ANODE ELECTRONICS LTD
HARROGATE HIGH SPEED CIRCUITS ASSEMBLY LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8NB

Company number 03882679
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 5 HORNBEAM SQUARE SOUTH, HORNBEAM BUSINESS PARK, HARROGATE, NORTH YORKSHIRE, HG2 8NB
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ANODE ELECTRONICS LTD are www.anodeelectronics.co.uk, and www.anode-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Anode Electronics Ltd is a Private Limited Company. The company registration number is 03882679. Anode Electronics Ltd has been working since 24 November 1999. The present status of the company is Active. The registered address of Anode Electronics Ltd is 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire Hg2 8nb. . CHANDLER, John William is a Director of the company. Secretary CHANDLER, Margaret has been resigned. Secretary HACKETT, Christopher has been resigned. Secretary WHITBY, Karen has been resigned. Director CHANDLER, Margaret has been resigned. Director CHICHESTER DIRECTORS LIMITED has been resigned. Director MCDONOUGH, Raymond has been resigned. Director WHITBY, Graham has been resigned. Director WHITBY, Karen has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
CHANDLER, John William
Appointed Date: 24 November 1999
55 years old

Resigned Directors

Secretary
CHANDLER, Margaret
Resigned: 23 August 2010
Appointed Date: 01 April 2000

Secretary
HACKETT, Christopher
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Secretary
WHITBY, Karen
Resigned: 31 March 2000
Appointed Date: 24 November 1999

Director
CHANDLER, Margaret
Resigned: 23 August 2010
Appointed Date: 24 November 1999
56 years old

Director
CHICHESTER DIRECTORS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
MCDONOUGH, Raymond
Resigned: 31 July 2014
Appointed Date: 04 January 2011
70 years old

Director
WHITBY, Graham
Resigned: 31 March 2000
Appointed Date: 24 November 1999
58 years old

Director
WHITBY, Karen
Resigned: 31 March 2000
Appointed Date: 24 November 1999
60 years old

Persons With Significant Control

Mr John William Chandler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ANODE ELECTRONICS LTD Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

06 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 53 more events
05 Dec 1999
New director appointed
05 Dec 1999
New director appointed
05 Dec 1999
Director resigned
05 Dec 1999
Secretary resigned
24 Nov 1999
Incorporation