YORKSHIRE SWITCHGEAR LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 02075512
Status Active
Incorporation Date 19 November 1986
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 four events have happened. The last three records are Statement by Directors; Statement of capital on 23 January 2017 GBP 1 ; Solvency Statement dated 31/12/16. The most likely internet sites of YORKSHIRE SWITCHGEAR LIMITED are www.yorkshireswitchgear.co.uk, and www.yorkshire-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Yorkshire Switchgear Limited is a Private Limited Company. The company registration number is 02075512. Yorkshire Switchgear Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of Yorkshire Switchgear 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 DEAVES, Martin Christopher has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary VAN RISTELL, David has been resigned. Director ADAMS, Peter has been resigned. Director BENJELLOUN, Allal has been resigned. Director DEAVES, Martin Christopher has been resigned. Director DEAVES, Martin Christopher has been resigned. Director GARDNER, Peter Barrington has been resigned. Director GARDNER, Peter Barrington has been resigned. Director JOULOT, Jean Louis has been resigned. Director LAYCOCK, Peter has been resigned. Director NICOD, Jacques has been resigned. Director SAVAGE, John Frederick 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
DEAVES, Martin Christopher
Resigned: 31 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: 01 September 1991

Director
ADAMS, Peter
Resigned: 31 March 1992
91 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
DEAVES, Martin Christopher
Resigned: 31 August 1991
73 years old

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

Director
GARDNER, Peter Barrington
Resigned: 01 January 1994
83 years old

Director
JOULOT, Jean Louis
Resigned: 01 January 1994
74 years old

Director
LAYCOCK, Peter
Resigned: 01 January 1994
86 years old

Director
NICOD, Jacques
Resigned: 31 July 1995
81 years old

Director
SAVAGE, John Frederick
Resigned: 10 January 1992
83 years old

Director
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 01 September 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

YORKSHIRE SWITCHGEAR LIMITED Events

23 Jan 2017
Statement by Directors
23 Jan 2017
Statement of capital on 23 January 2017
  • GBP 1

23 Jan 2017
Solvency Statement dated 31/12/16
23 Jan 2017
Resolutions
  • RES13 ‐ Cancel share prem a/c 31/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
...
... and 94 more events
04 Mar 1987
New director appointed

17 Feb 1987
Registered office changed on 17/02/87 from: 35 basinghall street london EC2V 5DB

16 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1986
Company name changed trushelfco (no.1024) LIMITED\certificate issued on 19/12/86
19 Nov 1986
Certificate of Incorporation