London
EC2A 1AG
Director Name | Mr Clifford Hardcastle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 July 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Secretary Name | Ian Daniel Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 96 Glebe Lane Barming Maidstone Kent ME16 9BA |
Director Name | Nicholas Charles Leopold Jarmany |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2005) |
Role | Engineer |
Correspondence Address | 72 St James's Avenue Beckenham Kent BR3 4HQ |
Director Name | Mr Anthony John Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 June 2002) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Eriska 3 Cheviot Close Maidenhead Berkshire SL6 1XD |
Director Name | Mr Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Quarry Bank Tonbridge Kent TN9 2QZ |
Director Name | Carl Anthony Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 09 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Oaklands Drive North Ascot Berkshire SL5 7NE |
Secretary Name | Mr Timothy Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uplands Way Riverhead Sevenoaks Kent TN13 3BW |
Director Name | Robert St John Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Oakley House 78a Warminster Road Westbury Wiltshire BA13 3PF |
Director Name | Mr Grahame Ritchie Falconer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2016) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Mr Jonathan Francis Jayal |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(38 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Website | densitron.com |
---|---|
Telephone | 020 76484200 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Densitron Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 December 2016 | Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page) |
8 December 2016 | Appointment of Mr Jonathan Francis Jayal as a director on 31 October 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 September 2010 | Registered office address changed from Densitron Computer Solutions Ltd 5Th Floor 145 Cannon St London EC4N 5BP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Densitron Computer Solutions Ltd 5Th Floor 145 Cannon St London EC4N 5BP on 7 September 2010 (1 page) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, 5TH floor 145 cannon street, london, EC4N 5BP (1 page) |
12 May 2009 | Location of register of members (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: unit 4, airport trading estate, biggin hill, westerham kent TN16 3BW (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 01/05/02; full list of members
|
20 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 August 2001 | Ad 11/07/01--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
26 July 2001 | Resolutions
|
20 July 2001 | Company name changed densitron computer systems limit ed\certificate issued on 20/07/01 (2 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Resolutions
|
21 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |