RAE UK LIMITED - WINNERSH TRIANGLE
Company Profile | Company Filings |
Overview
RAE UK LIMITED is a Private Limited Company from WINNERSH TRIANGLE ENGLAND and has the status: Dissolved - no longer trading.
RAE UK LIMITED was incorporated 20 years ago on 07/01/2004 and has the registered number: 05008935. The accounts status is FULL.
RAE UK LIMITED was incorporated 20 years ago on 07/01/2004 and has the registered number: 05008935. The accounts status is FULL.
RAE UK LIMITED - WINNERSH TRIANGLE
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2020 | 14/03/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHELE HUDSON | Jul 1966 | British | Director | 2018-10-26 | CURRENT |
ELIZABETH EARLE | Jul 1976 | British | Director | 2019-03-15 | CURRENT |
ALLAN RICHARDS | Nov 1962 | British | Director | 2018-10-26 | CURRENT |
PHILIP ANTHONY SAXTON | Dec 1965 | Director | 2004-10-01 UNTIL 2006-05-05 | RESIGNED | |
MRS SHEILA ANNE CHAPMAN | Jul 1944 | British | Secretary | 2004-01-07 UNTIL 2004-10-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-01-07 UNTIL 2004-01-07 | RESIGNED | ||
MARIANNE NYGAARD | Feb 1974 | Secretary | 2006-05-05 UNTIL 2014-01-30 | RESIGNED | |
PHILIP ANTHONY SAXTON | Dec 1965 | Secretary | 2004-10-01 UNTIL 2006-05-05 | RESIGNED | |
GENERAL DIRECTOR CHRISTOPHER ROBERT HAMEISTER | Nov 1954 | Australian | Director | 2005-08-01 UNTIL 2008-01-27 | RESIGNED |
MARCUS SCHETT | Nov 1957 | Swiss | Director | 2014-01-30 UNTIL 2017-03-01 | RESIGNED |
ANDREW THOMPSON | Oct 1964 | British | Director | 2014-01-30 UNTIL 2016-07-14 | RESIGNED |
MR KAMELESHKUMAR ISHWARLAL MISTRY | Dec 1973 | British | Director | 2016-09-08 UNTIL 2017-03-01 | RESIGNED |
JOSEPH MAXWELL | Jan 1957 | British | Director | 2006-04-19 UNTIL 2014-01-30 | RESIGNED |
HICHAM KHELLAFI | Mar 1979 | French | Director | 2017-03-01 UNTIL 2018-10-26 | RESIGNED |
MRS SHEILA ANNE CHAPMAN | Jul 1944 | British | Director | 2004-01-07 UNTIL 2004-10-01 | RESIGNED |
TIMOTHY DAVID CLOTHIER | Sep 1973 | British | Director | 2016-07-14 UNTIL 2018-05-01 | RESIGNED |
MR DAVID CHRISTOPHER CHAPMAN | Apr 1942 | British | Director | 2004-01-07 UNTIL 2004-10-01 | RESIGNED |
BO ANDERSSON | Apr 1951 | Swedish | Director | 2004-10-01 UNTIL 2005-07-31 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-01-07 UNTIL 2004-01-07 | RESIGNED | ||
SISEC LIMITED | Corporate Secretary | 2014-01-30 UNTIL 2016-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ademco 2 Limited | 2018-10-17 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Honeywell International Inc. | 2016-04-06 - 2018-10-17 | Wilmington De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |