EXOVA (UK) LIMITED
NEWBRIDGE BODYCOTE TESTING LIMITED BODYCOTE MATERIALS TESTING LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8LP

Company number SC070429
Status Active
Incorporation Date 17 January 1980
Company Type Private Limited Company
Address LOCHEND INDUSTRIAL ESTATE, QUEEN ANNE DRIVE, NEWBRIDGE, MIDLOTHIAN, EH28 8LP
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 two hundred and nine events have happened. The last three records are Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017; Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017; Amended full accounts made up to 31 December 2015. The most likely internet sites of EXOVA (UK) LIMITED are www.exovauk.co.uk, and www.exova-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Exova Uk Limited is a Private Limited Company. The company registration number is SC070429. Exova Uk Limited has been working since 17 January 1980. The present status of the company is Active. The registered address of Exova Uk Limited is Lochend Industrial Estate Queen Anne Drive Newbridge Midlothian Eh28 8lp. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARRY, Paul is a Director of the company. BHOGAITA, Rajesh is a Director of the company. DAVIES, Matthew Gordon Philip is a Director of the company. KEENAN, Gary is a Director of the company. REYNOLDS, Brian is a Director of the company. VEITCH, Robert is a Director of the company. WILLOX, John Fraser Grant is a Director of the company. WINTER, William Thomas Edward is a Director of the company. Secretary BURNETT, Aileen Ethra Murray has been resigned. Secretary GRIME, John Roland has been resigned. Secretary POWER, Ian Derek has been resigned. Secretary SLEIGHT, Derek Robson has been resigned. Director ARCHIBALD, Robert Connon Stewart has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director BURNETT, Aileen Ethra Murray has been resigned. Director CARTWRIGHT, Cielo Bicol has been resigned. Director CLAPPERTON, David James Ross has been resigned. Director DENT, Philip Nigel has been resigned. Director DOUGLAS, Angus has been resigned. Director FOWLER, Christopher Mark has been resigned. Director GARNER, Lorraine has been resigned. Director GILDER, Murray has been resigned. Director HARDIE, Alexander has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director HOLD, Neil Edward has been resigned. Director KERR, Sean Alexander has been resigned. Director KIPPEN, Robert has been resigned. Director LEWIS, Rupert Peter Awdas has been resigned. Director MCCALLUM, William John has been resigned. Director MURRAY, David Edward, Sir has been resigned. Director NADKARNI, Abhay Shripad has been resigned. Director PITCHFORD, Terrance Michael has been resigned. Director POOLEY, Mike has been resigned. Director POWER, Ian Derek has been resigned. Director RUMBLES, Grant has been resigned. Director SHIPLEY, Thomas David has been resigned. Director SLEIGHT, Derek Robson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director THORBURN, Anne has been resigned. Director TRIGWELL, Neil has been resigned. Director WALLACE, John has been resigned. Director WEIR, Douglas Charles has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
BARRY, Paul
Appointed Date: 07 December 2015
60 years old

Director
BHOGAITA, Rajesh
Appointed Date: 27 October 2015
63 years old

Director
DAVIES, Matthew Gordon Philip
Appointed Date: 01 September 2016
51 years old

Director
KEENAN, Gary
Appointed Date: 01 September 2016
52 years old

Director
REYNOLDS, Brian
Appointed Date: 03 March 2016
54 years old

Director
VEITCH, Robert
Appointed Date: 03 October 2013
59 years old

Director
WILLOX, John Fraser Grant
Appointed Date: 23 December 2011
58 years old

Director
WINTER, William Thomas Edward
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 17 October 2008

Secretary
GRIME, John Roland
Resigned: 17 October 2008
Appointed Date: 19 September 2002

Secretary
POWER, Ian Derek
Resigned: 06 January 2014
Appointed Date: 14 May 2010

Secretary
SLEIGHT, Derek Robson
Resigned: 19 September 2002

Director
ARCHIBALD, Robert Connon Stewart
Resigned: 31 December 1997
69 years old

Director
BAILEY, Richard Malcolm
Resigned: 16 December 1994
78 years old

Director
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 01 July 1999
62 years old

Director
CARTWRIGHT, Cielo Bicol
Resigned: 03 October 2013
Appointed Date: 17 May 2013
62 years old

Director
CLAPPERTON, David James Ross
Resigned: 30 October 2008
Appointed Date: 01 January 1997
63 years old

Director
DENT, Philip Nigel
Resigned: 14 July 1998
Appointed Date: 01 January 1997
66 years old

Director
DOUGLAS, Angus
Resigned: 17 December 2015
Appointed Date: 11 September 2015
55 years old

Director
FOWLER, Christopher Mark
Resigned: 01 April 2005
Appointed Date: 01 January 2000
74 years old

Director
GARNER, Lorraine
Resigned: 01 April 2005
Appointed Date: 14 April 1997
70 years old

