Germany
71120
Secretary Name | Mr Bryan Courtney Aukett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 24 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Newlands Road Rottingdean Brighton East Sussex BN2 7GD |
Director Name | Mr Robert John Boulton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | 10 Blacksmith Road Longwick Princes Risborough Buckinghamshire HP27 9TB |
Director Name | Jurgen Zinsstag |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1993) |
Role | Co Director |
Correspondence Address | Ruthmanninstrabe 43 Nertingen Germany 72622 |
Secretary Name | Mrs Valerie Ann Geenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 9 Barrington Close Berinsfield Wallingford Oxfordshire OX10 7NP |
Director Name | Michael Glossop |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2000) |
Role | Managing Director |
Correspondence Address | 33 Wellingborough Road Earls Barton Northampton Northants NN6 0JR |
Director Name | Mr Andreas Quendt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 1993(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1999) |
Role | Diplom-Betriebswirt |
Correspondence Address | Sonnenbergstrasse 24 7043 Grafenau 2 Germany |
Director Name | Paul F Avery Jr |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 November 1999) |
Role | Executive |
Correspondence Address | 178 Drinkwater Road Kensington New Hampshire 03833 |
Director Name | Alvan F Chorney |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2000) |
Role | Executive |
Correspondence Address | 10 Mt Laurel Road Unit 607 Nashua New Hampshire 03061 |
Director Name | William B Ford |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2000) |
Role | Executive |
Correspondence Address | 22 Preserve Drive Nashua New Hampshire 03064 |
Director Name | Richard Cesati |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 15 Bridget Circle Gilford Nh Belknap 03246 United States |
Director Name | Jurgen Zinsstag |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2002) |
Role | Dipl Ing Fh |
Correspondence Address | 113 Hawthorne Village Road Nashua Nh 03062 United States |
Director Name | Mr Douglas Alan Brooks |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(26 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Grange Avenue Woodford Green Essex IG8 9JT |
Director Name | Mr Bryan Courtney Aukett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Newlands Road Rottingdean Brighton East Sussex BN2 7GD |
Director Name | David Harold Johansen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2012(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 194 McCurdy Road New Boston Nh 03070 United States |
Website | ferrotec.com |
---|---|
Email address | [email protected] |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
1.000k at £1 | Ferrotec Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: British Waterways Board Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £7,500 see image for full details. Outstanding |
---|---|
29 July 2004 | Delivered on: 14 August 2004 Persons entitled: Ferrotec (Usa) Corporation Classification: Debenture Secured details: Us$1.75 Million due or to become due from the company to the chargee. Particulars: All f/h and l/h property, all stocks shares bonds and securities, all book and other debts revenues and claims, the uncalled capital goodwill and all patents trademarks and all licences ancillary rights relating to the intangible property and all the undertaking and all other assets. Outstanding |
30 March 2000 | Delivered on: 5 April 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1998 | Delivered on: 27 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee dated 22ND may 1998 in favour of fujitsu micro electronics ireland limited for dm 120,000. Particulars: The sum of dm 120,000 together with interest accrued now or to be held by the bank on an account numbered 190/01/06474381. Outstanding |
6 November 1995 | Delivered on: 8 November 1995 Persons entitled: Scottish Metropolitan Property PLC Classification: Rent security deposit deed Secured details: The rent payable under and the performance of the other covenants on the part of the tenant contained in the lease of unit 11A talisman business centre. Particulars: £6477.18 with all interest thereon and further sums from time to time. Outstanding |
10 December 1986 | Delivered on: 16 December 1986 Satisfied on: 14 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 January 1983 | Delivered on: 24 January 1983 Satisfied on: 22 April 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery. Fully Satisfied |
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 December 2016 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 August 2016 (2 pages) |
25 July 2016 | Appointment of a voluntary liquidator (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Declaration of solvency (3 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
