QIOPTIQ PHOTONICS LIMITED
ST ASAPH POINT SOURCE LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0LL

Company number 02822648
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LL
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017; Termination of appointment of Richard William Groves as a secretary on 24 January 2017; Full accounts made up to 3 January 2016. The most likely internet sites of QIOPTIQ PHOTONICS LIMITED are www.qioptiqphotonics.co.uk, and www.qioptiq-photonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Abergele & Pensarn Rail Station is 5.4 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qioptiq Photonics Limited is a Private Limited Company. The company registration number is 02822648. Qioptiq Photonics Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Qioptiq Photonics Limited is Glascoed Road St Asaph Denbighshire Ll17 0ll. . CHAPMAN, Alison Mary is a Secretary of the company. ALCOCK, Ian Peter is a Director of the company. NISLICK, David Adam is a Director of the company. RAO, James Vincent is a Director of the company. Secretary BROCKMEYER, Volker has been resigned. Secretary GROVES, Richard William has been resigned. Secretary PENFOUND, Steven Mark has been resigned. Secretary POINTER, Janet has been resigned. Secretary POINTER, Janet has been resigned. Secretary REES, Mark Anthony has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRINE, Lee has been resigned. Director BROCKMEYER, Volker has been resigned. Director IVIMEY COOK, Richard Charles has been resigned. Director PENFOUND, Steven Mark has been resigned. Director POINTER, David James has been resigned. Director POINTER, Janet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
CHAPMAN, Alison Mary
Appointed Date: 24 January 2017

Director
ALCOCK, Ian Peter
Appointed Date: 21 September 1998
63 years old

Director
NISLICK, David Adam
Appointed Date: 20 October 2014
60 years old

Director
RAO, James Vincent
Appointed Date: 20 October 2014
58 years old

Resigned Directors

Secretary
BROCKMEYER, Volker
Resigned: 20 May 2008
Appointed Date: 14 March 2008

Secretary
GROVES, Richard William
Resigned: 24 January 2017
Appointed Date: 16 July 2014

Secretary
PENFOUND, Steven Mark
Resigned: 18 December 2001
Appointed Date: 23 June 1998

Secretary
POINTER, Janet
Resigned: 14 March 2008
Appointed Date: 04 January 2002

Secretary
POINTER, Janet
Resigned: 23 June 1998
Appointed Date: 28 May 1993

Secretary
REES, Mark Anthony
Resigned: 15 July 2014
Appointed Date: 19 May 2010

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 19 May 2010
Appointed Date: 20 May 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

Director
BRINE, Lee
Resigned: 20 February 1998
Appointed Date: 29 March 1996
60 years old

Director
BROCKMEYER, Volker
Resigned: 29 November 2011
Appointed Date: 14 March 2008
65 years old

Director
IVIMEY COOK, Richard Charles
Resigned: 08 November 2013
Appointed Date: 14 March 2008
61 years old

Director
PENFOUND, Steven Mark
Resigned: 18 December 2001
Appointed Date: 21 September 1998
58 years old

Director
POINTER, David James
Resigned: 25 September 2009
Appointed Date: 28 May 1993
66 years old

Director
POINTER, Janet
Resigned: 15 February 2008
Appointed Date: 28 May 1993
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

QIOPTIQ PHOTONICS LIMITED Events

26 Jan 2017
Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017
25 Jan 2017
Termination of appointment of Richard William Groves as a secretary on 24 January 2017
08 Oct 2016
Full accounts made up to 3 January 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 88,000

04 Oct 2015
Full accounts made up to 28 December 2014
...
... and 99 more events
24 Feb 1995
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

24 Feb 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

23 Jun 1994
Return made up to 28/05/94; full list of members
21 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 May 1993
Incorporation

QIOPTIQ PHOTONICS LIMITED Charges

21 April 2008
Debenture
Delivered: 29 April 2008
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
25 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 27 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a compass point ensign way hamble…
1 July 1999
Mortgage debenture
Delivered: 13 July 1999
Status: Satisfied on 27 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…