Director
GILDER, Murray
Resigned: 04 September 2015
Appointed Date: 14 May 2010
47 years old

Director
HARDIE, Alexander
Resigned: 01 April 2005
Appointed Date: 10 March 1998
65 years old

Director
HIGGINS, Gerald Andrew
Resigned: 17 October 2008
Appointed Date: 01 January 1997
70 years old

Director
HOLD, Neil Edward
Resigned: 14 September 2004
Appointed Date: 01 January 1997
62 years old

Director
KERR, Sean Alexander
Resigned: 20 December 2012
Appointed Date: 05 October 2006
60 years old

Director
KIPPEN, Robert
Resigned: 01 April 2005
Appointed Date: 01 January 1997
72 years old

Director
LEWIS, Rupert Peter Awdas
Resigned: 22 August 2014
Appointed Date: 23 April 2012
55 years old

Director
MCCALLUM, William John
Resigned: 28 February 2001
Appointed Date: 01 January 1997
65 years old

Director
MURRAY, David Edward, Sir
Resigned: 30 March 1990
73 years old

Director
NADKARNI, Abhay Shripad
Resigned: 01 April 2005
Appointed Date: 01 May 2000
74 years old

Director
PITCHFORD, Terrance Michael
Resigned: 31 December 2001
Appointed Date: 01 January 1997
69 years old

Director
POOLEY, Mike
Resigned: 30 September 2015
Appointed Date: 17 May 2013
57 years old

Director
POWER, Ian Derek
Resigned: 22 June 2016
Appointed Date: 14 May 2010
62 years old

Director
RUMBLES, Grant
Resigned: 04 March 2011
Appointed Date: 17 October 2008
67 years old

Director
SHIPLEY, Thomas David
Resigned: 06 July 2011
Appointed Date: 01 January 1997
72 years old

Director
SLEIGHT, Derek Robson
Resigned: 31 December 2002
75 years old

Director
STEVENSON, Alison Leonie
Resigned: 03 March 2017
Appointed Date: 06 March 2015
48 years old

Director
THORBURN, Anne
Resigned: 19 November 2015
Appointed Date: 14 May 2010
65 years old

Director
TRIGWELL, Neil
Resigned: 01 April 2005
Appointed Date: 01 January 1997
71 years old

Director
WALLACE, John
Resigned: 15 March 2007
Appointed Date: 01 January 1997
73 years old

Director
WEIR, Douglas Charles
Resigned: 01 April 2005
Appointed Date: 01 January 1998
63 years old

EXOVA (UK) LIMITED Events

03 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017
03 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017
05 Oct 2016
Amended full accounts made up to 31 December 2015
04 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Second filing for the appointment of Mr Matthew Gordon Philip Davies as a director
...
... and 199 more events
06 Jun 1986
Return made up to 21/11/85; full list of members
08 Apr 1983
Share capital
18 Dec 1982
Increase in nominal capital
11 Nov 1980
Memorandum and Articles of Association
17 Jan 1980
Certificate of incorporation

EXOVA (UK) LIMITED Charges

10 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Full title guarantee by way of first legal mortgage over…
10 February 2009
Legal mortgage
Delivered: 3 March 2009
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over the technical block, wickham road, fish…
24 December 2008
Standard security
Delivered: 6 January 2009
Status: Satisfied on 25 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Lochend farm, kirkliston, midlothian MID39177.
12 December 2008
Legal mortgage
Delivered: 2 January 2009
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land on south side of shields road, byker TY358571.
12 December 2008
Legal mortgage
Delivered: 2 January 2009
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land to east of riverside park road, middlesborough…
12 December 2008
Legal mortgage
Delivered: 2 January 2009
Status: Satisfied on 17 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on west side of halesowen road, dudley…
12 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2008
Bond & floating charge
Delivered: 19 December 2008
Status: Satisfied on 25 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 December 1987
Floating charge
Delivered: 5 January 1988
Status: Satisfied on 25 June 1990
Persons entitled: Robert Norman Milton & James Michael Cripps
Description: Undertaking and all property and assets present and future…
7 February 1986
Letter of offset
Delivered: 25 February 1986
Status: Satisfied on 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 September 1984
Bond & floating charge
Delivered: 13 September 1984
Status: Satisfied on 24 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 August 1984
Letter of offset
Delivered: 13 September 1984
Status: Satisfied on 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
7 October 1983
Letter of offset
Delivered: 20 October 1983
Status: Satisfied on 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
21 July 1982
Letter of offset
Delivered: 30 July 1982
Status: Satisfied on 28 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balancies at credit of any accounts held by the bank of…
1 October 1981
Letter of offset
Delivered: 12 October 1981
Status: Satisfied on 26 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
5 February 1981
Letter of offset
Delivered: 10 February 1981
Status: Satisfied on 26 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
5 February 1981
Bond & floating charge
Delivered: 10 February 1981
Status: Satisfied on 24 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…