ELEKTRON TECHNOLOGY PLC
CAMBRIDGE ELEKTRON PLC BULGIN PLC A F BULGIN & COMPANY PUBLIC LIMITED COMPANY

Hellopages » Cambridgeshire » Cambridge » CB3 0FA

Company number 00448274
Status Active
Incorporation Date 20 January 1948
Company Type Public Limited Company
Address BROERS BUILDING, 21 J J THOMSON AVENUE, CAMBRIDGE, CB3 0FA
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Termination of appointment of Martin Leslie Reeves as a secretary on 1 October 2016; Appointment of Mr Andrew Paul Weatherstone as a secretary on 1 October 2016; Director's details changed for Mr Andrew Paul Weatherstone on 25 August 2015. The most likely internet sites of ELEKTRON TECHNOLOGY PLC are www.elektrontechnology.co.uk, and www.elektron-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and nine months. Elektron Technology Plc is a Public Limited Company. The company registration number is 00448274. Elektron Technology Plc has been working since 20 January 1948. The present status of the company is Active. The registered address of Elektron Technology Plc is Broers Building 21 J J Thomson Avenue Cambridge Cb3 0fa. . WEATHERSTONE, Andrew Paul is a Secretary of the company. CIUCCIO, Giovanni Maria is a Director of the company. DALEY, Keith Anthony is a Director of the company. WEATHERSTONE, Andrew Paul is a Director of the company. WELCH, Charles Peter is a Director of the company. WILSON, John Frederick is a Director of the company. Secretary BATTY, John Christopher Ralph has been resigned. Secretary BURNETT, Nicholas John has been resigned. Secretary LEIGH, Christopher Michael has been resigned. Secretary REEVES, Martin Leslie has been resigned. Secretary STONE, Geoffrey Alan has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director ARGENT, Malcolm has been resigned. Director BULGIN, Clifford Stanley has been resigned. Director BULGIN, Richard Arthur Ronald has been resigned. Director BULGIN, Robert Edward has been resigned. Director BULGIN, Ronald Arthur has been resigned. Director BULGIN, Ronald Arthur has been resigned. Director EMERSON, Brian has been resigned. Director FRANKLIN, Noah Felix Kalman has been resigned. Director GIRLING, Adrian Charles Nigel has been resigned. Director HARRINGTON, Charles David has been resigned. Director HARRIS, Anthony Gordon has been resigned. Director IRELAND, Barry Norman has been resigned. Director LEIGH, Christopher Michael has been resigned. Director PIPER, Richard John has been resigned. Director RICKETTS, Neill Gareth has been resigned. Director ROY, Keith John has been resigned. Director SKAILES, John Anthony Derrick has been resigned. Director SPINK, Geoffrey has been resigned. Director STONE, Geoffrey Alan has been resigned. Director THORN, Jeremy Gordon has been resigned. Director WINTER, Alastair Stewart has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
WEATHERSTONE, Andrew Paul
Appointed Date: 01 October 2016

Director
CIUCCIO, Giovanni Maria
Appointed Date: 10 September 2015
44 years old

Director
DALEY, Keith Anthony
Appointed Date: 02 February 2004
70 years old

Director
WEATHERSTONE, Andrew Paul
Appointed Date: 13 January 2014
61 years old

Director
WELCH, Charles Peter
Appointed Date: 10 September 2015
63 years old

Director
WILSON, John Frederick
Appointed Date: 12 August 2010
49 years old

Resigned Directors

Secretary
BATTY, John Christopher Ralph
Resigned: 23 October 1999
Appointed Date: 01 August 1997

Secretary
BURNETT, Nicholas John
Resigned: 11 March 2004
Appointed Date: 29 January 2004

Secretary
LEIGH, Christopher Michael
Resigned: 06 August 2010
Appointed Date: 27 October 1999

Secretary
REEVES, Martin Leslie
Resigned: 01 October 2016
Appointed Date: 06 August 2010

Secretary
STONE, Geoffrey Alan
Resigned: 31 July 1997

Director
ACLAND, Simon Hugh Verdon
Resigned: 09 October 2013
Appointed Date: 15 November 2010
67 years old

