JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings

Overview

JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED was incorporated 94 years ago on 10/04/1930 and has the registered number: 00247298. The accounts status is FULL.

JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
DAVY PROCESS TECHNOLOGY INTERNATIONAL LIMITED (until 02/09/2013)

Confirmation Statements

Last Statement Next Statement Due
31/03/2019 14/04/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM ANDREWS Sep 1974 British Director 2018-11-30 CURRENT
MRS VICTORIA BARLOW Secretary 2019-11-27 CURRENT
DR MARK DANKS Jan 1976 British Director 2019-12-19 CURRENT
KAREN JACQUELINE OLIVER Dec 1963 British,South African Director 2015-12-04 UNTIL 2017-10-02 RESIGNED
DR DAVID JOSEPH TOMLINSON Apr 1946 British Director 1999-11-01 UNTIL 2011-04-30 RESIGNED
ROGER GROSVENOR THOMPSON Dec 1938 British Director RESIGNED
MR THOMAS GEORGE SNOW Aug 1956 British Director 1997-01-29 UNTIL 1999-11-01 RESIGNED
SIMON SLATTERY Jul 1965 British Director 2017-09-21 UNTIL 2018-09-28 RESIGNED
DAVID MARK SUTTON Apr 1965 British Director 2013-04-01 UNTIL 2018-12-31 RESIGNED
MR KENNETH PROCTER Oct 1947 Director RESIGNED
DR DAVID WILLIAM PREST Jul 1954 British Director 2015-04-01 UNTIL 2015-12-04 RESIGNED
MR MARTIN JULIAN PARR Mar 1958 British Director 2001-11-23 UNTIL 2006-02-01 RESIGNED
GEOFFREY PAUL OTTERMAN Apr 1962 British Director 2011-10-12 UNTIL 2017-07-11 RESIGNED
MR DAVID WILLIAM MORGAN Oct 1957 British Director 2006-02-01 UNTIL 2009-07-21 RESIGNED
JOHN ANTHONY MURPHY Oct 1960 Canadian Director 2000-03-27 UNTIL 2000-03-27 RESIGNED
STEVEN PAUL ROBINSON Mar 1963 British Director 2009-07-01 UNTIL 2018-11-30 RESIGNED
MICHAEL DAVID RENSHAW Jul 1939 Secretary 1995-06-01 UNTIL 1997-08-08 RESIGNED
MR IAN MICHAEL HANSON Aug 1932 Secretary RESIGNED
DENIS BERNARD HADLEY Jun 1945 British Secretary 1997-08-08 UNTIL 2006-02-01 RESIGNED
MR SIMON FARRANT Jun 1961 British Secretary 2006-02-01 UNTIL 2020-03-31 RESIGNED
MR ALAN GEORGE CASTLE May 1955 Secretary 1992-09-01 UNTIL 1995-05-31 RESIGNED
JOHN CHRISTOPHER WILSON Jun 1943 British Director 2000-10-13 UNTIL 2001-11-23 RESIGNED
COLIN HENRY BRIDGER Jan 1932 British Director RESIGNED
DENIS BERNARD HADLEY Jun 1945 British Director 2001-11-23 UNTIL 2008-03-31 RESIGNED
MR JOHN GORDON May 1975 American Director 2018-11-30 UNTIL 2022-06-30 RESIGNED
NIGEL WILLIAM GAMBLE Apr 1964 British Director 2008-05-15 UNTIL 2017-09-11 RESIGNED
IAN BRUCE CHARLES HUDDART Jan 1964 British Director 2006-02-01 UNTIL 2009-07-01 RESIGNED
FREDERICK STUART FRANKLIN Mar 1950 British Director 2004-03-03 UNTIL 2009-05-08 RESIGNED
MR PETER DANCE Sep 1941 British Director RESIGNED
MR JOHN PATRICK FRANCIS COOKE Nov 1938 British Director RESIGNED
MR ALAN GEORGE CASTLE May 1955 Director 1995-06-01 UNTIL 1997-09-08 RESIGNED
DOCTOR PELHAM NIGEL HAWKER May 1953 British Director 2006-02-01 UNTIL 2009-07-01 RESIGNED
ANTOINE BORDET Jul 1967 French Director 2011-02-08 UNTIL 2015-04-01 RESIGNED
ANDREW GEORGE HILES Feb 1955 British Director 2010-02-23 UNTIL 2016-03-31 RESIGNED
JAMES BERNARD DUHAN Nov 1948 British Director 2004-03-03 UNTIL 2009-04-30 RESIGNED
IAIN JAMES MARTIN Oct 1963 British Director 2009-05-01 UNTIL 2013-04-01 RESIGNED
MR MICHAEL ST JOHN HOLT Apr 1948 British Director 1997-08-08 UNTIL 2000-03-27 RESIGNED
JOHN ANTHONY MURPHY Oct 1960 Canadian Director 2000-03-27 UNTIL 2000-10-13 RESIGNED
MR NEIL WHITLEY Mar 1964 British Director 2009-07-01 UNTIL 2011-10-12 RESIGNED
MR EDWARD VASEY May 1930 British Director 1992-03-16 UNTIL 1995-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson Matthey Davy Technologies Limited 2016-04-06 London   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
KVAERNER E&C HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KVAERNER METALS LIMITED LONDON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JOHNSON MATTHEY PLC LONDON Active GROUP 20590 - Manufacture of other chemical products n.e.c.
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
HEAD WRIGHTSON MACHINE COMPANY LIMITED(THE) CLEVELAND Dissolved... FULL 7499 - Non-trading company
CRAWFORD & RUSSELL INTERNATIONAL LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
KVAERNER METALS CONTINUOUS CASTING LIMITED Active DORMANT 7499 - Non-trading company
DAVY THORNABY LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
KVAERNER (IOM) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED LONDON Active FULL 71121 - Engineering design activities for industrial process and production
TH U.S. HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LEESONA PLASTICS MACHINERY LONDON ... DORMANT 74990 - Non-trading company
AKER ENGINEERING MALAYSIA LTD LEEDS Active FULL 70100 - Activities of head offices
WORLEY E&C INTERNATIONAL LIMITED BRENTFORD ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
AVOCADO RESEARCH CHEMICALS LIMITED ALTRINCHAM Active FULL 20130 - Manufacture of other inorganic basic chemicals
JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED LONDON Active FULL 27110 - Manufacture of electric motors, generators and transformers
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BAYGREEN SOLUTIONS LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
MONALTRIP LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON TRUST COMPANY LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON PENSIONS TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GRANT THORNTON SERVICES LLP LONDON ENGLAND Active FULL None Supplied
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied