London
EC2A 1AG
Director Name | William Thomas Moonie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 1993) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Director Name | Mr Shigemi Degawa |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 59 Yaguchidal Nakuku Yokohama 231 Foreign |
Director Name | Mr Richard Michael Driscoll |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 1996) |
Role | Engineer |
Correspondence Address | 785 Broken Bit Road Rembit South Carolina 29128 Foreign |
Director Name | Margaret Elizabeth Martin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2001) |
Role | Secretary P/A |
Correspondence Address | 3 Georgian Close Hayes Kent BR2 7RA |
Director Name | Andrew David Greenaway |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Berry Lane Langdon Hills Basildon Essex SS16 6AN |
Director Name | Mr Clifford Hardcastle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Director Name | Mr David Robert Ling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36a Chaldon Common Road Chaldon Surrey CR3 5DB |
Secretary Name | Ian Daniel Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 96 Glebe Lane Barming Maidstone Kent ME16 9BA |
Director Name | Dr Peter John Harrop |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1994) |
Role | Director And Consultant |
Correspondence Address | Isis Wingate Road Long Sutton Basingstoke Hampshire RG25 1SZ |
Director Name | Takashi Kashiwagi |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 1997) |
Role | Engineer |
Correspondence Address | 2368-5 Kamitsuruma Sagamihara 228 |
Director Name | Thomas Crawford Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sullivans Gilberts Drive East Dean East Sussex BN20 0DL |
Director Name | Gerald Whieldon Leahy |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 January 2003) |
Role | Finance |
Correspondence Address | 126 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NS |
Director Name | Nicholas Charles Leopold Jarmany |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2005) |
Role | Engineer |
Correspondence Address | 72 St James's Avenue Beckenham Kent BR3 4HQ |
Director Name | David Kevin McQuiggan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2004) |
Role | Manager |
Correspondence Address | 213 42nd Street Manhattan Beach California 90266 |
Secretary Name | Mr Timothy Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Philip James Lawler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 27 Chestnut Avenue Wokingham Berkshire RG41 3HW |
Director Name | Rupert James Philip Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 24 January 2004) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eaton Terrace London SW1W 8TY |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Grahame Ritchie Falconer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2016) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mark Paul Benjamin Merrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 May 2005) |
Role | Chairman |
Correspondence Address | Church Farm House Church Street Podimore Yeovil BA22 8JE |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Richard Ernest Lane |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 72 Cannon Street London EC4N 6AE |
Director Name | Mr Gregory Mark Hayes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2012) |
Role | Managing Director Of Densitron Us |
Country of Residence | United States |
Correspondence Address | 4th Floor 72 Cannon Street London EC4N 6AE |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 4th Floor 72 Cannon Street London EC4N 6AE |
Director Name | Mr John Kevin Farrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 72 Cannon Street London EC4N 6AE |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Gary Paul Mullins |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Nicholas Charles Leopold Jarmany |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2019) |
Role | Chief Executive Director |
Country of Residence | Italy |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mrs Heather Jane Hall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Duncan Edward Johns |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Woon Hing Allen Chong |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Martyn Andrew Gates |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Simon Elliot Jones |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 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(34 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Website | www.densitron.com/ |
---|---|
Email address | [email protected] |
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 |
5.4m at £0.01 | Barclays Share Nominees 7.81% Ordinary |
---|---|
- | OTHER 39.17% - |
25.3m at £0.01 | Chase Nominees LTD 36.32% Ordinary |
11.6m at £0.01 | Forest Nominees LTD 16.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,678,000 |
Gross Profit | £5,556,000 |
Net Worth | £1,744,000 |
Cash | £948,000 |
Current Liabilities | £6,796,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 August 2010 | Delivered on: 13 August 2010 Persons entitled: Milton (Bvi) Limited Classification: Rent deposit deed Secured details: £14,490.00 and all other 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: Fixed charge all its interest in the account and deposit balance see image for full details. Outstanding |
4 June 2007 | Delivered on: 5 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of blackheath park london. Outstanding |
30 August 1990 | Delivered on: 20 September 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/buildings K.A. anz sports ground cator estate blackheath park. Greenwich, london. Outstanding |
