WAFER TECHNOLOGY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LW

Company number 01829722
Status Active
Incorporation Date 3 July 1984
Company Type Private Limited Company
Address PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 31/12/16; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of WAFER TECHNOLOGY LIMITED are www.wafertechnology.co.uk, and www.wafer-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Wafer Technology Limited is a Private Limited Company. The company registration number is 01829722. Wafer Technology Limited has been working since 03 July 1984. The present status of the company is Active. The registered address of Wafer Technology Limited is Pascal Close St Mellons Cardiff South Glamorgan Cf3 0lw. . RASMUSSEN, Phillip John is a Secretary of the company. FURLONG, Mark Justin, Dr is a Director of the company. NELSON, Andrew William, Dr is a Director of the company. Secretary COVENTRY, James Leslie has been resigned. Secretary MCLEAN, Ian Donald has been resigned. Secretary SECCULL, Brian Richard has been resigned. Director BYARS, Stephen has been resigned. Director CADELL, Ian Victor has been resigned. Director GRANT, Ian Richard, Dr has been resigned. Director JOHNSON, Andrew David, Dr has been resigned. Director LAMB, Karen Elaine has been resigned. Director LAMB, Martin Steven Mark has been resigned. Director NEEDHAM, James Garland has been resigned. Director SECCULL, Brian Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RASMUSSEN, Phillip John
Appointed Date: 19 January 2009

Director
FURLONG, Mark Justin, Dr
Appointed Date: 01 May 2003
54 years old

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
MCLEAN, Ian Donald
Resigned: 30 August 1994

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

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

Director
CADELL, Ian Victor
Resigned: 30 August 1994
85 years old

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

Director
JOHNSON, Andrew David, Dr
Resigned: 05 July 2012
Appointed Date: 01 June 2005
62 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
NEEDHAM, James Garland
Resigned: 30 August 1994
94 years old

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

Persons With Significant Control

Wafer Technology International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAFER TECHNOLOGY LIMITED Events

11 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 153 more events
26 Aug 1987
Return made up to 03/07/87; full list of members

29 Jul 1986
Return made up to 04/07/86; full list of members

10 Jul 1986
Full accounts made up to 31 December 1985

06 Feb 1985
Company name changed\certificate issued on 06/02/85
03 Jul 1984
Certificate of incorporation

WAFER TECHNOLOGY 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…
24 January 2008
Omnibus guarantee and set-off agreement
Delivered: 1 February 2008
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2005
Guarantee & debenture
Delivered: 19 November 2005
Status: Satisfied on 10 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…