TESTO LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QJ

Company number 01688780
Status Active
Incorporation Date 23 December 1982
Company Type Private Limited Company
Address CHERITON HOUSE, NEWMAN LANE, ALTON, HAMPSHIRE, GU34 2QJ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of TESTO LIMITED are www.testo.co.uk, and www.testo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Hook Rail Station is 8.6 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Testo Limited is a Private Limited Company. The company registration number is 01688780. Testo Limited has been working since 23 December 1982. The present status of the company is Active. The registered address of Testo Limited is Cheriton House Newman Lane Alton Hampshire Gu34 2qj. . GAENG, Werner is a Secretary of the company. AUER, Daniel Bernd, Dr is a Director of the company. KNOSPE, Burkart Paul Franz is a Director of the company. Secretary KING, Kate has been resigned. Secretary WHITTAKER, Pauline has been resigned. Secretary WHITTAKER, Pauline has been resigned. Director KNOSPE, Gerd has been resigned. Director NICHOLSON, Christopher George has been resigned. Director TONKINS, Thomas Charles has been resigned. Director WHITTAKER, Barry has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
GAENG, Werner
Appointed Date: 01 March 2008

Director
AUER, Daniel Bernd, Dr
Appointed Date: 01 February 2014
49 years old

Director
KNOSPE, Burkart Paul Franz
Appointed Date: 31 March 1998
64 years old

Resigned Directors

Secretary
KING, Kate
Resigned: 29 February 2008
Appointed Date: 01 July 2007

Secretary
WHITTAKER, Pauline
Resigned: 30 June 2007
Appointed Date: 19 December 2003

Secretary
WHITTAKER, Pauline
Resigned: 28 February 2003

Director
KNOSPE, Gerd
Resigned: 31 March 1998
92 years old

Director
NICHOLSON, Christopher George
Resigned: 01 February 2014
Appointed Date: 01 October 2011
58 years old

Director
TONKINS, Thomas Charles
Resigned: 31 August 2011
Appointed Date: 18 January 2007
68 years old

Director
WHITTAKER, Barry
Resigned: 30 June 2007
80 years old

Persons With Significant Control

Testo Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESTO LIMITED Events

10 Feb 2017
Full accounts made up to 31 December 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
11 Feb 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2015
Auditor's resignation
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 160,000

...
... and 98 more events
27 Jun 1988
Accounts for a small company made up to 31 December 1987

13 Jul 1987
Return made up to 05/06/87; full list of members

18 May 1987
Accounts made up to 31 December 1986

03 Jul 1986
Return made up to 20/05/86; full list of members

24 May 1986
Full accounts made up to 31 December 1985

TESTO LIMITED Charges

13 September 2012
Legal mortgage
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cheriton house the wallbrook office centre…
11 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: Cheriton house, the wallbrook office centre, mill lane…
13 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 3 oriel court mega park alton…
24 October 1985
Mortgage debenture
Delivered: 30 October 1985
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…