FILTRONIC HOLDINGS UK LIMITED
LEEDS PIMCO 2538 LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7ZA

Company number 05920312
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address FILTRONIC HOUSE 3 AIRPORT WEST, LANCASTER WAY YEADON, LEEDS, WEST YORKSHIRE, LS19 7ZA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Second filing of Confirmation Statement dated 31/08/2016; 31/08/16 Statement of Capital gbp 105000001 ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2016. . The most likely internet sites of FILTRONIC HOLDINGS UK LIMITED are www.filtronicholdingsuk.co.uk, and www.filtronic-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Bradford Interchange Rail Station is 6.7 miles; to Leeds Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filtronic Holdings Uk Limited is a Private Limited Company. The company registration number is 05920312. Filtronic Holdings Uk Limited has been working since 31 August 2006. The present status of the company is Active. The registered address of Filtronic Holdings Uk Limited is Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire Ls19 7za. . MOYNIHAN, Maura Eilis, Dr is a Secretary of the company. MOYNIHAN, Maura Eilis, Dr is a Director of the company. SMITH, Robert Stjohn is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRENNAN, Michael Peter has been resigned. Director GIBSON, Iain Andrew has been resigned. Director HINDSON, Charles has been resigned. Director MARDIA, Hemant Kumar has been resigned. Director MOBBS, Christopher Ian, Dr has been resigned. Director MOLE, Stephen Richard has been resigned. Director NEEDLE, Alan Robert has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOYNIHAN, Maura Eilis, Dr
Appointed Date: 29 September 2006

Director
MOYNIHAN, Maura Eilis, Dr
Appointed Date: 09 June 2015
65 years old

Director
SMITH, Robert Stjohn
Appointed Date: 18 June 2014
61 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 September 2006
Appointed Date: 31 August 2006

Director
BRENNAN, Michael Peter
Resigned: 15 April 2014
Appointed Date: 18 September 2009
65 years old

Director
GIBSON, Iain Andrew
Resigned: 21 September 2007
Appointed Date: 02 October 2006
70 years old

Director
HINDSON, Charles
Resigned: 19 September 2008
Appointed Date: 29 September 2006
66 years old

Director
MARDIA, Hemant Kumar
Resigned: 21 September 2012
Appointed Date: 02 November 2007
63 years old

Director
MOBBS, Christopher Ian, Dr
Resigned: 20 November 2006
Appointed Date: 29 September 2006
63 years old

Director
MOLE, Stephen Richard
Resigned: 18 September 2009
Appointed Date: 05 August 2008
69 years old

Director
NEEDLE, Alan Robert
Resigned: 13 March 2015
Appointed Date: 21 September 2012
70 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 September 2006
Appointed Date: 31 August 2006

Persons With Significant Control

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

FILTRONIC HOLDINGS UK LIMITED Events

20 Feb 2017
Full accounts made up to 31 May 2016
28 Nov 2016
Second filing of Confirmation Statement dated 31/08/2016
05 Sep 2016
31/08/16 Statement of Capital gbp 105000001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2016.

07 Jan 2016
Full accounts made up to 31 May 2015
21 Dec 2015
Registration of charge 059203120003, created on 17 December 2015
...
... and 55 more events
11 Oct 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Oct 2006
Registered office changed on 11/10/06 from: 1 park row leeds LS1 5AB
02 Oct 2006
Company name changed pimco 2538 LIMITED\certificate issued on 02/10/06
31 Aug 2006
Incorporation

FILTRONIC HOLDINGS UK LIMITED Charges

17 December 2015
Charge code 0592 0312 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 October 2015
Charge code 0592 0312 0002
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Contains fixed charge…
17 February 2015
Charge code 0592 0312 0001
Delivered: 17 February 2015
Status: Satisfied on 28 August 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…