ULTRATONE SCIENTIFIC INSTRUMENTS LIMITED
ASHFORD ULTRA SCIENTIFIC INSTRUMENTS LIMITED

Hellopages » Kent » Ashford » TN23 6LN
Company number 01321345
Status Active
Incorporation Date 13 July 1977
Company Type Private Limited Company
Address KINGSNORTH TECHNOLOGY PARK, WOTTON ROAD, ASHFORD, KENT, TN23 6LN
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Matthew Spencer Chapman on 29 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of ULTRATONE SCIENTIFIC INSTRUMENTS LIMITED are www.ultratonescientificinstruments.co.uk, and www.ultratone-scientific-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Ham Street Rail Station is 4.4 miles; to Wye Rail Station is 4.6 miles; to Charing (Kent) Rail Station is 6.2 miles; to Appledore (Kent) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultratone Scientific Instruments Limited is a Private Limited Company. The company registration number is 01321345. Ultratone Scientific Instruments Limited has been working since 13 July 1977. The present status of the company is Active. The registered address of Ultratone Scientific Instruments Limited is Kingsnorth Technology Park Wotton Road Ashford Kent Tn23 6ln. . MORRIS, Graeme John is a Secretary of the company. CHAPMAN, Matthew Spencer is a Director of the company. FRY, Jason is a Director of the company. FRY, Martin John is a Director of the company. FRY, Simon is a Director of the company. MORRIS, Graeme John is a Director of the company. Director CENTOFANTI, Jorge has been resigned. Director CHAPMAN, Matthew Spencer has been resigned. Director HUGHES, Alan Herbert has been resigned. Director JONES, Roger Lomas has been resigned. Director OAKES, Robert Allan has been resigned. Director SMITH, Gordon William has been resigned. The company operates in "Manufacture of sports goods".


Current Directors


Director
CHAPMAN, Matthew Spencer
Appointed Date: 01 April 2014
42 years old

Director
FRY, Jason
Appointed Date: 01 August 2016
56 years old

Director
FRY, Martin John

80 years old

Director
FRY, Simon
Appointed Date: 01 August 2016
58 years old

Director
MORRIS, Graeme John
Appointed Date: 01 March 1992
71 years old

Resigned Directors

Director
CENTOFANTI, Jorge
Resigned: 31 March 2000
Appointed Date: 01 March 1992
81 years old

Director
CHAPMAN, Matthew Spencer
Resigned: 01 February 2014
Appointed Date: 01 February 2014
42 years old

Director
HUGHES, Alan Herbert
Resigned: 31 January 2005
Appointed Date: 14 February 2000
74 years old

Director
JONES, Roger Lomas
Resigned: 31 December 2015
Appointed Date: 01 January 2000
62 years old

Director
OAKES, Robert Allan
Resigned: 01 April 1992
81 years old

Director
SMITH, Gordon William
Resigned: 31 December 2012
Appointed Date: 01 January 2000
77 years old

Persons With Significant Control

Ultratone Bodyshapers Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more

ULTRATONE SCIENTIFIC INSTRUMENTS LIMITED Events

29 Mar 2017
Director's details changed for Mr Matthew Spencer Chapman on 29 March 2017
03 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Oct 2016
Secretary's details changed for Graeme John Morris on 5 October 2016
05 Oct 2016
Director's details changed for Martin John Fry on 5 October 2016
...
... and 86 more events
15 Apr 1988
Return made up to 30/12/87; full list of members

04 Nov 1987
Accounting reference date extended from 31/10 to 31/03

19 Sep 1986
Accounts for a small company made up to 31 October 1985

19 Sep 1986
Return made up to 13/08/86; full list of members

19 Sep 1986
New secretary appointed

ULTRATONE SCIENTIFIC INSTRUMENTS LIMITED Charges

14 September 1979
Mortgage debenture
Delivered: 25 September 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…