Director
ARGENT, Malcolm
Resigned: 05 August 2010
Appointed Date: 09 February 2010
90 years old

Director
BULGIN, Clifford Stanley
Resigned: 29 April 1997
64 years old

Director
BULGIN, Richard Arthur Ronald
Resigned: 18 November 2002
66 years old

Director
BULGIN, Robert Edward
Resigned: 31 August 1997
88 years old

Director
BULGIN, Ronald Arthur
Resigned: 11 December 2003
Appointed Date: 17 January 2003
90 years old

Director
BULGIN, Ronald Arthur
Resigned: 31 January 1998
90 years old

Director
EMERSON, Brian
Resigned: 31 May 2003
Appointed Date: 05 October 1998
78 years old

Director
FRANKLIN, Noah Felix Kalman
Resigned: 10 January 2014
Appointed Date: 28 July 2011
66 years old

Director
GIRLING, Adrian Charles Nigel
Resigned: 07 July 2008
Appointed Date: 17 January 2003
73 years old

Director
HARRINGTON, Charles David
Resigned: 31 January 1995
87 years old

Director
HARRIS, Anthony Gordon
Resigned: 10 September 2015
Appointed Date: 09 October 2013
72 years old

Director
IRELAND, Barry Norman
Resigned: 31 January 1995
79 years old

Director
LEIGH, Christopher Michael
Resigned: 15 September 2010
Appointed Date: 28 February 1992
65 years old

Director
PIPER, Richard John
Resigned: 10 September 2015
Appointed Date: 02 July 2012
73 years old

Director
RICKETTS, Neill Gareth
Resigned: 17 December 2010
Appointed Date: 12 August 2010
55 years old

Director
ROY, Keith John
Resigned: 20 January 2010
Appointed Date: 09 June 2008
75 years old

Director
SKAILES, John Anthony Derrick
Resigned: 13 November 2002
Appointed Date: 17 February 1997
87 years old

Director
SPINK, Geoffrey
Resigned: 28 July 2011
Appointed Date: 15 September 2010
76 years old

Director
STONE, Geoffrey Alan
Resigned: 31 July 1997
90 years old

Director
THORN, Jeremy Gordon
Resigned: 02 July 2012
Appointed Date: 05 March 2010
77 years old

Director
WINTER, Alastair Stewart
Resigned: 20 December 2002
Appointed Date: 17 February 1997
77 years old

ELEKTRON TECHNOLOGY PLC Events

07 Oct 2016
Termination of appointment of Martin Leslie Reeves as a secretary on 1 October 2016
07 Oct 2016
Appointment of Mr Andrew Paul Weatherstone as a secretary on 1 October 2016
29 Sep 2016
Director's details changed for Mr Andrew Paul Weatherstone on 25 August 2015
28 Aug 2016
Confirmation statement made on 28 August 2016 with updates
04 Aug 2016
Group of companies' accounts made up to 31 January 2016
...
... and 215 more events
01 May 1986
New director appointed

03 Sep 1982
Accounts made up to 31 January 1982
30 Nov 1981
Certificate of re-registration from Private to Public Limited Company
20 Jan 1948
Certificate of incorporation
20 Jan 1948
Incorporation

ELEKTRON TECHNOLOGY PLC Charges

3 February 2014
Charge code 0044 8274 0010
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
3 May 2013
Charge code 0044 8274 0009
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
30 April 2012
A share mortgage
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The shares, being- 1,197,980 ordinary shares of hk$1 each…
9 June 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2001
Charge of deposit
Delivered: 18 August 2001
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £625,000 credited to account…
30 January 1995
Legal mortgage
Delivered: 15 February 1995
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bypass road (previously k/a…
30 January 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as land on the south side of…
11 October 1994
Legal mortgage
Delivered: 24 October 1994
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property in park lane, broxbourne, hertfordshire and…
24 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H alfreds way barking essex. And or proceeds of sale…
8 September 1989
Legal mortgage
Delivered: 18 September 1989
Status: Satisfied on 12 April 2003
Persons entitled: National Westminster Bank PLC
Description: 2 acres of land at doddington road lincoln t/no ll 45346…