CASCADE INSULATION SERVICES LIMITED

Address:
Invensys House, Carlisle Place, London, SW1P 1BX

CASCADE INSULATION SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00831808. The registration start date is December 21, 1964. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00831808
Company Name CASCADE INSULATION SERVICES LIMITED
Registered Address Invensys House
Carlisle Place
London
SW1P 1BX
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1964-12-21
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/01/2001
Accounts Last Update 31/03/1999
Returns Due Date 08/06/2000
Returns Last Update 11/05/1999
Confirmation Statement Due Date 25/05/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address INVENSYS HOUSE
CARLISLE PLACE
Post Town LONDON
Post Code SW1P 1BX

Companies with the same location

Entity Name Office Address
APV PACKAGING MACHINERY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
LINKCABLE LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
REXPAK LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
NEWMAN ELECTRIC MOTORS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
AXSTANE PROPERTIES LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PACKAGING SYSTEMS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
RACEHURST LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PASILAC LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
DUNLOP RUBBER COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
J.E.HANGER & COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) Invensys House, Carlisle Place, London, SW1P 1BX /
/
BAYS, James Claude Director (Active) 28 Elmstone Road, Fulham, London, SW6 5TN July 1949 /
14 May 1999
American /
Attorney
THOM, James Demmink Director (Active) Silvertown House, Vincent Square, London, SW19 2PL July 1946 /
27 September 1993
British /
Treasurer
BROWN, Robert Casson Director (Resigned) 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX March 1939 /
7 June 1993
British /
Solicitor
O'DONOVAN, Kathleen Anne Director (Resigned) 3c Cintra Park, Upper Norwood, London, SE19 2LH May 1957 /
British /
United Kingdom
Finance Director
STEVENS, David John Director (Resigned) 42 Burghley Road, Wimbledon, London, SW19 5HN March 1950 /
31 December 1997
British /
Solicitor
WILLIAMS, Stanley Killa Director (Resigned) White Raven, Park Lane, Ashtead, Surrey, KT21 1EU July 1945 /
British /
England
Company Secretary & Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BX
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on CASCADE INSULATION SERVICES LIMITED 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