COHERENT (UK) LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4EX
Company number 00997202
Status Active
Incorporation Date 15 December 1970
Company Type Private Limited Company
Address ST THOMAS' PLACE, CAMBRIDGESHIRE BUSINESS PARK, ELY, CAMBRIDGESHIRE, CB7 4EX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 009972020003, created on 7 November 2016; Registration of charge 009972020002, created on 7 November 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COHERENT (UK) LIMITED are www.coherentuk.co.uk, and www.coherent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Coherent Uk Limited is a Private Limited Company. The company registration number is 00997202. Coherent Uk Limited has been working since 15 December 1970. The present status of the company is Active. The registered address of Coherent Uk Limited is St Thomas Place Cambridgeshire Business Park Ely Cambridgeshire Cb7 4ex. . BEAMAN, Roger Alan is a Secretary of the company. DIMARCO, Bret is a Director of the company. GLEESON, Richard Gerard is a Director of the company. HUNTER, Daniel Allen is a Director of the company. MCPEEK, Mitchell Arnold is a Director of the company. Secretary COUSINS, David has been resigned. Secretary VERNEY, Jean Margaret has been resigned. Director AMBROSEO, John R has been resigned. Director ANTHONY, Robert Byron has been resigned. Director BAKSH, Mustapha has been resigned. Director COUSINS, David has been resigned. Director GAUTHIER, Henry has been resigned. Director LENIHAN, John Francis has been resigned. Director PELAPRAT, Jean Michel has been resigned. Director QUILLINAN, Robert Joseph has been resigned. Director SIMONET, Helene has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BEAMAN, Roger Alan
Appointed Date: 31 October 2003

Director
DIMARCO, Bret
Appointed Date: 14 April 2008
57 years old

Director

Director
HUNTER, Daniel Allen
Appointed Date: 14 April 2016
66 years old

Director
MCPEEK, Mitchell Arnold
Appointed Date: 17 June 2013
65 years old

Resigned Directors

Secretary
COUSINS, David
Resigned: 31 October 2003

Secretary
VERNEY, Jean Margaret
Resigned: 01 May 2001
Appointed Date: 17 January 2000

Director
AMBROSEO, John R
Resigned: 14 April 2008
Appointed Date: 14 October 2002
64 years old

Director
ANTHONY, Robert Byron
Resigned: 23 April 2013
Appointed Date: 30 June 1996
77 years old

Director
BAKSH, Mustapha
Resigned: 25 January 1994
72 years old

Director
COUSINS, David
Resigned: 31 October 2003
Appointed Date: 06 January 1993
87 years old

Director
GAUTHIER, Henry
Resigned: 24 May 1999
85 years old

Director
LENIHAN, John Francis
Resigned: 24 July 1998
69 years old

Director
PELAPRAT, Jean Michel
Resigned: 01 July 1995
72 years old

Director
QUILLINAN, Robert Joseph
Resigned: 14 October 2002
78 years old

Director
SIMONET, Helene
Resigned: 14 April 2016
Appointed Date: 14 October 2002
73 years old

COHERENT (UK) LIMITED Events

12 Nov 2016
Registration of charge 009972020003, created on 7 November 2016
09 Nov 2016
Registration of charge 009972020002, created on 7 November 2016
27 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Statement of company's objects
24 Oct 2016
Change of share class name or designation
...
... and 106 more events
02 Oct 1986
Full accounts made up to 28 September 1985

01 Oct 1986
Return made up to 30/06/86; full list of members

05 Oct 1977
Company name changed\certificate issued on 05/10/77
21 Nov 1975
Particulars of mortgage/charge
15 Dec 1970
Certificate of incorporation

COHERENT (UK) LIMITED Charges

7 November 2016
Charge code 0099 7202 0003
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 November 2016
Charge code 0099 7202 0002
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties
Description: Nil…
14 November 1975
Letter of hypothecation.
Delivered: 21 November 1975
Status: Satisfied on 29 September 2016
Persons entitled: Midland Bank LTD
Description: Any money's standing of the credit of any of the company's…