DUDLEY INDUSTRIES LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
DUDLEY INDUSTRIES LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
DUDLEY INDUSTRIES LIMITED was incorporated 81 years ago on 20/07/1942 and has the registered number: 00375137. The accounts status is FULL and accounts are next due on 30/09/2024.
DUDLEY INDUSTRIES LIMITED was incorporated 81 years ago on 20/07/1942 and has the registered number: 00375137. The accounts status is FULL and accounts are next due on 30/09/2024.
DUDLEY INDUSTRIES LIMITED - CRAWLEY
This company is listed in the following categories:
25620 - Machining
25620 - Machining
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
COMPASS HOUSE
CRAWLEY
WEST SUSSEX
RH10 9PY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE STEAD | Secretary | 2016-08-04 | CURRENT | ||
MR BRIAN MAURICE WEBB | Jun 1961 | British | Director | 2011-05-25 | CURRENT |
MR JAMES KIRK | Mar 1975 | British | Director | 2023-03-01 | CURRENT |
JOHN INESON | Feb 1943 | British | Director | RESIGNED | |
GARETH TREVOR BROWN | Dec 1957 | British | Secretary | 1998-04-21 UNTIL 2006-01-03 | RESIGNED |
MR PAUL GRIFFITHS | Jul 1952 | British | Secretary | 2006-01-03 UNTIL 2014-07-23 | RESIGNED |
JOHN INESON | Feb 1943 | British | Secretary | RESIGNED | |
MR DARAGH PATRICK FELTRIM FAGAN | Secretary | 2016-04-29 UNTIL 2016-08-04 | RESIGNED | ||
ALEXANDRA LAAN | Secretary | 2011-01-01 UNTIL 2016-04-29 | RESIGNED | ||
DAVID ANTHONY HULL | Apr 1948 | British | Director | 1995-02-27 UNTIL 1996-08-14 | RESIGNED |
JOHN DAVID SHIELDS | Nov 1965 | British | Director | 1999-10-01 UNTIL 2007-08-01 | RESIGNED |
MICHAEL GISO OTTO WERNER | Dec 1960 | British | Director | 2009-09-02 UNTIL 2011-04-30 | RESIGNED |
DR ALLAN ROSS JONES | Sep 1946 | British | Director | 1999-07-21 UNTIL 2006-09-18 | RESIGNED |
MR JOHN ROBERT MCCORMICK | Nov 1949 | British | Director | 1995-10-27 UNTIL 1996-07-19 | RESIGNED |
GERT GEORGES JOSEPHINE MAES | Aug 1971 | Belgian | Director | 2008-06-02 UNTIL 2009-09-02 | RESIGNED |
GORDON KEITH | Jan 1948 | British | Director | 1998-04-21 UNTIL 1999-07-21 | RESIGNED |
PLANT NOMINEES LIMITED | Corporate Director | 1997-04-28 UNTIL 1998-04-21 | RESIGNED | ||
JOHN INESON | Feb 1943 | British | Director | 1998-04-21 UNTIL 1999-07-30 | RESIGNED |
ROBERT MICHAEL GEORGE FIELDING | Sep 1943 | British | Director | RESIGNED | |
GORDON CYRIL HIGHAM | Nov 1954 | British | Director | 2009-09-02 UNTIL 2023-03-31 | RESIGNED |
KENNETH BURTON HARPER | May 1936 | British | Director | RESIGNED | |
JAMES COURT | Oct 1967 | British | Director | 2008-06-02 UNTIL 2011-05-25 | RESIGNED |
MR HENRY JAMES LINDSAY CHANDLER | Sep 1960 | British | Director | 2007-08-01 UNTIL 2009-04-30 | RESIGNED |
PETER JAMES CAPPER | Jun 1948 | British | Director | RESIGNED | |
PETER JAMES CAPPER | Jun 1948 | British | Director | 1998-04-21 UNTIL 2007-08-01 | RESIGNED |
BRUNO JEAN-MARIE BAILLAVOINE | Mar 1953 | French | Director | 1995-02-27 UNTIL 1995-09-30 | RESIGNED |
PLANT NOMINEES LIMITED | Corporate Secretary | 1997-04-28 UNTIL 1998-05-01 | RESIGNED | ||
GRAYSTON CENTRAL SERVICES LIMITED | Corporate Director | 1997-04-28 UNTIL 1998-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rentokil Initial (1993) Limited | 2016-04-06 | Crawley West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |