BTR INDUSTRIES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

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

Director
LAMBETH, Trevor
Appointed Date: 31 July 2015
61 years old

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

Resigned Directors

Director
AUSTEN, Patrick George
Resigned: 26 May 1993
82 years old

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

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 25 January 1994
86 years old

Director
BURNS, Christopher Robert, Dr
Resigned: 31 March 1999
Appointed Date: 06 November 1995
82 years old

Director
BUYSSE, Paul Henri Maria
Resigned: 05 January 1998
Appointed Date: 06 November 1995
80 years old

Director
CANT, Laurence
Resigned: 07 April 1998
83 years old

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

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

Director
COLLINS, Michael David
Resigned: 16 December 1999
88 years old

Director
CROWTHER, Brian Edward
Resigned: 12 July 2003
76 years old

Director
FENLON, Karl Gavin
Resigned: 07 June 2013
Appointed Date: 23 August 2012
62 years old

Director
FULLELOVE, Glyn William
Resigned: 30 March 2007
Appointed Date: 13 January 2006
64 years old

Director
GREEN, Owen, Sir
Resigned: 20 May 1993
100 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 31 January 2003
63 years old

Director
JACKSON, Alan Robert
Resigned: 30 March 1996
89 years old

Director
KENT, James Martin
Resigned: 31 December 1997
87 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 31 December 2002
Appointed Date: 12 March 1992
68 years old

Director
PHILLIPS, Leslie Graham
Resigned: 31 July 1996
83 years old

Director
SMITH, James David Michael
Resigned: 06 November 1995
86 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 02 November 2010
66 years old

Director
STEARNES, Clive James
Resigned: 31 July 1996
81 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 24 October 1997
75 years old

Director
STRACHAN, Ian Charles
Resigned: 31 March 2000
Appointed Date: 03 January 1996
82 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 31 July 1996
79 years old

Director
THOMAS, David Jeremy
Resigned: 31 March 2014
Appointed Date: 01 April 2003
71 years old

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

Director
WILLIAMS, Barry Peter
Resigned: 30 September 1997
82 years old

Director
WILLIAMS, Stanley Killa
Resigned: 31 July 1996
80 years old

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
  • GBP 1,498,450,000

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

BTR INDUSTRIES LIMITED Charges

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…