Salem
Rockingham County
03079-2481
Director Name | Mr Ramy Shatoot |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2024(52 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | President, Standex Electronics |
Country of Residence | United States |
Correspondence Address | 4150 Thunderbird Lane Fairfield Butler County Ohio 45014 |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(51 years after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Thomas Howard Dewitt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1992(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Executive |
Correspondence Address | 5 Ivanhoe Lane Andover Massachusetts 01810 |
Director Name | Samuel Sibley Dennis |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 60 State Street Boston Ma 02109 Foreign |
Director Name | Daniel Edward |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Manor Parkway Salem New Hampshire 030709 Foreign |
Director Name | Kenneth Ernest Foden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 17 September 1992) |
Role | Financial Controller |
Correspondence Address | 61 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Director Name | Henry Turczanski |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Electrical Engineer |
Correspondence Address | 17 Reddons Road Beckenham Kent BR3 1LY |
Secretary Name | Mr Andrew Bradford Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 3 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Andrew Bradford Miller |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1998) |
Role | Financial Controller |
Correspondence Address | 3 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mark Richard Hampton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 Chesterfield Close Eythrope Road Stone Buckinghamshire HP17 8PY |
Director Name | Edward J Trainor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1997(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Business Executive |
Correspondence Address | 14 Copper Beach Road Salem Nh Rockingham County 03079 Usa Foreign |
Secretary Name | Garry Clifton Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Morley Road Tonbridge Kent TN9 1RA |
Director Name | Garry Clifton Saunders |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Morley Road Tonbridge Kent TN9 1RA |
Director Name | John Robert Meeks |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1998(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 January 2024) |
Role | Division President |
Country of Residence | United States |
Correspondence Address | 23 Keewaydin Drive, Suite 300 Salem Rockingham County 03079-2481 |
Director Name | Roger Lee Fix |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(31 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 March 2014) |
Role | President - Ceo |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Salem New Hampshire 03079-2481 |
Director Name | Mr Stephen Andrew Loughton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theale Technology Centre Station Road Theale Reading West Berkshire RG7 4AA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.standexelectronics.com |
---|---|
Email address | [email protected] |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,789,561 |
Net Worth | £4,978,159 |
Cash | £492,168 |
Current Liabilities | £2,204,311 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 December 2020 | Director's details changed for John Robert Meeks on 11 December 2020 (2 pages) |
---|---|
17 December 2020 | Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages) |
29 September 2020 | Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
25 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for John Robert Meeks on 30 April 2019 (2 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 30 June 2016 (20 pages) |
4 July 2017 | Full accounts made up to 30 June 2016 (20 pages) |
14 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
12 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
12 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
6 June 2012 | Full accounts made up to 30 June 2011 (18 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for John Robert Meeks on 16 February 2011 (2 pages) |
23 January 2012 | Director's details changed for John Robert Meeks on 16 February 2011 (2 pages) |
15 December 2011 | Termination of appointment of Garry Saunders as a secretary (1 page) |
15 December 2011 | Termination of appointment of Garry Saunders as a director (1 page) |
15 December 2011 | Termination of appointment of Garry Saunders as a secretary (1 page) |
15 December 2011 | Termination of appointment of Garry Saunders as a director (1 page) |
12 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
12 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Roger Lee Fix on 1 December 2010 (2 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
4 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
4 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 July 2008 | Full accounts made up to 30 June 2007 (16 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 40 morley road tonbridge kent TN9 1RA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 40 morley road tonbridge kent TN9 1RA (1 page) |
6 June 2007 | Return made up to 23/01/07; full list of members (2 pages) |
6 June 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
5 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
18 August 2002 | Full accounts made up to 31 May 2002 (18 pages) |
18 August 2002 | Full accounts made up to 31 May 2002 (18 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members
|
29 January 2002 | Return made up to 23/01/02; full list of members
|
15 October 2001 | Full accounts made up to 31 May 2001 (16 pages) |
15 October 2001 | Full accounts made up to 31 May 2001 (16 pages) |
28 January 2001 | Return made up to 23/01/01; full list of members
|
28 January 2001 | Return made up to 23/01/01; full list of members
|
10 August 2000 | Full accounts made up to 31 May 2000 (17 pages) |
10 August 2000 | Full accounts made up to 31 May 2000 (17 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
6 August 1999 | Full accounts made up to 31 May 1999 (17 pages) |
6 August 1999 | Full accounts made up to 31 May 1999 (17 pages) |
30 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
30 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 23/01/98; no change of members
|
26 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 23/01/98; no change of members
|
26 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members
|
26 January 1997 | Return made up to 23/01/97; no change of members
|
26 January 1997 | New director appointed (2 pages) |
22 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 December 1977 | Company name changed\certificate issued on 29/12/77 (2 pages) |
10 December 1971 | Incorporation (36 pages) |
10 December 1971 | Incorporation (36 pages) |