28 September 1987 | Delivered on: 12 October 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 June 2006 | Delivered on: 3 July 2006 Satisfied on: 8 October 2011 Persons entitled: Forvaltnings Ab Bronstaddet Classification: Debenture Secured details: £1,500,000 and all other monies due or to become due. 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. See the mortgage charge document for full details. Fully Satisfied |
1 June 1988 | Delivered on: 13 June 1988 Satisfied on: 14 June 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 farriers way, the ridings uckfield east sussex. T/no. Esx 117224. Fully Satisfied |
21 August 2020 | Termination of appointment of Guy Leighton Millward as a director on 21 August 2020 (1 page) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 May 2020 | Termination of appointment of Simon Elliot Jones as a director on 30 May 2020 (1 page) |
27 May 2020 | Satisfaction of charge 019627260008 in full (1 page) |
27 May 2020 | Satisfaction of charge 5 in full (1 page) |
27 May 2020 | Satisfaction of charge 019627260007 in full (1 page) |
27 May 2020 | Satisfaction of charge 1 in full (1 page) |
27 May 2020 | Satisfaction of charge 3 in full (1 page) |
26 May 2020 | Appointment of Mr Guy Leighton Millward as a director on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Martyn Andrew Gates as a director on 22 May 2020 (1 page) |
14 January 2020 | Termination of appointment of Heather Jane Hall as a director on 31 December 2019 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Gary Paul Mullins as a director on 12 April 2019 (1 page) |
17 April 2019 | Appointment of Martyn Andrew Gates as a director on 12 April 2019 (2 pages) |
17 April 2019 | Appointment of Simon Jones as a director on 12 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Nicholas Charles Leopold Jarmany as a director on 12 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Woon Hing Allen Chong as a director on 12 April 2019 (1 page) |
7 January 2019 | Termination of appointment of Timothy Stewart Pearson as a secretary on 31 December 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Woon Hing Allen Chong as a director on 19 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Duncan Edward Johns as a director on 13 March 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Duncan Edward Johns as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Michael John Peagram as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Michael John Peagram as a director on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Duncan Edward Johns as a director on 3 April 2017 (2 pages) |
8 December 2016 | Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Heather Jane Hall as a director on 1 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Termination of appointment of Timothy Stewart Pearson as a director on 1 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Termination of appointment of Timothy Stewart Pearson as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Heather Jane Hall as a director on 1 October 2016 (2 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 January 2016 | Appointment of Mr Nicholas Charles Leopold Jarmany as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Nicholas Charles Leopold Jarmany as a director on 20 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Gary Paul Mullins as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Gary Paul Mullins as a director on 19 January 2016 (2 pages) |
12 January 2016 | Memorandum and Articles of Association (13 pages) |
12 January 2016 | Memorandum and Articles of Association (13 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
16 December 2015 | Registration of charge 019627260008, created on 10 December 2015 (16 pages) |
16 December 2015 | Registration of charge 019627260007, created on 10 December 2015 (19 pages) |
16 December 2015 | Registration of charge 019627260007, created on 10 December 2015 (19 pages) |
16 December 2015 | Registration of charge 019627260008, created on 10 December 2015 (16 pages) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Appointment of Mr Jonathan Jayal as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Jonathan Jayal as a director on 9 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE United Kingdom to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE United Kingdom to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page) |
23 November 2015 | Appointment of Mr Michael John Peagram as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Michael John Peagram as a director on 20 November 2015 (2 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Memorandum and Articles of Association (65 pages) |
18 November 2015 | Memorandum and Articles of Association (65 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Re-registration from a public company to a private limited company (2 pages) |
16 November 2015 | Re-registration from a public company to a private limited company
|
16 November 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Re-registration of Memorandum and Articles (13 pages) |
11 November 2015 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Kevin Farrell as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Kevin Farrell as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 10 November 2015 (1 page) |
11 November 2015 | Scheme of arrangement (6 pages) |
11 November 2015 | Scheme of arrangement (6 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
12 June 2015 | Annual return made up to 31 May 2015 no member list Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 no member list Statement of capital on 2015-06-12
|
6 August 2014 | Annual return made up to 31 May 2014 with bulk list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 May 2014 with bulk list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
