SERCEL ENGLAND LIMITED
MIDLOTHIAN SYNTRON EUROPE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC111791
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 27320 - Manufacture of other electronic and electric wires and cables, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Appointment of Benoit Guillaume Michel Cadeau as a director on 1 December 2016; Appointment of Martyn Towle as a director on 1 December 2016. The most likely internet sites of SERCEL ENGLAND LIMITED are www.sercelengland.co.uk, and www.sercel-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Sercel England Limited is a Private Limited Company. The company registration number is SC111791. Sercel England Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of Sercel England Limited is 12 Hope Street Edinburgh Midlothian Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. CADEAU, Benoit Guillaume Michel is a Director of the company. TOWLE, Martyn is a Director of the company. Secretary BENNETT & ROBERTSON LLP has been resigned. Secretary DAVIDSON CHALMERS WS has been resigned. Director BASSET, Raymond Genes has been resigned. Director BINCH, Stuart has been resigned. Director BRAHAM, Robert Michael has been resigned. Director BULL, Philip has been resigned. Director DALONGEVILLE, Jean Maurice has been resigned. Director GAMEL, Wendell Wesley has been resigned. Director LE ROUX, Thierry Joseph Marie has been resigned. Director MCCONNACHIE, Douglas Kerr has been resigned. Director MERCIER, Emmanuelle Clara Agathe has been resigned. Director MILES, Richard Frederick has been resigned. Director MILES, Richard F has been resigned. Director NELSON, Bruce Howard has been resigned. Director SURPAS, Arnaud Cedric has been resigned. Director THOMPSON, Ray Fern has been resigned. Director TIPPINS, James Rankin has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 19 November 1999

Director
CADEAU, Benoit Guillaume Michel
Appointed Date: 01 December 2016
51 years old

Director
TOWLE, Martyn
Appointed Date: 01 December 2016
63 years old

Resigned Directors

Secretary
BENNETT & ROBERTSON LLP
Resigned: 31 October 1995

Secretary
DAVIDSON CHALMERS WS
Resigned: 19 November 1999
Appointed Date: 31 October 1995

Director
BASSET, Raymond Genes
Resigned: 01 December 2016
Appointed Date: 16 February 2005
74 years old

Director
BINCH, Stuart
Resigned: 01 May 1996
Appointed Date: 01 January 1996
77 years old

Director
BRAHAM, Robert Michael
Resigned: 28 February 1993
83 years old

Director
BULL, Philip
Resigned: 01 January 1997
Appointed Date: 16 October 1991
73 years old

Director
DALONGEVILLE, Jean Maurice
Resigned: 04 August 2010
Appointed Date: 15 December 1999
78 years old

Director
GAMEL, Wendell Wesley
Resigned: 01 January 1997
96 years old

Director
LE ROUX, Thierry Joseph Marie
Resigned: 23 April 2013
Appointed Date: 15 December 1999
71 years old

Director
MCCONNACHIE, Douglas Kerr
Resigned: 01 December 2016
Appointed Date: 01 January 1997
67 years old

Director
MERCIER, Emmanuelle Clara Agathe
Resigned: 26 April 2011
Appointed Date: 04 August 2010
52 years old

Director
MILES, Richard Frederick
Resigned: 13 December 1999
Appointed Date: 09 January 1998
77 years old

Director
MILES, Richard F
Resigned: 13 December 1999
Appointed Date: 14 October 1991
77 years old

Director
NELSON, Bruce Howard
Resigned: 09 January 1998
Appointed Date: 01 January 1997
75 years old

Director
SURPAS, Arnaud Cedric
Resigned: 01 December 2016
Appointed Date: 23 April 2013
56 years old

Director
THOMPSON, Ray Fern
Resigned: 01 January 1997
89 years old

Director
TIPPINS, James Rankin
Resigned: 13 December 1999
Appointed Date: 01 January 1997
72 years old

Persons With Significant Control

Cgg Sa
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

SERCEL ENGLAND LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Dec 2016
Appointment of Benoit Guillaume Michel Cadeau as a director on 1 December 2016
01 Dec 2016
Appointment of Martyn Towle as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Arnaud Cedric Surpas as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Raymond Genes Basset as a director on 1 December 2016
...
... and 119 more events
13 Sep 1988
Company name changed\certificate issued on 13/09/88
12 Sep 1988
Secretary resigned;new secretary appointed

12 Sep 1988
Director resigned;new director appointed

12 Sep 1988
Registered office changed on 12/09/88 from: 24 castle st edinburgh EH2 3HT

21 Jun 1988
Incorporation

SERCEL ENGLAND LIMITED Charges

23 January 1995
Floating charge
Delivered: 27 January 1995
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
31 August 1994
Legal mortgage
Delivered: 20 September 1994
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings off birchwood way, cotes park industrial…
31 August 1994
Legal mortgage
Delivered: 20 September 1994
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings off birchwood way, cotes park industrial…
14 February 1984
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 14 April 2016
Persons entitled: Derbyshire County Council
Description: Land and factory part of cotes park industrial estate…