAVIES, Altan Denys Director (Active) Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, Shropshire, TF6 6PZ January 1959 /
11 November 2005
British /
United Kingdom
Legal Director
FLICKER, Mark Director (Active) 56 Greenacres Drive, Garstang, Preston, Lancashire, PR3 1RQ February 1956 /
11 November 2005
British /
Vp Finance
GILL, Rajinder Singh Director (Active) 37 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST April 1973 /
19 March 2007
British /
England
Accountant
BOWMAN, Matthew Dawson Secretary (Resigned) 25 Ashley Way, Market Harborough, Leicestershire, LE16 7XD /
1 June 2001
/
MARSHALL, Gary Secretary (Resigned) Ryben House Beckland Hill, East Markham, Newark, Nottinghamshire, NG22 0QH /
18 June 1997
/
MASKERY, Ian Secretary (Resigned) 33 St Marys Road, Little Haywood, Stafford, Staffordshire, ST18 0QG /
24 July 1998
/
MCGRATH, John Neil Secretary (Resigned) 3 Hollyfast Road, Coundon, Coventry, CV6 2DP /
1 January 1999
/
OWEN, Leslie George Secretary (Resigned) Merrivale Moor Lane, Willoughby, Rugby, Warwickshire, CV23 8BT /
/
PAXTON, Peter Robert Secretary (Resigned) 45 Catesby Road, Hillmorton, Rugby, Warwickshire, CV22 5JJ /
1 May 1996
/
PURCELL, Robert Michael Secretary (Resigned) 35 Acacia Road, New Balderton, Newark, Nottinghamshire, NG24 3AE /
7 June 1999
/
REYNOLDS, Gill Secretary (Resigned) 20 Calder Street, Lochwinnoch, Renfrewshire, PA12 4DD /
5 January 2004
/
ANDREWS, James Boyd Director (Resigned) 68 Macaulay Road, Lutterworth, Leicestershire, LE17 4XB March 1944 /
20 April 1993
British /
Managing Director
BENTON, Derek John Director (Resigned) 7 Dale Meadow Close, Balsall Common, Coventry, West Midlands, CV7 7QB November 1952 /
British /
Finance Director
BLACKHALL, Neil William Director (Resigned) Hamilton House, 3 Claybrooke Court Claybrooke, Magna Lutterworth, Leicestershire, LE17 5AP December 1961 /
2 April 2001
British /
England
Managing Director
DAS GUPTA, Prosanto Kumar Director (Resigned) The Farmhouse, Cosford Grange Cosford, Rugby, Warwickshire, CV21 1HT August 1951 /
29 June 2004
French /
Managing Director
FEATHERSTONE, Peter Thomas Joseph Director (Resigned) 50 Stanley Road, Rugby, Warwickshire, CV21 3UE April 1950 /
British /
Engineering Director
KRUIT, Kees Director (Resigned) 19 Rue Nicholas Chuquet, Paris, 75017, France, FOREIGN February 1944 /
1 June 2000
Dutch /
Senior Vp Human Res
LANE, Paul James Director (Resigned) 54 Watford Road, Crick, Northants, NN6 7TT August 1948 /
26 July 1996
British /
United Kingdom
Director General Manager
LLOYD, Michael Robert, Dr Director (Resigned) Ashbank House, Weaverham Road Sandiway, Northwich, Cheshire, CW8 2SQ August 1950 /
British /
England
General Manager
LOVIE, Michael Anderson Director (Resigned) 71 High Street, Yelvertoft, Northampton, NN6 6LF December 1937 /
1 May 1996
British /
Sales Dir
MARTIN, David Paul Director (Resigned) 11 Eton Close, Lincoln, Lincolnshire, LN6 0YF April 1963 /
30 July 1999
British /
Vice President Finance
MURPHY, Martin Director (Resigned) Crabtree Cottage, Leamington Road, Long Itchington, Southam, Warwickshire, CV47 9PU April 1958 /
5 January 2004
British /
Director
NELSON, Christopher Charles Director (Resigned) The Cottage, Church Hill, Badby, Northamptonshire, NN11 3AR January 1946 /
1 May 1996
British /
Procurement Dir
OWEN, Leslie George Director (Resigned) Merrivale Moor Lane, Willoughby, Rugby, Warwickshire, CV23 8BT January 1934 /
20 April 1993
British /
Finance Director
SHARPE, Ian Robert Director (Resigned) 20 St Andrews Close, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TJ December 1956 /
21 October 2004
British /
England
F D
STOTHARD, Alan John Director (Resigned) Cragside 10 Bilton Lane, Dunchurch, Rugby, Warwickshire, CV22 6PT July 1931 /
British /
Commercial Director
WHITE, Neil David Director (Resigned) 3 Bilton Hall, Church Walk, Bilton, Rugby, Warwickshire, CV22 7LX April 1956 /
1 March 1998
British /
Managing Director
WHITWORTH, Peter Fryer Director (Resigned) April Cottage, Hockley Lane Ettington, Stratford Upon Avon, CV37 7SS December 1955 /
29 June 2004
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town STREET BIRMINGHAM
Category electrical
SIC Code 7499 - Non-trading company
Category + Posttown electrical + STREET BIRMINGHAM

Improve Information

Please provide details on ALSTOM ELECTRICAL MACHINES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches