SERVOMEX GROUP LIMITED - CROWBOROUGH


Company Profile Company Filings

Overview

SERVOMEX GROUP LIMITED is a Private Limited Company from CROWBOROUGH and has the status: Active.
SERVOMEX GROUP LIMITED was incorporated 36 years ago on 29/09/1987 and has the registered number: 02170458. The accounts status is FULL and accounts are next due on 30/09/2024.

SERVOMEX GROUP LIMITED - CROWBOROUGH

This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment

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

SERVOMEX GROUP LIMITED
CROWBOROUGH
EAST SUSSEX
TN6 3FB

This Company Originates in : United Kingdom

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 JAMES MICHAEL GEORGE GRAVESTOCK Dec 1971 British Director 2024-01-25 CURRENT
MR DAVEN HINDOCHA Aug 1985 British Director 2023-01-30 CURRENT
MR MARTIN ALEC COX Nov 1966 British Director 2022-08-09 CURRENT
KEVIN RICHARD JOWETT May 1953 British Director 1997-08-01 UNTIL 1999-09-22 RESIGNED
MR JAMES MACFARLANE Mar 1970 British Director 2011-01-04 UNTIL 2014-07-31 RESIGNED
DR MALCOLM LANGRIDGE May 1951 British Director RESIGNED
DR MALCOLM LANGRIDGE May 1951 British Director 2000-03-23 UNTIL 2002-06-07 RESIGNED
MR PETER GEORGE PARNELL Apr 1946 British Director RESIGNED
MR RIAD MOUHAMED ADEL KOCACHE Jul 1942 British Director RESIGNED
MS CATHERINE SIAN HAYNES Apr 1969 British Director 2018-02-20 UNTIL 2019-10-08 RESIGNED
DR ROBERT FIELDING KYDD Nov 1945 British Director RESIGNED
JAMES HOBBY Apr 1966 British Director 2004-09-01 UNTIL 2019-01-01 RESIGNED
MR CHARLES JAMES HURLEY Sep 1973 American Director 2013-07-08 UNTIL 2018-03-02 RESIGNED
MR MARTIN JAMES HARDY JOHNSTON Feb 1952 British Director 1994-10-03 UNTIL 1999-07-30 RESIGNED
MR JOHN EDWARD O'HIGGINS Feb 1964 Irish Director 2008-02-01 UNTIL 2011-05-16 RESIGNED
LESLIE FRANK JAMES Jul 1953 British Director 1995-11-03 UNTIL 1999-02-28 RESIGNED
MRS SUBASHINI SURIYAR Secretary 2013-11-01 UNTIL 2017-04-30 RESIGNED
MS VALERIE ANN STEVENS Nov 1956 British Secretary 1999-09-30 UNTIL 2005-05-27 RESIGNED
MR STEPHEN GRAHAM POWNEY Sep 1948 Secretary 1997-04-24 UNTIL 1999-09-30 RESIGNED
MR MARTIN JAMES HARDY JOHNSTON Feb 1952 British Secretary 1994-10-03 UNTIL 1997-04-24 RESIGNED
MR ROBERT MALCOLM GORDON Sep 1951 British Secretary RESIGNED
PETER TIMOTHY JAMES FRY Dec 1963 British Secretary 2005-07-04 UNTIL 2006-06-14 RESIGNED
PETER JOHN ELSDON Jan 1955 British Secretary 2007-01-22 UNTIL 2007-07-12 RESIGNED
TIMOTHY JOHN BRAMMER Jul 1960 British Secretary 2007-09-03 UNTIL 2013-11-01 RESIGNED
MR MICHAEL ANDREW BILTON Apr 1954 British Secretary 2006-08-21 UNTIL 2007-01-19 RESIGNED
STEPHEN JOHN MATHER Jun 1958 British Secretary 2007-07-12 UNTIL 2007-09-03 RESIGNED
MR MICHAEL ANDREW BILTON Apr 1954 British Director 2006-08-21 UNTIL 2006-08-21 RESIGNED
RICHARD JOHN GREEN Jul 1954 British Director 1996-01-29 UNTIL 1998-01-05 RESIGNED
MR ROBERT MALCOLM GORDON Sep 1951 British Director RESIGNED
LESTER EDWIN GOODMAN Dec 1946 American Director 1999-09-03 UNTIL 2001-03-30 RESIGNED
PETER TIMOTHY JAMES FRY Dec 1963 British Director 2005-07-04 UNTIL 2006-07-24 RESIGNED
MR ANDREW COWAN Jan 1971 British Director 2022-01-20 UNTIL 2024-01-31 RESIGNED
MR CHRISTOPHER THOMAS COTTRELL Jan 1949 British Director 2007-07-09 UNTIL 2013-07-08 RESIGNED
