DRIVES & CONTROLS SERVICES LTD

Address:
Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU

DRIVES & CONTROLS SERVICES LTD is a business entity registered at Companies House, UK, with entity identifier is 05418759. The registration start date is April 8, 2005. The current status is Active.

Company Overview

Company Number 05418759
Company Name DRIVES & CONTROLS SERVICES LTD
Registered Address Projects Drive
Boughton Road
Rugby
Warwickshire
CV21 1BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-04-08
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-05-06
Returns Last Update 2016-04-08
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-04-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33150 Repair and maintenance of ships and boats
33200 Installation of industrial machinery and equipment
71129 Other engineering activities

Office Location

Address PROJECTS DRIVE
BOUGHTON ROAD
Post Town RUGBY
County WARWICKSHIRE
Post Code CV21 1BU

Companies with the same post code

Entity Name Office Address
GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU
GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU
GE ENERGY POWER CONVERSION UK LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU
GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Boughton Road, Rugby, Warwickshire, CV21 1BU

Companies with the same post town

Entity Name Office Address
CLARK'S COURIERS LTD 21 Noble Drive, Cawston, Rugby, Warwickshire, CV22 7FL, England
CURRY HOUSE RUGBY LTD 318 Hillmorton Road, Rugby, CV22 5BP, England
LAVENDER LANE BRIDAL LTD 31 Holbrook Avenue, Rugby, CV21 2QG, England
MAMA AND GG LTD 3 Furness Close, Rugby, Warwickshire, CV21 1QE, United Kingdom
CORIBA LIMITED 40 Stanley Road, Rugby, CV21 3UE, England
A3T TRANSPORT LTD 73 New Street, Rugby, CV22 7BD, England
OLIVA HEALTH LIMITED 87 Glebe Crescent, Rugby, Warks, CV21 2HQ, United Kingdom
RUGBY CLEANING SERVICES LTD 4 Austin Close, Rugby, CV21 1FU, England
BERRINGTON-HUNSBURY HOLDINGS LIMITED 37 Muirhead Rise, Rugby, CV23 1BE, United Kingdom
D2STOCK LTD 106 Magnet Lane, Rugby, Warwickshire, CV22 7NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Active) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
14 September 2012
/
COMERY, James Antony Director (Active) Boughton Road, Rugby, Warwickshire, United Kingdom, CV21 1BU July 1969 /
18 December 2013
British /
United Kingdom
Director
GRIEVE, Derek William Director (Active) Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU February 1957 /
6 April 2016
British /
United Kingdom
Director
MACDONALD, Iain Graham Ross Director (Active) St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, United Kingdom, ST17 4LX October 1966 /
18 October 2016
British /
United Kingdom
Solicitor
PARRY, Christopher Neal Director (Active) Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU September 1968 /
8 July 2013
British /
United Kingdom
Director
REYNOLDS, Gill Secretary (Resigned) 20 Calder Street, Lochwinnoch, Renfrewshire, PA12 4DD /
8 April 2005
/
SHARPE, Ian Robert Secretary (Resigned) 20 St Andrews Close, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TJ /
21 April 2006
/
STODDART, Mark Secretary (Resigned) 43 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG /
23 January 2009
/
BAKER, Stephen Clarke Director (Resigned) April House, Washpit Lane, Barlestone, Nuneaton, CV13 0EH December 1954 /
8 April 2005
British /
Uk Director
BATTISTELLA, Florent Director (Resigned) 160 Chemin Du Coquillat, Leognan, France, 33850 December 1960 /
21 November 2005
French /
France
Operations Director
CLARK, Alyson Margaret Director (Resigned) 13 Heron's Place, Old Isleworth, Middlesex, United Kingdom, TW7 7BE September 1958 /
8 July 2013
British /
United Kingdom
Legal Counsel
DAS GUPTA, Prosanto Kumar Director (Resigned) 203 Rue Des Rabat, Antony, France, 92160 August 1951 /
24 November 2005
French /
Managing Director
ENGLISH, Paul Mark Director (Resigned) Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU September 1968 /
8 July 2013
British /
United Kingdom
Director
PERENNEC, Thierry Emile Marie Director (Resigned) 12 Ave Robert Fleury, Viroflay, France, 78220 April 1964 /
24 November 2005
French /
Finance Director
RAYNOR, Steven James Director (Resigned) Moxons Lodge, Repton Road, Hartshorne, Burton On Trent, DE11 7AD November 1960 /
8 April 2005
British /
United Kingdom
Sales & Marketing Director
REES, Thomas Oliver Vaughan Director (Resigned) Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU January 1973 /
23 February 2015
British /
United Kingdom
Lawyer
STODDART, Mark Alan Director (Resigned) 43 Wallingford Road, Cholsey, Wallingford, Oxfordshire, OX10 9LG November 1962 /
3 September 2009
British /
England
Chartered Accountant
STODDART, Mark Director (Resigned) 43 Wallingford Road, Cholsey, Oxfordshire, OX10 9LG November 1956 /
3 September 2009
British /
United Kingdom
Finance Director

Competitor

Search similar business entities

Post Town RUGBY
Post Code CV21 1BU
SIC Code 33150 - Repair and maintenance of ships and boats

Improve Information

Please provide details on DRIVES & CONTROLS SERVICES LTD 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