SIMPLEX LIMITED
LANCING

Hellopages » West Sussex » Adur » BN15 0HD

Company number 02320198
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address 84 MANOR ROAD, LANCING, WEST SUSSEX, BN15 0HD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Secretary's details changed for Devina Karen Yates on 6 March 2017; Confirmation statement made on 22 November 2016 with updates; Appointment of Devina Karen Yates as a secretary on 15 September 2016. The most likely internet sites of SIMPLEX LIMITED are www.simplex.co.uk, and www.simplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Durrington-on-Sea Rail Station is 3.9 miles; to Fishersgate Rail Station is 4.7 miles; to Portslade Rail Station is 5.3 miles; to Aldrington Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simplex Limited is a Private Limited Company. The company registration number is 02320198. Simplex Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Simplex Limited is 84 Manor Road Lancing West Sussex Bn15 0hd. . YATES, Devina Karen is a Secretary of the company. BURTON, Christopher Michael is a Director of the company. THORNE, Colin Andrew is a Director of the company. Secretary BARKER, Janet Dorothy has been resigned. Secretary FINCH, Derrick Edwin has been resigned. Secretary REGAN, Michael John has been resigned. Director BARKER, Janet Dorothy has been resigned. Director FINCH, Derrick Edwin has been resigned. Director REGAN, Michael John has been resigned. Director ROSSETTER, David John has been resigned. Director TOMLINSON, Richard George has been resigned. Director WEBB, Paul Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
YATES, Devina Karen
Appointed Date: 15 September 2016

Director

Director
THORNE, Colin Andrew
Appointed Date: 23 August 2005
56 years old

Resigned Directors

Secretary
BARKER, Janet Dorothy
Resigned: 31 August 2016
Appointed Date: 11 February 2008

Secretary
FINCH, Derrick Edwin
Resigned: 28 February 1992

Secretary
REGAN, Michael John
Resigned: 31 March 2008
Appointed Date: 28 February 1992

Director
BARKER, Janet Dorothy
Resigned: 31 August 2016
Appointed Date: 15 December 2011
77 years old

Director
FINCH, Derrick Edwin
Resigned: 10 September 2003
91 years old

Director
REGAN, Michael John
Resigned: 31 March 2008
79 years old

Director
ROSSETTER, David John
Resigned: 12 September 2008
Appointed Date: 14 August 2006
59 years old

Director
TOMLINSON, Richard George
Resigned: 04 November 1992
76 years old

Director
WEBB, Paul Michael
Resigned: 06 March 2006
Appointed Date: 02 August 2004
56 years old

Persons With Significant Control

Mr Christopher Michael Burton
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Colin Andrew Thorne
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Simba Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLEX LIMITED Events

06 Mar 2017
Secretary's details changed for Devina Karen Yates on 6 March 2017
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
27 Sep 2016
Appointment of Devina Karen Yates as a secretary on 15 September 2016
12 Sep 2016
Termination of appointment of Janet Dorothy Barker as a director on 31 August 2016
12 Sep 2016
Termination of appointment of Janet Dorothy Barker as a secretary on 31 August 2016
...
... and 93 more events
13 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Company name changed ibisfield LIMITED\certificate issued on 13/12/88

06 Dec 1988
Registered office changed on 06/12/88 from: classic house 174-180 old street london EC1V 9BP

22 Nov 1988
Incorporation

SIMPLEX LIMITED Charges

30 October 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1990
Fixed and floating charge
Delivered: 5 July 1990
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…