FARADAY MOTION CONTROLS LIMITED
IPSWICH DELTA TAU (UK) LIMITED

Hellopages » Suffolk » Babergh » IP9 2SR

Company number 03511191
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address PUCKS PIECE MANNINGTREE ROAD, STUTTON, IPSWICH, IP9 2SR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Memorandum and Articles of Association This document is being processed and will be available in 5 days. ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Resolutions RES13 ‐ Company name changed 09/03/2017 RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. . The most likely internet sites of FARADAY MOTION CONTROLS LIMITED are www.faradaymotioncontrols.co.uk, and www.faraday-motion-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Faraday Motion Controls Limited is a Private Limited Company. The company registration number is 03511191. Faraday Motion Controls Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Faraday Motion Controls Limited is Pucks Piece Manningtree Road Stutton Ipswich Ip9 2sr. . LAWSON, Richard is a Secretary of the company. JACOBS, Anthony Robert is a Director of the company. JOSLIN, Andrew David is a Director of the company. Secretary S L SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TINNEY & CO SECRETARIAL SERVICES LIMITED has been resigned. Director DUREGGER, Carl Patrick has been resigned. Director IKUTA, Yasuto has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
LAWSON, Richard
Appointed Date: 01 April 2008

Director
JACOBS, Anthony Robert
Appointed Date: 09 March 2017
60 years old

Director
JOSLIN, Andrew David
Appointed Date: 16 February 1998
72 years old

Resigned Directors

Secretary
S L SECRETARIAT LIMITED
Resigned: 06 January 2003
Appointed Date: 16 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Secretary
TINNEY & CO SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2008
Appointed Date: 06 January 2003

Director
DUREGGER, Carl Patrick
Resigned: 09 March 2017
Appointed Date: 14 March 2016
60 years old

Director
IKUTA, Yasuto
Resigned: 09 March 2017
Appointed Date: 14 March 2016
57 years old

Persons With Significant Control

Mr Andrew Joslin
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

FARADAY MOTION CONTROLS LIMITED Events

17 Mar 2017
Memorandum and Articles of Association
This document is being processed and will be available in 5 days.

17 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

17 Mar 2017
Resolutions
  • RES13 ‐ Company name changed 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

14 Mar 2017
Director's details changed for Mr Anthony Robert Jacobs on 9 March 2017
14 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 89

...
... and 66 more events
22 Feb 2000
Return made up to 16/02/00; full list of members
10 Jun 1999
Accounts for a small company made up to 28 February 1999
21 Feb 1999
Return made up to 16/02/99; full list of members
26 Feb 1998
Secretary resigned
16 Feb 1998
Incorporation