ALSTOM ELECTRICAL MACHINES LTD
STREET BIRMINGHAM GEC ALSTHOM ELECTRICAL MACHINES LIMITED GEC ALSTHOM LARGE MACHINES LIMITED


Company number 00490074
Status Liquidation
Incorporation Date 1 January 1951
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, CORNWALL COURT 19 CORNWALL, STREET BIRMINGHAM, WEST MIDLANDS B32DT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of ALSTOM ELECTRICAL MACHINES LTD are www.alstomelectricalmachines.co.uk, and www.alstom-electrical-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. Alstom Electrical Machines Ltd is a Private Limited Company. The company registration number is 00490074. Alstom Electrical Machines Ltd has been working since 01 January 1951. The present status of the company is Liquidation. The registered address of Alstom Electrical Machines Ltd is Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B32dt. . CLEDWYN DAVIES, Altan Denys is a Secretary of the company. CLEDWYN DAVIES, Altan Denys is a Director of the company. FLICKER, Mark is a Director of the company. GILL, Rajinder Singh is a Director of the company. Secretary BOWMAN, Matthew Dawson has been resigned. Secretary MARSHALL, Gary has been resigned. Secretary MASKERY, Ian has been resigned. Secretary MCGRATH, John Neil has been resigned. Secretary OWEN, Leslie George has been resigned. Secretary PAXTON, Peter Robert has been resigned. Secretary PURCELL, Robert Michael has been resigned. Secretary REYNOLDS, Gill has been resigned. Director ANDREWS, James Boyd has been resigned. Director BENTON, Derek John has been resigned. Director BLACKHALL, Neil William has been resigned. Director DAS GUPTA, Prosanto Kumar has been resigned. Director FEATHERSTONE, Peter Thomas Joseph has been resigned. Director KRUIT, Kees has been resigned. Director LANE, Paul James has been resigned. Director LLOYD, Michael Robert, Dr has been resigned. Director LOVIE, Michael Anderson has been resigned. Director MARTIN, David Paul has been resigned. Director MURPHY, Martin has been resigned. Director NELSON, Christopher Charles has been resigned. Director OWEN, Leslie George has been resigned. Director SHARPE, Ian Robert has been resigned. Director STOTHARD, Alan John has been resigned. Director WHITE, Neil David has been resigned. Director WHITWORTH, Peter Fryer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLEDWYN DAVIES, Altan Denys
Appointed Date: 11 November 2005

Director
CLEDWYN DAVIES, Altan Denys
Appointed Date: 11 November 2005
66 years old

Director
FLICKER, Mark
Appointed Date: 11 November 2005
69 years old

Director
GILL, Rajinder Singh
Appointed Date: 19 March 2007
52 years old

Resigned Directors

Secretary
BOWMAN, Matthew Dawson
Resigned: 05 January 2004
Appointed Date: 01 June 2001

Secretary
MARSHALL, Gary
Resigned: 24 July 1998
Appointed Date: 18 June 1997

Secretary
MASKERY, Ian
Resigned: 01 January 1999
Appointed Date: 24 July 1998

Secretary
MCGRATH, John Neil
Resigned: 04 June 1999
Appointed Date: 01 January 1999

Secretary
OWEN, Leslie George
Resigned: 01 May 1996

Secretary
PAXTON, Peter Robert
Resigned: 18 June 1997
Appointed Date: 01 May 1996

Secretary
PURCELL, Robert Michael
Resigned: 31 May 2001
Appointed Date: 07 June 1999

Secretary
REYNOLDS, Gill
Resigned: 10 November 2005
Appointed Date: 05 January 2004

Director
ANDREWS, James Boyd
Resigned: 01 May 1996
Appointed Date: 20 April 1993
81 years old

Director
BENTON, Derek John
Resigned: 24 December 1992
72 years old

Director
BLACKHALL, Neil William
Resigned: 05 July 2004
Appointed Date: 02 April 2001
63 years old

Director
DAS GUPTA, Prosanto Kumar
Resigned: 10 November 2005
Appointed Date: 29 June 2004
74 years old

Director
FEATHERSTONE, Peter Thomas Joseph
Resigned: 01 March 1998
75 years old

Director
KRUIT, Kees
Resigned: 01 May 2002
Appointed Date: 01 June 2000
81 years old

Director
LANE, Paul James
Resigned: 24 July 1998
Appointed Date: 26 July 1996
77 years old

Director
LLOYD, Michael Robert, Dr
Resigned: 05 March 1993
75 years old

Director
LOVIE, Michael Anderson
Resigned: 30 July 1999
Appointed Date: 01 May 1996
87 years old

Director
MARTIN, David Paul
Resigned: 20 June 2000
Appointed Date: 30 July 1999
62 years old

Director
MURPHY, Martin
Resigned: 31 August 2004
Appointed Date: 05 January 2004
67 years old

Director
NELSON, Christopher Charles
Resigned: 24 July 1998
Appointed Date: 01 May 1996
79 years old

Director
OWEN, Leslie George
Resigned: 01 May 1996
Appointed Date: 20 April 1993
91 years old

Director
SHARPE, Ian Robert
Resigned: 10 November 2005
Appointed Date: 21 October 2004
68 years old

Director
STOTHARD, Alan John
Resigned: 26 July 1996
94 years old

Director
WHITE, Neil David
Resigned: 02 April 2001
Appointed Date: 01 March 1998
69 years old

Director
WHITWORTH, Peter Fryer
Resigned: 10 November 2005
Appointed Date: 29 June 2004
69 years old

ALSTOM ELECTRICAL MACHINES LTD Events

28 Jul 2015
Restoration by order of the court
09 Nov 2012
Final Gazette dissolved following liquidation
09 Aug 2012
Return of final meeting in a members' voluntary winding up
16 Apr 2012
Liquidators' statement of receipts and payments to 26 March 2012
26 Oct 2011
Liquidators' statement of receipts and payments to 26 September 2011
...
... and 129 more events
17 Oct 1986
Director resigned;new director appointed

13 Sep 1986
Accounts for a dormant company made up to 31 March 1986

13 Sep 1986
Return made up to 13/06/86; full list of members

21 Jul 1986
Gazettable document

01 Jan 1951
Certificate of incorporation

ALSTOM ELECTRICAL MACHINES LTD Charges

14 October 2004
An omnibus letter of set-off dated
Delivered: 30 October 2004
Status: Satisfied on 7 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…