HAWKER SIDDELEY POWER ENGINEERING LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00334729
Status Active
Incorporation Date 15 December 1937
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 fifty-four 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 July 2016 with updates. The most likely internet sites of HAWKER SIDDELEY POWER ENGINEERING LIMITED are www.hawkersiddeleypowerengineering.co.uk, and www.hawker-siddeley-power-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. Hawker Siddeley Power Engineering Limited is a Private Limited Company. The company registration number is 00334729. Hawker Siddeley Power Engineering Limited has been working since 15 December 1937. The present status of the company is Active. The registered address of Hawker Siddeley Power Engineering 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 ROBERTS, David Garner 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 COCHRANE, Adam Craven has been resigned. Director HAMPSON, Robert Percy has been resigned. Director HULL, Victoria Mary has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director PETRIE, William Macfarlane Murray has been resigned. Director ROBERTS, David Garner has been resigned. Director SHARPE, Michael William has been resigned. Director SINCLAIR, Kenneth has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director WHITAKER, Darrel Alfred 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 November 1993

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
ROBERTS, David Garner
Resigned: 01 November 1993

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: 12 November 1993
86 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 01 May 2001
74 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 02 April 2001
68 years old

Director
HAMPSON, Robert Percy
Resigned: 26 May 1995
91 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 2002
Appointed Date: 31 January 1992
68 years old

Director
PETRIE, William Macfarlane Murray
Resigned: 01 January 1997
Appointed Date: 26 May 1995
87 years old

Director
ROBERTS, David Garner
Resigned: 12 December 1996
79 years old

Director
SHARPE, Michael William
Resigned: 31 December 1991
83 years old

Director
SINCLAIR, Kenneth
Resigned: 02 May 1997
82 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 30 July 2007
59 years old

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

Director
THOMAS, David Jeremy
Resigned: 30 July 2007
Appointed Date: 01 April 2003
71 years old

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

Director
WHITAKER, Darrel Alfred
Resigned: 30 September 1994
89 years old

Director
WILLIAMS, Stanley Killa
Resigned: 12 November 1993
Appointed Date: 31 January 1992
80 years old

Persons With Significant Control

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

HAWKER SIDDELEY POWER ENGINEERING LIMITED Events

08 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
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Auditor's resignation
...
... and 144 more events
12 Jul 1982
Accounts made up to 31 December 1981
26 Aug 1981
Accounts made up to 31 December 1980
22 Aug 1980
Accounts made up to 31 December 1979
04 Oct 1979
Accounts made up to 31 December 1978
28 Oct 1978
Accounts made up to 31 December 1977

HAWKER SIDDELEY POWER ENGINEERING LIMITED Charges

19 April 1961
Legal charge
Delivered: 26 April 1961
Status: Outstanding
Persons entitled: The Solicitor for the Affairs of H.M. Treasury
Description: Part of the beaumaris factory , llanfaes nr beaumaris …