8 April 2014 | Termination of appointment of Richard Lane as a director (1 page) |
8 April 2014 | Termination of appointment of Richard Lane as a director (1 page) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
21 June 2013 | Annual return made up to 31 May 2013
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (65 pages) |
21 June 2013 | Annual return made up to 31 May 2013
|
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
19 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
13 March 2012 | Termination of appointment of Gregory Hayes as a director (1 page) |
13 March 2012 | Termination of appointment of Gregory Hayes as a director (1 page) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
12 May 2011 | Statement of capital on 12 May 2011
|
12 May 2011 | Reduction of iss capital and minute (oc) (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Reduction of iss capital and minute (oc) (6 pages) |
12 May 2011 | Certificate of reduction of issued capital (1 page) |
12 May 2011 | Certificate of reduction of issued capital (1 page) |
12 May 2011 | Statement of capital on 12 May 2011
|
7 September 2010 | Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with bulk list of shareholders (19 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with bulk list of shareholders (19 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (59 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (59 pages) |
11 June 2010 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Gregory Mark Hayes on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Ernest Lane on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Gregory Mark Hayes on 30 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010 (1 page) |
11 June 2010 | Director's details changed for Grahame Ritchie Falconer on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Timothy Stewart Pearson on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Ernest Lane on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Timothy Stewart Pearson on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010 (1 page) |
11 June 2010 | Director's details changed for Grahame Ritchie Falconer on 30 May 2010 (2 pages) |
19 February 2010 | Appointment of Mr John Kevin Farrell as a director (2 pages) |
19 February 2010 | Appointment of Mr John Kevin Farrell as a director (2 pages) |
21 August 2009 | Appointment terminated director simon wharmby (1 page) |
21 August 2009 | Appointment terminated director simon wharmby (1 page) |
3 July 2009 | Return made up to 31/05/09; bulk list available separately (11 pages) |
3 July 2009 | Return made up to 31/05/09; bulk list available separately (11 pages) |
30 June 2009 | Director's change of particulars / gregory hayes / 18/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / gregory hayes / 18/06/2009 (1 page) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
18 August 2008 | Appointment terminated director ralph baber (1 page) |
18 August 2008 | Appointment terminated director ralph baber (1 page) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
1 July 2008 | Return made up to 31/05/08; bulk list available separately (10 pages) |
1 July 2008 | Return made up to 31/05/08; bulk list available separately (10 pages) |
30 April 2008 | Director appointed jan gustaf lennart holmstrom (2 pages) |
30 April 2008 | Director appointed simon alexander robin wharmby (2 pages) |
30 April 2008 | Director appointed jan gustaf lennart holmstrom (2 pages) |
30 April 2008 | Director appointed simon alexander robin wharmby (2 pages) |
8 January 2008 | Particulars of contract relating to shares (2 pages) |
8 January 2008 | Particulars of contract relating to shares (2 pages) |
8 January 2008 | Ad 21/12/07--------- £ si [email protected]=250000 £ ic 3233455/3483455 (2 pages) |
8 January 2008 | Ad 21/12/07--------- £ si [email protected]=250000 £ ic 3233455/3483455 (2 pages) |
25 October 2007 | Amended group of companies' accounts made up to 31 December 2006 (42 pages) |
25 October 2007 | Amended group of companies' accounts made up to 31 December 2006 (42 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Certificate of cancellation of share premium account (1 page) |
19 September 2007 | Certificate of cancellation of share premium account (1 page) |
19 September 2007 | Resolutions
|
13 September 2007 | Cancel share prem account (3 pages) |
13 September 2007 | Cancel share prem account (3 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
23 July 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
2 July 2007 | Return made up to 31/05/07; bulk list available separately
|
2 July 2007 | Return made up to 31/05/07; bulk list available separately
|
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
3 July 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Return made up to 31/05/06; bulk list available separately (9 pages) |
23 June 2006 | Return made up to 31/05/06; bulk list available separately (9 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: unit 4 airport trading estate biggin hill westerham kent TN16 3BW (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: unit 4 airport trading estate, biggin hill, westerham, kent TN16 3BW (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
13 July 2005 | New director appointed (4 pages) |
13 July 2005 | New director appointed (4 pages) |
14 June 2005 | Return made up to 31/05/05; bulk list available separately (8 pages) |
14 June 2005 | Return made up to 31/05/05; bulk list available separately (8 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 31/05/04; bulk list available separately
|
18 June 2004 | Return made up to 31/05/04; bulk list available separately
|
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
15 December 2003 | Prospectus (2 pages) |
