BRUEL & KJAER VTS LIMITED - ROYSTON


Company Profile Company Filings

Overview

BRUEL & KJAER VTS LIMITED is a Private Limited Company from ROYSTON and has the status: Active.
BRUEL & KJAER VTS LIMITED was incorporated 43 years ago on 15/01/1981 and has the registered number: 01539186. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

BRUEL & KJAER VTS LIMITED - ROYSTON

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

JARMAN WAY
ROYSTON
HERTFORDSHIRE
SG8 5BQ

This Company Originates in : United Kingdom
Previous trading names include:
LDS TEST AND MEASUREMENT LIMITED (until 31/08/2011)
LING DYNAMIC SYSTEMS LIMITED (until 01/04/2004)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEEN PINNERUP Oct 1967 Danish Director 2020-01-23 CURRENT
MR BEN BRYSON May 1975 British Director 2020-08-18 CURRENT
MR ARNE RASMUSSEN Apr 1963 Danish Director 2008-12-12 UNTIL 2014-09-05 RESIGNED
MR PATRICK JOSEPH O'LEARY Jun 1957 American Director 2001-12-14 UNTIL 2008-12-12 RESIGNED
SIMON JAMES TITCOMB Jul 1931 British Director RESIGNED
MARK EDWARD SHANAHAN Dec 1970 British Director 2009-03-01 UNTIL 2009-10-01 RESIGNED
PETER SEATON Sep 1951 British Director RESIGNED
MR JOHN NICHOLL SAWFORD Mar 1959 British Director 2016-07-01 UNTIL 2019-07-31 RESIGNED
TIMOTHY J VERHAGEN Aug 1946 Usa Director 2000-03-01 UNTIL 2000-06-23 RESIGNED
MR JOHN HENRY RUTHERFORD Jul 1936 British Director RESIGNED
LARS RONN Jan 1960 Danish Director 2008-12-12 UNTIL 2015-04-30 RESIGNED
MR JOHN HOWARD BARHAM RONEY Jan 1945 British Director 1998-03-20 UNTIL 1998-08-28 RESIGNED
MICHAEL ANDREW REILLY May 1964 American Director 2005-02-18 UNTIL 2008-12-12 RESIGNED
DEREK RICHARD READ Jun 1947 British Director 2008-12-12 UNTIL 2009-03-01 RESIGNED
MR JAMES CHARLES WEBSTER Jun 1950 British Director 2008-12-12 UNTIL 2014-04-01 RESIGNED
MR HENRIK SANDBJERG NIELSEN Jan 1969 Danish Director 2019-11-01 UNTIL 2020-01-01 RESIGNED
MARK EDWARD SHANAHAN Dec 1970 British Secretary 2006-02-22 UNTIL 2009-10-01 RESIGNED
MRS SUSAN JANET STREET Secretary 2015-08-28 UNTIL 2023-05-12 RESIGNED
PETER SEATON Sep 1951 British Secretary RESIGNED
MR KEVIN LUCIUS LILLY Jan 1953 American Secretary 2006-01-01 UNTIL 2008-12-12 RESIGNED
MR ALAN JOHN HARDY May 1954 British Secretary 2000-02-03 UNTIL 2005-11-11 RESIGNED
JAMIE BROWN British Secretary 2009-10-01 UNTIL 2015-08-28 RESIGNED
ROSS BENJAMIN BRICKER Aug 1956 Canadian Secretary 2005-04-11 UNTIL 2006-01-01 RESIGNED
ROBERT E DRURY Oct 1944 American Director 1998-08-28 UNTIL 1998-12-01 RESIGNED
MR BJARNE GROLSTED KRISTENSEN Sep 1967 Danish Director 2014-09-05 UNTIL 2019-11-01 RESIGNED
CHRISTOPHER JAMES KEARNEY May 1955 American Director 2001-12-14 UNTIL 2005-04-11 RESIGNED
MR ALAN JOHN HARDY May 1954 British Director 2004-03-17 UNTIL 2005-11-11 RESIGNED
MICHAEL GRAUSAM May 1952 Usa Director 1998-08-28 UNTIL 2001-12-14 RESIGNED
DR LAWRENCE VICTOR GRASTY Feb 1964 British Director 2009-03-01 UNTIL 2013-12-18 RESIGNED
MR JAMES ERNEST GAUDOIN Apr 1960 British Director 2013-12-18 UNTIL 2015-08-24 RESIGNED
MR KEVIN LUCIUS LILLY Jan 1953 American Director 2006-01-01 UNTIL 2008-12-12 RESIGNED
MR JAMES ERNEST GAUDOIN Apr 1960 British Director 2015-08-24 UNTIL 2016-04-28 RESIGNED
