SOCOMEC U.K. LIMITED
CIRENCESTER SOCOMEC SICON LIMITED MAINSTREAM ELECTRONICS LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5XL

Company number 02016638
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address UNIT 7-9 LAKESIDE BUSINESS PARK, BROADWAY LANE SOUTH CERNEY, CIRENCESTER, GLOS, GL7 5XL
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of James Andrew Wilkinson as a director on 15 April 2016. The most likely internet sites of SOCOMEC U.K. LIMITED are www.socomecuk.co.uk, and www.socomec-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Socomec U K Limited is a Private Limited Company. The company registration number is 02016638. Socomec U K Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Socomec U K Limited is Unit 7 9 Lakeside Business Park Broadway Lane South Cerney Cirencester Glos Gl7 5xl. . DEAN, Colin Alan is a Director of the company. PIZZATO, Remy is a Director of the company. PLISSON, Bruno Adrien Joseph is a Director of the company. REED, Alan James is a Director of the company. Secretary HALLIDAY, Geoffrey Richard has been resigned. Secretary KIM, Pascal Maurice Jules has been resigned. Secretary KNIGHT, Maureen has been resigned. Director CARTER, Michael Paul has been resigned. Director FRATTA, Renato has been resigned. Director GIBBONS, Darren Michael has been resigned. Director HALLIDAY, Geoffrey Richard has been resigned. Director KIM, Pascal Maurice Jules has been resigned. Director KNIGHT, Maureen has been resigned. Director KNIGHT, William Raymond has been resigned. Director MARQVAIRE, Marc has been resigned. Director ORIO, Gabrielle has been resigned. Director STEYERT, Bernard has been resigned. Director TSORBA, Alain has been resigned. Director WHITLOW, David Christopher Roy has been resigned. Director WILKINSON, James Andrew has been resigned. Director WILSON, Kevin Richard has been resigned. Director ZANON, Antonio has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
DEAN, Colin Alan
Appointed Date: 15 April 2016
58 years old

Director
PIZZATO, Remy
Appointed Date: 01 July 2015
66 years old

Director
PLISSON, Bruno Adrien Joseph
Appointed Date: 01 July 2015
60 years old

Director
REED, Alan James
Appointed Date: 01 July 2015
58 years old

Resigned Directors

Secretary
HALLIDAY, Geoffrey Richard
Resigned: 15 September 2004
Appointed Date: 06 March 1997

Secretary
KIM, Pascal Maurice Jules
Resigned: 31 December 2011
Appointed Date: 16 September 2004

Secretary
KNIGHT, Maureen
Resigned: 06 March 1997

Director
CARTER, Michael Paul
Resigned: 30 November 2010
Appointed Date: 03 February 1999
67 years old

Director
FRATTA, Renato
Resigned: 01 July 2015
Appointed Date: 31 December 2011
70 years old

Director
GIBBONS, Darren Michael
Resigned: 20 September 2002
Appointed Date: 09 January 1996
56 years old

Director
HALLIDAY, Geoffrey Richard
Resigned: 15 September 2004
Appointed Date: 01 December 1992
68 years old

Director
KIM, Pascal Maurice Jules
Resigned: 31 December 2011
Appointed Date: 01 May 2003
65 years old

Director
KNIGHT, Maureen
Resigned: 06 March 1997
89 years old

Director
KNIGHT, William Raymond
Resigned: 06 March 1997
95 years old

Director
MARQVAIRE, Marc
Resigned: 25 July 2003
Appointed Date: 01 January 2002
66 years old

Director
ORIO, Gabrielle
Resigned: 31 December 2001
Appointed Date: 06 March 1997
80 years old

Director
STEYERT, Bernard
Resigned: 31 December 2005
Appointed Date: 06 March 1997
85 years old

Director
TSORBA, Alain
Resigned: 30 June 2013
Appointed Date: 06 March 1997
72 years old

Director
WHITLOW, David Christopher Roy
Resigned: 07 July 2008
Appointed Date: 01 August 2007
61 years old

Director
WILKINSON, James Andrew
Resigned: 15 April 2016
Appointed Date: 23 December 2010
61 years old

Director
WILSON, Kevin Richard
Resigned: 22 March 2007
Appointed Date: 04 January 2005
61 years old

Director
ZANON, Antonio
Resigned: 03 February 1999
Appointed Date: 06 March 1997
71 years old

Persons With Significant Control

Socomec Sas
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SOCOMEC U.K. LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
15 Apr 2016
Termination of appointment of James Andrew Wilkinson as a director on 15 April 2016
15 Apr 2016
Appointment of Mr Colin Alan Dean as a director on 15 April 2016
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 115 more events
05 Aug 1986
Director resigned;new director appointed

17 Jun 1986
Registered office changed on 17/06/86 from: 1/3 leonard street london EC2A 4AQ

17 Jun 1986
Secretary resigned;new secretary appointed

02 May 1986
Certificate of incorporation
02 May 1986
Incorporation

SOCOMEC U.K. LIMITED Charges

6 November 1997
Debenture deed
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 September 1988
Mortgage debenture
Delivered: 9 September 1988
Status: Satisfied on 4 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

SOCOMEC (UK) LTD SOCOMEC LIMITED SOCOMEX IMPORT-EXPORT LTD SOCOMIT LIMITED SOCOMMUNITY LTD SOCOMO LTD SOCOMORE LTD.