WESTINGHOUSE BRAKES LIMITED
Overview
| Company Name | WESTINGHOUSE BRAKES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01641419 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTINGHOUSE BRAKES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTINGHOUSE BRAKES LIMITED located?
| Registered Office Address | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTINGHOUSE BRAKES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTINGHOUSE BRAKE AND SIGNAL LIMITED | Nov 09, 1988 | Nov 09, 1988 |
| WESTINGHOUSE BRAKES LIMITED | Jun 04, 1982 | Jun 04, 1982 |
What are the latest accounts for WESTINGHOUSE BRAKES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WESTINGHOUSE BRAKES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WESTINGHOUSE BRAKES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Albrecht Eugen Koehler as a director on May 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Fletcher as a secretary on Jan 06, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Briere as a secretary on Jan 06, 2014 | 2 pages | AP03 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mark Fletcher as a secretary on Jan 23, 2013 | 3 pages | AP03 | ||||||||||
Termination of appointment of Stephen Paul Thomas as a secretary on Jan 23, 2013 | 2 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Frank Gropengiesser as a director on Jun 13, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Rolf Haerdi as a director on Jun 13, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Paul Roland Johnson as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Stephen Paul Thomas on May 17, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Stephen Paul Thomas on May 16, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of WESTINGHOUSE BRAKES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIERE, Richard | Secretary | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | 184006690001 | |||||||
| GOODHAND, Paul | Director | Southdowns Basingstoke Road SO24 9UR Old Alresford 2 Hampshire | England | British | 135563830001 | |||||
| HAERDI, Rolf | Director | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | Switzerland | Swiss | 169963690001 | |||||
| BOOTH, Neil Malcolm | Secretary | The Paddocks West End Foxham SN15 4NB Chippenham | British | 81744870002 | ||||||
| FLETCHER, Mark | Secretary | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | British | 175698500001 | ||||||
| FRANKLIN, Norman James | Secretary | 26 Glen Court SS7 1TT Benfleet Essex | British | 10554900001 | ||||||
| JOHNSON, Paul Roland | Secretary | Dryfield Bristol Road SN14 6LG Chippenham Wiltshire | British | 70097200001 | ||||||
| THOMAS, Stephen Paul | Secretary | Westinghouse Way Hampton Park East SN12 6TL Melksham Wiltshire | British | 5481200001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||
| BOLTER, Roger Christopher | Director | 10 Greenfield Road SN10 5BP Devizes Wiltshire | British | 78969400004 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| COTTON, John Anthony | Director | Monkton House Perrymead BA2 5AX Bath | British | 60002880001 | ||||||
| CROWTHER, Brian Edward | Director | Moat Springs Barn Gorsty Hill Marchington Woodlands ST14 8PQ Uttoxeter Staffordshire | British | 1518150003 | ||||||
| DASHPER, Elizabeth Norma | Director | 5 Scar View Cowling BD22 0BW Keighley West Yorkshire | British | 71359690001 | ||||||
| GRANT, Howard Robert | Director | Elmsleigh Market Place Colerne SN14 8DF Chippenham Wiltshire | British | 35533540001 | ||||||
| GROPENGIESSER, Frank, Dr | Director | Holunderweg 6 Seevetal 21220 Germany | Germany | German | 97277960001 | |||||
| JOHNSON, Paul Roland | Director | Dryfield Bristol Road SN14 6LG Chippenham Wiltshire | England | British | 70097200001 | |||||
| JOHNSTON, William Brian Stevenson | Director | 9 Nursery Close Atworth SN12 8HX Melksham Wiltshire | British | 28362450001 | ||||||
| KOEHLER, Albrecht Eugen | Director | Kirschbaeckerweg 19 FOREIGN Munich 81247 Germany | Germany | German | 80472790001 | |||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||
| SCHLOSSER, Wolfgang, Dr | Director | Sandberg Strasse 29a GERMANY 82178 Puchheim | German | 69414850001 | ||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WIDDOWSON, Edward John | Director | 6 Southview Path Chaddsford Pennsylvania 19317 Usa | United States | American | 27845040001 | |||||
| WILHELM, Dieter, Doctor | Director | Rotbrunnenstr. 34 GERMANY 91301 Forchheim Germany | German | 69414860001 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0