WESTINGHOUSE BRAKES LIMITED

WESTINGHOUSE BRAKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWESTINGHOUSE BRAKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01641419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTINGHOUSE BRAKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTINGHOUSE BRAKE AND SIGNAL LIMITEDNov 09, 1988Nov 09, 1988
    WESTINGHOUSE BRAKES LIMITEDJun 04, 1982Jun 04, 1982

    What are the latest accounts for WESTINGHOUSE BRAKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WESTINGHOUSE BRAKES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTINGHOUSE BRAKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Albrecht Eugen Koehler as a director on May 31, 2014

    1 pagesTM01

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Mark Fletcher as a secretary on Jan 06, 2014

    1 pagesTM02

    Appointment of Mr Richard Briere as a secretary on Jan 06, 2014

    2 pagesAP03

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mark Fletcher as a secretary on Jan 23, 2013

    3 pagesAP03

    Termination of appointment of Stephen Paul Thomas as a secretary on Jan 23, 2013

    2 pagesTM02

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Frank Gropengiesser as a director on Jun 13, 2012

    2 pagesTM01

    Appointment of Rolf Haerdi as a director on Jun 13, 2012

    3 pagesAP01

    Annual return made up to May 16, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Roland Johnson as a director on Dec 31, 2011

    2 pagesTM01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Stephen Paul Thomas on May 17, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Stephen Paul Thomas on May 16, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of WESTINGHOUSE BRAKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERE, Richard
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    Secretary
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    184006690001
    GOODHAND, Paul
    Southdowns
    Basingstoke Road
    SO24 9UR Old Alresford
    2
    Hampshire
    Director
    Southdowns
    Basingstoke Road
    SO24 9UR Old Alresford
    2
    Hampshire
    EnglandBritish135563830001
    HAERDI, Rolf
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    Director
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    SwitzerlandSwiss169963690001
    BOOTH, Neil Malcolm
    The Paddocks
    West End Foxham
    SN15 4NB Chippenham
    Secretary
    The Paddocks
    West End Foxham
    SN15 4NB Chippenham
    British81744870002
    FLETCHER, Mark
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    Secretary
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    British175698500001
    FRANKLIN, Norman James
    26 Glen Court
    SS7 1TT Benfleet
    Essex
    Secretary
    26 Glen Court
    SS7 1TT Benfleet
    Essex
    British10554900001
    JOHNSON, Paul Roland
    Dryfield
    Bristol Road
    SN14 6LG Chippenham
    Wiltshire
    Secretary
    Dryfield
    Bristol Road
    SN14 6LG Chippenham
    Wiltshire
    British70097200001
    THOMAS, Stephen Paul
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    Secretary
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    British5481200001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BOLTER, Roger Christopher
    10 Greenfield Road
    SN10 5BP Devizes
    Wiltshire
    Director
    10 Greenfield Road
    SN10 5BP Devizes
    Wiltshire
    British78969400004
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    COTTON, John Anthony
    Monkton House Perrymead
    BA2 5AX Bath
    Director
    Monkton House Perrymead
    BA2 5AX Bath
    British60002880001
    CROWTHER, Brian Edward
    Moat Springs Barn Gorsty Hill
    Marchington Woodlands
    ST14 8PQ Uttoxeter
    Staffordshire
    Director
    Moat Springs Barn Gorsty Hill
    Marchington Woodlands
    ST14 8PQ Uttoxeter
    Staffordshire
    British1518150003
    DASHPER, Elizabeth Norma
    5 Scar View
    Cowling
    BD22 0BW Keighley
    West Yorkshire
    Director
    5 Scar View
    Cowling
    BD22 0BW Keighley
    West Yorkshire
    British71359690001
    GRANT, Howard Robert
    Elmsleigh Market Place
    Colerne
    SN14 8DF Chippenham
    Wiltshire
    Director
    Elmsleigh Market Place
    Colerne
    SN14 8DF Chippenham
    Wiltshire
    British35533540001
    GROPENGIESSER, Frank, Dr
    Holunderweg 6
    Seevetal
    21220
    Germany
    Director
    Holunderweg 6
    Seevetal
    21220
    Germany
    GermanyGerman97277960001
    JOHNSON, Paul Roland
    Dryfield
    Bristol Road
    SN14 6LG Chippenham
    Wiltshire
    Director
    Dryfield
    Bristol Road
    SN14 6LG Chippenham
    Wiltshire
    EnglandBritish70097200001
    JOHNSTON, William Brian Stevenson
    9 Nursery Close
    Atworth
    SN12 8HX Melksham
    Wiltshire
    Director
    9 Nursery Close
    Atworth
    SN12 8HX Melksham
    Wiltshire
    British28362450001
    KOEHLER, Albrecht Eugen
    Kirschbaeckerweg 19
    FOREIGN Munich
    81247
    Germany
    Director
    Kirschbaeckerweg 19
    FOREIGN Munich
    81247
    Germany
    GermanyGerman80472790001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    SCHLOSSER, Wolfgang, Dr
    Sandberg Strasse 29a
    GERMANY 82178 Puchheim
    Director
    Sandberg Strasse 29a
    GERMANY 82178 Puchheim
    German69414850001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WIDDOWSON, Edward John
    6 Southview Path
    Chaddsford
    Pennsylvania 19317
    Usa
    Director
    6 Southview Path
    Chaddsford
    Pennsylvania 19317
    Usa
    United StatesAmerican27845040001
    WILHELM, Dieter, Doctor
    Rotbrunnenstr. 34
    GERMANY 91301 Forchheim
    Germany
    Director
    Rotbrunnenstr. 34
    GERMANY 91301 Forchheim
    Germany
    German69414860001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    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