OTIS E&M COMPANY LIMITED - BRENTFORD


Company Profile Company Filings

Overview

OTIS E&M COMPANY LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
OTIS E&M COMPANY LIMITED was incorporated 113 years ago on 15/03/1911 and has the registered number: 00114707. The accounts status is FULL and accounts are next due on 31/12/2024.

OTIS E&M COMPANY LIMITED - BRENTFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10TH FLOOR VANTAGE
BRENTFORD
TW8 9AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2018-03-28 CURRENT
MR ANDREW STEVEN BIERER Sep 1982 American Director 2020-02-10 CURRENT
VANESSA ANN KING-CLARKE Oct 1973 British Director 2021-05-25 CURRENT
MAXIME YAO Apr 1977 British Director 2018-09-01 CURRENT
MR JAMES TERENCE GEORGE LAURENCE Dec 1964 British Director 2010-09-27 UNTIL 2014-03-31 RESIGNED
MR ROBERT WILLIAM SADLER May 1967 British Director 2016-06-07 UNTIL 2021-05-25 RESIGNED
PETER JOHN ROWLEY Dec 1954 British Director 1997-12-22 UNTIL 2000-03-31 RESIGNED
MR DAVID BAXTER NEWLANDS Sep 1946 British Director RESIGNED
MICHAEL WILLIAM JOHN PARTON Sep 1954 British Director 1997-12-22 UNTIL 2000-09-08 RESIGNED
KIM STEELE Oct 1954 British Director RESIGNED
ROBERT WILLIAM MCPHEE Dec 1951 British Director 1997-02-01 UNTIL 2000-03-31 RESIGNED
GENEICK EUGENE L'HOSTIS Nov 1955 French Director 2000-09-08 UNTIL 2001-12-19 RESIGNED
IAN YAN HEUNG LAU Nov 1970 Chinese Director 2010-10-15 UNTIL 2012-04-02 RESIGNED
MR BJOERN MOLZAHN Nov 1968 German Director 2014-03-31 UNTIL 2015-06-01 RESIGNED
RAYMOND LESLIE WHITE Sep 1945 Australian Director 2000-12-28 UNTIL 2005-11-03 RESIGNED
HEMANT JOLLY Sep 1974 Indian Director 2016-06-07 UNTIL 2018-08-31 RESIGNED
CHING CHEUNG SIMON LO Feb 1964 Chinese Director 2012-04-02 UNTIL 2014-07-09 RESIGNED
KIM SOON LOW May 1957 British Director 2000-03-31 UNTIL 2000-09-08 RESIGNED
CATHERINE BERNADETTE WHEATLEY British Secretary 1999-09-01 UNTIL 2000-09-08 RESIGNED
GREGORY PAUL SMART Jan 1955 British Secretary 2002-05-20 UNTIL 2011-01-31 RESIGNED
JANE ELIZABETH POWNEY British Secretary RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1995-06-01 UNTIL 1999-09-01 RESIGNED
MISS CAROLYN PATE Secretary 2011-04-26 UNTIL 2012-10-18 RESIGNED
MRS CAROLINE EMMA CLARKE KIRK Secretary 2012-10-19 UNTIL 2016-09-23 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 2000-09-08 UNTIL 2002-05-20 RESIGNED
GEORGE ALFRED CHRISTOPHER CANDLER Dec 1940 British Director 1994-02-25 UNTIL 1997-07-31 RESIGNED
MRS LAURA WILCOCK Secretary 2015-11-26 UNTIL 2017-09-20 RESIGNED
ADRIAN CARROLL Secretary 2017-09-20 UNTIL 2018-03-09 RESIGNED
SHI FUN HO Jul 1951 British Director 2000-09-08 UNTIL 2001-12-19 RESIGNED
PETER GODFREY HIGGINS Dec 1931 British Director RESIGNED
STEVE HARE Apr 1961 British Director 1997-12-22 UNTIL 2000-09-08 RESIGNED
MR CRAIG ALEXANDER FORBES Oct 1963 British Director 2015-06-01 UNTIL 2016-06-07 RESIGNED
STEPHANE MARIE FRANCOIS DE PAULE DE MONTLIVAULT GUYON Dec 1959 France Director 2005-11-01 UNTIL 2009-05-19 RESIGNED
PETER DAWES Jan 1969 British Director 1998-06-19 UNTIL 2000-09-08 RESIGNED
JAMES CHIU Sep 1938 British Hong Kong Director RESIGNED
ARTHUR KA WAH CHAU Jan 1946 British Director 2000-09-08 UNTIL 2000-12-31 RESIGNED
GREGORY PAUL SMART Jan 1955 British Director 2001-12-20 UNTIL 2011-01-31 RESIGNED
RENE BISSON Jun 1971 American Director 2018-11-28 UNTIL 2020-02-10 RESIGNED
