IMV INVERTOMATIC VICTRON UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
IMV INVERTOMATIC VICTRON UK LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
IMV INVERTOMATIC VICTRON UK LIMITED was incorporated 42 years ago on 15/02/1982 and has the registered number: 01613713. The accounts status is FULL.
IMV INVERTOMATIC VICTRON UK LIMITED was incorporated 42 years ago on 15/02/1982 and has the registered number: 01613713. The accounts status is FULL.
IMV INVERTOMATIC VICTRON UK LIMITED - LONDON
This company is listed in the following categories:
33200 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2021 | 22/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN HUGHES | Dec 1966 | British | Director | 2019-12-02 | CURRENT |
MRS VICTORIA ANN MAC LEAN | Secretary | 2018-07-16 | CURRENT | ||
STUART FRANCIS DEALING | Feb 1972 | British | Director | 2008-01-08 | CURRENT |
JOHANNES GIJSBERTUS SCHOUTEN | Oct 1957 | Dutch | Director | 1998-12-01 UNTIL 2001-11-30 | RESIGNED |
REINOUT JAN VADER | Jan 1949 | Dutch | Director | RESIGNED | |
MS. MOIRA ANN ROBERTSON | Jul 1969 | British | Director | 2012-05-10 UNTIL 2013-04-23 | RESIGNED |
MR MALVIN SHARPLESS | Apr 1951 | British | Director | 2010-03-26 UNTIL 2015-07-03 | RESIGNED |
JOHN RICHARD PARKER | Oct 1945 | British | Director | RESIGNED | |
CHRISTINE MARY PARKER | Jan 1948 | British | Director | RESIGNED | |
MR DAVID WILLIAM NICHOLL | Sep 1969 | British | Director | 2018-07-16 UNTIL 2021-08-10 | RESIGNED |
REINER MESECKE | Dec 1958 | Swiss | Director | 2000-10-20 UNTIL 2001-11-30 | RESIGNED |
KEITH ANTHONY PIGGOTT | Aug 1954 | British | Director | 2003-11-01 UNTIL 2004-08-13 | RESIGNED |
JAHANNES GIJSBERTUS SCHOUTEN | Oct 1957 | Secretary | 2000-10-20 UNTIL 2001-11-30 | RESIGNED | |
CHRISTINE MARY PARKER | Jan 1948 | British | Secretary | RESIGNED | |
PHILIP ERNEST ROSE FINKEN | Jun 1963 | Secretary | 1997-05-07 UNTIL 2000-10-23 | RESIGNED | |
ANTOINETTE GAWIN | Nov 1965 | Secretary | 2001-12-06 UNTIL 2002-12-01 | RESIGNED | |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2010-01-01 UNTIL 2021-08-11 | RESIGNED | ||
MARTIN GERRIT RENE KEMPER | Nov 1968 | Dutch | Director | 1997-10-01 UNTIL 1998-12-01 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Secretary | 2002-12-01 UNTIL 2009-12-31 | RESIGNED | ||
MRS. HILARY ANNE WAKE | Aug 1959 | British | Director | 2012-05-10 UNTIL 2018-02-01 | RESIGNED |
JUSTIN MARK KILLICK | Dec 1973 | British | Director | 2008-01-08 UNTIL 2009-05-07 | RESIGNED |
ANTOINETTE GAWIN | Nov 1965 | Director | 2001-12-06 UNTIL 2002-12-01 | RESIGNED | |
NEVILLE DANIEL JONES | Jan 1955 | British | Director | 2002-12-01 UNTIL 2003-10-31 | RESIGNED |
CASE PETER HOLMES | Jun 1965 | Australian | Director | 2001-11-28 UNTIL 2002-12-31 | RESIGNED |
MR IAN GRANT FUNNELL | Jan 1957 | British | Director | 2018-07-16 UNTIL 2019-12-02 | RESIGNED |
MR PETER DARYL EVERETT | Jan 1962 | British | Director | 2012-05-10 UNTIL 2013-04-23 | RESIGNED |
PETER ELMER | Jan 1966 | German | Director | 1999-03-29 UNTIL 2000-10-23 | RESIGNED |
COLM MARTIN DEIGHAN | Jan 1970 | Irish | Director | 2018-02-01 UNTIL 2018-06-30 | RESIGNED |
MAURO CANOVA | Jun 1949 | Italian | Director | 2002-12-01 UNTIL 2010-11-03 | RESIGNED |
TIMOTHY WILLIAM ANDREWS | Jul 1969 | British | Director | 2018-02-01 UNTIL 2018-06-30 | RESIGNED |
PAUL THOMAS WILLIAMS | Sep 1977 | British | Director | 2015-12-17 UNTIL 2018-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abb Limited | 2018-12-07 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2016-04-06 - 2018-12-07 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |