SEASON ELECTRONICS LIMITED
HAMPSHIRE OUTSOURCE ELECTRONICS LIMITED SKIPPER ELECTRONICS LIMITED

Hellopages » Hampshire » Fareham » PO16 0BN

Company number 02391681
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address 10 EAST STREET, FAREHAM, HAMPSHIRE, PO16 0BN
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 12 December 2016 GBP 840,667 . The most likely internet sites of SEASON ELECTRONICS LIMITED are www.seasonelectronics.co.uk, and www.season-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Season Electronics Limited is a Private Limited Company. The company registration number is 02391681. Season Electronics Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of Season Electronics Limited is 10 East Street Fareham Hampshire Po16 0bn. . COLDBREATH, Christopher John is a Director of the company. HUNG, Carl Cheung is a Director of the company. WILKS, Stephen John is a Director of the company. Secretary LONGMAN, Keith Richard has been resigned. Secretary WG SECRETARIES LIMITED has been resigned. Director LONGMAN, Keith Richard has been resigned. Director SCARTH, Anthony Paul has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Director

Director
HUNG, Carl Cheung
Appointed Date: 10 June 2013
41 years old

Director
WILKS, Stephen John
Appointed Date: 10 June 2013
64 years old

Resigned Directors

Secretary
LONGMAN, Keith Richard
Resigned: 10 June 2013

Secretary
WG SECRETARIES LIMITED
Resigned: 14 May 2015
Appointed Date: 10 June 2013

Director
LONGMAN, Keith Richard
Resigned: 10 June 2013
81 years old

Director
SCARTH, Anthony Paul
Resigned: 10 June 2013
Appointed Date: 02 October 2000
68 years old

Persons With Significant Control

Mr Patrick Hung
Notified on: 7 April 2016
75 years old
Nature of control: Has significant influence or control

SEASON ELECTRONICS LIMITED Events

13 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 840,667

28 Sep 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 640,667

...
... and 102 more events
26 May 1990
Particulars of mortgage/charge

21 Mar 1990
Particulars of mortgage/charge

06 Jul 1989
Registered office changed on 06/07/89 from: 84 temple chambers temple avenue london EC4Y ohp

06 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1989
Incorporation

SEASON ELECTRONICS LIMITED Charges

5 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2001
All assets debenture
Delivered: 28 March 2001
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 February 1991
Legal mortgage
Delivered: 21 February 1991
Status: Satisfied on 28 April 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold property k/as 65 station road, hayling island…
11 May 1990
Mortgage
Delivered: 26 May 1990
Status: Satisfied on 28 April 2001
Persons entitled: F.T. Skipper (Electronics) Limited
Description: L/H land & property situate at and k/a 65, station road…
19 March 1990
Single debenture
Delivered: 21 March 1990
Status: Satisfied on 28 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…