MITA (UK) LIMITED

Address:
Stafford Park 5, Stafford Park 5, Telford, TF3 3BL, England

MITA (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02235550. The registration start date is March 24, 1988. The current status is Active.

Company Overview

Company Number 02235550
Company Name MITA (UK) LIMITED
Registered Address Stafford Park 5
Stafford Park 5
Telford
TF3 3BL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-16
Returns Last Update 2015-12-19
Confirmation Statement Due Date 2021-08-04
Confirmation Statement Last Update 2020-07-21
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address STAFFORD PARK 5
STAFFORD PARK 5
Post Town TELFORD
Post Code TF3 3BL
Country ENGLAND

Companies with the same location

Entity Name Office Address
JO-EL ELECTRIC LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
SCHNEIDER ELECTRIC ENERGY UK LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
SCHNEIDER ELECTRIC DC TRUSTEES LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
SCHNEIDER TRUSTEES LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
SERCK CONTROL AND SAFETY LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
ANDROMEDA TELEMATICS HOLDINGS LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL
ANDROMEDA TELEMATICS LIMITED Stafford Park 5, Telford, Shropshire, TF3 3BL

Companies with the same post code

Entity Name Office Address
AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
EUROTHERM LIMITED . Stafford Park 5, Telford, Shropshire, TF3 3BL, England
SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
SAMOS ACQUISITION COMPANY LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
APC POWER AND COOLING UK, LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
INVENSYS GROUP LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England
SERCK CONTROLS LIMITED 5 Stafford Park, Telford, Shropshire, TF3 3BL
ENCORE INTERNATIONAL LIMITED Schneider Electric, Stafford Park 5, Telford, TF3 3BL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) 2nd Floor, 80 Victoria Street, London, United Kingdom, SW1E 5JL /
12 November 2014
/
GREGORY, Stewart Director (Active) Schneider Electric Limited, Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL July 1958 /
1 February 2007
British /
England
Director
LAMBETH, Trevor Director (Active) Schneider Electric Limited, Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL November 1963 /
31 March 2009
British /
England
Finance Director
SANDS, Caroline Ann Director (Active) Schneider Electric Limited, Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL August 1960 /
1 October 2011
British /
England
Accountant
ATACK, Robert Daniel Secretary (Resigned) Pen Y Waen Bryniau, Dyserth, Rhyl, Clwyd, LL18 6BY /
4 November 1999
/
BENJELLOUN, Allal Secretary (Resigned) 70 Claremont Road, Highgate, London, N6 5BY /
2 April 2007
/
DEAVES, Martin Christopher Secretary (Resigned) 80 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9US /
24 March 2005
/
PAYNE, Grace June Rachel Secretary (Resigned) Rhuallt House, Rhuallt, St. Asaph, Denbighshire, LL17 0TG /
/
PIGOTT, Bernard James Secretary (Resigned) Gadlys, Station Road, Gaerwen, Anglesey, LL60 6DP /
1 January 2002
/
SANDS, Caroline Ann Secretary (Resigned) Schneider Electric Limited, Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL /
31 March 2009
British /
Accountant
AHLSTROM, Morten Borje Director (Resigned) Sandvikskajen A 15 4, Fin 00180 Helsinki, Finland January 1943 /
2 February 2000
Finish /
Chief Executive
ANSIAU, Pierre Yves Director (Resigned) 48 Queens Gate, Flat 17, London, SW7 5JN October 1942 /
2 February 2000
French /
Managing Director
BENJELLOUN, Allal Director (Resigned) 70 Claremont Road, Highgate, London, N6 5BY November 1973 /
2 April 2007
Moroccan /
Finance Director
CEDWALL, Janolow Director (Resigned) Rosenkaellavaegen 11, Nykoping, Se-611, Sweden January 1946 /
2 February 2000
Swedish /
Manager
COOP, Stephen John Director (Resigned) Schneider Electric Limited, Schneider Electric Limited, Stafford Park 5, Telford, Shropshire, United Kingdom, TF3 3BL March 1963 /
1 February 2007
British /
United Kingdom
Managing Director
DALGLEISH, Stuart Mcnaught Director (Resigned) 10 Argyle House, Argyle Road, Southport, Merseyside, PR9 9LD March 1933 /
27 September 1994
British /
Business Advisor
DEAVES, Martin Christopher Director (Resigned) 80 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9US October 1951 /
9 November 2004
British /
United Kingdom
Accountant
DUNHAM, Harvey Director (Resigned) Hucklehouse, Monks Walk, Ascot, Berkshire, SL5 9AZ December 1952 /
24 March 2005
American /
Director
DUTHEIL DE LA ROCHERE, Gael Marie Gerard Director (Resigned) 42 Tourmay Road, Fulham, London, SW6 7UF April 1964 /
24 March 2005
French /
Managing Director
MAYNARD, Daniel Mellen Director (Resigned) 32 Rothesay Drive, Highcliffe, Christchurch, Dorset, BH23 4LB November 1922 /
British /
Company Director
OHLSSON, Paul Ingvar Director (Resigned) 2 Broadwood Lostock, Bolton, Manchester, BL6 4PD March 1945 /
2 February 2000
British /
Managing Director
PAYNE, Eric Director (Resigned) Rhuallt House, Rhuallt, St Asaph, Clwyd, LL17 0TG October 1941 /
British /
Wales
Company Director
PAYNE, Frederick Alfred William Director (Resigned) Three Tree Hill Park, Ballakillowie, Colby, Isle Of Man, ISLE MAN August 1913 /
British /
Company Director
PAYNE, Grace June Rachel Director (Resigned) Rhuallt House, Rhuallt, St. Asaph, Denbighshire, LL17 0TG June 1944 /
British /
Wales
Secretary
QUAYLE, Robert Brisco Macgregor Director (Resigned) Mullien Beg Patrick Road, Patrick Village, Peel, Isle Of Man, IM5 3AW April 1950 /
26 June 1996
British /
Isle Of Man
Solicitor
SHAW, Richard Director (Resigned) Bracken, Quarry Brow Marford, Wrexham, Clwyd, LL12 8SJ November 1957 /
24 March 2005
British /
Managing Director
TOMDRUP, Flemming Henze Director (Resigned) Allikevej 12, Hoersholm 2970, Denmark April 1952 /
17 May 2001
Danish /
Managing Director

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF3 3BL
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MITA (UK) 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