CARRIER INVESTMENTS UK LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
CARRIER INVESTMENTS UK LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
CARRIER INVESTMENTS UK LIMITED was incorporated 14 years ago on 09/12/2009 and has the registered number: 07099727. The accounts status is FULL and accounts are next due on 30/09/2024.
CARRIER INVESTMENTS UK LIMITED was incorporated 14 years ago on 09/12/2009 and has the registered number: 07099727. The accounts status is FULL and accounts are next due on 30/09/2024.
CARRIER INVESTMENTS UK LIMITED - ASHFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
1ST FLOOR, ASH HOUSE
ASHFORD
MIDDLESEX
TW15 1TZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GOODRICH INERTIAL LIMITED (until 04/09/2020)
GOODRICH INERTIAL LIMITED (until 04/09/2020)
INGLEBY (1836) LIMITED (until 14/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANTHONY ROBINSON | Jan 1971 | British | Director | 2023-02-15 | CURRENT |
MR SIMON DERRICK BONIFACE | Aug 1984 | British | Director | 2023-02-15 | CURRENT |
EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2013-08-08 | CURRENT | ||
MR NEIL ANDREW VINCENT GREGOR MACGREGOR | Apr 1955 | British | Director | 2021-08-13 | CURRENT |
RICHARD MARK NEWBOULT | Dec 1961 | British | Director | 2013-08-08 UNTIL 2014-10-09 | RESIGNED |
CHRISTOPHER HERBERT KURT VON WITZKY | Jul 1957 | American | Director | 2014-10-09 UNTIL 2018-01-10 | RESIGNED |
PATRICIA CATHERINE MORAN | May 1964 | American | Director | 2018-05-21 UNTIL 2020-05-05 | RESIGNED |
BAREND JACOBUS VAN DER MERWE | Mar 1980 | American | Director | 2020-05-05 UNTIL 2023-10-31 | RESIGNED |
MR EVAN FRANCIS SMITH | Jan 1956 | American,Irish | Director | 2014-10-09 UNTIL 2016-05-06 | RESIGNED |
LOUISE KAY THOMPSON | Jan 1983 | British | Director | 2018-04-23 UNTIL 2019-05-15 | RESIGNED |
GABRIELA SERGENT | Apr 1977 | French | Director | 2020-03-09 UNTIL 2020-05-05 | RESIGNED |
MR MICHAEL PATRICK RYAN | Mar 1969 | American | Director | 2014-10-09 UNTIL 2018-01-19 | RESIGNED |
PETER ROSS | Sep 1964 | British | Director | 2018-01-15 UNTIL 2020-03-09 | RESIGNED |
MR DOMINIC PAUL ROBERTS | May 1970 | British | Director | 2009-12-09 UNTIL 2009-12-10 | RESIGNED |
ASHLEY JAMES PORTLOCK | Mar 1973 | British | Director | 2018-01-15 UNTIL 2018-04-16 | RESIGNED |
MICHAEL GEORGE MCAULEY | Aug 1963 | United States | Director | 2009-12-10 UNTIL 2012-07-26 | RESIGNED |
MS EMMA LEIGH | Sep 1978 | British | Director | 2020-05-05 UNTIL 2022-01-03 | RESIGNED |
JAMES TERRENCE GEORGE LAURENCE | Dec 1964 | British | Director | 2020-12-15 UNTIL 2021-08-13 | RESIGNED |
DANIEL JOHN MIDDLETON | Jun 1979 | British | Director | 2014-07-31 UNTIL 2014-10-09 | RESIGNED |
MR RAJINDER SINGH KULLAR | Jul 1958 | British | Director | 2014-10-09 UNTIL 2017-04-25 | RESIGNED |
MR CHRISTIAN BRUNO JEAN IDCZAK | Aug 1963 | French | Director | 2014-10-09 UNTIL 2023-02-07 | RESIGNED |
MR ROBERT ANDREW FULTON | May 1956 | British | Director | 2009-12-10 UNTIL 2014-06-16 | RESIGNED |
MR STUART BOTTOMLEY | Oct 1966 | British | Director | 2009-12-10 UNTIL 2013-07-22 | RESIGNED |
STUART BOTTOMLEY | Oct 1966 | British | Director | 2016-01-06 UNTIL 2018-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carrier Global Corporation | 2020-04-03 | Farmington Connecticut, Ct 06032 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
United Technologies Corporation | 2016-04-06 - 2020-04-03 | Wilmington, New Castle Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |