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 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 |
SIC Code | Industry |
---|---|
7499 | Non-trading company |
Address |
PRICEWATERHOUSECOOPERS LLP CORNWALL COURT 19 CORNWALL |
Post Town | STREET BIRMINGHAM |
County | WEST MIDLANDS B32DT |
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 |
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 |
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 |
Post Town | STREET BIRMINGHAM |
Category | electrical |
SIC Code | 7499 - Non-trading company |
Category + Posttown | electrical + STREET BIRMINGHAM |
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.