NEWMAN ELECTRIC MOTORS LIMITED

Invensys House Invensys House, London, SW1P 1BX
StatusLIQUIDATION
Company No.00845644
CategoryPrivate Limited Company
Incorporated13 Apr 1965
Age59 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

NEWMAN ELECTRIC MOTORS LIMITED is an liquidation private limited company with number 00845644. It was incorporated 59 years, 1 month, 9 days ago, on 13 April 1965. The company address is Invensys House Invensys House, London, SW1P 1BX.



People

INVENSYS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Dec 1992

Current time on role 31 years, 5 months, 6 days

CLAYTON, John Reginald William

Director

Solicitor & Company Secretary

ACTIVE

Assigned on 09 Feb 2001

Current time on role 23 years, 3 months, 13 days

SPENCER, Rachel Louise

Director

Chartered Secretary

ACTIVE

Assigned on 30 Mar 2001

Current time on role 23 years, 1 month, 23 days

KAYE, Wallace Arthur

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 5 months, 6 days

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 14 May 1999

Resigned on 30 Mar 2001

Time on role 1 year, 10 months, 16 days

BROWN, Robert Casson

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1993

Resigned on 31 Dec 1997

Time on role 4 years, 6 months, 24 days

BUYSSE, Paul Henri Maria

Director

Group Chief Executive

RESIGNED

Assigned on 30 Apr 1992

Resigned on 27 Aug 1992

Time on role 3 months, 27 days

HOWARD, Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Aug 1992

Time on role 31 years, 8 months, 25 days

MARLEY, Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 22 days

STEVENS, David John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 1997

Resigned on 14 May 1999

Time on role 1 year, 4 months, 14 days

THOM, James Demmink

Director

Treasurer

RESIGNED

Assigned on 27 Aug 1992

Resigned on 09 Feb 2001

Time on role 8 years, 5 months, 13 days

WILLIAMS, Stanley Killa

Director

Company Secretary & Solicitor

RESIGNED

Assigned on 27 Aug 1992

Resigned on 08 Jun 1993

Time on role 9 months, 12 days


Some Companies

BURNTOAK WINES LIMITED

63 WATLING AVENUE,EDGWARE,HA8 0LD

Number:11783052
Status:ACTIVE
Category:Private Limited Company

CONCEPT SPA LTD

5 C/O DAFYDD HUGHES AND CO,LLANGEFNI,LL77 7EN

Number:09680506
Status:ACTIVE
Category:Private Limited Company

EASBY RISE CAPITAL LTD

11 EASBY RISE,PETERBOROUGH,PE6 7TX

Number:11918537
Status:ACTIVE
Category:Private Limited Company

S.P.D SAMEDAY LIMITED

8 GROUSE GARDENS,GLOUCESTER,GL3 4SE

Number:07915805
Status:ACTIVE
Category:Private Limited Company

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED

55 WELLS STREET,LONDON,W1T 3PT

Number:09227597
Status:ACTIVE
Category:Private Limited Company

TIL DEATH DO US PARTY LTD

27 SHELBOURNE HOUSE,LONDON,N19 3UQ

Number:10865920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source