SPENCER CHENG Aug 1958 Chinese Director 1998-01-05 UNTIL 2000-03-15 RESIGNED
MS JOANNA CHRISTINE HALLAS Feb 1970 British Director 2014-06-16 UNTIL 2019-01-15 RESIGNED
MR JOHN ROBERT BURTON Jun 1931 British Director RESIGNED
TIMOTHY JOHN BRAMMER Jul 1960 British Director 2007-09-03 UNTIL 2013-11-01 RESIGNED
MR STEPHEN BLAIR Nov 1959 English Director 2011-05-16 UNTIL 2014-02-26 RESIGNED
MR HANS DANIEL NILSSON Sep 1955 Swedish Director 1999-06-25 UNTIL 2001-04-04 RESIGNED
DR LINDA KATHRYN BELL Aug 1957 British Director 2001-04-04 UNTIL 2007-07-09 RESIGNED
ELAINE MARGARET BARNDEN Dec 1956 British Director 1995-11-03 UNTIL 1997-06-20 RESIGNED
ANDREW JOHN ARMITAGE Aug 1955 British Director 1999-04-01 UNTIL 2006-04-06 RESIGNED
MR WAYNE JOHN BRAZIER Aug 1968 British Director 2004-08-13 UNTIL 2010-10-19 RESIGNED
MS VICTORIA ANNE LOUISE HAMMOND Oct 1973 British Director 2014-11-12 UNTIL 2020-12-31 RESIGNED
DR SIMONA GARGANI Mar 1971 Italian Director 2004-07-01 UNTIL 2005-12-08 RESIGNED
MR ROGER HARROP Aug 1946 British Director RESIGNED
DR MICHAEL JAMES PROCTOR Jul 1960 British Director 2007-09-24 UNTIL 2014-03-10 RESIGNED
MELVIN DAVID PLATTE Jun 1937 American Director 1997-01-02 UNTIL 2000-06-02 RESIGNED
STEPHEN CLIVE HARRIS May 1958 British Director 2005-10-10 UNTIL 2008-01-31 RESIGNED
AUKE RENTENAAR Mar 1948 Dutch Director 1997-01-02 UNTIL 1999-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spectris Group Holdings Ltd 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIL 83 LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
JONES & SHIPMAN LIMITED WYTHENSHAWE UNITED KINGDOM ... DORMANT 74990 - Non-trading company
C E (PREDECESSORS) LIMITED UXBRIDGE Dissolved... DORMANT 74990 - Non-trading company
GENIUS GAS INNOVATIONS LIMITED ROYSTON ENGLAND Active -... DORMANT 99999 - Dormant Company
JONES & SHIPMAN (PENSIONS) LIMITED WYTHENSHAWE Dissolved... FULL 96090 - Other service activities n.e.c.
SERVOMEX LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 70100 - Activities of head offices
OMEGA ENGINEERING LIMITED MANCHESTER Active GROUP 47910 - Retail sale via mail order houses or via Internet
HAMPTON HILL PROPERTY SERVICES LTD MIDDLESEX Active MICRO ENTITY 98000 - Residents property management
NORCROS PLC WILMSLOW Active GROUP 70100 - Activities of head offices
FORKARDT INTERNATIONAL LIMITED Dissolved... DORMANT 70100 - Activities of head offices
SEAL ANALYTICAL LIMITED KING'S LYNN Active FULL 32990 - Other manufacturing n.e.c.
CTL CENTRELINE LTD COVENTRY Active DORMANT 28490 - Manufacture of other machine tools
JASPER ACQUISITION HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
EDGE SIGNS LIMITED BANBURY Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FRASER GORDON (2010-2015) LTD PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
COVENTRY ENGINEERING LTD. COVENTRY Active TOTAL EXEMPTION FULL 28490 - Manufacture of other machine tools
COVENTRY TOOLHOLDERS LTD. COVENTRY Active DORMANT 28490 - Manufacture of other machine tools
RMG BUILDING SERVICES LTD LLANFYLLIN Active MICRO ENTITY 43290 - Other construction installation
UTAC UK HOLDINGS LTD BEDFORD UNITED KINGDOM Active SMALL 74990 - Non-trading company