KISTLER INSTRUMENTS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9GR

Company number 01106319
Status Active
Incorporation Date 4 April 1973
Company Type Private Limited Company
Address 13 MURRELL GREEN BUSINESS PARK, LONDON ROAD, HOOK, HAMPSHIRE, RG27 9GR
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100,000 . The most likely internet sites of KISTLER INSTRUMENTS LIMITED are www.kistlerinstruments.co.uk, and www.kistler-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 8.2 miles; to Winnersh Triangle Rail Station is 10.4 miles; to Theale Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kistler Instruments Limited is a Private Limited Company. The company registration number is 01106319. Kistler Instruments Limited has been working since 04 April 1973. The present status of the company is Active. The registered address of Kistler Instruments Limited is 13 Murrell Green Business Park London Road Hook Hampshire Rg27 9gr. . PITTER, Michael Ian is a Secretary of the company. VAUGHAN, James Richard is a Director of the company. WILLI, Roger is a Director of the company. Secretary ALEXANDER, Ian Derek Harvey has been resigned. Secretary BATES, Trevor Clifford has been resigned. Secretary HUTCHINSON, Lesley Susan has been resigned. Secretary MARCH, Leonard has been resigned. Secretary MARCH, Leonard has been resigned. Secretary MUNDAY, William Charles has been resigned. Secretary WATSON, Leigh Kent has been resigned. Director ALEXANDER, Ian Derek Harvey has been resigned. Director FRY, Wilfrid John has been resigned. Director GRAF, Rudolf Daniel has been resigned. Director GRAHAM, John James has been resigned. Director MARCH, Leonard has been resigned. Director MUNDAY, William Charles has been resigned. Director SCHNIDER, Niklaus has been resigned. Director SONDEREGGER, Conrad has been resigned. Director STURZENEGGER, Martin has been resigned. Director TAYLOR, Lesley Susan has been resigned. Director WEBER, Peter, Dr Sc Nat has been resigned. Director WEHLE, Urs has been resigned. Director WESCHENFELDER, Daniel Karl has been resigned. Director WINTER, Michael Richard has been resigned. Director WOLFER, Peter has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PITTER, Michael Ian
Appointed Date: 01 February 2005

Director
VAUGHAN, James Richard
Appointed Date: 29 July 2002
60 years old

Director
WILLI, Roger
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
ALEXANDER, Ian Derek Harvey
Resigned: 26 April 1994
Appointed Date: 01 August 1992

Secretary
BATES, Trevor Clifford
Resigned: 09 October 1998
Appointed Date: 19 September 1996

Secretary
HUTCHINSON, Lesley Susan
Resigned: 01 February 2005
Appointed Date: 26 April 1999

Secretary
MARCH, Leonard
Resigned: 26 April 1999
Appointed Date: 01 April 1999

Secretary
MARCH, Leonard
Resigned: 19 September 1996
Appointed Date: 26 April 1994

Secretary
MUNDAY, William Charles
Resigned: 01 August 1992

Secretary
WATSON, Leigh Kent
Resigned: 01 April 1999
Appointed Date: 09 October 1998

Director
ALEXANDER, Ian Derek Harvey
Resigned: 26 April 1994
Appointed Date: 01 August 1992
82 years old

Director
FRY, Wilfrid John
Resigned: 30 April 2001
Appointed Date: 01 June 1999
98 years old

Director
GRAF, Rudolf Daniel
Resigned: 30 April 1997
Appointed Date: 23 May 1996
72 years old

Director
GRAHAM, John James
Resigned: 09 April 2002
Appointed Date: 26 April 1999
77 years old

Director
MARCH, Leonard
Resigned: 09 April 2002
Appointed Date: 26 April 1994
84 years old

Director
MUNDAY, William Charles
Resigned: 18 July 1998
92 years old

Director
SCHNIDER, Niklaus
Resigned: 23 May 1996
76 years old

Director
SONDEREGGER, Conrad
Resigned: 05 April 2002
Appointed Date: 01 January 1996
66 years old

Director
STURZENEGGER, Martin
Resigned: 21 April 1995
72 years old

Director
TAYLOR, Lesley Susan
Resigned: 09 April 2002
Appointed Date: 09 June 2000
73 years old

Director
WEBER, Peter, Dr Sc Nat
Resigned: 21 March 1996
Appointed Date: 21 April 1995
79 years old

Director
WEHLE, Urs
Resigned: 30 November 2001
Appointed Date: 20 April 2001
75 years old

Director
WESCHENFELDER, Daniel Karl
Resigned: 13 December 2012
Appointed Date: 20 April 2001
69 years old

Director
WINTER, Michael Richard
Resigned: 09 April 2002
Appointed Date: 21 March 1996
87 years old

Director
WOLFER, Peter
Resigned: 30 April 2000
Appointed Date: 06 June 1997
81 years old

KISTLER INSTRUMENTS LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Apr 2016
Accounts for a small company made up to 31 December 2015
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000

13 Apr 2015
Accounts for a small company made up to 31 December 2014
26 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,000

...
... and 111 more events
06 Nov 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1987
Return made up to 30/10/87; full list of members

03 Nov 1986
Accounts for a small company made up to 31 December 1985

03 Nov 1986
Return made up to 31/10/86; full list of members

04 Apr 1973
Certificate of incorporation

KISTLER INSTRUMENTS LIMITED Charges

6 August 1984
Legal mortgage
Delivered: 10 August 1984
Status: Satisfied on 15 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property whiteoaks, the grove, hartney, wintney…

Similar Companies

KISTA LIMITED KISTAJ LTD KISTLER LTD KISTLER PARTNERS LIMITED KISTOC TRANSPORT LTD KISTOR LIMITED KISU DESIGNS LTD