About

Registered Number: 02458109
Date of Incorporation: 10/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Springfields, Salwick, Preston, Lancashire, PR4 0XJ

 

Having been setup in 1990, Westinghouse Electric Uk Holdings Ltd has its registered office in Preston, it's status at Companies House is "Active". The current directors of the company are listed as Swanson, Richard, Sweeney, Michael Terrance, Allan, Elyse, Blinn, Mark, Bloom, Ron, Card, Robert Gordon, Fragman, Patrick David, Transier, William, Turcotte, Denis, Weinberg, Mark, Houghton, Fiona Anne, Mcharry, James, Aylmore, Linda Mary, Aylmore, Linda, Candris, Aris S, Dr, Cherian, Dhiraj, Clarkson, Iain Geoffrey, Dent, Thomas Howard, Elso, Jose Emeterio Gutierrez, Gabbianelli, Richard A, Gornall, Michael Robert, Granda, Jose Antonio, Hatazawa, Mamoru, Hirata, Masayoshi, Horiguchi, Masahiro, Hulle, Luc Van, Ikeda, Kenichi, Legault, Richard, Martin, Peter Geoffrey, Niwano, Masao, Quint, Susan, Sakamoto, Ichiro, Saunders, Michael Joseph, Shiga, Shigenori, Sumner, Daniel James, Takahashi, Tsutomu, Uchida, Kazumasa at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Elyse 05 May 2020 - 1
BLINN, Mark 01 August 2018 - 1
BLOOM, Ron 01 August 2018 - 1
CARD, Robert Gordon 25 September 2018 - 1
FRAGMAN, Patrick David 19 August 2019 - 1
TRANSIER, William 11 October 2018 - 1
TURCOTTE, Denis 01 August 2018 - 1
WEINBERG, Mark 01 August 2018 - 1
AYLMORE, Linda Mary 04 March 2016 01 August 2018 1
AYLMORE, Linda 01 January 2008 12 October 2010 1
CANDRIS, Aris S, Dr 28 September 2006 24 January 2008 1
CHERIAN, Dhiraj 14 March 2016 10 October 2016 1
CLARKSON, Iain Geoffrey 01 April 2005 31 December 2007 1
DENT, Thomas Howard 28 September 2006 24 January 2008 1
ELSO, Jose Emeterio Gutierrez 24 August 2018 31 July 2019 1
GABBIANELLI, Richard A 01 April 2005 27 January 2016 1
GORNALL, Michael Robert 12 September 2017 01 August 2018 1
GRANDA, Jose Antonio 01 April 2005 02 June 2006 1
HATAZAWA, Mamoru 12 September 2017 27 December 2017 1
HIRATA, Masayoshi 01 February 2010 31 May 2012 1
HORIGUCHI, Masahiro 12 September 2017 27 December 2017 1
HULLE, Luc Van 12 September 2017 01 August 2018 1
IKEDA, Kenichi 19 June 2015 30 June 2017 1
LEGAULT, Richard 25 September 2018 13 August 2020 1
MARTIN, Peter Geoffrey 12 October 2010 04 March 2016 1
NIWANO, Masao 16 October 2006 24 January 2008 1
QUINT, Susan 01 April 2005 02 October 2006 1
SAKAMOTO, Ichiro 01 June 2014 15 May 2015 1
SAUNDERS, Michael Joseph 01 April 2005 26 September 2006 1
SHIGA, Shigenori 16 October 2006 24 January 2008 1
SUMNER, Daniel James 11 November 2016 01 August 2018 1
TAKAHASHI, Tsutomu 01 June 2012 31 May 2014 1
UCHIDA, Kazumasa 16 October 2006 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SWANSON, Richard 30 April 2019 - 1
SWEENEY, Michael Terrance 24 August 2018 - 1
HOUGHTON, Fiona Anne 16 October 2006 31 December 2019 1
MCHARRY, James 25 March 1992 31 August 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 02 June 2020
AP03 - Appointment of secretary 04 March 2020
CS01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 09 January 2020
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 23 September 2019
AA01 - Change of accounting reference date 23 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 15 August 2019
RESOLUTIONS - N/A 11 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 23 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
AP03 - Appointment of secretary 03 October 2018
AP01 - Appointment of director 03 October 2018
AA01 - Change of accounting reference date 03 October 2018
SH01 - Return of Allotment of shares 21 August 2018
MR01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 07 August 2018
PSC07 - N/A 06 August 2018
PSC07 - N/A 06 August 2018
PSC02 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
RESOLUTIONS - N/A 27 July 2018
RESOLUTIONS - N/A 20 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2018
SH19 - Statement of capital 20 July 2018
CAP-SS - N/A 20 July 2018
MR01 - N/A 28 February 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 20 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 11 August 2017
MR01 - N/A 10 August 2017
MR01 - N/A 12 June 2017
MR01 - N/A 03 June 2017
MR01 - N/A 02 June 2017
MR01 - N/A 01 June 2017
RESOLUTIONS - N/A 09 May 2017
MA - Memorandum and Articles 09 May 2017
AUD - Auditor's letter of resignation 01 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 08 January 2013
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 September 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 13 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 January 2005
CERTNM - Change of name certificate 04 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 January 2004
CERTNM - Change of name certificate 28 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 29 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2003
363s - Annual Return 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 20 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 05 February 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 02 February 1995
RESOLUTIONS - N/A 22 August 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 24 January 1994
288 - N/A 09 January 1994
AA - Annual Accounts 04 October 1993
288 - N/A 20 September 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 01 September 1992
288 - N/A 31 March 1992
363s - Annual Return 14 January 1992
RESOLUTIONS - N/A 24 October 1991
AA - Annual Accounts 24 October 1991
363a - Annual Return 01 February 1991
288 - N/A 14 November 1990
MEM/ARTS - N/A 15 February 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
CERTNM - Change of name certificate 08 February 1990
RESOLUTIONS - N/A 02 February 1990
NEWINC - New incorporation documents 10 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 28 February 2018 Fully Satisfied

N/A

A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 28 July 2017 Fully Satisfied

N/A

A registered charge 24 May 2017 Fully Satisfied

N/A

A registered charge 23 May 2017 Fully Satisfied

N/A

A registered charge 23 May 2017 Fully Satisfied

N/A

A registered charge 23 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.