WASHINGTON ENGINEERING LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00535158
Status Active
Incorporation Date 30 June 1954
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 events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; 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. The most likely internet sites of WASHINGTON ENGINEERING LIMITED are www.washingtonengineering.co.uk, and www.washington-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Washington Engineering Limited is a Private Limited Company. The company registration number is 00535158. Washington Engineering Limited has been working since 30 June 1954. The present status of the company is Active. The registered address of Washington 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. Director BAYS, James Claude has been resigned. Director BROWN, John Allan has been resigned. Director BROWN, Robert Casson has been resigned. Director CLAYTON, John Reginald William has been resigned. Director CRUICKSHANK, Dennis Alan has been resigned. Director HULL, Victoria Mary has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director SCORE, Timothy has been resigned. Director SPENCER, Rachel Louise has been resigned. Director STEVENS, David John has been resigned. Director THOROGOOD, Stuart 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: 25 February 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

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 14 May 1999
76 years old

Director
BROWN, John Allan
Resigned: 30 May 1997
Appointed Date: 31 December 1995
62 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 07 June 1993
86 years old

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

Director
CRUICKSHANK, Dennis Alan
Resigned: 31 March 2000
Appointed Date: 30 May 1997
78 years old

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

Director
O'DONOVAN, Kathleen Anne
Resigned: 18 March 1994
68 years old

Director
SCORE, Timothy
Resigned: 31 December 1995
Appointed Date: 18 March 1994
65 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
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 31 March 2014
67 years old

Director
WILLIAMS, Stanley Killa
Resigned: 18 June 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

WASHINGTON ENGINEERING LIMITED Events

30 Mar 2017
Confirmation statement made on 25 February 2017 with updates
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
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 130,000

...
... and 120 more events
23 Feb 1987
Director resigned;new director appointed

06 Aug 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Full accounts made up to 31 December 1985
17 Jul 1986
Return made up to 23/06/86; full list of members

11 Jun 1986
Secretary resigned;new secretary appointed