Company NameWestinghouse Electronics Limited
DirectorsPaul Anthony Garvey and Pierre Leon Victor Wautelet
Company StatusDissolved
Company Number01485879
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Previous NameCMR Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1995(15 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSenior Treasury Manager
Correspondence Address40 Colenorton Crescent
Eton Wick
Windsor
Berkshire
SL4 6NJ
Director NamePierre Leon Victor Wautelet
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBelgian
StatusCurrent
Appointed17 December 1995(15 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleDirector International Finacia
Correspondence AddressUlica Pierwszego Maja 31
05-807 Podkowa Lesna
Poland
Secretary NamePaul Anthony Garvey
NationalityBritish
StatusCurrent
Appointed17 December 1995(15 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSenior Treasury Manager
Correspondence Address40 Colenorton Crescent
Eton Wick
Windsor
Berkshire
SL4 6NJ
Director NameJames Rodney Wheat
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 June 1992)
RoleAccountant
Correspondence Address114 Rochdale Road
Scunthorpe
North Lincolnshire
DN16 3JD
Director NameMr Peter McNeil Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleElectronics Engineer
Correspondence Address3 Johnson Close
Belton
Doncaster
South Yorkshire
DN9 1TB
Director NameSir Tom McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleChartered Accountant
Correspondence Address10 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameMr William Jerome
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleTextile Manufacturer
Correspondence AddressFlat 15 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleTextile Manufacturer
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameMr Laurence Jack Buttriss
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1995)
RoleSales Director
Correspondence Address1 Riverside Court
Norwich
Norfolk
NR5 0TB
Secretary NameGeoffrey Hector Newton
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address12 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameKeith Krantz
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1995)
RoleCompany Director
Correspondence AddressPO Box 17320
Baltimore
Maryland 21203-7320
United States
Director NameBenjamin Philip Pamplin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1995)
RoleCompany Director
Correspondence AddressThe Hall
Rose Place Sunninghill
Ascot
Berkshire
SL5 0PN
Director NameMr John Thomas Tymann
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1995)
RolePresident
Correspondence Address12416 Benson Branch Road
Ellicot City
Maryland
Usa 21042
Foreign
Secretary NameBenjamin Philip Pamplin
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressThe Hall
Rose Place Sunninghill
Ascot
Berkshire
SL5 0PN
Secretary NameSimon Ivor Powell-Smith
NationalityBritish
StatusResigned
Appointed25 June 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1995)
RoleFinance Manager
Correspondence Address18 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Director NameJohn David Gutteridge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1995)
RoleManaging Director
Correspondence Address28 Richmond Place
Bath
Avon
BA1 5PZ
Director NameMichael Sean Mc.Dermott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1995)
RoleTechnology And New Products
Correspondence Address2 Martins Close
Oakham
Leicestershire
LE15 6HB
Director NameJeffrey Alan Vinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1994)
RoleFinancial Analyst
Correspondence Address7 Wedgewood Grove
Lincoln
Lincolnshire
LN6 3LT
Director NameMr Richard John Webster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 1995)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address21 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameRaymond Johnston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 1995)
RoleGeneral Manager
Correspondence Address25 Manse Road
Bangor
County Down
BT20 3DA
Northern Ireland

Location

Registered Address4th Floor
16 Charles 11 Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 1998Dissolved (1 page)
20 July 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
3 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 1996Declaration of solvency (3 pages)
3 January 1996Appointment of a voluntary liquidator (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
5 June 1995Return made up to 19/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)