• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cressall Resistors LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leicester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Cressall Resistors LTD
  • Address
    ******************
  • SIC Codes
    27120, 27900
  • SIC Description
    Manufacture of electricity distribution and control apparatus, Manufacture of other electrical equipment
  • Company Number
    01080251
  • Listing UID
    186267
Google Advert
Location
  • Cressall Resistors, Evington Valley Road, Leicester, LE5 5LZ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.628251
  • Longitude
    -1.10139
  • Easting
    460921.0
  • Northing
    303767.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL88849
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, February 16, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ATKINS, David Robert
    Appointed On: August 1, 2010
    Occupation: N/A
    Role: secretary
    Address: 15, Fern Close, Dereham, Norfolk, NR20 3TZ, England
    ATKINS, David Robert
    Appointed On: July 7, 2006
    Occupation: N/A
    Role: director
    Address: 15, Fern Close, Dereham, Norfolk, NR20 3TZ, United Kingdom
    FORNARI, Michele
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: director
    Address: Corso Genova 29, Milan, 20123, Italy
    KEITH, Andrew
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 24, New Road, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UU, England
    NICHOLLS, Martin Christopher
    Appointed On: May 15, 2002
    Occupation: N/A
    Role: director
    Address: 107 Royal Hill Road, Derby, Derbyshire, DE21 7AG
    TORBITT, Michael Craig
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: Evington Valley Road, Leicester, LE5 5LZ
    BOUGHEY, David James
    Appointed On: February 27, 2006
    Occupation: N/A
    Role: secretary
    Address: 5 Johnson Grove, Aston Lodge Park, Stone, Staffordshire, ST15 8SS
    Resigned On: May 6, 2008
    CUMMINS, Denis Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 15 Cowley Way, Kilsby, Rugby, Warwickshire, CV23 8XB
    Resigned On: February 27, 2006
    MARTIN-SMITH, Sarah
    Appointed On: May 7, 2008
    Occupation: N/A
    Role: secretary
    Address: Rose Cottage, Moor Lane, Syerston, Newark, Notts, NG23 5NA
    Resigned On: July 31, 2010
    BINCH, Colin Peter
    Appointed On: April 10, 1996
    Occupation: N/A
    Role: director
    Address: Oak House, Norwell Road, Caunton, Newark, NE13 6AQ
    Resigned On: August 31, 2005
    BOUGHEY, David James
    Appointed On: April 7, 2004
    Occupation: N/A
    Role: director
    Address: 5 Johnson Grove, Aston Lodge Park, Stone, Staffordshire, ST15 8SS
    Resigned On: May 30, 2008
    BRUCKNER, Simone
    Appointed On: April 15, 2015
    Occupation: N/A
    Role: director
    Address: 3, Goodwood Road, Barleythorpe, Oakham, Rutland, LE15 7TE, England
    Resigned On: November 30, 2023
    CAMPBELL, John Stanley
    Appointed On: May 2, 2000
    Occupation: N/A
    Role: director
    Address: 616 Bennettwood Ct, Cincinnati, Ohio 45230-3975, 45230-39, Usa
    Resigned On: February 27, 2006
    CUMMINS, Denis Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Cowley Way, Kilsby, Rugby, Warwickshire, CV23 8XB
    Resigned On: February 27, 2006
    DUNCAN, Peter John
    Appointed On: July 7, 2006
    Occupation: N/A
    Role: director
    Address: The Limes, Burley Road, Langham, Oakham, Rutland, LE15 7HY
    Resigned On: April 30, 2012
    DUNCAN, Peter John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Limes, Burley Road, Langham, Oakham, Rutland, LE15 7HY
    Resigned On: December 15, 2000
    EVERITT, Alwyn John
    Appointed On: July 7, 2006
    Occupation: N/A
    Role: director
    Address: Wheelcroft Field Dalling Road, Bale, Fakenham, Norfolk, NR21 0QS
    Resigned On: September 25, 2009
    GREASLEY, Michael John
    Appointed On: November 20, 1992
    Occupation: N/A
    Role: director
    Address: 13 Skye Way, Countesthorpe, Leicester, Leicestershire, LE8 5TY
    Resigned On: June 16, 1999
    KARMAZYN, Harry John
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: 15 Wynbreck Drive, Keyworth, Nottingham, NG12 5FY
    Resigned On: September 23, 2005
    KIDSTON, John Filmer
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lamberts Close, Wing Road Morcott, Oakham, Leicestershire, LE15 9DE
    Resigned On: April 30, 1997
    LAW, Anthony John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Stableford Lodge The Street, South Luffenham, Oakham, Leicestershire, LE15 8NX
    Resigned On: June 16, 1999
    SPERRYN, Brian John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 Hall Close, Whissendine, Oakham, Leicestershire, LE15 7HN
    Resigned On: June 16, 1999
    STRINGFELLOW, Aidan
    Appointed On: April 29, 1999
    Occupation: N/A
    Role: director
    Address: 442 London Road, Leicester, Leicestershire, LE2 2PP
    Resigned On: May 10, 2004
    TURNER, Gavin Neil Surtees
    Appointed On: April 30, 1997
    Occupation: N/A
    Role: director
    Address: West House, Longhorsley, Morpeth, Northumberland, NE65 8UY
    Resigned On: May 2, 2000
    WILKINSON, Cy Thomas
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: Evington Valley Road, Leicester, LE5 5LZ
    Resigned On: December 31, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CRESSALL RESISTORS LIMITED
    Company Number
    01080251
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 4, 2025
    Next Due
    August 18, 2026
    Next Made Up To
    August 4, 2026
    Overdue
    No
    Date Of Creation
    November 6, 1972
    ETag
    ec254ae6433f9a20296307daa8a7905a8f4e3ebe
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 4, 2015
    Previous Company Names
    Ceased On
    June 29, 1999
    Effective From
    March 30, 1994
    Name
    STANDARD CRESSALL LIMITED
    Ceased On
    March 30, 1994
    Effective From
    November 16, 1983
    Name
    STANDARD MACHINERY LIMITED
    Ceased On
    November 16, 1983
    Effective From
    November 6, 1972
    Name
    HANOVIA GROUP LIMITED(THE)
    Registered Office Address
    Address Line 1
    Evington Valley Road
    Address Line 2
    Leicester
    Post Code
    LE5 5LZ
    Type
    ltd

    You May Also Be Interested In

    Glowled Limited Verified listing

    • 48, Hutton Close, Crowther, Washington, NE38 0AH
    • Sunderland
    • Manufacture of electronic components, Manufacture of electric lighting equipment, Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Fringe Electronics LTD Verified listing

    • Fringe Electronics LTD, Highfield Road, Mansfield, NG21 9ER
    • Newark and Sherwood
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Trolex LTD Verified listing

    • Trolex LTD, Newby Road, Stockport, SK7 5DY
    • Stockport
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Applied Power Engineering LTD Verified listing

    • Units 12-12a, Waddington Way, Rotherham, S653SH
    • Rotherham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Abb Limited Verified listing

    • A B B LTD, Daresbury Park, Daresbury, Warrington, WA4 4BT
    • Halton
    • Manufacture of electricity distribution and control apparatus, Electrical installation, Wholesale of electronic and telecommunications equipment and parts, Activities of head offices
    • Carrier, Broker, Dealer

    Verivide Limited Verified listing

    • Verivide LTD, Quartz Close, Enderby, Leicester, LE19 4SG
    • Blaby
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link