TANTALUM INNOVATIONS LIMITED
UXBRIDGE LYSANDA LIMITED TECHNICAL CONCEPT SOLUTIONS LIMITED ALEX WILLARD LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 03382434
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address OTTER HOUSE, COWLEY BUSINESS PARK, UXBRIDGE, MIDDLESEX, UB8 2AD
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 eighty-five events have happened. The last three records are Appointment of Mr Matthew Waite as a director on 5 April 2017; Appointment of Mr Ian Ashley Drew as a director on 5 April 2017; Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017. The most likely internet sites of TANTALUM INNOVATIONS LIMITED are www.tantaluminnovations.co.uk, and www.tantalum-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Tantalum Innovations Limited is a Private Limited Company. The company registration number is 03382434. Tantalum Innovations Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Tantalum Innovations Limited is Otter House Cowley Business Park Uxbridge Middlesex Ub8 2ad. . WOLLEY, Hugh Seymour is a Secretary of the company. DREW, Ian Ashley is a Director of the company. TOHUMCU, Ozgur is a Director of the company. WAITE, Matthew is a Director of the company. Secretary DESLER, Gerry has been resigned. Secretary WILLARD, Rebecca Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELKIN, Jeffrey Philip has been resigned. Director CRAWFORD, Alistair Stephen has been resigned. Director DE BOUCAUD, Cedriane Marie has been resigned. Director DESLER, Gerry has been resigned. Director FINLAY, Geoffrey John has been resigned. Director HARRIS, Simon Edward Holt has been resigned. Director KEATES, John has been resigned. Director LENGA, Eden Julian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULLINS, Robert has been resigned. Director RICHARDSON, Samuel James Ivo has been resigned. Director SPEE, John has been resigned. Director TIMMER, Marcel has been resigned. Director TRUELL, Edmund George Imjin Fosbroke has been resigned. Director WILLARD, Alexander Edward has been resigned. Director WILLOUGHBY, David has been resigned. Director WOLLEY, Hugh Seymour has been resigned. Director WOOD, Timothy has been resigned. Director E-SYNERGY NOMINEES LIMITED has been resigned. Director STV NOMINEE LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
WOLLEY, Hugh Seymour
Appointed Date: 24 June 2010

Director
DREW, Ian Ashley
Appointed Date: 05 April 2017
60 years old

Director
TOHUMCU, Ozgur
Appointed Date: 27 March 2017
53 years old

Director
WAITE, Matthew
Appointed Date: 05 April 2017
56 years old

Resigned Directors

Secretary
DESLER, Gerry
Resigned: 24 June 2010
Appointed Date: 18 June 2008

Secretary
WILLARD, Rebecca Jane
Resigned: 18 June 2008
Appointed Date: 06 June 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
BELKIN, Jeffrey Philip
Resigned: 03 October 2014
Appointed Date: 24 July 2012
64 years old

Director
CRAWFORD, Alistair Stephen
Resigned: 30 September 2011
Appointed Date: 27 September 2008
72 years old

Director
DE BOUCAUD, Cedriane Marie
Resigned: 05 April 2017
Appointed Date: 30 September 2016
56 years old

Director
DESLER, Gerry
Resigned: 06 May 2008
Appointed Date: 19 March 2007
80 years old

Director
FINLAY, Geoffrey John
Resigned: 30 November 2013
Appointed Date: 28 September 2011
72 years old

Director
HARRIS, Simon Edward Holt
Resigned: 06 May 2008
Appointed Date: 03 February 2006
74 years old

Director
KEATES, John
Resigned: 12 March 2013
Appointed Date: 06 September 2011
60 years old

Director
LENGA, Eden Julian
Resigned: 10 September 2009
Appointed Date: 30 July 2008
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
MULLINS, Robert
Resigned: 22 January 2010
Appointed Date: 20 March 2009
49 years old

Director
RICHARDSON, Samuel James Ivo
Resigned: 29 October 2010
Appointed Date: 19 January 2009
50 years old

Director
SPEE, John
Resigned: 29 October 2013
Appointed Date: 13 September 2010
58 years old

Director
TIMMER, Marcel
Resigned: 20 March 2009
Appointed Date: 08 May 2008
56 years old

Director
TRUELL, Edmund George Imjin Fosbroke
Resigned: 24 July 2012
Appointed Date: 19 August 2011
62 years old

Director
WILLARD, Alexander Edward
Resigned: 29 June 2011
Appointed Date: 06 June 1997
54 years old

Director
WILLOUGHBY, David
Resigned: 06 May 2008
Appointed Date: 03 February 2006
63 years old

Director
WOLLEY, Hugh Seymour
Resigned: 28 February 2017
Appointed Date: 24 July 2012
68 years old

Director
WOOD, Timothy
Resigned: 11 April 2008
Appointed Date: 19 March 2007
83 years old

Director
E-SYNERGY NOMINEES LIMITED
Resigned: 19 January 2009
Appointed Date: 01 February 2008

Director
STV NOMINEE LIMITED
Resigned: 30 September 2016
Appointed Date: 29 October 2010

TANTALUM INNOVATIONS LIMITED Events

06 Apr 2017
Appointment of Mr Matthew Waite as a director on 5 April 2017
06 Apr 2017
Appointment of Mr Ian Ashley Drew as a director on 5 April 2017
05 Apr 2017
Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017
27 Mar 2017
Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017
10 Mar 2017
Termination of appointment of Hugh Seymour Wolley as a director on 28 February 2017
...
... and 175 more events
10 Jun 1997
New director appointed
10 Jun 1997
New secretary appointed
10 Jun 1997
Director resigned
10 Jun 1997
Secretary resigned
06 Jun 1997
Incorporation

TANTALUM INNOVATIONS LIMITED Charges

31 August 2016
Charge code 0338 2434 0007
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Contains fixed charge…
13 March 2012
Deed of charge over credit balances
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 June 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 16 September 2011
Persons entitled: Sustainable Technology Partnership LP (As Security Trustee)
Description: Fixed and floating charge over the patents the domain names…
15 September 2010
Debenture
Delivered: 24 September 2010
Status: Satisfied on 23 February 2011
Persons entitled: Sustainable Technology Partnership LP (As Security Trustee)
Description: By way of fixed charge the patents, domain names…
24 June 2010
Charge of deposit
Delivered: 2 July 2010
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 65597559…
15 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 15 August 2008
Persons entitled: E-Synergy Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2006
Debenture
Delivered: 12 December 2006
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…