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
Resigned Directors
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
WILSON, Lynsey
Resigned: 31 January 2014
Appointed Date: 01 November 2012
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
Persons With Significant 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
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