00476835
WARWICKSHIRE ALSTOM POWER UK HOLDINGS ALSTOM POWER UK LTD ABB ALSTOM POWER UK LTD ALSTOM GAS TURBINES LTD EUROPEAN GAS TURBINES LIMITED

Hellopages » Warwickshire » Rugby » CV21 2NH

Company number 00476835
Status Liquidation
Incorporation Date 4 January 1950
Company Type Private Unlimited Company
Address NEWBOLD ROAD, RUGBY, WARWICKSHIRE, CV21 2NH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Insolvency:4.71 With final report. The most likely internet sites of 00476835 are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. 00476835 is a Private Unlimited Company. The company registration number is 00476835. 00476835 has been working since 04 January 1950. The present status of the company is Liquidation. The registered address of 00476835 is Newbold Road Rugby Warwickshire Cv21 2nh. . CLEDWYN DAVIES, Altan Denys is a Secretary of the company. CLEDWYN DAVIES, Altan Denys is a Director of the company. PURCELL, Robert Michael is a Director of the company. Secretary BEIGHTON, Robert Steven has been resigned. Secretary GANDHI, Hiralben Jayantilal has been resigned. Secretary GREGORY, Bruce David has been resigned. Secretary HUGHES, Julie Ann Christine has been resigned. Director ALLSWORTH, David has been resigned. Director BARRON, Paul Stuart has been resigned. Director BRAY, Kelvin Arthur has been resigned. Director BUCK, Christopher Harvey has been resigned. Director CLAYTON, Marie-Louise has been resigned. Director COXON, Mark Alan has been resigned. Director FLICKER, Mark has been resigned. Director GILL, Rajinder Singh has been resigned. Director GREGORY, Bruce David has been resigned. Director HIBBERT, Andrew has been resigned. Director MARR, James has been resigned. Director NORRIS, Stanley Edwin has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director SHAVE, Ronald Christopher has been resigned. Director SOPER, Charles Haward has been resigned. Director THOMAS, David has been resigned. Director TUTTY, Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLEDWYN DAVIES, Altan Denys
Appointed Date: 30 April 2003

Director
CLEDWYN DAVIES, Altan Denys
Appointed Date: 30 April 2003
66 years old

Director
PURCELL, Robert Michael
Appointed Date: 01 October 2008
60 years old

Resigned Directors

Secretary
BEIGHTON, Robert Steven
Resigned: 30 April 1997
Appointed Date: 06 September 1996

Secretary
GANDHI, Hiralben Jayantilal
Resigned: 30 April 2003
Appointed Date: 23 December 2002

Secretary
GREGORY, Bruce David
Resigned: 06 September 1996

Secretary
HUGHES, Julie Ann Christine
Resigned: 23 December 2002
Appointed Date: 30 April 1997

Director
ALLSWORTH, David
Resigned: 30 April 2003
Appointed Date: 23 December 2002
61 years old

Director
BARRON, Paul Stuart
Resigned: 02 February 2001
74 years old

Director
BRAY, Kelvin Arthur
Resigned: 05 April 1998
90 years old

Director
BUCK, Christopher Harvey
Resigned: 10 June 1996
86 years old

Director
CLAYTON, Marie-Louise
Resigned: 26 October 1999
Appointed Date: 03 April 1998
65 years old

Director
COXON, Mark Alan
Resigned: 23 December 2002
Appointed Date: 02 February 2001
55 years old

Director
FLICKER, Mark
Resigned: 31 March 2007
Appointed Date: 20 February 2006
69 years old

Director
GILL, Rajinder Singh
Resigned: 01 October 2008
Appointed Date: 19 March 2007
52 years old

Director
GREGORY, Bruce David
Resigned: 06 September 1996
78 years old

Director
HIBBERT, Andrew
Resigned: 01 May 2002
Appointed Date: 01 June 2000
72 years old

Director
MARR, James
Resigned: 30 April 2003
Appointed Date: 08 July 2002
67 years old

Director
NORRIS, Stanley Edwin
Resigned: 30 April 1993
94 years old

Director
PAPWORTH, Mark Harry
Resigned: 08 July 2002
Appointed Date: 03 April 1998
60 years old

Director
SHAVE, Ronald Christopher
Resigned: 17 September 2009
Appointed Date: 01 October 2004
65 years old

Director
SOPER, Charles Haward
Resigned: 30 April 2003
Appointed Date: 02 February 2001
70 years old

Director
THOMAS, David
Resigned: 31 March 2006
Appointed Date: 30 April 2003
78 years old

Director
TUTTY, Philip
Resigned: 02 February 2001
Appointed Date: 26 October 1999
70 years old

00476835 Events

30 Mar 2017
Restoration by order of the court
13 Jun 2015
Final Gazette dissolved following liquidation
07 Apr 2015
Insolvency:4.71 With final report
13 Mar 2015
Return of final meeting in a members' voluntary winding up
26 Nov 2014
Liquidators' statement of receipts and payments to 3 November 2014
...
... and 152 more events
02 Nov 1978
Accounts made up to 31 March 1978
11 Aug 1977
Accounts made up to 31 March 1977
10 Nov 1969
Company name changed\certificate issued on 10/11/69
13 Jan 1950
Registered office changed
04 Jan 1950
Certificate of incorporation

Similar Companies

00459356 LIMITED 00465462 LIMITED 00481935 00488205 LIMITED 00491501 LIMITED 00493081 LIMITED 00496454 PLC