JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
WATERLOOVILLE LANDER CARLISLE HOLDINGS LIMITED LANDER CARLISLE LIMITED

Hellopages » Hampshire » Havant » PO7 7YH

Company number 03482218
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address 9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, UNITED KINGDOM, PO7 7YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Brian John Stief as a director on 20 January 2017; Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hants PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED are www.johnsoncontrolsmetalcomponentsbirmingham.co.uk, and www.johnson-controls-metal-components-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Johnson Controls Metal Components Birmingham Limited is a Private Limited Company. The company registration number is 03482218. Johnson Controls Metal Components Birmingham Limited has been working since 11 December 1997. The present status of the company is Active. The registered address of Johnson Controls Metal Components Birmingham Limited is 9 10 The Briars Waterberry Drive Waterlooville United Kingdom Po7 7yh. . AYRE, Mark is a Director of the company. DE WAELE, Jean-Philippe, Director is a Director of the company. Secretary CWIERTNIA, Harald Peter has been resigned. Secretary HOUGHTON, Derek has been resigned. Secretary HOUGHTON, Nicholas Derek has been resigned. Secretary VERCAMMEN, Josef Julius Maria has been resigned. Nominee Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director BAILEY, Stephen John has been resigned. Director BELL, Jeffrey has been resigned. Director CADWALLADER, Brian James has been resigned. Director CWIERTNIA, Harald Peter has been resigned. Director DULLAGE, Guy Thomas Tristan has been resigned. Director EARLY, Kevin Levoy has been resigned. Director EDWARDS, Gary Wyn has been resigned. Director FASSETT, Bruce A has been resigned. Director HOFMANN, Allen Joseph has been resigned. Director HOUGHTON, Derek has been resigned. Director HOUGHTON, Nicholas Derek has been resigned. Director JUERSS, Detlef Walter has been resigned. Director KINGSLEY, Scott has been resigned. Director MCDONALD, Robert Bruce has been resigned. Director OKARMA, Jerome Dennis has been resigned. Director SCOTT, Kem Wayne has been resigned. Director SELBACH, Scott Christopher has been resigned. Director STIEF, Brian John has been resigned. Director VERCAMMEN, Josef Julius Maria has been resigned. Nominee Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Nominee Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AYRE, Mark
Appointed Date: 31 July 2016
61 years old

Director
DE WAELE, Jean-Philippe, Director
Appointed Date: 31 July 2016
56 years old

Resigned Directors

Secretary
CWIERTNIA, Harald Peter
Resigned: 04 June 2012
Appointed Date: 20 May 2010

Secretary
HOUGHTON, Derek
Resigned: 19 July 2004
Appointed Date: 16 March 1998

Secretary
HOUGHTON, Nicholas Derek
Resigned: 30 April 2007
Appointed Date: 19 July 2004

Secretary
VERCAMMEN, Josef Julius Maria
Resigned: 20 May 2010
Appointed Date: 30 April 2007

Nominee Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 11 December 1997

Director
BAILEY, Stephen John
Resigned: 30 April 2007
Appointed Date: 19 March 1998
74 years old

Director
BELL, Jeffrey
Resigned: 31 July 2016
Appointed Date: 15 September 2010
63 years old

Director
CADWALLADER, Brian James
Resigned: 31 July 2016
Appointed Date: 01 October 2014
66 years old

Director
CWIERTNIA, Harald Peter
Resigned: 04 June 2012
Appointed Date: 20 May 2010
71 years old

Director
DULLAGE, Guy Thomas Tristan
Resigned: 20 December 2011
Appointed Date: 15 September 2010
47 years old

Director
EARLY, Kevin Levoy
Resigned: 28 October 2005
Appointed Date: 19 March 1998
73 years old

Director
EDWARDS, Gary Wyn
Resigned: 31 July 2016
Appointed Date: 04 March 2013
60 years old

Director
FASSETT, Bruce A
Resigned: 28 October 2005
Appointed Date: 07 May 2001
78 years old

Director
HOFMANN, Allen Joseph
Resigned: 30 April 2001
Appointed Date: 19 March 1998
77 years old

Director
HOUGHTON, Derek
Resigned: 19 July 2004
Appointed Date: 16 March 1998
88 years old

Director
HOUGHTON, Nicholas Derek
Resigned: 30 April 2007
Appointed Date: 16 March 1998
58 years old

Director
JUERSS, Detlef Walter
Resigned: 31 July 2016
Appointed Date: 30 April 2007
59 years old

Director
KINGSLEY, Scott
Resigned: 30 June 2004
Appointed Date: 22 May 2000
61 years old

Director
MCDONALD, Robert Bruce
Resigned: 30 November 2014
Appointed Date: 04 March 2013
65 years old

Director
OKARMA, Jerome Dennis
Resigned: 01 October 2014
Appointed Date: 04 March 2013
73 years old

Director
SCOTT, Kem Wayne
Resigned: 22 October 1998
Appointed Date: 19 March 1998
76 years old

Director
SELBACH, Scott Christopher
Resigned: 22 May 2000
Appointed Date: 22 October 1998
69 years old

Director
STIEF, Brian John
Resigned: 20 January 2017
Appointed Date: 30 November 2014
69 years old

Director
VERCAMMEN, Josef Julius Maria
Resigned: 20 May 2010
Appointed Date: 30 April 2007
64 years old

Nominee Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 16 March 1998
Appointed Date: 11 December 1997

Nominee Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 16 March 1998
Appointed Date: 11 December 1997

Persons With Significant Control

Johnson Controls Investments (Uk) Limited
Notified on: 11 December 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Events

26 Jan 2017
Termination of appointment of Brian John Stief as a director on 20 January 2017
26 Jan 2017
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hants PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
05 Aug 2016
Appointment of Director Mark Ayre as a director on 31 July 2016
05 Aug 2016
Appointment of Director Jean-Philippe De Waele as a director on 31 July 2016
...
... and 137 more events
01 Apr 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Mar 1998
Company name changed lander carlisle LIMITED\certificate issued on 27/03/98
11 Dec 1997
Incorporation