ELECTROLUX HOLDINGS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU4 9QQ

Company number 00402279
Status Active
Incorporation Date 20 December 1945
Company Type Private Limited Company
Address ELECTROLUX, ADDINGTON WAY, LUTON, BEDFORDSHIRE, LU4 9QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 126,878,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ELECTROLUX HOLDINGS LIMITED are www.electroluxholdings.co.uk, and www.electrolux-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. Electrolux Holdings Limited is a Private Limited Company. The company registration number is 00402279. Electrolux Holdings Limited has been working since 20 December 1945. The present status of the company is Active. The registered address of Electrolux Holdings Limited is Electrolux Addington Way Luton Bedfordshire Lu4 9qq. . HEYCOCK, John Alistair Bissill is a Director of the company. SPENCER, Peter Harry is a Director of the company. Secretary LEADBEATER, David has been resigned. Secretary O NIELL, Julie Anne Bernadette has been resigned. Secretary ONEILL, Julie Anne Bernadette has been resigned. Director BYGGE, Claes Johan has been resigned. Director JAMES, George Philip Henry has been resigned. Director JOHANSSON, Leif Valdemar has been resigned. Director LEADBEATER, David has been resigned. Director MADDOCK, Donna Patricia has been resigned. Director O NIELL, Julie Anne Bernadette has been resigned. Director ONEILL, Julie Anne Bernadette has been resigned. Director POOL, Howard Lonsdale has been resigned. Director POOL, Howard Lonsdale has been resigned. Director RIBOHN, Lennart Uno Harry has been resigned. Director RYSTEDT, Carl Fredrik Stenson has been resigned. Director SCHARP, Johan Anders Frederick has been resigned. Director STRABERG, Hans has been resigned. Director TRESCHOW, Niels Michael Aage has been resigned. Director WARREN, Raymond Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HEYCOCK, John Alistair Bissill
Appointed Date: 04 September 2009
61 years old

Director
SPENCER, Peter Harry
Appointed Date: 31 December 2014
59 years old

Resigned Directors

Secretary
LEADBEATER, David
Resigned: 06 October 2003
Appointed Date: 15 October 2001

Secretary
O NIELL, Julie Anne Bernadette
Resigned: 01 October 2001

Secretary
ONEILL, Julie Anne Bernadette
Resigned: 31 December 2014
Appointed Date: 06 October 2003

Director
BYGGE, Claes Johan
Resigned: 12 September 2001
Appointed Date: 09 June 1997
69 years old

Director
JAMES, George Philip Henry
Resigned: 14 May 1993
102 years old

Director
JOHANSSON, Leif Valdemar
Resigned: 09 June 1997
74 years old

Director
LEADBEATER, David
Resigned: 29 June 2007
Appointed Date: 22 November 2002
74 years old

Director
MADDOCK, Donna Patricia
Resigned: 04 September 2009
Appointed Date: 29 June 2007
56 years old

Director
O NIELL, Julie Anne Bernadette
Resigned: 15 June 2001
Appointed Date: 14 May 1993
66 years old

Director
ONEILL, Julie Anne Bernadette
Resigned: 31 December 2014
Appointed Date: 06 October 2003
66 years old

Director
POOL, Howard Lonsdale
Resigned: 06 October 2003
Appointed Date: 22 November 2002
78 years old

Director
POOL, Howard Lonsdale
Resigned: 30 June 1992
78 years old

Director
RIBOHN, Lennart Uno Harry
Resigned: 09 June 1997
82 years old

Director
RYSTEDT, Carl Fredrik Stenson
Resigned: 20 December 2002
Appointed Date: 12 September 2001
61 years old

Director
SCHARP, Johan Anders Frederick
Resigned: 13 November 1997
91 years old

Director
STRABERG, Hans
Resigned: 05 July 2002
Appointed Date: 10 May 2002
68 years old

Director
TRESCHOW, Niels Michael Aage
Resigned: 18 April 2002
Appointed Date: 09 June 1997
82 years old

Director
WARREN, Raymond Frederick
Resigned: 20 December 2002
Appointed Date: 15 June 2001
66 years old

ELECTROLUX HOLDINGS LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 126,878,000

17 Aug 2015
Accounts for a dormant company made up to 31 December 2014
17 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 126,878,000

17 Jun 2015
Termination of appointment of Julie Anne Bernadette Oneill as a secretary on 31 December 2014
...
... and 119 more events
25 Jun 1987
Return made up to 26/05/87; full list of members

22 Oct 1986
Group of companies' accounts made up to 31 December 1985

21 Aug 1986
Director resigned;new director appointed

03 Jun 1986
Return made up to 26/05/86; full list of members

27 Sep 1979
Alter mem and arts