INVENSYS GROUP HOLDINGS LIMITED
TELFORD SIEBE INTERNATIONAL LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00508383
Status Active
Incorporation Date 29 May 1952
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 one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INVENSYS GROUP HOLDINGS LIMITED are www.invensysgroupholdings.co.uk, and www.invensys-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. Invensys Group Holdings Limited is a Private Limited Company. The company registration number is 00508383. Invensys Group Holdings Limited has been working since 29 May 1952. The present status of the company is Active. The registered address of Invensys Group Holdings 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 COLES, Richard Paul Atwell has been resigned. Director BAYS, James Claude has been resigned. Director BONSEY, Colin Peter has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director HICKS, Colin John has been resigned. Director HULL, Victoria Mary has been resigned. Director MANN, Roger has been resigned. Director SMITH, Kevin Charles has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEPHENS, Edwin Barrie has been resigned. Director STREATFEILD, Timothy James has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director YURKO, Allen Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 23 February 2000

Director
LAMBETH, Trevor
Appointed Date: 20 February 2014
61 years old

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

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 23 February 2000

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 16 March 1999
76 years old

Director
BONSEY, Colin Peter
Resigned: 30 April 1999
79 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: 01 May 2001
68 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
82 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 31 December 1998
74 years old

Director
HICKS, Colin John
Resigned: 31 July 1998
90 years old

Director
HULL, Victoria Mary
Resigned: 20 February 2014
Appointed Date: 01 January 2006
63 years old

Director
MANN, Roger
Resigned: 31 December 1998
86 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 19 July 2010
66 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 27 January 2000
59 years old

Director
STEPHENS, Edwin Barrie
Resigned: 28 February 1998
97 years old

Director
STREATFEILD, Timothy James
Resigned: 30 October 2002
78 years old

Director
THOMAS, David Jeremy
Resigned: 20 February 2014
Appointed Date: 01 April 2003
71 years old

Director
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 20 February 2014
67 years old

Director
YURKO, Allen Michael
Resigned: 31 January 2002
Appointed Date: 25 April 1994
74 years old

Persons With Significant Control

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

INVENSYS GROUP HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
31 Oct 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
20 May 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,481.92

29 Sep 2015
Auditor's resignation
...
... and 145 more events
25 Aug 1987
Registered office changed on 25/08/87 from: saxon house 17-21 victoria street windsor berkshire SL4 1YE

11 Mar 1987
Full accounts made up to 5 April 1986

10 Feb 1987
Return made up to 02/01/87; full list of members

30 May 1986
Full accounts made up to 6 April 1985
29 Nov 1984
Company name changed\certificate issued on 29/11/84