KONTRON UK LIMITED
CHICHESTER ICS ADVENT (EUROPE) LTD. INDUSTRIAL COMPUTER SOURCE (UK) LIMITED

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 03204417
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 20 January 2017; Compulsory strike-off action has been discontinued; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 172,550 . The most likely internet sites of KONTRON UK LIMITED are www.kontronuk.co.uk, and www.kontron-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kontron Uk Limited is a Private Limited Company. The company registration number is 03204417. Kontron Uk Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Kontron Uk Limited is Appledram Barns Birdham Road Chichester West Sussex United Kingdom Po20 7eq. . JOHNSON, David is a Director of the company. Secretary HAMER, Ian Michael has been resigned. Secretary SLOAN, Hilary Ann has been resigned. Secretary SLOAN, Thomas has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director COURTEAU, Robert has been resigned. Director GEHRMANN, Ulrich has been resigned. Director GRAY, Daniel has been resigned. Director HAMER, Ian Michael has been resigned. Director HARRING, Ulf has been resigned. Director KLINE, Allan Michael has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director SIVERTSON, Eric has been resigned. Director SLOAN, Thomas has been resigned. Director WOODBURY JR, Robert William has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
JOHNSON, David
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
HAMER, Ian Michael
Resigned: 30 June 2014
Appointed Date: 01 July 2003

Secretary
SLOAN, Hilary Ann
Resigned: 23 December 1999
Appointed Date: 24 June 1996

Secretary
SLOAN, Thomas
Resigned: 30 June 2003
Appointed Date: 23 December 1999

Nominee Secretary
STARTCO LIMITED
Resigned: 24 June 1996
Appointed Date: 28 May 1996

Director
COURTEAU, Robert
Resigned: 31 October 2014
Appointed Date: 20 February 2014
63 years old

Director
GEHRMANN, Ulrich
Resigned: 28 December 2012
Appointed Date: 15 July 2002
67 years old

Director
GRAY, Daniel
Resigned: 09 August 2002
Appointed Date: 23 December 1999
52 years old

Director
HAMER, Ian Michael
Resigned: 30 June 2014
Appointed Date: 01 July 2003
59 years old

Director
HARRING, Ulf
Resigned: 28 February 2015
Appointed Date: 01 November 2014
59 years old

Director
KLINE, Allan Michael
Resigned: 24 July 2003
Appointed Date: 23 December 1999
80 years old

Nominee Director
NEWCO LIMITED
Resigned: 24 June 1996
Appointed Date: 28 May 1996

Director
SIVERTSON, Eric
Resigned: 20 May 2015
Appointed Date: 20 February 2014
58 years old

Director
SLOAN, Thomas
Resigned: 30 June 2003
Appointed Date: 24 June 1996
67 years old

Director
WOODBURY JR, Robert William
Resigned: 24 July 2003
Appointed Date: 23 December 1999
69 years old

KONTRON UK LIMITED Events

20 Jan 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 20 January 2017
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 172,550

30 Aug 2016
First Gazette notice for compulsory strike-off
28 Jun 2016
Full accounts made up to 31 December 2015
...
... and 100 more events
03 Jul 1996
New secretary appointed
30 Jun 1996
Registered office changed on 30/06/96 from: 18 the steyne bognor regis sussex PO21 1TP
30 Jun 1996
Director resigned
30 Jun 1996
Secretary resigned
28 May 1996
Incorporation

KONTRON UK LIMITED Charges

23 December 1996
Debenture by way of a first floating charge
Delivered: 11 January 1997
Status: Satisfied on 11 December 2010
Persons entitled: Industrial Computer Source (UK) Limited
Description: Undertaking and all property and assets present and future…
23 December 1996
Debenture
Delivered: 24 December 1996
Status: Satisfied on 17 November 2009
Persons entitled: Industrial Computer Source
Description: By way of fixed charge all book debts and other debts…
25 November 1996
Rent deposit deed
Delivered: 7 December 1996
Status: Satisfied on 5 December 2009
Persons entitled: David Howard House
Description: Fund held on a deposit account at barclays bank PLC.
5 July 1996
Debenture deed
Delivered: 25 July 1996
Status: Satisfied on 4 April 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…