SERVOWATCH SYSTEMS LIMITED

Address:
Endeavour House Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

SERVOWATCH SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02159287. The registration start date is August 28, 1987. The current status is Active.

Company Overview

Company Number 02159287
Company Name SERVOWATCH SYSTEMS LIMITED
Registered Address Endeavour House Benbridge Industrial Estate, Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-08-28
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-12
Returns Last Update 2016-01-15
Confirmation Statement Due Date 2021-02-26
Confirmation Statement Last Update 2020-01-15
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
26512 Manufacture of electronic industrial process control equipment

Office Location

Address ENDEAVOUR HOUSE BENBRIDGE INDUSTRIAL ESTATE, HOLLOWAY ROAD
HEYBRIDGE
Post Town MALDON
County ESSEX
Post Code CM9 4ER

Companies with the same location

Entity Name Office Address
THALEST LIMITED Endeavour House Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

Companies with the same post code

Entity Name Office Address
PLUTO LIGHTING LIMITED Unit 1b S V T Building Holloway Road, Heybridge, Maldon, CM9 4ER, England
ARMTECH CONSULTING LIMITED Unit 1b Holloway Road, S V T Building, Maldon, CM9 4ER, England
GMD (K & B) LIMITED 1b The Svt Buildings, Holloway Road, Heybridge, Maldon, CM9 4ER, United Kingdom
HAVALAN LIMITED 1b Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom
MPC VENTURES LTD 1b The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom
PLACCE LTD 1b The Svt Buildings Holloway Road, Heybridge, Maldon, CM9 4ER, England
AMOUR OCCASIONS LIMITED 1b The Svt Building Holloway Road, Heybridge, Maldon, CM9 4ER, United Kingdom
ELLIOTT SKIN & LASER CLINIC LTD Svt Buildings 1c Benbridge Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, England
BEAMISH LIMITED 1b The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom
HYTEC CONSTRUCTION LIMITED 1b The Svt Building Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BHARGAVA, Sharat Chandra Director (Active) Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER October 1950 /
18 June 2014
Indian /
India
Sr. Vice President
ROSS, Wayne Director (Active) Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER August 1959 /
21 January 2015
British /
England
Chief Executive Officer
BARRELL, Colin Paul Secretary (Resigned) 6 Markland Drive, Maldon, Essex, CM9 6UD /
/
BARRELL, Colin Paul Director (Resigned) 6 Markland Drive, Maldon, Essex, CM9 6UD February 1958 /
1 June 1994
British /
England
Accountant/Cs
BLACKWELL, Brian Richard Director (Resigned) 1 Mill Walk, Tiptree, Essex, CO5 0LF September 1952 /
1 June 1994
British /
Engineer
DICKINSON, Martyn Director (Resigned) 45 Mayflower Drive, Maldon, Essex, CM9 6XX April 1958 /
16 August 2007
British /
England
Company Director
GOEL, Mudit Director (Resigned) Plot No. S30223, L&T Electrical & Automation Fze, Jebel Ali Free Zone, Dubai, United Arab Emirates March 1964 /
21 January 2015
Indian /
United Arab Emirates
General Manager
HARRISON, Norman Director (Resigned) 2 Disraeli Park, Beaconsfield, Buckinghamshire, HP9 2QE November 1924 /
British /
Shipping Agent
JOHNSON, Graham Director (Resigned) Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, England, CM9 4ER June 1962 /
3 April 2012
British /
United Kingdom
Director
KIBBLE, Ivan Mark Director (Resigned) Brocksey Dyers Cottage, Rayne Road, Braintree, Essex, CM7 8RG August 1944 /
British /
Engineer
MAHAJAN, Ravindra Shantaram Director (Resigned) Plot No. R-672, Ttc Industrial Area, Midc Rabale, Navi Mumbai, India, 400701 January 1956 /
7 April 2013
Indian /
India
Engineering & Technical Services
MILTON, Peter Colin Director (Resigned) 3230 Nw 51st Terrace, Margate, Florida 33063, Usa November 1963 /
1 June 2008
British /
Usa
Director
MUKHERJEE, Sumit Kumar Director (Resigned) Woodrope Building, Woodrolfe Road Tollesbury, Maldon, Essex, CM9 8SE March 1956 /
3 April 2012
Indian /
India
Director
PARAMESWARAN, Ramakrishnan Director (Resigned) Endeavour House, Benbridge Industrial Estate, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER September 1967 /
25 September 2015
Indian /
India
Service
SMITH, Brian George Director (Resigned) The Stables, East Street Tollesbury, Maldon, Essex, CM9 8QD June 1954 /
British /
Electronics Engineer
SMITH, Stephen Brian Director (Resigned) 7 East Street, Tollesbury, Essex, CM9 8QD November 1928 /
British /
England
Engineer

Competitor

Search similar business entities

Post Town MALDON
Post Code CM9 4ER
SIC Code 26512 - Manufacture of electronic industrial process control equipment

Improve Information

Please provide details on SERVOWATCH SYSTEMS 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