MOOG INSENSYS LIMITED
FAREHAM INSENSYS LIMITED SMART STRUCTURES LIMITED A.D.V. LIMITED

Hellopages » Hampshire » Fareham » PO15 5TJ

Company number 02556321
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address 1 KINGDOM CLOSE, FAREHAM, HAMPSHIRE, PO15 5TJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Appointment of Mr David Fijas as a director on 28 February 2017; Termination of appointment of Matthias Richter as a director on 28 February 2017; Termination of appointment of Harald Ewald Seiffer as a director on 28 February 2017. The most likely internet sites of MOOG INSENSYS LIMITED are www.mooginsensys.co.uk, and www.moog-insensys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 9.9 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moog Insensys Limited is a Private Limited Company. The company registration number is 02556321. Moog Insensys Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Moog Insensys Limited is 1 Kingdom Close Fareham Hampshire Po15 5tj. . WHITEHEAD, Mark Richard is a Secretary of the company. FIJAS, David is a Director of the company. KNOX, Christopher Peter is a Director of the company. Secretary BOYD, Michael Andrew has been resigned. Secretary GRAY, Neale Richard has been resigned. Secretary GRAY, Neale Richard has been resigned. Secretary HARDIE, Alistair John David has been resigned. Secretary ROBERTS, Richard Damon Goodman has been resigned. Director BOYD, Michael Andrew has been resigned. Director BRIDGES, Paul Stuart has been resigned. Director GRAY, Neale Richard has been resigned. Director GRAY, Neale Richard has been resigned. Director HARDIE, Alistair John David has been resigned. Director JONES, Martin Peter William has been resigned. Director JONES, Martin Peter William has been resigned. Director JONES, Victoria has been resigned. Director KING, Toby St John, Dr has been resigned. Director MOUNT, Barbara Claire has been resigned. Director MUNCEY, Neil Darrell has been resigned. Director PARKS, Gary Joseph has been resigned. Director RICHTER, Matthias has been resigned. Director ROBERTS, Richard Damon Goodman has been resigned. Director SEIFFER, Harald Ewald has been resigned. Director SHANNON, Christopher Mark has been resigned. Director STEVENS, Richard has been resigned. Director VOLANTHEN, Mark, Dr has been resigned. Director WESTON, John Pix has been resigned. Director WILLIAMS, Glynn Richard has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
WHITEHEAD, Mark Richard
Appointed Date: 08 November 2010

Director
FIJAS, David
Appointed Date: 28 February 2017
60 years old

Director
KNOX, Christopher Peter
Appointed Date: 18 December 2012
45 years old

Resigned Directors

Secretary
BOYD, Michael Andrew
Resigned: 08 November 2010
Appointed Date: 22 August 2007

Secretary
GRAY, Neale Richard
Resigned: 10 November 2003
Appointed Date: 28 March 2001

Secretary
GRAY, Neale Richard
Resigned: 17 January 2000

Secretary
HARDIE, Alistair John David
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Secretary
ROBERTS, Richard Damon Goodman
Resigned: 22 August 2007
Appointed Date: 10 November 2003

Director
BOYD, Michael Andrew
Resigned: 08 November 2010
Appointed Date: 14 September 2005
64 years old

Director
BRIDGES, Paul Stuart
Resigned: 18 December 2012
Appointed Date: 30 June 2011
51 years old

Director
GRAY, Neale Richard
Resigned: 19 June 2003
Appointed Date: 20 November 2002
65 years old

Director
GRAY, Neale Richard
Resigned: 17 January 2000
Appointed Date: 19 April 1994
65 years old

Director
HARDIE, Alistair John David
Resigned: 17 January 2000
61 years old

Director
JONES, Martin Peter William
Resigned: 30 April 2009
Appointed Date: 06 June 2003
65 years old

Director
JONES, Martin Peter William
Resigned: 17 January 2000
65 years old

Director
JONES, Victoria
Resigned: 21 November 2002
Appointed Date: 28 March 2001
58 years old

Director
KING, Toby St John, Dr
Resigned: 30 June 2011
Appointed Date: 22 August 2007
56 years old

Director
MOUNT, Barbara Claire
Resigned: 17 December 1993
65 years old

Director
MUNCEY, Neil Darrell
Resigned: 12 May 1997
Appointed Date: 26 April 1996
66 years old

Director
PARKS, Gary Joseph
Resigned: 30 June 2011
Appointed Date: 30 January 2009
70 years old

Director
RICHTER, Matthias
Resigned: 28 February 2017
Appointed Date: 30 June 2011
57 years old

Director
ROBERTS, Richard Damon Goodman
Resigned: 30 November 2007
Appointed Date: 20 November 2002
74 years old

Director
SEIFFER, Harald Ewald
Resigned: 28 February 2017
Appointed Date: 30 June 2011
66 years old

Director
SHANNON, Christopher Mark
Resigned: 15 December 2005
Appointed Date: 01 September 2003
60 years old

Director
STEVENS, Richard
Resigned: 12 May 1997
Appointed Date: 26 April 1996
65 years old

Director
VOLANTHEN, Mark, Dr
Resigned: 05 March 2010
Appointed Date: 18 June 2003
52 years old

Director
WESTON, John Pix
Resigned: 07 October 2008
Appointed Date: 22 August 2007
74 years old

Director
WILLIAMS, Glynn Richard
Resigned: 30 January 2009
Appointed Date: 01 January 2004
70 years old

Persons With Significant Control

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

MOOG INSENSYS LIMITED Events

10 Mar 2017
Appointment of Mr David Fijas as a director on 28 February 2017
10 Mar 2017
Termination of appointment of Matthias Richter as a director on 28 February 2017
08 Mar 2017
Termination of appointment of Harald Ewald Seiffer as a director on 28 February 2017
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
...
... and 163 more events
01 Jul 1991
Accounting reference date notified as 31/12

27 Apr 1991
New director appointed

27 Apr 1991
New director appointed

12 Nov 1990
Secretary resigned

07 Nov 1990
Incorporation

MOOG INSENSYS LIMITED Charges

6 July 2007
Rent deposit deed
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Davidson Country Park Homes LLP
Description: The deposit held under the rent deposit deed.
31 October 2006
Charge of deposit
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
15 June 2006
Charge of deposit
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of USD330,000 credited to account…