ELECTRODRIVES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7AW
Company number 00170435
Status Liquidation
Incorporation Date 25 September 1920
Company Type Private Limited Company
Address 3RD FLOOR,, 40 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7AW
Home Country United Kingdom
Nature of Business 74990 - 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 ELECTRODRIVES LIMITED are www.electrodrives.co.uk, and www.electrodrives.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrodrives Limited is a Private Limited Company. The company registration number is 00170435. Electrodrives Limited has been working since 25 September 1920. The present status of the company is Liquidation. The registered address of Electrodrives Limited is 3rd Floor 40 Grosvenor Place London England Sw1x 7aw. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. HULL, Victoria Mary is a Director of the company. SPENCER, Rachel Louise is a Director of the company. Secretary FORSTER, Robert has been resigned. Secretary KAYE, Wallace Arthur has been resigned. Director BAYS, James Claude has been resigned. Director BICKNELL, Robert Clive has been resigned. Director BIRD, Richard Mclaren has been resigned. Director BROWN, Robert Casson has been resigned. Director BUYSSE, Paul Henri Maria has been resigned. Director CLAYTON, John Reginald William has been resigned. Director HOWARD, Philip has been resigned. Director KENNEDY, Thomas Henry has been resigned. Director MARLEY, Frederick has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director OLDROYD, Gordon has been resigned. Director POWELL, Royston William has been resigned. Director PRIESTLEY, Robert has been resigned. Director STEVENS, David John has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WOODWARD, Patrick George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 03 September 1993

Director
HULL, Victoria Mary
Appointed Date: 01 January 2006
63 years old

Director
SPENCER, Rachel Louise
Appointed Date: 30 March 2001
60 years old

Resigned Directors

Secretary
FORSTER, Robert
Resigned: 03 September 1993
Appointed Date: 30 April 1993

Secretary
KAYE, Wallace Arthur
Resigned: 30 April 1993

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

Director
BICKNELL, Robert Clive
Resigned: 11 October 1992
78 years old

Director
BIRD, Richard Mclaren
Resigned: 16 October 1992
86 years old

Director
BROWN, Robert Casson
Resigned: 31 December 1997
Appointed Date: 09 September 1993
86 years old

Director
BUYSSE, Paul Henri Maria
Resigned: 05 January 1998
Appointed Date: 03 August 1992
80 years old

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

Director
HOWARD, Philip
Resigned: 28 February 1993
Appointed Date: 03 August 1992
86 years old

Director
KENNEDY, Thomas Henry
Resigned: 31 March 1992
81 years old

Director
MARLEY, Frederick
Resigned: 30 April 1992
93 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 31 December 2002
Appointed Date: 14 April 1993
68 years old

Director
OLDROYD, Gordon
Resigned: 28 August 1998
86 years old

Director
POWELL, Royston William
Resigned: 30 November 1998
87 years old

Director
PRIESTLEY, Robert
Resigned: 09 February 1992
83 years old

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

Director
WILLIAMS, Stanley Killa
Resigned: 31 July 1996
Appointed Date: 29 April 1996
80 years old

Director
WOODWARD, Patrick George
Resigned: 09 February 1992
89 years old

ELECTRODRIVES LIMITED Events

27 Jul 2015
Restoration by order of the court
13 May 2013
Final Gazette dissolved following liquidation
13 Feb 2013
Return of final meeting in a members' voluntary winding up
16 Jul 2012
Declaration of solvency
16 Jul 2012
Appointment of a voluntary liquidator
...
... and 129 more events
20 Jul 1978
Annual return made up to 30/06/78
28 Jul 1977
Annual return made up to 24/06/77
13 Sep 1960
Company name changed\certificate issued on 13/09/60
13 Nov 1955
Company name changed\certificate issued on 13/11/55
25 Sep 1920
Certificate of incorporation

ELECTRODRIVES LIMITED Charges

30 November 1973
Supplemental trust deed
Delivered: 14 December 1973
Status: Satisfied on 13 May 1993
Persons entitled: Eagle Star Insurance Company LTD.
Description: Floating charge on:- undertaking and all assets including…
2 May 1966
Trust deed
Delivered: 9 May 1966
Status: Satisfied on 13 May 1993
Persons entitled: Eagle Star Insurance Company LTD.
Description: Floating charge on:- undertaking and all assets including…