FEDERAL ELECTRIC LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00603083
Status Active
Incorporation Date 18 April 1958
Company Type Private Limited Company
Address STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FEDERAL ELECTRIC LIMITED are www.federalelectric.co.uk, and www.federal-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Federal Electric Limited is a Private Limited Company. The company registration number is 00603083. Federal Electric Limited has been working since 18 April 1958. The present status of the company is Active. The registered address of Federal Electric Limited is Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary DEAVES, Martin Christopher has been resigned. Secretary HILL, Robert Victor Crosby has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary VAN RISTELL, David has been resigned. Director BARANOWSKI, Russell Michael has been resigned. Director BENJELLOUN, Allal has been resigned. Director DEAVES, Martin Christopher has been resigned. Director DELANEY, Patrick David has been resigned. Director GARDNER, Peter Barrington has been resigned. Director GOUGH, Christopher Charles has been resigned. Director HILL, Robert Victor Crosby has been resigned. Director NICOD, Jacques has been resigned. Director RAFUSE, Maynard Elwood has been resigned. Director VAN RISTELL, David 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 March 2009
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 01 February 2001
65 years old

Resigned Directors

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002

Secretary
HILL, Robert Victor Crosby
Resigned: 27 August 1991

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 02 April 2007

Secretary
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 27 August 1991

Director
BARANOWSKI, Russell Michael
Resigned: 05 December 1991
87 years old

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
51 years old

Director
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002
73 years old

Director
DELANEY, Patrick David
Resigned: 05 December 1991
77 years old

Director
GARDNER, Peter Barrington
Resigned: 31 December 2000
Appointed Date: 01 August 1995
83 years old

Director
GOUGH, Christopher Charles
Resigned: 01 January 1994
74 years old

Director
HILL, Robert Victor Crosby
Resigned: 27 August 1991
69 years old

Director
NICOD, Jacques
Resigned: 31 July 1995
Appointed Date: 05 December 1991
81 years old

Director
RAFUSE, Maynard Elwood
Resigned: 05 December 1991
90 years old

Director
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 05 December 1991
79 years old

Persons With Significant Control

Yorkshire Switchgear Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FEDERAL ELECTRIC LIMITED Events

28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000

17 Jul 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
07 Aug 1987
Return made up to 12/06/87; full list of members

25 Sep 1986
Director resigned;new director appointed

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 01/07/86; full list of members

07 Jul 1986
Director's particulars changed;new director appointed

FEDERAL ELECTRIC LIMITED Charges

15 March 1989
Legal mortgage
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of steelway bushbury wolverhampton west…
2 February 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of fordhouse road…
21 January 1988
Mortgage debenture
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property &…