Company number 00478575
Status Active
Incorporation Date 20 February 1950
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and eighteen events have happened. The last three records are Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 1,498,450,000
. The most likely internet sites of BTR INDUSTRIES LIMITED are www.btrindustries.co.uk, and www.btr-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. Btr Industries Limited is a Private Limited Company.
The company registration number is 00478575. Btr Industries Limited has been working since 20 February 1950.
The present status of the company is Active. The registered address of Btr Industries 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 AUSTEN, Patrick George has been resigned. Director BAYS, James Claude has been resigned. Director BROWN, Robert Casson has been resigned. Director BURNS, Christopher Robert, Dr has been resigned. Director BUYSSE, Paul Henri Maria has been resigned. Director CANT, Laurence has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLLINS, Michael David has been resigned. Director CROWTHER, Brian Edward has been resigned. Director FENLON, Karl Gavin has been resigned. Director FULLELOVE, Glyn William has been resigned. Director GREEN, Owen, Sir has been resigned. Director HULL, Victoria Mary has been resigned. Director JACKSON, Alan Robert has been resigned. Director KENT, James Martin has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director PHILLIPS, Leslie Graham has been resigned. Director SMITH, James David Michael has been resigned. Director SMITH, Kevin Charles has been resigned. Director STEARNES, Clive James has been resigned. Director STEVENS, David John has been resigned. Director STRACHAN, Ian Charles has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director WILLIAMS, Barry Peter has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 25 March 1992
Resigned Directors
BTR INDUSTRIES LIMITED Events
31 Oct 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
10 Aug 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
07 Jun 2016
Secretary's details changed for Invensys Secretaries Limited on 1 January 2016
29 Sep 2015
Auditor's resignation
...
... and 208 more events
21 Aug 1979
Accounts made up to 30 December 1978
08 Feb 1974
Registered office changed
16 Feb 1960
Registered office changed on 16/02/60 from: registered office changed
20 Feb 1950
Incorporation
20 Feb 1950
Certificate of incorporation
28 March 2007
Deed of accession
Delivered: 13 April 2007
Status: Satisfied
on 29 January 2009
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Deed of accession
Delivered: 13 April 2007
Status: Satisfied
on 29 January 2009
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Security agreement
Delivered: 26 March 2004
Status: Satisfied
on 5 September 2006
Persons entitled: Deutsche Bank Ag London
Description: Interest in the collateral. See the mortgage charge…
5 March 2004
Security agreement
Delivered: 25 March 2004
Status: Satisfied
on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: All estates or interests in any f/h or l/h property, rights…
5 March 2004
Global insurance security agreement
Delivered: 22 March 2004
Status: Satisfied
on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The 'Security Agent')
Description: All amounts payable to it under or in connection with those…
5 March 2004
An intercreditor agreement
Delivered: 22 March 2004
Status: Satisfied
on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: If the company receives or recovers a payment or cash or in…
2 March 2004
Omnibus letter of set off
Delivered: 10 March 2004
Status: Satisfied
on 9 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The bank may at any time and without notice combine or…
11 December 2002
Deed of charge over credit balances
Delivered: 24 December 2002
Status: Satisfied
on 16 April 2015
Persons entitled: Barclays Bank PLC
Description: Business premium account number 00138655. the charge…
27 January 2000
Charge of beneficial interest
Delivered: 16 February 2000
Status: Satisfied
on 16 April 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as henley park farm, normandy…
4 February 1980
Supplemental trust deed
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge over the. Undertaking and all property and…