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
Resigned Directors
Director
CHANG, Stella
Resigned: 29 August 2013
Appointed Date: 20 March 2009
68 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
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.