MONITRAN LIMITED
PENN

Hellopages » Buckinghamshire » Chiltern » HP10 8AD
Company number 02054040
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address MONITOR HOUSE, HAZELMERE ROAD, PENN, BUCKINGHAMSHIRE, HP10 8AD
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 200 . The most likely internet sites of MONITRAN LIMITED are www.monitran.co.uk, and www.monitran.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Maidenhead Rail Station is 8.6 miles; to Slough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monitran Limited is a Private Limited Company. The company registration number is 02054040. Monitran Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Monitran Limited is Monitor House Hazelmere Road Penn Buckinghamshire Hp10 8ad. . PICKARD, Joyce is a Secretary of the company. ANTHONY, Andrew is a Director of the company. PICKARD, Geraldene Ann is a Director of the company. PICKARD, Robert William Graham is a Director of the company. Secretary HANSFORD, Anita Jayne has been resigned. Secretary PICKARD, Geraldene Ann has been resigned. Director HANSFORD, Christopher Mark has been resigned. Director LYON, Donald Charles has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PICKARD, Joyce
Appointed Date: 24 February 2010

Director
ANTHONY, Andrew
Appointed Date: 24 February 2010
64 years old

Director
PICKARD, Geraldene Ann
Appointed Date: 04 April 2005
67 years old

Director
PICKARD, Robert William Graham
Appointed Date: 01 December 2000
92 years old

Resigned Directors

Secretary
HANSFORD, Anita Jayne
Resigned: 04 April 2005

Secretary
PICKARD, Geraldene Ann
Resigned: 24 February 2010
Appointed Date: 04 April 2005

Director
HANSFORD, Christopher Mark
Resigned: 20 September 2006
64 years old

Director
LYON, Donald Charles
Resigned: 01 August 2013
Appointed Date: 01 October 2006
65 years old

Persons With Significant Control

Mr Robert William Graham Pickard
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Pickard
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONITRAN LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200

02 Sep 2015
Total exemption small company accounts made up to 28 February 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200

...
... and 80 more events
31 Oct 1986
Accounting reference date notified as 31/10

12 Sep 1986
Registered office changed on 12/09/86 from: 17 widegate street london E1 7HP

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1986
Certificate of Incorporation

10 Sep 1986
Incorporation

MONITRAN LIMITED Charges

12 May 2008
Rent deposit deed
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Rodney James West and Robert Keith West
Description: The deposit account.
1 October 1998
Rent deposit deed
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Robert Keith West Ronald James West
Description: Rent deposit sum of £18,750.
20 February 1990
Fixed and floating charge
Delivered: 23 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…