NIDEC CONTROL TECHNIQUES LIMITED
POWYS CONTROL TECHNIQUES LIMITED

Hellopages » Powys » Powys » SY16 3BE

Company number 01236886
Status Active
Incorporation Date 9 December 1975
Company Type Private Limited Company
Address THE GRO, NEWTOWN, POWYS, SY16 3BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Termination of appointment of Pierre Sarre as a director on 6 January 2017; Full accounts made up to 30 September 2015. The most likely internet sites of NIDEC CONTROL TECHNIQUES LIMITED are www.nideccontroltechniques.co.uk, and www.nidec-control-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Caersws Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nidec Control Techniques Limited is a Private Limited Company. The company registration number is 01236886. Nidec Control Techniques Limited has been working since 09 December 1975. The present status of the company is Active. The registered address of Nidec Control Techniques Limited is The Gro Newtown Powys Sy16 3be. . BIRKS, Christopher is a Secretary of the company. ANDERSON, Scott Arthur is a Director of the company. BIRKS, Christopher is a Director of the company. DE LA CODRE, Guillaume is a Director of the company. MAGER, Mark Robert is a Director of the company. Secretary ROBINS, Michael George has been resigned. Director BERGES, James Golden has been resigned. Director BERTIN, Alain has been resigned. Director BRIGGS, Kenneth Leonard has been resigned. Director BRIGGS, Kenneth Leonard has been resigned. Director CORTINOVIS, Stephen Paul has been resigned. Director COXEN, Anthony Nicholas has been resigned. Director CURRAN, Kevin Michael has been resigned. Director DRURY, William, Dr has been resigned. Director ERHART, Timothy Albrecht has been resigned. Director GALLAGHER, John Anthony has been resigned. Director GOULD, Mark Philip has been resigned. Director HENRY, Claude has been resigned. Director HOOPER, Jeremy Charles has been resigned. Director MCKEOWN, Patrick Arthur, Professor has been resigned. Director MONTUPET, Jean Paul Leon has been resigned. Director RIJSDIJK, Ferdinand Bastiaan has been resigned. Director ROBINS, Michael George has been resigned. Director SARRE, Pierre has been resigned. Director SEWELL, Philip has been resigned. Director SHUTER, Paul Richard has been resigned. Director SMITH, Joseph William has been resigned. Director VANDORMAEL, Willy Gerard Edmond has been resigned. Director VANDORMAEL, Willy Gerard Edmond has been resigned. Director VISERAS, Enrique has been resigned. Director WHEATLEY, Clement Trevor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRKS, Christopher
Appointed Date: 01 January 1996

Director
ANDERSON, Scott Arthur
Appointed Date: 16 February 2015
66 years old

Director
BIRKS, Christopher
Appointed Date: 14 June 2013
69 years old

Director
DE LA CODRE, Guillaume
Appointed Date: 01 September 2000
62 years old

Director
MAGER, Mark Robert
Appointed Date: 01 January 2015
63 years old

Resigned Directors

Secretary
ROBINS, Michael George
Resigned: 01 January 1996

Director
BERGES, James Golden
Resigned: 01 October 1997
Appointed Date: 16 February 1995
78 years old

Director
BERTIN, Alain
Resigned: 28 October 1998
Appointed Date: 07 February 1997
84 years old

Director
BRIGGS, Kenneth Leonard
Resigned: 08 May 2001
Appointed Date: 01 August 1998
88 years old

Director
BRIGGS, Kenneth Leonard
Resigned: 01 October 1997
88 years old

Director
CORTINOVIS, Stephen Paul
Resigned: 07 February 1997
Appointed Date: 16 February 1995
75 years old

Director
COXEN, Anthony Nicholas
Resigned: 09 September 1999
Appointed Date: 07 February 1997
88 years old

Director
CURRAN, Kevin Michael
Resigned: 01 January 1996
77 years old

Director
DRURY, William, Dr
Resigned: 25 September 2008
Appointed Date: 11 November 1994
70 years old

Director
ERHART, Timothy Albrecht
Resigned: 10 January 2002
Appointed Date: 01 September 2000
76 years old

Director
GALLAGHER, John Anthony
Resigned: 31 December 2014
Appointed Date: 07 March 2007
72 years old

Director
GOULD, Mark Philip
Resigned: 04 November 1999
Appointed Date: 24 September 1999
65 years old

Director
HENRY, Claude
Resigned: 08 February 2010
Appointed Date: 28 October 1998
82 years old

Director
HOOPER, Jeremy Charles
Resigned: 30 April 2012
Appointed Date: 01 August 1998
74 years old

Director
MCKEOWN, Patrick Arthur, Professor
Resigned: 15 February 1995
95 years old

Director
MONTUPET, Jean Paul Leon
Resigned: 31 July 2014
Appointed Date: 14 February 1992
77 years old

Director
RIJSDIJK, Ferdinand Bastiaan
Resigned: 09 November 2009
Appointed Date: 01 September 2000
76 years old

Director
ROBINS, Michael George
Resigned: 30 September 1997
79 years old

Director
SARRE, Pierre
Resigned: 06 January 2017
Appointed Date: 10 January 1996
71 years old

Director
SEWELL, Philip
Resigned: 28 June 2013
Appointed Date: 01 August 1998
77 years old

Director
SHUTER, Paul Richard
Resigned: 01 July 2006
Appointed Date: 01 August 2001
65 years old

Director
SMITH, Joseph William
Resigned: 11 February 1999
Appointed Date: 01 August 1998
67 years old

Director
VANDORMAEL, Willy Gerard Edmond
Resigned: 09 November 2009
Appointed Date: 21 October 2002
78 years old

Director
VANDORMAEL, Willy Gerard Edmond
Resigned: 31 July 2001
Appointed Date: 01 September 1997
78 years old

Director
VISERAS, Enrique
Resigned: 16 February 2015
Appointed Date: 22 July 2014
48 years old

Director
WHEATLEY, Clement Trevor
Resigned: 30 April 1997
82 years old

NIDEC CONTROL TECHNIQUES LIMITED Events

27 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

17 Jan 2017
Termination of appointment of Pierre Sarre as a director on 6 January 2017
26 Jun 2016
Full accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,890,317.4

16 Jun 2015
Full accounts made up to 30 September 2014
...
... and 198 more events
04 Oct 1986
New secretary appointed;new director appointed

01 Aug 1986
Group of companies' accounts made up to 30 September 1985
04 Jul 1985
Certificate of re-registration from Private to Public Limited Company
22 Jun 1984
Company name changed\certificate issued on 22/06/84
09 Dec 1975
Certificate of incorporation

NIDEC CONTROL TECHNIQUES LIMITED Charges

19 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 5 August 1988
Persons entitled: Midland Bank PLC
Description: F/H factory unit at stafford park 11 stafford park, telford.
7 March 1984
Legal charge
Delivered: 10 March 1984
Status: Satisfied on 1 December 1994
Persons entitled: Midland Bank PLC
Description: F/H unit g vastre industrial estate, newtown, powys.
9 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied
Persons entitled: Ansells Brewery Limited
Description: Dolforwyn hall hotel abermule powys. Together with land…
24 October 1980
Fixed and floating charge
Delivered: 3 November 1980
Status: Satisfied on 5 August 1988
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
1 July 1980
Mortgage
Delivered: 21 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being dolforwyn hall hotel and garden…