LEAK ELECTRONICS LIMITED
HUNTINGDON COPPINCREST LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7DL

Company number 01865588
Status Active
Incorporation Date 22 November 1984
Company Type Private Limited Company
Address IAG HOUSE, 13/14 GLEBE ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 7DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of LEAK ELECTRONICS LIMITED are www.leakelectronics.co.uk, and www.leak-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leak Electronics Limited is a Private Limited Company. The company registration number is 01865588. Leak Electronics Limited has been working since 22 November 1984. The present status of the company is Active. The registered address of Leak Electronics Limited is Iag House 13 14 Glebe Road Huntingdon Cambridgeshire Pe29 7dl. . HARRIS, Timothy Miles is a Secretary of the company. HARRIS, Timothy Miles is a Director of the company. OLIVER, Anne Christine is a Director of the company. Secretary JONES, Robert Edward has been resigned. Secretary OLIVER, Anne Christine has been resigned. Secretary ORRELL, Gary Steven has been resigned. Secretary OXLEY, Steven Anthony has been resigned. Secretary THOMS, Peter Young has been resigned. Director BARKATAKI, Dwijendra Chandra has been resigned. Director CHANG, Stella has been resigned. Director CURTIS, Mervyn Stanley has been resigned. Director DRYSDALE, Brian Douglas has been resigned. Director HAIGH, Helen has been resigned. Director HARRIS, Timothy Miles has been resigned. Director MELLORS, Keith Michael has been resigned. Director ORRELL, Gary Steven has been resigned. Director THOMS, Peter Young has been resigned. Director TOTTE, Pieter Willem has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRIS, Timothy Miles
Appointed Date: 19 January 1998

Director
HARRIS, Timothy Miles
Appointed Date: 15 May 2000
61 years old

Director
OLIVER, Anne Christine
Appointed Date: 15 May 2000
77 years old

Resigned Directors

Secretary
JONES, Robert Edward
Resigned: 07 June 1993
Appointed Date: 13 November 1992

Secretary
OLIVER, Anne Christine
Resigned: 27 December 2000
Appointed Date: 18 April 2000

Secretary
ORRELL, Gary Steven
Resigned: 19 January 1998
Appointed Date: 30 September 1997

Secretary
OXLEY, Steven Anthony
Resigned: 26 February 1993

Secretary
THOMS, Peter Young
Resigned: 30 September 1997
Appointed Date: 26 February 1993

Director
BARKATAKI, Dwijendra Chandra
Resigned: 30 September 1997
Appointed Date: 07 June 1993
81 years old

Director
CHANG, Stella
Resigned: 29 August 2013
Appointed Date: 20 March 2009
68 years old

Director
CURTIS, Mervyn Stanley
Resigned: 26 June 2000
Appointed Date: 30 September 1997
80 years old

Director
DRYSDALE, Brian Douglas
Resigned: 13 November 1992
85 years old

Director
HAIGH, Helen
Resigned: 03 March 1992
71 years old

Director
HARRIS, Timothy Miles
Resigned: 18 April 2000
Appointed Date: 18 April 2000
61 years old

Director
MELLORS, Keith Michael
Resigned: 13 November 1992
70 years old

Director
ORRELL, Gary Steven
Resigned: 10 September 1998
Appointed Date: 30 September 1997
78 years old

Director
THOMS, Peter Young
Resigned: 30 September 1997
Appointed Date: 07 June 1993
80 years old

Director
TOTTE, Pieter Willem
Resigned: 07 June 1993
75 years old

Persons With Significant Control

Wharfedale International Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

LEAK ELECTRONICS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 30 December 2015
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

01 Dec 2015
Accounts for a dormant company made up to 30 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 114 more events
14 Aug 1987
Director resigned
08 May 1987
Particulars of mortgage/charge

06 May 1987
Particulars of mortgage/charge

03 Dec 1986
Accounting reference date extended from 31/12 to 30/06

27 Sep 1986
Return made up to 10/09/86; full list of members

LEAK ELECTRONICS LIMITED Charges

30 September 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1990
Letter of offset
Delivered: 29 December 1990
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
24 April 1990
Letter of offset
Delivered: 10 May 1990
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
27 October 1989
Letter of offset
Delivered: 2 November 1989
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or hereafter at the credit of any account of…
5 September 1989
Debenture
Delivered: 23 September 1989
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenants fixtures). Fixed and floating…
5 September 1989
Legal charge
Delivered: 23 September 1989
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 98 manston lane west yorkshire, title no 345540.
22 April 1987
Debenture
Delivered: 8 May 1987
Status: Satisfied on 12 October 1989
Persons entitled: White Rose Investments Limited
Description: Land & buildings at sandleas way, crossgates, leeds title…
22 April 1987
Debenture
Delivered: 6 May 1987
Status: Satisfied on 12 October 1989
Persons entitled: Vallances Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1985
Legal mortgage
Delivered: 16 July 1985
Status: Satisfied on 23 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H premises sandleas way crossgates, leeds west yorkshire.
28 June 1985
Legal mortgage
Delivered: 16 July 1985
Status: Satisfied on 12 October 1989
Persons entitled: A H Turner Vehicle Contracts Limited
Description: 98 manston lane leeds west yorkshire.