INSTRON INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7HR
Company number 01379417
Status Active
Incorporation Date 19 July 1978
Company Type Private Limited Company
Address 5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Edward Ufland as a director on 13 March 2017; Statement by Directors; Statement of capital on 20 December 2016 GBP 1 . The most likely internet sites of INSTRON INTERNATIONAL LIMITED are www.instroninternational.co.uk, and www.instron-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instron International Limited is a Private Limited Company. The company registration number is 01379417. Instron International Limited has been working since 19 July 1978. The present status of the company is Active. The registered address of Instron International Limited is 5 Aldermanbury Square 13th Floor London Ec2v 7hr. . S & J REGISTRARS LIMITED is a Secretary of the company. DEAKIN, Philip Matthew is a Director of the company. HUDSON, Giles Matthew is a Director of the company. ROWELL, Stephen James is a Director of the company. Secretary ATKIN, Jane Margaret has been resigned. Secretary WEBB, Stephen Martin has been resigned. Director ALLENBY SMITH, Norman Laing has been resigned. Director BARRETO-MORLEY, Ola Tricia Aramita has been resigned. Director BAXTER, Adam has been resigned. Director BEEBE, Stephen Albert has been resigned. Director BUCHANAN, Malcolm Read has been resigned. Director CALOW, Catherine Lesley has been resigned. Director GUKELBERGER, Armin, Dr has been resigned. Director JARDINE, Christopher Douglas has been resigned. Director KEARINS, John Gerrard has been resigned. Director LOHR, Raymond David has been resigned. Director MACGREGOR, Ian Malcolm has been resigned. Director ROBINSON, Kenneth Stanley has been resigned. Director SAGGINI, Sergio has been resigned. Director SHAPIRO, Solomon has been resigned. Director UDALL, Gavin has been resigned. Director UFLAND, Edward has been resigned. Director VERE, Philip has been resigned. Director WEBB, Stephen Martin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
S & J REGISTRARS LIMITED
Appointed Date: 28 February 2006

Director
DEAKIN, Philip Matthew
Appointed Date: 30 September 2009
50 years old

Director
HUDSON, Giles Matthew
Appointed Date: 21 December 2005
54 years old

Director
ROWELL, Stephen James
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
ATKIN, Jane Margaret
Resigned: 04 June 1997

Secretary
WEBB, Stephen Martin
Resigned: 28 February 2006
Appointed Date: 04 June 1997

Director
ALLENBY SMITH, Norman Laing
Resigned: 30 November 2006
79 years old

Director
BARRETO-MORLEY, Ola Tricia Aramita
Resigned: 31 March 2013
Appointed Date: 30 September 2009
53 years old

Director
BAXTER, Adam
Resigned: 30 November 2006
Appointed Date: 04 December 1998
75 years old

Director
BEEBE, Stephen Albert
Resigned: 09 June 2001
Appointed Date: 08 March 2000
68 years old

Director
BUCHANAN, Malcolm Read
Resigned: 30 November 2006
72 years old

Director
CALOW, Catherine Lesley
Resigned: 30 November 2006
Appointed Date: 08 March 2000
65 years old

Director
GUKELBERGER, Armin, Dr
Resigned: 17 July 1993
81 years old

Director
JARDINE, Christopher Douglas
Resigned: 10 November 1995
80 years old

Director
KEARINS, John Gerrard
Resigned: 28 November 1997
71 years old

Director
LOHR, Raymond David
Resigned: 05 April 2002
78 years old

Director
MACGREGOR, Ian Malcolm
Resigned: 18 November 1996
88 years old

Director
ROBINSON, Kenneth Stanley
Resigned: 28 February 2001
Appointed Date: 08 March 2000
86 years old

Director
SAGGINI, Sergio
Resigned: 09 May 1997
89 years old

Director
SHAPIRO, Solomon
Resigned: 01 September 2004
71 years old

Director
UDALL, Gavin
Resigned: 30 September 2009
Appointed Date: 30 November 2006
64 years old

Director
UFLAND, Edward
Resigned: 13 March 2017
Appointed Date: 30 November 2006
56 years old

Director
VERE, Philip
Resigned: 30 November 2006
Appointed Date: 01 April 2003
69 years old

Director
WEBB, Stephen Martin
Resigned: 30 November 2006
Appointed Date: 11 November 1995
70 years old

Persons With Significant Control

Instron Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTRON INTERNATIONAL LIMITED Events

14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
20 Dec 2016
Statement by Directors
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 1

20 Dec 2016
Solvency Statement dated 14/12/16
20 Dec 2016
Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 148 more events
31 Jul 1987
Return made up to 25/06/87; full list of members

06 Mar 1987
New director appointed

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 25/06/86; full list of members

19 Jul 1978
Certificate of incorporation

INSTRON INTERNATIONAL LIMITED Charges

24 May 2004
Pledge of shares
Delivered: 9 June 2004
Status: Satisfied on 6 October 2006
Persons entitled: General Electric Capital Corporation
Description: 66% of the shares in instron deutschland gmbh which has a…
24 May 2004
Pledge of shares
Delivered: 9 June 2004
Status: Satisfied on 6 October 2006
Persons entitled: Ge Commercial Finance Limited
Description: Shares in instron deutschland gmbh which has a registered…
24 May 2004
Syndicated debenture
Delivered: 9 June 2004
Status: Satisfied on 6 October 2006
Persons entitled: Ge Commercial Finance Limited
Description: Property, investments, debts, intellectual property…