CROMPTON INSTRUMENTS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00862949
Status Active
Incorporation Date 1 November 1965
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 thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of CROMPTON INSTRUMENTS LIMITED are www.cromptoninstruments.co.uk, and www.crompton-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Crompton Instruments Limited is a Private Limited Company. The company registration number is 00862949. Crompton Instruments Limited has been working since 01 November 1965. The present status of the company is Active. The registered address of Crompton Instruments 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. Secretary REID, David Michael has been resigned. Director BAYS, James Claude has been resigned. Director BROWN, Robert Casson has been resigned. Director CLAYTON, John Reginald William has been resigned. Director EASTER, Colin Gavin has been resigned. Director HARKUS, John Robert has been resigned. Director HULL, Victoria Mary has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director REID, David Michael has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director STUART, Ross Scott has been resigned. Director THOM, James Demmink has been resigned. Director THOMSON, David James has been resigned. Director THOROGOOD, Stuart has been resigned. Director WIGNALL, Glen Anthony has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 01 August 1994

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

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

Resigned Directors

Secretary
REID, David Michael
Resigned: 01 August 1994

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: 15 November 1993
86 years old

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

Director
EASTER, Colin Gavin
Resigned: 06 June 1995
84 years old

Director
HARKUS, John Robert
Resigned: 29 August 1997
86 years old

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

Director
O'DONOVAN, Kathleen Anne
Resigned: 31 December 1998
68 years old

Director
REID, David Michael
Resigned: 03 April 1996
80 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 30 March 2001
59 years old

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

Director
STUART, Ross Scott
Resigned: 02 August 1998
Appointed Date: 27 July 1995
72 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 18 August 1998
79 years old

Director
THOMSON, David James
Resigned: 17 January 2002
Appointed Date: 26 April 1996
61 years old

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

Director
WIGNALL, Glen Anthony
Resigned: 25 October 1996
74 years old

Director
WILLIAMS, Stanley Killa
Resigned: 15 November 1993
80 years old

Persons With Significant Control

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

CROMPTON INSTRUMENTS LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Auditor's resignation
...
... and 121 more events
09 Nov 1987
Full accounts made up to 31 December 1986

12 Aug 1987
Return made up to 18/06/87; full list of members

12 Jul 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Return made up to 12/06/86; full list of members

17 Aug 1982
Accounts made up to 31 December 1981