SCHNEIDER ELECTRIC BUILDINGS UK LIMITED
LEICESTERSHIRE TAC UK LIMITED TOUR ANDOVER CONTROLS LIMITED ANDOVER CONTROLS LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 2UE
Company number 02846583
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address SMISBY ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 2UE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SCHNEIDER ELECTRIC BUILDINGS UK LIMITED are www.schneiderelectricbuildingsuk.co.uk, and www.schneider-electric-buildings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Schneider Electric Buildings Uk Limited is a Private Limited Company. The company registration number is 02846583. Schneider Electric Buildings Uk Limited has been working since 20 August 1993. The present status of the company is Active. The registered address of Schneider Electric Buildings Uk Limited is Smisby Road Ashby De La Zouch Leicestershire Le65 2ue. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. COXON, Edward David is a Director of the company. LAMBETH, Trevor is a Director of the company. NADEN, Garrie Charles is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary MOORE, Paul Edward has been resigned. Secretary NADEN, Garrie Charles has been resigned. Secretary NADEN, Garrie Charles has been resigned. Secretary SMITH, Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AZADEHDEL, Basil has been resigned. Director BATCHELOR, Stuart James has been resigned. Director BERARDI, David John has been resigned. Director DUFFILL, Derek John has been resigned. Director LA POINTE, William James has been resigned. Director MATTES, Donald Alan has been resigned. Director MOORE, Paul Edward has been resigned. Director NICHOLLS, John Vincent has been resigned. Director RICHARDSON, Peter Joseph Edward has been resigned. Director SMITH, Stephen James has been resigned. Director STRODE, Richard Charles has been resigned. Director WIKSTEDT, Jens has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 05 February 2015

Director
COXON, Edward David
Appointed Date: 16 February 2012
54 years old

Director
LAMBETH, Trevor
Appointed Date: 18 January 2016
62 years old

Director
NADEN, Garrie Charles
Appointed Date: 29 October 1993
63 years old

Director
SANDS, Caroline Ann
Appointed Date: 18 January 2016
65 years old

Resigned Directors

Secretary
MOORE, Paul Edward
Resigned: 29 October 1993
Appointed Date: 15 September 1993

Secretary
NADEN, Garrie Charles
Resigned: 05 February 2015
Appointed Date: 01 November 2007

Secretary
NADEN, Garrie Charles
Resigned: 20 March 2006
Appointed Date: 29 October 1993

Secretary
SMITH, Stephen James
Resigned: 31 October 2007
Appointed Date: 20 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1993
Appointed Date: 20 August 1993

Director
AZADEHDEL, Basil
Resigned: 02 June 1995
Appointed Date: 15 September 1993
72 years old

Director
BATCHELOR, Stuart James
Resigned: 02 January 1996
Appointed Date: 23 February 1995
66 years old

Director
BERARDI, David John
Resigned: 23 December 2011
Appointed Date: 08 September 2008
67 years old

Director
DUFFILL, Derek John
Resigned: 18 January 2008
Appointed Date: 20 September 2004
73 years old

Director
LA POINTE, William James
Resigned: 04 August 2004
Appointed Date: 16 January 1995
84 years old

Director
MATTES, Donald Alan
Resigned: 24 December 2003
Appointed Date: 02 January 1996
80 years old

Director
MOORE, Paul Edward
Resigned: 11 January 1995
Appointed Date: 15 September 1993
70 years old

Director
NICHOLLS, John Vincent
Resigned: 08 September 2004
Appointed Date: 23 February 1995
63 years old

Director
RICHARDSON, Peter Joseph Edward
Resigned: 11 March 2005
Appointed Date: 01 September 1997
65 years old

Director
SMITH, Stephen James
Resigned: 31 October 2007
Appointed Date: 01 January 2006
60 years old

Director
STRODE, Richard Charles
Resigned: 01 April 2010
Appointed Date: 18 January 2008
61 years old

Director
WIKSTEDT, Jens
Resigned: 31 January 2014
Appointed Date: 17 January 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1993
Appointed Date: 20 August 1993

Persons With Significant Control

Schneider Electric Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
26 Aug 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Feb 2016
Satisfaction of charge 1 in full
...
... and 95 more events
01 Oct 1993
Company name changed\certificate issued on 01/10/93
30 Sep 1993
Director resigned;new director appointed

30 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

30 Sep 1993
Registered office changed on 30/09/93 from: 2 baches street, london, N1 6UB

20 Aug 1993
Incorporation

SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Charges

16 April 2009
Rent deposit deed
Delivered: 23 April 2009
Status: Satisfied on 25 February 2016
Persons entitled: Abbot Group Limited
Description: £11,237.50 plus an amount equal to vat of £1,966.56.