BTR EUROPE (UK) LIMITED
TELFORD ACI EUROPE (UK) LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 01070037
Status Active
Incorporation Date 6 September 1972
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 March 2017 with updates; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016. The most likely internet sites of BTR EUROPE (UK) LIMITED are www.btreuropeuk.co.uk, and www.btr-europe-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Btr Europe Uk Limited is a Private Limited Company. The company registration number is 01070037. Btr Europe Uk Limited has been working since 06 September 1972. The present status of the company is Active. The registered address of Btr Europe Uk Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. RANDERY, Tanuja is a Director of the company. Director BAYS, James Claude has been resigned. Director BROWN, Robert Casson has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director DAVIES, Frank John, Sir has been resigned. Director DUNNETT, Christopher Frederic has been resigned. Director ELKIN, George Frank has been resigned. Director HULL, Victoria Mary has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director WALTERS, Harold Edward has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WILSON, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 25 March 1992

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
62 years old

Director
RANDERY, Tanuja
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
86 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
75 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
DAVIES, Frank John, Sir
Resigned: 30 September 1993
94 years old

Director
DUNNETT, Christopher Frederic
Resigned: 23 April 1996
Appointed Date: 07 April 1994
74 years old

Director
ELKIN, George Frank
Resigned: 23 April 1996
79 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 11 December 2003
60 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 31 December 1997
75 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
79 years old

Director
THOMAS, David Jeremy
Resigned: 08 September 2003
Appointed Date: 01 April 2003
71 years old

Director
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 31 March 2014
68 years old

Director
WALTERS, Harold Edward
Resigned: 19 February 2004
86 years old

Director
WILLIAMS, Stanley Killa
Resigned: 20 April 1994
80 years old

Director
WILSON, David John
Resigned: 07 April 1994
88 years old

Persons With Significant Control

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

BTR EUROPE (UK) LIMITED Events

24 Apr 2017
Accounts for a dormant company made up to 31 December 2016
30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
31 Oct 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000,000

...
... and 134 more events
30 Jun 1977
Accounts made up to 31 March 1977
16 Jun 1976
Accounts made up to 31 March 1976
25 Jul 1975
Accounts made up to 31 March 1975
09 Jul 1974
Accounts made up to 31 March 1974
30 Jun 1973
Accounts made up to 31 March 2073