RELEC ELECTRONICS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 01389153
Status Active
Incorporation Date 14 September 1978
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Director's details changed for John Alfred Stone on 20 March 2017; Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 29 February 2016. The most likely internet sites of RELEC ELECTRONICS LIMITED are www.relecelectronics.co.uk, and www.relec-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relec Electronics Limited is a Private Limited Company. The company registration number is 01389153. Relec Electronics Limited has been working since 14 September 1978. The present status of the company is Active. The registered address of Relec Electronics Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire England So53 4ar. . WRIGHT, Martin Benet is a Secretary of the company. LAPPIN, Peter Christopher is a Director of the company. STONE, John Alfred is a Director of the company. Secretary LAPPIN, Peter Richard has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Director LAPPIN, Peter Richard has been resigned. Director SIMSON, Albert Henry George has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WRIGHT, Martin Benet
Appointed Date: 06 April 2004

Director
LAPPIN, Peter Christopher
Appointed Date: 01 January 1995
63 years old

Director
STONE, John Alfred
Appointed Date: 01 April 2005
61 years old

Resigned Directors

Secretary
LAPPIN, Peter Richard
Resigned: 06 April 2004
Appointed Date: 01 July 2001

Secretary
BRODIA SERVICES LIMITED
Resigned: 01 July 2001

Director
LAPPIN, Peter Richard
Resigned: 06 April 2004
87 years old

Director
SIMSON, Albert Henry George
Resigned: 06 April 2004
95 years old

Persons With Significant Control

Mr Peter Christopher Lappin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RELEC ELECTRONICS LIMITED Events

23 Mar 2017
Director's details changed for John Alfred Stone on 20 March 2017
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Oct 2016
Accounts for a small company made up to 29 February 2016
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,796

30 Mar 2016
Secretary's details changed for Martin Benet Wright on 1 February 2016
...
... and 104 more events
09 May 1986
Return made up to 04/04/86; full list of members

20 Jan 1984
Accounts made up to 31 December 1982

24 May 1982
Accounts made up to 31 December 1981

01 Apr 1981
Accounts made up to 31 December 1980

14 Sep 1978
Incorporation

RELEC ELECTRONICS LIMITED Charges

1 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a building 100 (units 1 2 & 3) justin…
14 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…