PHOTRONICS (UK) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3LU

Company number 03121018
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 1 TECHNOLOGY DRIVE, BRIDGEND, MID GLAMORGAN, CF31 3LU
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 1 November 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of PHOTRONICS (UK) LIMITED are www.photronicsuk.co.uk, and www.photronics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Wildmill Rail Station is 1.9 miles; to Sarn Rail Station is 3.2 miles; to Pyle Rail Station is 5.6 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photronics Uk Limited is a Private Limited Company. The company registration number is 03121018. Photronics Uk Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Photronics Uk Limited is 1 Technology Drive Bridgend Mid Glamorgan Cf31 3lu. . BURR, Richelle Emily is a Secretary of the company. BURR, Richelle Emily is a Director of the company. SMITH, Sean Terrence is a Director of the company. Secretary CICCHETTI, Anthony Nicky has been resigned. Secretary EDER, James has been resigned. Secretary HICKEY, Gregory has been resigned. Secretary LEWIS, Edwin L has been resigned. Secretary MOONAN, Jeffrey Patrick has been resigned. Secretary SMITH, Sean Terrence has been resigned. Secretary YOMAZZO, Michael Joseph has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director CICCHETTI, Anthony Nicky has been resigned. Director EDER, James has been resigned. Director HAMBRIDGE, Brian John has been resigned. Director HICKEY, Gregory has been resigned. Director LEWIS, Edwin L has been resigned. Director LUTTATI, Michael Joseph has been resigned. Director MACDONALD, James Lee has been resigned. Director MACRICOSTAS, Constantine Stephanos has been resigned. Director MACRICOSTAS, Constantine Stephanos has been resigned. Director MOONAN, Jeffrey Patrick has been resigned. Director NORTHUP, James R has been resigned. Director YOMAZZO, Michael Joseph has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Secretary
BURR, Richelle Emily
Appointed Date: 09 August 2010

Director
BURR, Richelle Emily
Appointed Date: 21 July 2008
61 years old

Director
SMITH, Sean Terrence
Appointed Date: 01 November 2002
64 years old

Resigned Directors

Secretary
CICCHETTI, Anthony Nicky
Resigned: 01 February 2003
Appointed Date: 01 November 2002

Secretary
EDER, James
Resigned: 01 November 2002
Appointed Date: 22 March 2001

Secretary
HICKEY, Gregory
Resigned: 01 June 2004
Appointed Date: 01 February 2003

Secretary
LEWIS, Edwin L
Resigned: 06 November 2007
Appointed Date: 01 June 2004

Secretary
MOONAN, Jeffrey Patrick
Resigned: 10 November 2000
Appointed Date: 02 January 1996

Secretary
SMITH, Sean Terrence
Resigned: 09 August 2010
Appointed Date: 06 November 2007

Secretary
YOMAZZO, Michael Joseph
Resigned: 22 March 2001
Appointed Date: 10 November 2000

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 02 January 1996
Appointed Date: 01 November 1995

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 02 January 1996
Appointed Date: 01 November 1995

Director
CICCHETTI, Anthony Nicky
Resigned: 01 February 2003
Appointed Date: 01 November 2002
66 years old

Director
EDER, James
Resigned: 01 November 2002
Appointed Date: 22 March 2001
80 years old

Director
HAMBRIDGE, Brian John
Resigned: 31 December 1998
Appointed Date: 07 April 1997
81 years old

Director
HICKEY, Gregory
Resigned: 01 June 2004
Appointed Date: 01 February 2003
70 years old

Director
LEWIS, Edwin L
Resigned: 06 November 2007
Appointed Date: 01 June 2004
79 years old

Director
LUTTATI, Michael Joseph
Resigned: 21 July 2008
Appointed Date: 06 November 2007
70 years old

Director
MACDONALD, James Lee
Resigned: 31 December 2001
Appointed Date: 29 September 2000
79 years old

Director
MACRICOSTAS, Constantine Stephanos
Resigned: 06 November 2007
Appointed Date: 17 July 2000
90 years old

Director
MACRICOSTAS, Constantine Stephanos
Resigned: 31 December 1998
Appointed Date: 02 January 1996
90 years old

Director
MOONAN, Jeffrey Patrick
Resigned: 29 September 2000
Appointed Date: 02 January 1996
69 years old

Director
NORTHUP, James R
Resigned: 17 July 2000
Appointed Date: 31 December 1998
64 years old

Director
YOMAZZO, Michael Joseph
Resigned: 31 December 1998
Appointed Date: 02 January 1996
83 years old

Persons With Significant Control

Photronics Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOTRONICS (UK) LIMITED Events

15 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Aug 2016
Full accounts made up to 1 November 2015
23 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

10 Aug 2015
Full accounts made up to 2 November 2014
24 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 81 more events
10 Apr 1996
Registered office changed on 10/04/96 from: 16 bedford street london WC2E 9HF
15 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
05 Jan 1996
Director resigned;new director appointed
05 Jan 1996
New director appointed
01 Nov 1995
Incorporation

PHOTRONICS (UK) LIMITED Charges

21 September 2009
Charge of deposit
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £271,500 credited to account…