SALUNDA LIMITED
BICESTER OXFORD RF SENSORS LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 2UA

Company number 05230854
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address 6 AVONBURY BUSINESS PARK, HOWES LANE, BICESTER, OXFORDSHIRE, UNITED KINGDOM, OX26 2UA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Secretary's details changed for David Richardson on 31 March 2017; Director's details changed for Mr David Richardson on 31 March 2017; Director's details changed for Alan Finlay on 31 March 2017. The most likely internet sites of SALUNDA LIMITED are www.salunda.co.uk, and www.salunda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bicester Town Rail Station is 1.5 miles; to Heyford Rail Station is 5.5 miles; to Tackley Rail Station is 5.7 miles; to Kings Sutton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salunda Limited is a Private Limited Company. The company registration number is 05230854. Salunda Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Salunda Limited is 6 Avonbury Business Park Howes Lane Bicester Oxfordshire United Kingdom Ox26 2ua. . RICHARDSON, David is a Secretary of the company. BROADHURST, Ian Ronald is a Director of the company. FINLAY, Alan is a Director of the company. RICHARDSON, David is a Director of the company. TAYLOR, Rodney George Gordon is a Director of the company. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BADDELEY, Patrick Charles Morrish has been resigned. Director COOK, Christopher David has been resigned. Director GOODLAD, Magnus James has been resigned. Director GREGG, John Francis, Dr has been resigned. Director HARRIS, Christopher John has been resigned. Director JONES, Martin Peter William has been resigned. Director KARENOWSKI, Konrad Julian has been resigned. Director NAYLOR, Andrew has been resigned. Director PADBURY, Christopher John has been resigned. Director WALKER, Ross James has been resigned. Director WINWARD, Charles Stephen has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
RICHARDSON, David
Appointed Date: 23 October 2014

Director
BROADHURST, Ian Ronald
Appointed Date: 04 August 2016
78 years old

Director
FINLAY, Alan
Appointed Date: 01 May 2013
51 years old

Director
RICHARDSON, David
Appointed Date: 16 September 2014
61 years old

Director
TAYLOR, Rodney George Gordon
Appointed Date: 01 June 2016
74 years old

Resigned Directors

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 23 October 2014
Appointed Date: 14 September 2004

Director
BADDELEY, Patrick Charles Morrish
Resigned: 03 November 2004
Appointed Date: 14 September 2004
71 years old

Director
COOK, Christopher David
Resigned: 28 April 2010
Appointed Date: 23 May 2006
75 years old

Director
GOODLAD, Magnus James
Resigned: 23 September 2010
Appointed Date: 07 September 2006
53 years old

Director
GREGG, John Francis, Dr
Resigned: 18 May 2006
Appointed Date: 03 November 2004
67 years old

Director
HARRIS, Christopher John
Resigned: 01 June 2016
Appointed Date: 23 May 2006
63 years old

Director
JONES, Martin Peter William
Resigned: 07 March 2012
Appointed Date: 16 May 2011
65 years old

Director
KARENOWSKI, Konrad Julian
Resigned: 16 September 2014
Appointed Date: 23 May 2006
71 years old

Director
NAYLOR, Andrew
Resigned: 06 September 2006
Appointed Date: 14 June 2005
52 years old

Director
PADBURY, Christopher John
Resigned: 20 April 2005
Appointed Date: 03 November 2004
47 years old

Director
WALKER, Ross James
Resigned: 18 October 2012
Appointed Date: 20 April 2005
81 years old

Director
WINWARD, Charles Stephen
Resigned: 21 May 2014
Appointed Date: 18 October 2010
56 years old

Director
IP2IPO SERVICES LIMITED
Resigned: 09 February 2017
Appointed Date: 18 July 2014

Persons With Significant Control

Ip2ipo Limited
Notified on: 29 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALUNDA LIMITED Events

05 Apr 2017
Secretary's details changed for David Richardson on 31 March 2017
04 Apr 2017
Director's details changed for Mr David Richardson on 31 March 2017
04 Apr 2017
Director's details changed for Alan Finlay on 31 March 2017
23 Feb 2017
Registered office address changed from Unit 14a Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW to 6 Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA on 23 February 2017
15 Feb 2017
Termination of appointment of Ip2Ipo Services Limited as a director on 9 February 2017
...
... and 97 more events
10 Nov 2004
Ad 03/11/04--------- £ si [email protected]=100 £ ic 1100/1200
10 Nov 2004
Director resigned
10 Nov 2004
New director appointed
10 Nov 2004
New director appointed
14 Sep 2004
Incorporation

Similar Companies

SALUMI LTD SALUMINIUM LIMITED SALUNKHENM LTD SALUNOW LIMITED SALUOS LIMITED SALUPIX LIMITED SALUPONT CONSULTING LTD