Roxspur Measurement & Control Limited WOKING


Roxspur Measurement & Control started in year 1966 as Private Limited Company with registration number 00881547. The Roxspur Measurement & Control company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB. Since Friday 2nd February 2001 Roxspur Measurement & Control Limited is no longer carrying the name Ct Platon.

Currently there are 3 directors in the the company, namely Andrew R., David F. and Stewart P.. In addition one secretary - Ian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roxspur Measurement & Control Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881547
Date of Incorporation Wed, 15th Jun 1966
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Ian B.

Position: Secretary

Appointed: 20 September 2023

Andrew R.

Position: Director

Appointed: 31 August 2022

David F.

Position: Director

Appointed: 31 March 2022

Stewart P.

Position: Director

Appointed: 10 July 2019

Rohit J.

Position: Director

Appointed: 31 July 2020

Resigned: 16 March 2022

Gareth M.

Position: Director

Appointed: 10 July 2019

Resigned: 31 August 2022

Stephen M.

Position: Director

Appointed: 01 January 2017

Resigned: 31 July 2020

David Y.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2016

Mark H.

Position: Director

Appointed: 01 January 2015

Resigned: 10 July 2019

Timothy R.

Position: Director

Appointed: 11 July 2014

Resigned: 10 July 2019

Lynton B.

Position: Director

Appointed: 11 July 2014

Resigned: 10 July 2019

James H.

Position: Director

Appointed: 11 July 2014

Resigned: 28 February 2015

Lynton B.

Position: Secretary

Appointed: 11 July 2014

Resigned: 20 September 2023

Patrick M.

Position: Director

Appointed: 11 July 2014

Resigned: 31 December 2014

Simon W.

Position: Director

Appointed: 01 January 2011

Resigned: 11 July 2014

Linda S.

Position: Director

Appointed: 01 January 2011

Resigned: 11 July 2014

Andrew R.

Position: Director

Appointed: 01 August 2007

Resigned: 11 July 2014

Michael G.

Position: Secretary

Appointed: 30 July 2001

Resigned: 11 July 2014

Michael G.

Position: Director

Appointed: 30 July 2001

Resigned: 11 July 2014

Clive S.

Position: Director

Appointed: 30 July 2001

Resigned: 06 April 2004

Garry S.

Position: Director

Appointed: 28 November 2000

Resigned: 11 July 2014

James S.

Position: Director

Appointed: 31 October 2000

Resigned: 30 July 2001

Colin W.

Position: Director

Appointed: 16 November 1998

Resigned: 30 July 2001

Martin E.

Position: Director

Appointed: 29 August 1997

Resigned: 30 July 2001

Martin E.

Position: Secretary

Appointed: 29 August 1997

Resigned: 30 July 2001

Philip F.

Position: Secretary

Appointed: 10 June 1996

Resigned: 29 August 1997

Philip F.

Position: Director

Appointed: 23 January 1996

Resigned: 29 August 1997

Ian O.

Position: Director

Appointed: 23 January 1996

Resigned: 31 October 2000

Alan L.

Position: Director

Appointed: 22 May 1995

Resigned: 04 September 1999

Andrew H.

Position: Director

Appointed: 22 May 1995

Resigned: 12 March 1996

Mark T.

Position: Director

Appointed: 16 August 1993

Resigned: 31 July 1998

Terence W.

Position: Director

Appointed: 16 August 1993

Resigned: 16 June 1995

Kevin H.

Position: Director

Appointed: 16 August 1993

Resigned: 19 May 1995

Lawrence S.

Position: Director

Appointed: 16 August 1993

Resigned: 01 October 1994

John C.

Position: Director

Appointed: 01 July 1992

Resigned: 01 June 1993

Victor R.

Position: Director

Appointed: 21 June 1991

Resigned: 10 July 1992

Robin M.

Position: Director

Appointed: 21 June 1991

Resigned: 11 November 1991

Michael J.

Position: Director

Appointed: 21 June 1991

Resigned: 24 September 1993

Andrew E.

Position: Director

Appointed: 21 June 1991

Resigned: 29 September 1993

David N.

Position: Director

Appointed: 21 June 1991

Resigned: 04 November 1991

John H.

Position: Director

Appointed: 21 June 1991

Resigned: 19 May 1995

David P.

Position: Secretary

Appointed: 21 June 1991

Resigned: 10 June 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Controls Direct Limited from Woking. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Controls Direct Limited

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4213327
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ct Platon February 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (34 pages)

Company search

Advertisements