11 July 2016 | Satisfaction of charge 4 in full (1 page) |
11 July 2016 | Satisfaction of charge 5 in full (1 page) |
11 July 2016 | Satisfaction of charge 6 in full (2 pages) |
7 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 June 2016 | Termination of appointment of David Harold Johansen as a director on 8 June 2016 (1 page) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from Unit 12 Waterways Business Centre Navigation Drive South Ordnanace Road Enfield EN3 6JJ to C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF on 13 November 2015 (1 page) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 May 2014 | Termination of appointment of Douglas Brooks as a director (1 page) |
14 May 2014 | Termination of appointment of Bryan Aukett as a director (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Appointment of David Harold Johansen as a director (2 pages) |
8 May 2012 | Termination of appointment of Richard Cesati as a director (1 page) |
26 March 2012 | Registered office address changed from C/O Unit 3 Waterways Business Centre Navigation Drive South Ordnance Road Enfield EN3 6JJ United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Unit 3 Io Centre Royal Arsenal Estate Skeffington Street Woolwich London SE18 6SR on 26 March 2012 (1 page) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 December 2009 | Director's details changed for Richard Cesati on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Douglas Alan Brooks on 21 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Bryan Courtney Aukett on 21 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Andreas Quendt on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andreas Quendt on 1 November 2009 (2 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 December 2007 | Return made up to 21/10/07; no change of members (8 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
23 February 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 February 2005 | Return made up to 21/10/04; full list of members
|
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: unit 11A talisman business centre bicester oxfordshire OX6 0JX (1 page) |
28 September 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 29/07/04--------- £ si 896339@1=896339 £ ic 103661/1000000 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 March 2002 | Director resigned (1 page) |
28 October 2001 | Return made up to 21/10/01; full list of members
|
14 June 2001 | Company name changed ferrofluidics LIMITED\certificate issued on 14/06/01 (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Company name changed ap&t advanced products & technol ogies LIMITED\certificate issued on 31/07/98 (2 pages) |
10 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: floor two, seacourt tower botley oxford OX2 0JJ (1 page) |
16 November 1995 | Return made up to 21/10/95; full list of members (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 July 1995 | £ nc 10000/103661 19/12/94 (1 page) |
27 July 1995 | Ad 20/12/94--------- £ si 93661@1=93661 £ ic 10000/103661 (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
11 October 1994 | Return made up to 21/10/94; no change of members
|
5 May 1994 | Full accounts made up to 30 June 1993 (18 pages) |
25 November 1993 | Return made up to 21/10/93; full list of members (6 pages) |
4 May 1993 | Full accounts made up to 30 June 1992 (19 pages) |
2 March 1993 | Director resigned;new director appointed (2 pages) |
13 November 1992 | Return made up to 21/10/92; no change of members (5 pages) |
3 July 1992 | Company name changed\certificate issued on 03/07/92 (4 pages) |
29 October 1991 | Full accounts made up to 30 June 1991 (15 pages) |
29 October 1991 | Return made up to 21/10/91; no change of members (4 pages) |
22 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
15 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
31 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 February 1990 | Full accounts made up to 30 June 1989 (15 pages) |
17 November 1989 | Director resigned;new director appointed (2 pages) |
15 March 1989 | Full accounts made up to 30 June 1988 (13 pages) |
15 March 1989 | Return made up to 23/12/88; full list of members (4 pages) |
29 November 1988 | Director resigned (1 page) |
29 November 1988 | Registered office changed on 29/11/88 from: floor seven seacourt tower botley oxford OX2 0JP (1 page) |
9 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1987 | Full accounts made up to 30 June 1987 (14 pages) |
9 November 1987 | Return made up to 30/10/87; full list of members (4 pages) |
5 October 1987 | Director resigned;new director appointed (2 pages) |
20 February 1987 | Return made up to 14/12/86; full list of members (6 pages) |
17 February 1987 | Full accounts made up to 30 June 1986 (12 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1978 | Incorporation (15 pages) |