MR ANDREW CHRISTOPHER EMERSON May 1939 British Director RESIGNED
MR GLENN ANDREW EISENBERG May 1961 American Director 1998-12-01 UNTIL 2001-12-14 RESIGNED
JOSEPH MICHAEL VORIH Jul 1967 American Director 2019-02-06 UNTIL 2022-01-11 RESIGNED
ARTHUR ROBERT CROSS Feb 1943 American Director 2001-12-14 UNTIL 2002-08-15 RESIGNED
BYRON BERNARD BURNS JR Jun 1948 American Director 2000-06-23 UNTIL 2001-12-14 RESIGNED
ROSS BENJAMIN BRICKER Aug 1956 Canadian Director 2005-04-11 UNTIL 2006-01-01 RESIGNED
MR SALVATORE ALBRACCIO Sep 1935 American Director RESIGNED
STEPHEN ARTHUR FOSTER Aug 1940 British Director RESIGNED
JOHN MACKAY Oct 1939 Canadian Director 1998-08-28 UNTIL 1998-12-01 RESIGNED
MR S??REN HOLST Mar 1960 Danish Director 2015-12-01 UNTIL 2019-02-06 RESIGNED
MR EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2014-01-01 UNTIL 2019-02-06 RESIGNED
CHRISTOPHER JOHN WILLIAMS Aug 1950 British Director RESIGNED
RONALD LEE WINOWIECKI Nov 1966 American Director 2002-02-08 UNTIL 2004-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spectris Group Holdings Limited 2016-04-06 London   England 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
MARLEY COOLING TOWER COMPANY (U.K.) LIMITED NOTTINGHAM ... DORMANT 2852 - General mechanical engineering
SPX INTERNATIONAL LIMITED CHEADLE HULME UNITED KINGDOM Dissolved... FULL 32990 - Other manufacturing n.e.c.
VOKES LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD UXBRIDGE Active FULL 46900 - Non-specialised wholesale trade
BOMAG (GREAT BRITAIN) LIMITED KENT Active FULL 46630 - Wholesale of mining, construction and civil engineering machinery
MANN + HUMMEL W.T.H INVESTMENTS LIMITED BURNLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RADIODETECTION LIMITED BRISTOL Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
MANN + HUMMEL VOKES-AIR LIMITED LANCASHIRE UNITED KINGDOM Active FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
VL CHURCHILL LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 25620 - Machining
MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS LIMITED BURNLEY Dissolved... FULL 70100 - Activities of head offices
MH VOKES AIR UK LIMITED BURNLEY Dissolved... FULL 74990 - Non-trading company
SPX FLOW TECHNOLOGY LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
VALLEY FORGE (UK) LIMITED BIRMINGHAM Dissolved... FULL 70229 - Management consultancy activities other than financial management
MARLEY COOLING TOWER (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
SPX COOLING TECHNOLOGIES UK LIMITED LONDON ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
UD-RD HOLDING COMPANY LIMITED CHEADLE HULME UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
VANCE INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MANN + HUMMEL MCLEOD RUSSEL CLEAN AIR LIMITED BURNLEY Dissolved... FULL 74990 - Non-trading company
SPORE HOLDINGS LIMITED UXBRIDGE Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUEL & KJAER UK LIMITED ROYSTON Active AUDIT EXEMPTION SUBSI 26512 - Manufacture of electronic industrial process control equipment
NOVISIM LIMITED ROYSTON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities