TERAPROBE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 04132123
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address PLATINUM BUILDING ST.JOHN'S INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DS
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12,000 . The most likely internet sites of TERAPROBE LIMITED are www.teraprobe.co.uk, and www.teraprobe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Teraprobe Limited is a Private Limited Company. The company registration number is 04132123. Teraprobe Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Teraprobe Limited is Platinum Building St John S Innovation Park Cowley Road Cambridge Cambridgeshire Cb4 0ds. . ARNONE, Donald Dominic, Dr is a Director of the company. PEPPER, Michael, Sir is a Director of the company. Secretary ANDERSON, Bruce Kirkpatrick has been resigned. Secretary BEHRENDT, John Bernard has been resigned. Secretary BRADSHAW, John has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary MORLEY, Harry Michael Charles has been resigned. Secretary WILSON, Lynsey has been resigned. Director ARNONE, Donald Dominic, Dr has been resigned. Director BEHRENDT, John Bernard has been resigned. Director CONNELL, David Charles has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director EGUSA, Shun, Dr has been resigned. Director FLINT, Michael Frederick has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
ARNONE, Donald Dominic, Dr
Appointed Date: 18 January 2007
61 years old

Director
PEPPER, Michael, Sir
Appointed Date: 26 April 2001
83 years old

Resigned Directors

Secretary
ANDERSON, Bruce Kirkpatrick
Resigned: 01 November 2012
Appointed Date: 23 July 2007

Secretary
BEHRENDT, John Bernard
Resigned: 23 March 2006
Appointed Date: 14 February 2005

Secretary
BRADSHAW, John
Resigned: 24 December 2004
Appointed Date: 29 August 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 21 December 2000

Secretary
MORLEY, Harry Michael Charles
Resigned: 23 July 2007
Appointed Date: 23 March 2006

Secretary
WILSON, Lynsey
Resigned: 31 January 2014
Appointed Date: 01 November 2012

Director
ARNONE, Donald Dominic, Dr
Resigned: 29 August 2002
Appointed Date: 22 December 2000
61 years old

Director
BEHRENDT, John Bernard
Resigned: 17 March 2006
Appointed Date: 14 February 2005
64 years old

Director
CONNELL, David Charles
Resigned: 23 November 2006
Appointed Date: 26 April 2001
77 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 22 December 2000
Appointed Date: 21 December 2000

Director
EGUSA, Shun, Dr
Resigned: 26 April 2001
Appointed Date: 22 December 2000
66 years old

Director
FLINT, Michael Frederick
Resigned: 26 April 2001
Appointed Date: 22 December 2000
93 years old

Persons With Significant Control

Dr Donald Dominic Arnone
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

TERAPROBE LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
04 Dec 2016
Total exemption full accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,000

28 Oct 2015
Total exemption full accounts made up to 30 April 2015
12 Jun 2015
Total exemption full accounts made up to 30 April 2014
...
... and 64 more events
23 Jan 2001
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

21 Dec 2000
Incorporation

Similar Companies

TERAPIA TERAPIA CONSULTANCY LIMITED TERAQUAD LIMITED TERARD LIMITED TERARMOR LTD TERAS BUSSINESS LIMITED TERAS E4 LIMITED