FERRUS POWER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02601096. The registration start date is April 12, 1991. The current status is Active.
Company Number | 02601096 |
Company Name | FERRUS POWER LIMITED |
Registered Address |
Fourth Floor, St Andrews House West Street Woking GU21 6EB England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-04-12 |
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 | 2017-04-19 |
Returns Last Update | 2016-03-22 |
Confirmation Statement Due Date | 2021-10-16 |
Confirmation Statement Last Update | 2020-10-02 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
27900 | Manufacture of other electrical equipment |
Address |
FOURTH FLOOR, ST ANDREWS HOUSE WEST STREET |
Post Town | WOKING |
Post Code | GU21 6EB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM ELECTRONICS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM UNITED WIRELESS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
ZIRKON HOLDINGS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM POWER LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
VALUEGOLDEN LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
HALE END HOLDINGS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
STONTRONICS LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM IGT LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom |
STADIUM ZIRKON UK LIMITED | Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FARRER, Michael | Director (Active) | The Ashes, 15 Mill Lane, Toft, Cambridge, Cambridgeshire, CB23 7RW | January 1953 / 8 July 1991 |
British / England |
Director |
PEPPIATT, Charles St John Stewart | Director (Active) | Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ | March 1970 / 16 December 2011 |
Uk / England |
Director |
RUSSELL, John | Secretary (Resigned) | 7 Dry Leys, Peterborough, Cambridgeshire, PE2 7HP | / 17 October 1996 |
/ |
|
STEVENS, Colin Roland | Secretary (Resigned) | 57 Station Road, Tring, Hertfordshire, HP23 5NW | / 10 June 1991 |
/ |
|
WILSON, Colin | Secretary (Resigned) | 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS | / 15 June 2007 |
/ |
|
APPLEGATE, Steven Robert | Director (Resigned) | 148 El Alamein Way, Bradwell, Great Yarmouth, Norfolk, NR31 8SY | November 1962 / 15 June 2007 |
British / England |
Electronics Engineer |
ESTELL, Joanne Elizabeth | Director (Resigned) | Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ | June 1971 / 27 September 2012 |
Uk / England |
Accountancy |
FLYNN, Joseph Thomas | Director (Resigned) | 43 Highfield Road, Bourne End, Bucks, SL8 5BE | July 1948 / 10 June 1991 |
British / |
Accountant |
GRAEME, Lesley Joyce | Nominee Director (Resigned) | 61 Fairview Avenue, Gillingham, Kent, ME8 0QP | December 1953 / 12 April 1991 |
British / |
|
INSKIP, Anthony | Director (Resigned) | Chapel House, Church Road, Grandborough, Rugby, Warwickshire, England, CV23 8DH | May 1962 / 16 December 2011 |
British / England |
Director |
PARKINSON, Alistair James | Director (Resigned) | 44 Coxs End, Over, Cambridge, CB4 5TZ | October 1965 / 1 November 2001 |
British / |
Operations Director |
ROGERS, Nigel Foster | Director (Resigned) | Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY | July 1961 / 15 June 2007 |
British / United Kingdom |
Accountant |
RUSSELL, John | Director (Resigned) | 7 Dry Leys, Peterborough, Cambridgeshire, PE2 7HP | December 1935 / 8 July 1991 |
British / |
Financial Director |
STONELL, David | Director (Resigned) | Westfields, Church Lane Ludginshall, Aylesbury, Buckinghamshire, HP18 5NU | May 1953 / 10 June 1991 |
British / |
Electrical Engineer |
VERMA, Kamal Kumar | Director (Resigned) | 26 Alderbrook Road, Solihull, West Midlands, B91 1NN | March 1949 / 15 June 2007 |
British / |
Engineer |
WORTHINGTON, Paul Francis | Director (Resigned) | 36 Stokesay Court, Peterborough, Cambridgeshire, PE3 6SL | April 1973 / 1 January 2002 |
British / |
Technical Director |
Post Town | WOKING |
Post Code | GU21 6EB |
SIC Code | 27900 - Manufacture of other electrical equipment |
Please provide details on FERRUS POWER 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.