C-MATIC SYSTEMS LIMITED
TELFORD POWER MEASUREMENT LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 02761671
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of C-MATIC SYSTEMS LIMITED are www.cmaticsystems.co.uk, and www.c-matic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. C Matic Systems Limited is a Private Limited Company. The company registration number is 02761671. C Matic Systems Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of C Matic Systems Limited is Schneider Electric Stafford Park 5 Telford Shropshire 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. Secretary JOHNSTON, Alfred Gore has been resigned. Secretary LAMBETH, Trevor has been resigned. Secretary NEWBY, Geoffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRUDGINGTON, John Frederick has been resigned. Director JOHNSTON, Alfred Gore has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWBY, Geoffrey has been resigned. Director SAWYER, David has been resigned. Director THOROGOOD, Stuart John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 May 2011
62 years old

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

Resigned Directors

Secretary
JOHNSTON, Alfred Gore
Resigned: 24 May 2001
Appointed Date: 04 November 1992

Secretary
LAMBETH, Trevor
Resigned: 12 November 2014
Appointed Date: 31 May 2011

Secretary
NEWBY, Geoffrey
Resigned: 01 June 2011
Appointed Date: 25 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Director
CRUDGINGTON, John Frederick
Resigned: 01 June 2011
Appointed Date: 04 November 1992
77 years old

Director
JOHNSTON, Alfred Gore
Resigned: 24 May 2001
Appointed Date: 04 November 1992
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Director
NEWBY, Geoffrey
Resigned: 01 June 2011
Appointed Date: 04 November 1992
77 years old

Director
SAWYER, David
Resigned: 01 June 2011
Appointed Date: 04 November 1992
70 years old

Director
THOROGOOD, Stuart John
Resigned: 01 March 2015
Appointed Date: 31 May 2011
68 years old

Persons With Significant Control

Schneider Electric Ems Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C-MATIC SYSTEMS LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 4 November 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

03 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
23 Nov 1992
New director appointed

23 Nov 1992
New director appointed

23 Nov 1992
New secretary appointed

23 Nov 1992
New director appointed

04 Nov 1992
Incorporation