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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
FORE 1, FORE BUSINESS PARK HUSKISSON WAY STRATFORD ROAD, SHIRLEY |
Post Town | SOLIHULL |
County | WEST MIDLANDS |
Post Code | B90 4SS |
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 |
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 |
Post Town | SOLIHULL |
Post Code | B90 4SS |
SIC Code | 70100 - Activities of head offices |
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.