Company number 04876913
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of IXTHUS INSTRUMENTATION LIMITED are www.ixthusinstrumentation.co.uk, and www.ixthus-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ixthus Instrumentation Limited is a Private Limited Company.
The company registration number is 04876913. Ixthus Instrumentation Limited has been working since 26 August 2003.
The present status of the company is Active. The registered address of Ixthus Instrumentation Limited is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey England Gu2 7ah. . SHILLINGLAW, Gary Preston is a Secretary of the company. DONOGHUE, Cathrine is a Director of the company. GIBBINS, Simon Mark is a Director of the company. PATTISON, Graham is a Director of the company. Secretary MOFFATT, Joan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EDWARDS, Colin has been resigned. Director MOFFATT, Joan has been resigned. Director MOFFATT, Roy has been resigned. Director TYRRELL, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Secretary
MOFFATT, Joan
Resigned: 19 January 2017
Appointed Date: 29 September 2003
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 September 2003
Appointed Date: 26 August 2003
Director
EDWARDS, Colin
Resigned: 31 July 2015
Appointed Date: 20 August 2007
85 years old
Director
MOFFATT, Joan
Resigned: 19 January 2017
Appointed Date: 29 September 2003
81 years old
Director
MOFFATT, Roy
Resigned: 19 January 2017
Appointed Date: 29 September 2003
82 years old
Director
TYRRELL, John
Resigned: 29 November 2013
Appointed Date: 29 September 2003
61 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 September 2003
Appointed Date: 26 August 2003
Persons With Significant Control
Variohm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IXTHUS INSTRUMENTATION LIMITED Events
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Mar 2017
Auditor's resignation
03 Mar 2017
Auditor's resignation
09 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 Feb 2017
Statement of company's objects
...
... and 51 more events
08 Oct 2003
New director appointed
08 Oct 2003
New secretary appointed;new director appointed
08 Oct 2003
New director appointed
07 Oct 2003
Registered office changed on 07/10/03 from: 31 corsham street london N1 6DR
26 Aug 2003
Incorporation
11 May 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied
on 5 June 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…