WAFER TECHNOLOGY INTERNATIONAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LW

Company number 02928144
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address PASCAL CLOSE, ST MELLONS, CARDIFF, CF3 0LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 20,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WAFER TECHNOLOGY INTERNATIONAL LIMITED are www.wafertechnologyinternational.co.uk, and www.wafer-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Wafer Technology International Limited is a Private Limited Company. The company registration number is 02928144. Wafer Technology International Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Wafer Technology International Limited is Pascal Close St Mellons Cardiff Cf3 0lw. . RASMUSSEN, Phillip John is a Secretary of the company. NELSON, Andrew William, Dr is a Director of the company. Secretary COVENTRY, James Leslie has been resigned. Secretary SECCULL, Brian Richard has been resigned. Secretary STONEMAN, Susan Elizabeth has been resigned. Director BYARS, Stephen has been resigned. Director GRANT, Ian Richard, Dr has been resigned. Director LAMB, Karen Elaine has been resigned. Director LAMB, Martin Steven Mark has been resigned. Director LEWINGTON, Keith Edward has been resigned. Director SECCULL, Brian Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RASMUSSEN, Phillip John
Appointed Date: 19 January 2009

Director
NELSON, Andrew William, Dr
Appointed Date: 22 November 2000
70 years old

Resigned Directors

Secretary
COVENTRY, James Leslie
Resigned: 16 January 2009
Appointed Date: 22 November 2000

Secretary
SECCULL, Brian Richard
Resigned: 22 November 2000
Appointed Date: 30 August 1994

Secretary
STONEMAN, Susan Elizabeth
Resigned: 30 August 1994
Appointed Date: 12 May 1994

Director
BYARS, Stephen
Resigned: 07 March 2003
Appointed Date: 22 November 2000
67 years old

Director
GRANT, Ian Richard, Dr
Resigned: 31 May 2005
Appointed Date: 30 August 1994
72 years old

Director
LAMB, Karen Elaine
Resigned: 07 March 2003
Appointed Date: 30 August 1994
61 years old

Director
LAMB, Martin Steven Mark
Resigned: 29 April 2005
Appointed Date: 30 August 1994
65 years old

Director
LEWINGTON, Keith Edward
Resigned: 30 August 1994
Appointed Date: 12 May 1994
73 years old

Director
SECCULL, Brian Richard
Resigned: 02 January 2001
Appointed Date: 30 August 1994
89 years old

WAFER TECHNOLOGY INTERNATIONAL LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000

18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
22 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000

28 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 68 more events
10 Oct 1994
New director appointed

10 Oct 1994
New director appointed

10 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

02 Sep 1994
Company name changed kelode LIMITED\certificate issued on 05/09/94
12 May 1994
Incorporation

WAFER TECHNOLOGY INTERNATIONAL LIMITED Charges

16 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…