CROMPTON HOLDINGS LIMITED

Address:
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS

CROMPTON HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04079172. The registration start date is September 22, 2000. The current status is Active.

Company Overview

Company Number 04079172
Company Name CROMPTON HOLDINGS LIMITED
Registered Address Fore 1, Fore Business Park Huskisson Way
Stratford Road, Shirley
Solihull
West Midlands
B90 4SS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-22
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 2016-10-20
Returns Last Update 2015-09-22
Confirmation Statement Due Date 2021-10-06
Confirmation Statement Last Update 2020-09-22
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address FORE 1, FORE BUSINESS PARK HUSKISSON WAY
STRATFORD ROAD, SHIRLEY
Post Town SOLIHULL
County WEST MIDLANDS
Post Code B90 4SS

Companies with the same location

Entity Name Office Address
GOODRICH SYSTEMS LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH INERTIAL HOLDINGS LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
CT GROUP LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
ROSEMOUNT AEROSPACE PROPERTIES LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH ACTUATION SYSTEMS LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH CONTROL SYSTEMS Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH CONTROLS HOLDING LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH LIMITED Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
GOODRICH (GREAT BRITAIN) LIMITED. Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EDWIN COE SECRETARIES LIMITED Secretary (Active) 2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH /
14 August 2013
/
DRYDEN, Edward Charles Director (Active) Utc, Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH July 1978 /
16 December 2015
British /
England
General Manager
MARTIN, Paul Michael Director (Active) Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH January 1966 /
15 August 2016
Usa /
Usa
Finance Director
MIDDLETON, Daniel John Director (Active) Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH June 1979 /
25 November 2015
British /
England
Solicitor
CARTER, James William Secretary (Resigned) Easthall Farmhouse, St Pauls Walden, Hitchin, Hertfordshire, SG4 8DL /
22 September 2000
/
CLARK, Andrew John Secretary (Resigned) 70 Waller Drive, Banbury, Oxfordshire, United Kingdom, OX16 9NR /
26 June 2009
/
ROBERTS, Scott, Dr Secretary (Resigned) 33 Kingfishers, Grove, Wantage, Oxfordshire, United Kingdom, OX12 7JN /
17 November 2000
/
BAKER, Alan Director (Resigned) 8 Usher Drive, Banbury, Oxfordshire, OX16 1AJ April 1950 /
1 August 2006
British /
United Kingdom
Operations Director
BALLINGER, Dale Gary Director (Resigned) Utc Aerospace Systems, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH July 1968 /
14 August 2013
British /
United Kingdom
Company Director
BANAS, Joslyn Douglas Director (Resigned) Utc Aerospace Systems, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH May 1978 /
18 November 2014
United States /
England
Finance Director
BARNES, Richard Garth Director (Resigned) Whistler House Green North, Warborough, Wallingford, Oxfordshire, OX10 7DW December 1947 /
17 November 2000
British /
Director
BOTTOMLEY, Stuart Director (Resigned) 3 The Green, Stratford Road Shirley, Solihull, West Midlands, United Kingdom, B90 4LA October 1966 /
9 June 2010
British /
United Kingdom
Director
CARTWRIGHT, Dominic Owen Director (Resigned) 18 Kenrose Mill, Kinver, Stourbridge, Staffordshire, United Kingdom, DY7 6LA May 1976 /
1 March 2011
British /
England
Managing Director
CRAIG, Brian Director (Resigned) Utc Aerospace Systems, Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH August 1964 /
26 January 2015
United States /
England
Solicitor
DAVIDSON, Roger, Dr Director (Resigned) 5 Corn Avill Close, Abingdon, Oxfordshire, OX14 2ND September 1951 /
24 October 2000
British /
England
Director
DEWHIRST, Michael James Director (Resigned) 27 Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7HN August 1972 /
24 October 2000
British /
United Kingdom
Director
FULTON, Robert Andrew Director (Resigned) 3 The Green, Stratford Road Shirley, Solihull, West Midlands, United Kingdom, B90 4LA May 1956 /
9 June 2010
British /
United Kingdom
Director
JENKINS, Michael Victor Director (Resigned) Oaklands 44 Middlefield Lane, Hagley, Stourbridge, Worcestershire, DY9 0PX July 1950 /
1 February 2003
British /
United Kingdom
Chairman
JOHNSON, Helen Kate Director (Resigned) 351b Milkwood Road, London, SE24 0HA March 1973 /
22 September 2000
British /
Solicitor
MCCLEAVE, Erin Director (Resigned) Utc Aerospace Systems, Stafford Road, Fordhouses, Wolverhampton, West Midlands, United Kingdom, WV10 7EH May 1976 /
30 May 2014
American /
United Kingdom
General Manager
NEWBOULT, Richard Mark Director (Resigned) Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, England, B90 4SS December 1961 /
29 September 2014
British /
United Kingdom
Chartered Accountant
O'MAHONEY, Colin Michael Director (Resigned) 3 The Green, Stratford Road Shirley, Solihull, West Midlands, United Kingdom, B90 4LA March 1967 /
23 June 2010
British /
United Kingdom
Director
ROBERTS, Scott, Dr Director (Resigned) 33 Kingfishers, Grove, Wantage, Oxfordshire, United Kingdom, OX12 7JN March 1966 /
24 October 2000
British /
United Kingdom
Director
ROSS, Peter Director (Resigned) Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, England, B90 4SS October 1964 /
23 June 2010
British /
United Kingdom
Director
SCHELL, Andreas Director (Resigned) Goodrich Actuation Systems Limited, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH July 1969 /
14 August 2013
German /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B90 4SS
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on CROMPTON HOLDINGS 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