NEUTRIK (UK) LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 1QT

Company number 02769022
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address WESTRIDGE BUSINESS PARK, COTHEY WAY, RYDE, ISLE OF WIGHT, PO33 1QT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Georg Eduard Wohlwend as a director on 1 January 2016. The most likely internet sites of NEUTRIK (UK) LIMITED are www.neutrikuk.co.uk, and www.neutrik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Portsmouth & Southsea Rail Station is 6.4 miles; to Fratton Rail Station is 6.6 miles; to Cosham Rail Station is 9.6 miles; to Fareham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neutrik Uk Limited is a Private Limited Company. The company registration number is 02769022. Neutrik Uk Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Neutrik Uk Limited is Westridge Business Park Cothey Way Ryde Isle of Wight Po33 1qt. . MERRYFIELD, Nicola is a Secretary of the company. ARNOLD, Christopher John is a Director of the company. BOEGLIN, Peter is a Director of the company. WOHLWEND, Georg Eduard is a Director of the company. Secretary DAVIES, Robert Philip has been resigned. Secretary WALKER, Cheryl Ann has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BACHMANN, Werner has been resigned. Director DAVIES, Robert has been resigned. Director EARDLEY, Peter John has been resigned. Director SMITH, Paul has been resigned. Director WALKER, Cheryl Ann has been resigned. Director WEINGARTNER, Bernhard has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MERRYFIELD, Nicola
Appointed Date: 21 September 2004

Director
ARNOLD, Christopher John
Appointed Date: 07 November 2002
68 years old

Director
BOEGLIN, Peter
Appointed Date: 01 January 2016
63 years old

Director
WOHLWEND, Georg Eduard
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
DAVIES, Robert Philip
Resigned: 11 September 2004
Appointed Date: 08 February 2002

Secretary
WALKER, Cheryl Ann
Resigned: 07 February 2002
Appointed Date: 28 June 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1992

Director
BACHMANN, Werner
Resigned: 31 December 2015
Appointed Date: 25 April 2002
71 years old

Director
DAVIES, Robert
Resigned: 11 September 2004
Appointed Date: 07 November 2002
69 years old

Director
EARDLEY, Peter John
Resigned: 30 June 1999
Appointed Date: 01 January 1995
90 years old

Director
SMITH, Paul
Resigned: 25 April 2002
Appointed Date: 28 June 1993
76 years old

Director
WALKER, Cheryl Ann
Resigned: 30 June 2012
Appointed Date: 07 November 2002
77 years old

Director
WEINGARTNER, Bernhard
Resigned: 31 December 2000
Appointed Date: 28 June 1993
92 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 June 1993
Appointed Date: 30 November 1992

Persons With Significant Control

Neutrik Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEUTRIK (UK) LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Appointment of Mr Georg Eduard Wohlwend as a director on 1 January 2016
04 Jan 2016
Appointment of Mr Peter Boeglin as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Werner Bachmann as a director on 31 December 2015
...
... and 75 more events
08 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Feb 1993
£ nc 1000/1000000 20/01/93
19 Jan 1993
Company name changed afra LIMITED\certificate issued on 20/01/93

30 Nov 1992
Incorporation

NEUTRIK (UK) LIMITED Charges

8 December 1994
Single debenture
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…