INVOTEC CIRCUITS HOLDINGS LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 3JF

Company number 08028855
Status Active
Incorporation Date 12 April 2012
Company Type Private Limited Company
Address THANET WAY, WHITSTABLE, KENT, CT5 3JF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 December 2015. The most likely internet sites of INVOTEC CIRCUITS HOLDINGS LIMITED are www.invoteccircuitsholdings.co.uk, and www.invotec-circuits-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Invotec Circuits Holdings Limited is a Private Limited Company. The company registration number is 08028855. Invotec Circuits Holdings Limited has been working since 12 April 2012. The present status of the company is Active. The registered address of Invotec Circuits Holdings Limited is Thanet Way Whitstable Kent Ct5 3jf. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. WALTER, Luc is a Director of the company. Secretary WETMORE, Ed has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director PIKE, Mark James has been resigned. Director REARDON, Diana Gentile has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. Director TATTON, Timothy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 13 April 2016

Director
LAMPO, Craig Anthony
Appointed Date: 01 July 2015
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 25 February 2015
56 years old

Director
WALTER, Luc
Appointed Date: 25 February 2015
66 years old

Resigned Directors

Secretary
WETMORE, Ed
Resigned: 06 September 2016
Appointed Date: 25 February 2015

Director
FISCHER, Andrew Olaf
Resigned: 25 February 2015
Appointed Date: 12 April 2012
61 years old

Director
FISHER, Ian
Resigned: 25 February 2015
Appointed Date: 12 April 2012
75 years old

Director
PIKE, Mark James
Resigned: 04 June 2013
Appointed Date: 25 May 2012
56 years old

Director
REARDON, Diana Gentile
Resigned: 01 July 2015
Appointed Date: 25 February 2015
66 years old

Director
RICHARDSON, Jonathan Charles
Resigned: 25 February 2015
Appointed Date: 12 April 2012
64 years old

Director
TATTON, Timothy
Resigned: 04 June 2013
Appointed Date: 25 May 2012
57 years old

Persons With Significant Control

Invotec Circuits Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVOTEC CIRCUITS HOLDINGS LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Feb 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
23 Jan 2017
Full accounts made up to 31 December 2015
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Ed Wetmore as a secretary on 6 September 2016
...
... and 43 more events
12 Jun 2012
Sub-division of shares on 25 May 2012
12 Jun 2012
Statement of capital following an allotment of shares on 25 May 2012
  • GBP 108,500.00

12 Jun 2012
Resolutions
  • RES13 ‐ Sub-divided 25/05/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

31 May 2012
Particulars of a mortgage or charge / charge no: 1
12 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

INVOTEC CIRCUITS HOLDINGS LIMITED Charges

6 March 2014
Charge code 0802 8855 0004
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
6 March 2014
Charge code 0802 8855 0003
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
6 March 2014
Charge code 0802 8855 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
25 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…