You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00476835 WARWICKSHIRE


00476835 was officially closed on 2021-12-21. 00476835 was a private unlimited company that was located at Newbold Road, Rugby, Warwickshire, CV21 2NH. The company (formed on 1950-01-04) was run by 1 director and 1 secretary.
Director Altan C. who was appointed on 30 April 2003.
Moving on to the secretaries, we can name: Altan C. appointed on 30 April 2003.

The company was categorised as "non-trading company" (7499). As stated in the official database, there was a name change on 2009-10-27 and their previous name was Alstom Power Uk Holdings. There is a second name change: previous name was Alstom Power Uk performed on 2002-03-28. 2009-08-10 was the date of the latest annual return.

00476835 Address / Contact

Office Address Newbold Road
Office Address2 Rugby
Town Warwickshire
Post code CV21 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476835
Date of Incorporation Wed, 4th Jan 1950
Date of Dissolution Tue, 21st Dec 2021
Industry Non-trading company
End of financial Year 31st March
Company age 71 years old
Account last made up date Tue, 31st Mar 2009
Next confirmation statement due date Wed, 24th Aug 2016
Return last made up date Mon, 10th Aug 2009

Company staff

Altan C.

Position: Secretary

Appointed: 30 April 2003

Altan C.

Position: Director

Appointed: 30 April 2003

Christopher B.

Position: Director

Resigned: 10 June 1996

Stanley N.

Position: Director

Resigned: 30 April 1993

Kelvin B.

Position: Director

Resigned: 05 April 1998

Bruce G.

Position: Director

Resigned: 06 September 1996

Paul B.

Position: Director

Resigned: 02 February 2001

Robert P.

Position: Director

Appointed: 01 October 2008

Resigned: 08 November 2019

Rajinder G.

Position: Director

Appointed: 19 March 2007

Resigned: 01 October 2008

Mark F.

Position: Director

Appointed: 20 February 2006

Resigned: 31 March 2007

Ronald S.

Position: Director

Appointed: 01 October 2004

Resigned: 17 September 2009

David T.

Position: Director

Appointed: 30 April 2003

Resigned: 31 March 2006

David A.

Position: Director

Appointed: 23 December 2002

Resigned: 30 April 2003

Hiralben G.

Position: Secretary

Appointed: 23 December 2002

Resigned: 30 April 2003

James M.

Position: Director

Appointed: 08 July 2002

Resigned: 30 April 2003

Charles S.

Position: Director

Appointed: 02 February 2001

Resigned: 30 April 2003

Mark C.

Position: Director

Appointed: 02 February 2001

Resigned: 23 December 2002

Andrew H.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Philip T.

Position: Director

Appointed: 26 October 1999

Resigned: 02 February 2001

Mark P.

Position: Director

Appointed: 03 April 1998

Resigned: 08 July 2002

Marie-Louise C.

Position: Director

Appointed: 03 April 1998

Resigned: 26 October 1999

Julie H.

Position: Secretary

Appointed: 30 April 1997

Resigned: 23 December 2002

Robert B.

Position: Secretary

Appointed: 06 September 1996

Resigned: 30 April 1997

Company previous names

Alstom Power Uk Holdings October 27, 2009
Alstom Power Uk March 28, 2002
Abb Alstom Power Uk October 27, 2000
Alstom Gas Turbines September 21, 1999
European Gas Turbines June 22, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Officers Resolution Restoration
Accounts for a dormant company made up to 2009-03-31
filed on: 10th, August 2009
Free Download (6 pages)

Company search

Advertisements