JOHN BAKER Aug 1949 British Director 2003-05-16 UNTIL 2003-07-21 RESIGNED
YIU WAH HO Nov 1950 British Director RESIGNED
EDWARD GEORGE HOBHOUSE May 1960 British Director 1998-06-19 UNTIL 2000-03-31 RESIGNED
ALBERTO HERNANDEZ Jan 1973 Spanish Director 2016-06-07 UNTIL 2018-08-31 RESIGNED
MR RAJINDER SINGH KULLAR Jul 1958 British Director 2001-12-20 UNTIL 2016-06-07 RESIGNED
CHARLES MARIE GUY VO Aug 1950 French Director 2000-09-08 UNTIL 2001-12-19 RESIGNED
THOMAS RODNEY VINING Mar 1961 United States Director 2009-05-19 UNTIL 2010-10-15 RESIGNED
JULIE CLAIRE POLLEY Jun 1964 British Secretary 1994-08-01 UNTIL 1995-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Otis Elevator Holdings Limited 2016-04-06 Ashford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ELECTRICAL INDUSTRIES LIMITED WARWICK Active SMALL 64209 - Activities of other holding companies n.e.c.
OTIS INVESTMENTS LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company
OTIS LIMITED BRENTFORD ENGLAND Active FULL 28220 - Manufacture of lifting and handling equipment
ENGLISH ELECTRIC COMPANY,LIMITED(THE) WARWICK Active SMALL 64209 - Activities of other holding companies n.e.c.
TELENT (UK) LIMITED WARWICK Active DORMANT 74990 - Non-trading company
ROADSIDE TECHNOLOGY SERVICES LIMITED WARWICK Active SMALL 74990 - Non-trading company
HYDER CONSULTING GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MAGNET WORLD TRAVEL LIMITED GREENFORD UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BLICKGLEN LIFTS LTD BRENTFORD ENGLAND Active DORMANT 33190 - Repair of other equipment
MAGNET SHIPPING SERVICES LIMITED GREENFORD UNITED KINGDOM Dissolved... DORMANT 52290 - Other transportation support activities
AXIS ELEVATORS LIMITED ANDOVER ENGLAND Active FULL 33190 - Repair of other equipment
BRITANNIA LIFT SERVICES (U.K.) LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company
OTIS INTERNATIONAL HOLDINGS UK LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company
ABBEY LIFTCARE LIMITED DARTFORD ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
THE EXPRESS LIFT COMPANY LIMITED BRENTFORD ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
LIFTEC EXPRESS LIMITED DARTFORD ENGLAND Active FULL 43290 - Other construction installation
SIRIUS (KOREA) LIMITED BRENTFORD ENGLAND Active FULL 64203 - Activities of construction holding companies
AXIS HOLDCO LIMITED ANDOVER ENGLAND Active FULL 70100 - Activities of head offices
OTIS UK HOLDING LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLASSIC CINEMAS LIMITED BRENTFORD ENGLAND Active FULL 63110 - Data processing, hosting and related activities
LIFTEC LIFTS LIMITED BRENTFORD ENGLAND Active DORMANT 43290 - Other construction installation
W3 INSIGHTS LTD BRENTFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CS (BRIXTON) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
CS (EXETER) LIMITED BRENTFORD ENGLAND Active SMALL 59140 - Motion picture projection activities
YOUNG INDIVIDUALS COUNT LTD BRENTFORD ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ASURION SOLUTO EUROPE LIMITED BRENTFORD UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
CDD UK PARENT LIMITED BRENTFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CDD UK BORROWER LIMITED BRENTFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THE GOLF ROOMS GROUP LTD BRENTFORD UNITED KINGDOM Active DORMANT 93110 - Operation of sports facilities