ST. CROSS ELECTRONICS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 01810453
Status Active
Incorporation Date 19 April 1984
Company Type Private Limited Company
Address FRYERN HOUSE 125 WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of ST. CROSS ELECTRONICS LIMITED are www.stcrosselectronics.co.uk, and www.st-cross-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Cross Electronics Limited is a Private Limited Company. The company registration number is 01810453. St Cross Electronics Limited has been working since 19 April 1984. The present status of the company is Active. The registered address of St Cross Electronics Limited is Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2dr. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JUKES, Adrian Maurice is a Director of the company. WARD, Dax Dalton is a Director of the company. Secretary KIELY, Victoria Eugenia has been resigned. Director KIELY, Patrick Joseph has been resigned. Director KIELY, Victoria Eugenia has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 26 April 2006

Director
JUKES, Adrian Maurice
Appointed Date: 16 May 2003
58 years old

Director
WARD, Dax Dalton
Appointed Date: 16 May 2003
53 years old

Resigned Directors

Secretary
KIELY, Victoria Eugenia
Resigned: 26 April 2006

Director
KIELY, Patrick Joseph
Resigned: 26 April 2006
86 years old

Director
KIELY, Victoria Eugenia
Resigned: 26 April 2006
82 years old

Persons With Significant Control

Mr Dax Dalton Ward
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Adrian Maurice Jukes
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

St Cross Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. CROSS ELECTRONICS LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 81 more events
01 Oct 1986
Return made up to 05/08/86; full list of members

13 Aug 1986
Full accounts made up to 31 August 1985

13 Aug 1986
Return made up to 31/12/85; full list of members

19 Apr 1984
Incorporation
19 Apr 1984
Incorporation

ST. CROSS ELECTRONICS LIMITED Charges

3 October 2011
All assets debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 1992
Single debenture
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 14 mount pleasant industrial park southampton…
17 September 1985
Single debenture
Delivered: 18 September 1985
Status: Satisfied on 15 October 2011
Persons entitled: Lloyds Bank PLC
Description: Inc. Stocks shares & other securities. Fixed and floating…