BETA NACO LIMITED - WATERLOOVILLE
Company Profile | Company Filings |
Overview
BETA NACO LIMITED is a Private Limited Company from WATERLOOVILLE ENGLAND and has the status: Dissolved - no longer trading.
BETA NACO LIMITED was incorporated 35 years ago on 23/06/1988 and has the registered number: 02270689. The accounts status is FULL.
BETA NACO LIMITED was incorporated 35 years ago on 23/06/1988 and has the registered number: 02270689. The accounts status is FULL.
BETA NACO LIMITED - WATERLOOVILLE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2018 |
Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN ELLIS | Jan 1961 | British | Director | 2017-08-09 | CURRENT |
MR PETER SCHIESER | Apr 1967 | German | Director | 2017-11-14 | CURRENT |
MR NICOLAS PAUL WILKINSON | Sep 1960 | British | Director | 2011-07-01 UNTIL 2012-11-09 | RESIGNED |
BLAW DUCTS LIMITED | Secretary | 1996-12-05 UNTIL 1998-06-08 | RESIGNED | ||
MRS DENISE PATRICIA MACAFEE | Sep 1959 | British | Secretary | 2000-01-09 UNTIL 2011-01-01 | RESIGNED |
MICHAEL JOHN HOPSTER | Secretary | 2011-01-01 UNTIL 2011-12-15 | RESIGNED | ||
ELIZABETH HONOR LEWZEY | Secretary | 2011-12-15 UNTIL 2012-11-09 | RESIGNED | ||
DIRECTOR PATRICK FRAN??OIS ROUBI | Jan 1965 | French | Director | 2016-07-31 UNTIL 2017-06-06 | RESIGNED |
STEPHEN ANTHONY SMITH | Aug 1951 | British | Secretary | 1998-06-08 UNTIL 2000-01-09 | RESIGNED |
ANDREW MCKAY | Sep 1962 | British | Director | 2014-08-20 UNTIL 2017-01-20 | RESIGNED |
MR NORMAN CHARLES PORTER | Nov 1951 | British | Director | 2002-08-01 UNTIL 2007-11-30 | RESIGNED |
FRANK VOLTOLINA | Sep 1960 | American | Director | 2014-08-20 UNTIL 2017-01-20 | RESIGNED |
THOMAS C. REEVE | Jun 1957 | American | Director | 2011-07-01 UNTIL 2012-11-09 | RESIGNED |
MANOJ KUMAR SHAH | Nov 1947 | American | Director | 2000-01-09 UNTIL 2014-03-31 | RESIGNED |
STEPHEN ANTHONY SMITH | Aug 1951 | British | Director | 1997-07-18 UNTIL 2000-01-09 | RESIGNED |
BRIAN JOHN STIEF | Jul 1956 | American | Director | 2014-11-30 UNTIL 2016-07-31 | RESIGNED |
RICHARD NORMAN MARCHANT | British | Director | 2000-01-09 UNTIL 2002-07-31 | RESIGNED | |
RALLIP HOLDINGS LIMITED | Corporate Director | RESIGNED | |||
ROBERT BRUCE MCDONALD | Apr 1960 | Canadian | Director | 2014-08-20 UNTIL 2014-11-30 | RESIGNED |
MICHAEL JOHN HOPSTER | Jan 1974 | British | Director | 2007-11-30 UNTIL 2011-12-15 | RESIGNED |
MS ELIZABETH HONOR LEWZEY | Nov 1955 | British | Director | 2011-04-08 UNTIL 2012-11-09 | RESIGNED |
WILLIAM EDWARD KIEKEL | Nov 1939 | American | Director | 2000-01-09 UNTIL 2000-07-31 | RESIGNED |
ALAN THOMAS FLETCHER | Dec 1934 | British | Director | 1996-12-06 UNTIL 2000-01-09 | RESIGNED |
PAUL EDWARD FLANAGAN | Jun 1963 | British | Director | 2007-11-30 UNTIL 2011-04-08 | RESIGNED |
IAN FISHER | Aug 1950 | British | Director | 1996-12-05 UNTIL 2000-01-09 | RESIGNED |
ANDREW OLAF FISCHER | Aug 1964 | German | Director | 1996-12-05 UNTIL 2000-01-09 | RESIGNED |
THOMAS ROBERT EDWARDS | Oct 1957 | American | Director | 2000-01-09 UNTIL 2017-03-23 | RESIGNED |
DIRECTOR JEAN-PHILIPPE DE WAELE | May 1969 | Belgian | Director | 2016-07-31 UNTIL 2017-11-14 | RESIGNED |
BRIAN CADWALLADER | Feb 1959 | American | Director | 2014-08-20 UNTIL 2016-07-31 | RESIGNED |
NOVAR SECRETARIAL SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
NOVAR NOMINEES LIMITED | Corporate Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Controls International Plc | 2016-11-02 | Cork | Ownership of shares 75 to 100 percent | |
Qs0004, S.A. | 2016-11-01 - 2016-11-02 | Munsbach | Ownership of shares 75 to 100 percent |