ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD
HUNTINGDON ELECTRO SCIENTIFIC INDUSTRIES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XS

Company number 01721312
Status Active
Incorporation Date 6 May 1983
Company Type Private Limited Company
Address 8 AVRO COURT, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD are www.electroscientificindustrieseurope.co.uk, and www.electro-scientific-industries-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to St Neots Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electro Scientific Industries Europe Ltd is a Private Limited Company. The company registration number is 01721312. Electro Scientific Industries Europe Ltd has been working since 06 May 1983. The present status of the company is Active. The registered address of Electro Scientific Industries Europe Ltd is 8 Avro Court Ermine Business Park Huntingdon Cambridgeshire Pe29 6xs. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. MCKINNIS, Aric B. is a Director of the company. WYGANT, Heber is a Director of the company. Secretary ISSELMANN, Jack has been resigned. Secretary METCALF, John Patrick has been resigned. Secretary MYLVAHANAM, Uma has been resigned. Secretary RAPP, Larry Thomas has been resigned. Secretary SMITH, Ian Martin has been resigned. Secretary TAYLOR, David Robert has been resigned. Director DODSON, J Michael has been resigned. Director HARMON, Barry has been resigned. Director ISSELMANN, Jack has been resigned. Director MCGOVERN, Clive Andrew has been resigned. Director METCALF, John Patrick has been resigned. Director MUSTOE, Kerry Len has been resigned. Director RAPP, Larry Thomas has been resigned. Director REINHART, Joseph has been resigned. Director SIEDSMA, Adrianne Johannes Willem has been resigned. Director VAN LUVANEE, Donald has been resigned. Director YELDON, Graham Gerald has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 29 June 2012

Director
MCKINNIS, Aric B.
Appointed Date: 18 December 2015
41 years old

Director
WYGANT, Heber
Appointed Date: 21 December 2007
57 years old

Resigned Directors

Secretary
ISSELMANN, Jack
Resigned: 01 December 2003
Appointed Date: 17 December 2001

Secretary
METCALF, John Patrick
Resigned: 30 May 2007
Appointed Date: 21 November 2006

Secretary
MYLVAHANAM, Uma
Resigned: 29 June 2012
Appointed Date: 04 July 2008

Secretary
RAPP, Larry Thomas
Resigned: 17 December 2001

Secretary
SMITH, Ian Martin
Resigned: 01 April 2008
Appointed Date: 30 May 2007

Secretary
TAYLOR, David Robert
Resigned: 21 November 2006
Appointed Date: 01 October 2003

Director
DODSON, J Michael
Resigned: 12 December 2005
Appointed Date: 01 October 2003
64 years old

Director
HARMON, Barry
Resigned: 28 January 1999
Appointed Date: 24 July 1995
71 years old

Director
ISSELMANN, Jack
Resigned: 01 December 2003
Appointed Date: 17 December 2001
56 years old

Director
MCGOVERN, Clive Andrew
Resigned: 26 April 2007
Appointed Date: 01 October 2003
63 years old

Director
METCALF, John Patrick
Resigned: 21 December 2007
Appointed Date: 30 May 2007
75 years old

Director
MUSTOE, Kerry Len
Resigned: 18 December 2015
Appointed Date: 21 December 2007
69 years old

Director
RAPP, Larry Thomas
Resigned: 17 December 2001
85 years old

Director
REINHART, Joseph
Resigned: 01 December 2003
Appointed Date: 28 January 1999
66 years old

Director
SIEDSMA, Adrianne Johannes Willem
Resigned: 24 July 1995
80 years old

Director
VAN LUVANEE, Donald
Resigned: 17 December 2001
Appointed Date: 24 July 1995
81 years old

Director
YELDON, Graham Gerald
Resigned: 31 December 2002
Appointed Date: 17 December 2001
83 years old

ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD Events

20 Dec 2016
Full accounts made up to 2 April 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
22 Dec 2015
Appointment of Aric B. Mckinnis as a director on 18 December 2015
21 Dec 2015
Termination of appointment of Kerry Len Mustoe as a director on 18 December 2015
...
... and 115 more events
08 Dec 1986
Full accounts made up to 31 May 1986

09 Oct 1986
Return made up to 07/10/86; full list of members

27 Sep 1986
Full accounts made up to 31 May 1985

06 May 1983
Incorporation
06 May 1983
Certificate of incorporation

ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD Charges

24 November 2008
Rent deposit deed
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: William Houghton & Sons Limited
Description: The initial deposit all interest an interst bearing deposit…
31 January 2002
Deed of charge over credit balances
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays united states of america dollar treasury deposit…