SURFACE MEASUREMENT SYSTEMS LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 4PE

Company number 02448058
Status Active
Incorporation Date 30 November 1989
Company Type Private Limited Company
Address 5 WHARFSIDE, ROSEMONT ROAD, ALPERTON, MIDDLESEX, HA0 4PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of SURFACE MEASUREMENT SYSTEMS LIMITED are www.surfacemeasurementsystems.co.uk, and www.surface-measurement-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Surface Measurement Systems Limited is a Private Limited Company. The company registration number is 02448058. Surface Measurement Systems Limited has been working since 30 November 1989. The present status of the company is Active. The registered address of Surface Measurement Systems Limited is 5 Wharfside Rosemont Road Alperton Middlesex Ha0 4pe. . LLOYD-LEWIS, Leanne is a Secretary of the company. WILLIAMS, Daryl Robert, Dr is a Director of the company. Secretary JENKINS, Hywel Probert has been resigned. Secretary SIMMONS, Kathleen, Dr has been resigned. Secretary WILLIAMS, Daryl Robert, Dr has been resigned. Director BRISCOE, Brian James, Dr has been resigned. Director GREENFIELD, Paul Spencer has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LLOYD-LEWIS, Leanne
Appointed Date: 28 October 2015

Director

Resigned Directors

Secretary
JENKINS, Hywel Probert
Resigned: 28 October 2015
Appointed Date: 20 February 2006

Secretary
SIMMONS, Kathleen, Dr
Resigned: 20 February 2006
Appointed Date: 20 April 2004

Secretary
WILLIAMS, Daryl Robert, Dr
Resigned: 20 February 2006

Director
BRISCOE, Brian James, Dr
Resigned: 30 November 2013
80 years old

Director
GREENFIELD, Paul Spencer
Resigned: 19 August 2015
Appointed Date: 07 February 2014
74 years old

Persons With Significant Control

Dr Daryl Robert Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SURFACE MEASUREMENT SYSTEMS LIMITED Events

05 Jan 2017
Confirmation statement made on 30 November 2016 with updates
23 Aug 2016
Accounts for a small company made up to 31 December 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

28 Oct 2015
Appointment of Mrs Leanne Lloyd-Lewis as a secretary on 28 October 2015
28 Oct 2015
Termination of appointment of Hywel Probert Jenkins as a secretary on 28 October 2015
...
... and 75 more events
26 Oct 1990
Registered office changed on 26/10/90 from: 80/82 grays inn road london WC1X 8NH

26 Oct 1990
Secretary resigned;director resigned

26 Oct 1990
New secretary appointed;new director appointed

24 Oct 1990
Company name changed warrior's promise LIMITED\certificate issued on 25/10/90

30 Nov 1989
Incorporation

SURFACE MEASUREMENT SYSTEMS LIMITED Charges

28 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2004
Legal mortgage
Delivered: 29 April 2004
Status: Satisfied on 16 August 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 3 warple mews acton ealing greater…