PLEXUS CORP (MALDON) LIMITED
LONDON KELTEK ELECTRONICS (MALDON) LIMITED KELTEK EDMS LIMITED

Hellopages » City of London » City of London » EC4M 8AL

Company number 03053862
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address CONDOR HOUSE, 10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Director's details changed for Mr Denis Kerr on 23 September 2015; Accounts for a dormant company made up to 3 October 2015. The most likely internet sites of PLEXUS CORP (MALDON) LIMITED are www.plexuscorpmaldon.co.uk, and www.plexus-corp-maldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 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.Plexus Corp Maldon Limited is a Private Limited Company. The company registration number is 03053862. Plexus Corp Maldon Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Plexus Corp Maldon Limited is Condor House 10 St Paul S Churchyard London England Ec4m 8al. . MIDDLEMASS, Laura Mary is a Secretary of the company. KERR, Denis is a Director of the company. MIHM, Oliver Kurt is a Director of the company. Secretary FORD, Timothy has been resigned. Secretary KELLY, Mark has been resigned. Secretary MACKINNON, William has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Director ALLEN, Andrew has been resigned. Director CARLTON, Kevin Andrew has been resigned. Director DARROCH, Ronnie has been resigned. Director DICK, Alistair Robert John has been resigned. Director FORD, Timothy has been resigned. Director HALL, David Jameson, Dr has been resigned. Director JARMAN, Michael Neil has been resigned. Director KAUFMAN, Joseph David has been resigned. Director MACKINNON, William has been resigned. Director MERRITT, Michael has been resigned. Director NUSSBAUM, John Leonard has been resigned. Director SABOL, Thomas Bernard has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director SPEIRS, Alan James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MIDDLEMASS, Laura Mary
Appointed Date: 18 December 2007

Director
KERR, Denis
Appointed Date: 05 May 2008
60 years old

Director
MIHM, Oliver Kurt
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Secretary
FORD, Timothy
Resigned: 24 January 2002
Appointed Date: 18 August 1995

Secretary
KELLY, Mark
Resigned: 22 March 2007
Appointed Date: 24 January 2002

Secretary
MACKINNON, William
Resigned: 18 December 2007
Appointed Date: 22 March 2007

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 18 August 1995
Appointed Date: 05 May 1995

Director
ALLEN, Andrew
Resigned: 18 December 2007
Appointed Date: 06 March 2002
68 years old

Director
CARLTON, Kevin Andrew
Resigned: 20 January 1998
Appointed Date: 01 April 1997
65 years old

Director
DARROCH, Ronnie
Resigned: 01 April 2015
Appointed Date: 21 November 2012
60 years old

Director
DICK, Alistair Robert John
Resigned: 03 October 2005
Appointed Date: 24 January 2002
64 years old

Director
FORD, Timothy
Resigned: 10 June 2002
Appointed Date: 18 August 1995
68 years old

Director
HALL, David Jameson, Dr
Resigned: 18 May 1998
Appointed Date: 18 August 1995
65 years old

Director
JARMAN, Michael Neil
Resigned: 10 June 2002
Appointed Date: 18 August 1995
78 years old

Director
KAUFMAN, Joseph David
Resigned: 30 November 2002
Appointed Date: 31 May 2001
68 years old

Director
MACKINNON, William
Resigned: 21 November 2012
Appointed Date: 18 December 2007
67 years old

Director
MERRITT, Michael
Resigned: 31 March 2006
Appointed Date: 03 October 2005
66 years old

Director
NUSSBAUM, John Leonard
Resigned: 14 August 2002
Appointed Date: 31 May 2001
83 years old

Director
SABOL, Thomas Bernard
Resigned: 30 November 2002
Appointed Date: 31 May 2001
66 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 18 August 1995
Appointed Date: 05 May 1995
36 years old

Director
SPEIRS, Alan James
Resigned: 18 December 2007
Appointed Date: 01 March 2007
62 years old

PLEXUS CORP (MALDON) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 1 October 2016
15 Sep 2016
Director's details changed for Mr Denis Kerr on 23 September 2015
07 Jul 2016
Accounts for a dormant company made up to 3 October 2015
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000

22 Jun 2015
Accounts for a dormant company made up to 27 September 2014
...
... and 89 more events
01 Sep 1995
Director resigned
24 Aug 1995
Registered office changed on 24/08/95 from: 41 park square north leeds LS1 2NS

24 Aug 1995
Accounting reference date notified as 31/12

18 Aug 1995
Company name changed simco 720 LIMITED\certificate issued on 18/08/95
05 May 1995
Incorporation

PLEXUS CORP (MALDON) LIMITED Charges

21 August 1995
Debenture
Delivered: 6 September 1995
Status: Satisfied on 8 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…