15 December 2003 | Prospectus (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 08/12/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 08/12/03 (1 page) |
1 December 2003 | Prospectus (131 pages) |
1 December 2003 | Prospectus (131 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
24 June 2003 | Return made up to 31/05/03; bulk list available separately
|
24 June 2003 | Return made up to 31/05/03; bulk list available separately
|
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
14 April 2003 | Ad 12/03/03--------- £ si [email protected]=8225 £ ic 1608501/1616726 (2 pages) |
14 April 2003 | Ad 12/03/03--------- £ si [email protected]=8225 £ ic 1608501/1616726 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
2 July 2002 | Return made up to 31/05/02; bulk list available separately
|
2 July 2002 | Return made up to 31/05/02; bulk list available separately
|
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
21 May 2002 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 31/05/01; bulk list available separately
|
21 June 2001 | Return made up to 31/05/01; bulk list available separately
|
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
23 May 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
23 May 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
21 May 2001 | Articles of association (69 pages) |
21 May 2001 | Articles of association (69 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
29 December 2000 | Listing of particulars (49 pages) |
29 December 2000 | Listing of particulars (49 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
17 July 2000 | Memorandum and Articles of Association (53 pages) |
17 July 2000 | Memorandum and Articles of Association (53 pages) |
23 June 2000 | Return made up to 31/05/00; bulk list available separately
|
23 June 2000 | Return made up to 31/05/00; bulk list available separately
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
15 February 2000 | Company name changed densitron international PLC\certificate issued on 16/02/00 (3 pages) |
15 February 2000 | Company name changed densitron international PLC\certificate issued on 16/02/00 (3 pages) |
18 January 2000 | Ad 22/12/99--------- £ si [email protected]=12000 £ ic 907143/919143 (2 pages) |
18 January 2000 | Ad 22/12/99--------- £ si [email protected]=12000 £ ic 907143/919143 (2 pages) |
11 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
11 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
14 June 1999 | Return made up to 31/05/99; bulk list available separately (7 pages) |
14 June 1999 | Return made up to 31/05/99; bulk list available separately (7 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
4 August 1998 | Ad 05/06/98--------- £ si [email protected]=6265 £ ic 900878/907143 (3 pages) |
4 August 1998 | Ad 05/06/98--------- £ si [email protected]=6265 £ ic 900878/907143 (3 pages) |
15 June 1998 | Return made up to 31/05/98; bulk list available separately (7 pages) |
15 June 1998 | Return made up to 31/05/98; bulk list available separately (7 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
19 December 1997 | Ad 28/11/97--------- £ si [email protected]=3730 £ ic 897147/900877 (4 pages) |
19 December 1997 | Ad 28/11/97--------- £ si [email protected]=3730 £ ic 897147/900877 (4 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Ad 06/06/97--------- £ si [email protected]=12133 £ ic 885014/897147 (3 pages) |
26 June 1997 | Ad 06/06/97--------- £ si [email protected]=12133 £ ic 885014/897147 (3 pages) |
13 June 1997 | Return made up to 31/05/97; bulk list available separately (7 pages) |
13 June 1997 | Return made up to 31/05/97; bulk list available separately (7 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
3 July 1996 | Memorandum and Articles of Association (45 pages) |
3 July 1996 | Memorandum and Articles of Association (45 pages) |
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=10486 £ ic 873551/884037 (3 pages) |
27 June 1996 | Ad 07/06/96--------- £ si [email protected]=10486 £ ic 873551/884037 (3 pages) |
14 June 1996 | Return made up to 31/05/96; bulk list available separately (7 pages) |
14 June 1996 | Return made up to 31/05/96; bulk list available separately (7 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned (2 pages) |
5 January 1996 | Ad 08/12/95--------- £ si [email protected]=734 £ ic 872817/873551 (3 pages) |
5 January 1996 | Ad 08/12/95--------- £ si [email protected]=734 £ ic 872817/873551 (3 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
4 July 1995 | Ad 16/06/95--------- £ si [email protected]=11898 £ ic 860919/872817 (4 pages) |
4 July 1995 | Ad 16/06/95--------- £ si [email protected]=11898 £ ic 860919/872817 (4 pages) |
15 June 1995 | Return made up to 31/05/95; bulk list available separately (8 pages) |
15 June 1995 | Return made up to 31/05/95; bulk list available separately (8 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
20 September 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
6 July 1990 | Return made up to 31/05/90; bulk list available separately (7 pages) |
6 July 1990 | Return made up to 31/05/90; bulk list available separately (7 pages) |
30 May 1989 | Memorandum and Articles of Association (82 pages) |
30 May 1989 | Memorandum and Articles of Association (82 pages) |
18 June 1986 | Registered office changed on 18/06/86 from: 16 st martins-le-grand, london, EC1A 4EJ (1 page) |
18 June 1986 | Registered office changed on 18/06/86 from: 16 st martins-le-grand london EC1A 4EJ (1 page) |
2 June 1986 | Company type changed from pri to PLC (2 pages) |
2 June 1986 | Company type changed from pri to PLC (2 pages) |
2 June 1986 | Company type changed from pri to PLC (2 pages) |
21 November 1985 | Incorporation (14 pages) |
21 November 1985 | Incorporation (14 pages) |