Company NameSiebe Environmental Systems (Europe) Limited
Company StatusActive
Company Number00786406
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)
Previous NameSatchwell Control Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Anthony Urwin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleSenior Vice President Strategi
Correspondence AddressTyle Court Hockering Gardens
Woking
Surrey
GU22 7DA
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(39 years after company formation)
Appointment Duration21 years, 3 months
RoleChartered Secrtary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(42 years after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 1999(35 years, 11 months after company formation)
Appointment Duration24 years, 5 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Christopher Smyth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 1994)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAustins
Warners Hill, Cookham
Maidenhead
Berkshire
SL6 9NU
Director NameMr Derek Thomas Hussey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashenden Walk
Farnham Common
Slough
Berkshire
SL2 3UF
Director NameDouglas Charles Elkins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address30 Gorselands
Tadley
Basingstoke
Hampshire
RG26 3HT
Director NameMr Derek John Duffill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colley Rise
Lyddington
Rutland
LE15 9LL
Director NameGurpernam Singh Dhariwal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Director NameMr Malcolm Donald Clapp
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Heatherside Gardens
Farnham Common
Slough
Berkshire
SL2 3RR
Director NameMr Angus Hamilton Cairns
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1998)
RoleManaging Director
Correspondence AddressKingsland
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGurpernam Singh Dhariwal
NationalityIndian
StatusResigned
Appointed20 September 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 8 Henley Park Court
Warwick Road
Henley In Arden
Warwickshire
B95 5BH
Director NameJeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Secretary NameJeremy Rowley
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 1998)
RoleAccountant
Correspondence Address14 Sussex Houses
Victoria Road Farnham Common
Slough
SL2 3PF
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleExecutive Managing Director
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Director NameKim Steele
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address2 The Coach House Snaresbrook House
Woodford Road South Woodford
London
E18 2UB
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(34 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed05 October 1998(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1999)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due4 October 2016 (overdue)

Filing History

15 June 2015Restoration by order of the court (3 pages)
15 June 2015Restoration by order of the court (3 pages)
10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
9 February 2007Application for striking-off (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house, stag place, london, SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house, stag place, london, SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 October 2005Secretary's particulars changed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house, carlisle place, london, SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house, carlisle place, london, SW1P 1BX (1 page)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (6 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 November 2003Accounts made up to 31 March 2003 (2 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
3 February 2003Accounts made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 November 2001Accounts made up to 31 March 2001 (2 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 February 2001Accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2000Return made up to 20/09/00; full list of members (8 pages)
22 September 2000Auditor's resignation (1 page)
22 September 2000Auditor's resignation (1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Accounts made up to 31 March 1999 (11 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house, carlisle place, london, SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house, carlisle place, london, SW1P 1BX (1 page)
11 October 1999Return made up to 20/09/99; no change of members (6 pages)
11 October 1999Return made up to 20/09/99; no change of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house, 2-4 victoria street, windsor berkshire, SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house, 2-4 victoria street, windsor berkshire, SL4 1EN (1 page)
2 February 1999Accounts made up to 4 April 1998 (10 pages)
2 February 1999Accounts made up to 4 April 1998 (10 pages)
2 February 1999Full accounts made up to 4 April 1998 (10 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
15 October 1998Memorandum and Articles of Association (29 pages)
15 October 1998Return made up to 20/09/98; full list of members (8 pages)
15 October 1998Return made up to 20/09/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(8 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Memorandum and Articles of Association (29 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
6 May 1998Accounts made up to 5 April 1997 (16 pages)
6 May 1998Accounts made up to 5 April 1997 (16 pages)
6 May 1998Full accounts made up to 5 April 1997 (16 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
21 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1997Return made up to 20/09/97; full list of members (8 pages)
3 April 1997Company name changed satchwell control systems limite d\certificate issued on 04/04/97 (2 pages)
28 October 1996Accounts made up to 31 March 1996 (16 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
15 September 1995Return made up to 20/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Full accounts made up to 31 March 1995 (16 pages)
29 August 1995Accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 August 1982Accounts made up to 31 March 1982 (13 pages)
26 August 1982Accounts made up to 31 March 1982 (13 pages)
1 January 1964Incorporation (15 pages)