EXENSOR TECHNOLOGY LIMITED
BASINGSTOKE ARKONIA SYSTEMS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG25 3BD

Company number 02327794
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address UNIT 1 STOKEN FARM, STEVENTON, BASINGSTOKE, HAMPSHIRE, RG25 3BD
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge 023277940011, created on 1 March 2017; Registration of charge 023277940010, created on 1 March 2017. The most likely internet sites of EXENSOR TECHNOLOGY LIMITED are www.exensortechnology.co.uk, and www.exensor-technology.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-six years and ten months. The distance to to Micheldever Rail Station is 3.9 miles; to Whitchurch (Hants) Rail Station is 5.5 miles; to Basingstoke Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exensor Technology Limited is a Private Limited Company. The company registration number is 02327794. Exensor Technology Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Exensor Technology Limited is Unit 1 Stoken Farm Steventon Basingstoke Hampshire Rg25 3bd. The company`s financial liabilities are £1944.14k. It is £8.37k against last year. And the total assets are £3174.68k, which is £718.8k against last year. WESTH, Nicolai Krojer is a Secretary of the company. BROWNE, Desmond Julian Walker is a Director of the company. GRAVENGAARD, Christian is a Director of the company. LUCAS, Trevor Malcolm is a Director of the company. Secretary AHLIN, Joakim has been resigned. Secretary ROBINSON, Claribel Mary has been resigned. Secretary WEBB, James Richard has been resigned. Director ALBERTSEN, Henrik has been resigned. Director BESSANT, David Edward Lawrence has been resigned. Director JOHNSON, Horace Richard, Dr has been resigned. Director KENNEDY JR, Wilbert Keith, Dr has been resigned. Director ROBINSON, Claribel Mary has been resigned. Director ROBINSON, Leonard has been resigned. Director WATKINS, Dean Allen, Dr has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


exensor technology Key Finiance

LIABILITIES £1944.14k
+0%
CASH n/a
TOTAL ASSETS £3174.68k
+29%
All Financial Figures

Current Directors

Secretary
WESTH, Nicolai Krojer
Appointed Date: 01 May 2008

Director
BROWNE, Desmond Julian Walker
Appointed Date: 26 November 2007
80 years old

Director
GRAVENGAARD, Christian
Appointed Date: 16 November 2007
59 years old

Director
LUCAS, Trevor Malcolm
Appointed Date: 26 November 2007
74 years old

Resigned Directors

Secretary
AHLIN, Joakim
Resigned: 30 April 2008
Appointed Date: 16 November 2007

Secretary
ROBINSON, Claribel Mary
Resigned: 16 November 2007
Appointed Date: 03 May 1995

Secretary
WEBB, James Richard
Resigned: 03 May 1995

Director
ALBERTSEN, Henrik
Resigned: 10 June 2009
Appointed Date: 16 November 2007
63 years old

Director
BESSANT, David Edward Lawrence
Resigned: 28 February 1994
87 years old

Director
JOHNSON, Horace Richard, Dr
Resigned: 03 May 1995
99 years old

Director
KENNEDY JR, Wilbert Keith, Dr
Resigned: 03 May 1995
82 years old

Director
ROBINSON, Claribel Mary
Resigned: 16 November 2007
Appointed Date: 03 May 1995
78 years old

Director
ROBINSON, Leonard
Resigned: 16 November 2007
Appointed Date: 03 May 1995
83 years old

Director
WATKINS, Dean Allen, Dr
Resigned: 03 May 1995
102 years old

Persons With Significant Control

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

EXENSOR TECHNOLOGY LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Registration of charge 023277940011, created on 1 March 2017
02 Mar 2017
Registration of charge 023277940010, created on 1 March 2017
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 98 more events
01 Aug 1990
Return made up to 27/07/90; full list of members

14 Jun 1989
Statement of affairs

18 Apr 1989
Wd 05/04/89 ad 01/03/89--------- £ si 509859@1=509859 £ ic 2/509861

21 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1988
Incorporation

EXENSOR TECHNOLOGY LIMITED Charges

1 March 2017
Charge code 0232 7794 0011
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 March 2017
Charge code 0232 7794 0010
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 January 2015
Charge code 0232 7794 0009
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
9 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Charge of deposit
Delivered: 19 February 2009
Status: Satisfied on 7 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
21 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 7 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Legal charge
Delivered: 7 November 2005
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a signal house, 35 woolmer way, bordon…
26 March 1996
Legal mortgage
Delivered: 16 April 1996
Status: Satisfied on 13 December 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property 35 woolmer trading estate bordon hants t/no…
28 February 1996
Mortgage debenture
Delivered: 11 March 1996
Status: Satisfied on 13 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 May 1995
Debenture
Delivered: 11 May 1995
Status: Satisfied on 25 November 2002
Persons entitled: Watkins-Johnson Limited
Description: 1) by way of fixed charge:-(a) land.(b) tangible movable…

Similar Companies

E-XENI LIMITED EXENIA LIMITED EXENT CORPORATION LIMITED EXENT LIMITED EXENTRACT LTD EXENTRIQ LTD EXENTRIQUE LIMITED