GREENWICH INSTRUMENTS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 01422005
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address NUMERIC HOUSE, STATION ROAD, SIDCUP, KENT, ENGLAND, DA15 7BY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREENWICH INSTRUMENTS LIMITED are www.greenwichinstruments.co.uk, and www.greenwich-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Instruments Limited is a Private Limited Company. The company registration number is 01422005. Greenwich Instruments Limited has been working since 22 May 1979. The present status of the company is Active. The registered address of Greenwich Instruments Limited is Numeric House Station Road Sidcup Kent England Da15 7by. . TAYLOR, Judy is a Secretary of the company. TAYLOR, Christopher Andrew is a Director of the company. TAYLOR, Judy is a Director of the company. Secretary CUTMORE, John Louis has been resigned. Secretary DOVE, Doreen Florence has been resigned. Secretary DOVE, Sophie has been resigned. Director DOVE, Doreen Florence has been resigned. Director DOVE, Geoffrey Eric has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
TAYLOR, Judy
Appointed Date: 31 May 2014

Director
TAYLOR, Christopher Andrew
Appointed Date: 31 May 2014
75 years old

Director
TAYLOR, Judy
Appointed Date: 31 May 2014
73 years old

Resigned Directors

Secretary
CUTMORE, John Louis
Resigned: 29 October 2004
Appointed Date: 11 May 1993

Secretary
DOVE, Doreen Florence
Resigned: 21 March 1993

Secretary
DOVE, Sophie
Resigned: 31 May 2014
Appointed Date: 29 October 2004

Director
DOVE, Doreen Florence
Resigned: 21 March 1993
83 years old

Director
DOVE, Geoffrey Eric
Resigned: 31 May 2014
86 years old

GREENWICH INSTRUMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jul 2015
Registered office address changed from Meridian House Park Road Swanley Kent BR8 8AH to Numeric House Station Road Sidcup Kent DA15 7BY on 20 July 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000

...
... and 81 more events
26 Oct 1987
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

26 Oct 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jan 1987
Secretary resigned;new secretary appointed

20 Jan 1987
Return made up to 26/12/86; full list of members

06 Jan 1987
Full accounts made up to 30 September 1986

GREENWICH INSTRUMENTS LIMITED Charges

24 April 2003
Debenture
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Mortgage and general charge
Delivered: 30 December 1999
Status: Satisfied on 9 August 2006
Persons entitled: First National Bank PLC
Description: 122 main road sidcup kent fixed and floating charges…
25 November 1983
Debenture
Delivered: 12 December 1983
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1983
Legal charge
Delivered: 12 December 1983
Status: Satisfied on 9 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property 122 main rd sidcup london tn sgl 382876.
25 November 1983
Legal charge
Delivered: 7 December 1983
Status: Satisfied on 23 May 2003
Persons entitled: Bexley London Borough Council
Description: 122 main road, sidcup bexley london title no: sgl 382876.