INDUSTRIAL CONTINUUM LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 7QA

Company number 00977192
Status Active
Incorporation Date 15 April 1970
Company Type Private Limited Company
Address OFF NEVILL RD, HOVE, SUSSEX, BN3 7QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of INDUSTRIAL CONTINUUM LIMITED are www.industrialcontinuum.co.uk, and www.industrial-continuum.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Industrial Continuum Limited is a Private Limited Company. The company registration number is 00977192. Industrial Continuum Limited has been working since 15 April 1970. The present status of the company is Active. The registered address of Industrial Continuum Limited is Off Nevill Rd Hove Sussex Bn3 7qa. . HOLLAND, Michael John is a Secretary of the company. HOLLAND, Michael John is a Director of the company. LEICESTER, Gordon is a Director of the company. Secretary MINNS, Jonathan Ellis has been resigned. Director BAKER, David Oliver has been resigned. Director BROOME, David has been resigned. Director CAPLIN, Simon Louis has been resigned. Director MINNS, Jonathan Ellis has been resigned. Director MINNS, Vanessa Joan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLLAND, Michael John
Appointed Date: 19 October 2006

Director
HOLLAND, Michael John
Appointed Date: 19 October 2006
78 years old

Director
LEICESTER, Gordon
Appointed Date: 19 October 2006
60 years old

Resigned Directors

Secretary
MINNS, Jonathan Ellis
Resigned: 19 October 2006

Director
BAKER, David Oliver
Resigned: 02 February 2001
92 years old

Director
BROOME, David
Resigned: 31 March 1998
Appointed Date: 05 January 1996
88 years old

Director
CAPLIN, Simon Louis
Resigned: 15 March 2011
Appointed Date: 19 October 2006
61 years old

Director
MINNS, Jonathan Ellis
Resigned: 19 October 2006
86 years old

Director
MINNS, Vanessa Joan
Resigned: 15 April 2005
84 years old

Persons With Significant Control

The British Engineerium Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL CONTINUUM LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Jan 2016
Accounts for a small company made up to 31 March 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8,570

15 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 87 more events
05 Nov 1986
Return made up to 14/05/86; full list of members

05 Nov 1986
Return made up to 14/05/86; full list of members

05 Nov 1986
Return made up to 15/05/85; full list of members

05 Nov 1986
Return made up to 15/05/85; full list of members

30 Jun 1985
Accounts made up to 31 March 1984

INDUSTRIAL CONTINUUM LIMITED Charges

31 October 1995
Fixed and floating charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1995
Chattel mortgage
Delivered: 23 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various chattels see form 395 for full details.
6 February 1992
Debenture
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Neville Russell
Description: Fine quality model of a watt-tyre northumbrian vertical pit…
16 February 1981
Debenture
Delivered: 23 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
20 November 1979
Charge
Delivered: 26 November 1979
Status: Outstanding
Persons entitled: D W Kirkaldy
Description: 1892 fowler dcc twospeed, four shaft, general purpose…