ISOTEK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7ZA
Company number 02919177
Status Active
Incorporation Date 14 April 1994
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 one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 15,401.14 ; Appointment of Dr Maura Eilis Moynihan as a director on 13 April 2016. The most likely internet sites of ISOTEK LIMITED are www.isotek.co.uk, and www.isotek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten 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.Isotek Limited is a Private Limited Company. The company registration number is 02919177. Isotek Limited has been working since 14 April 1994. The present status of the company is Active. The registered address of Isotek Limited is Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire Ls19 7za. . MOYNIHAN, Maura Eilis 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 CLEGG, Anthony Paul has been resigned. Secretary CONVEY, Peter Daniel has been resigned. Secretary SAMUEL, John William Young Strachan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Michael Anthony Patrick, Doctor has been resigned. Director BRENNAN, Michael Peter has been resigned. Director MARDIA, Hemant Kumar has been resigned. Director NEEDLE, Alan Robert has been resigned. Director RHODES, Barbara Margaret has been resigned. Director RHODES, John David, Professor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOYNIHAN, Maura Eilis
Appointed Date: 16 November 2010

Director
MOYNIHAN, Maura Eilis, Dr
Appointed Date: 13 April 2016
66 years old

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

Resigned Directors

Secretary
CLEGG, Anthony Paul
Resigned: 09 June 1997
Appointed Date: 17 October 1994

Secretary
CONVEY, Peter Daniel
Resigned: 21 April 2008
Appointed Date: 21 July 1997

Secretary
SAMUEL, John William Young Strachan
Resigned: 17 October 1994
Appointed Date: 31 May 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 May 1994
Appointed Date: 14 April 1994

Director
ARMSTRONG, Michael Anthony Patrick, Doctor
Resigned: 16 November 2010
Appointed Date: 04 April 1995
73 years old

Director
BRENNAN, Michael Peter
Resigned: 15 April 2014
Appointed Date: 16 November 2010
65 years old

Director
MARDIA, Hemant Kumar
Resigned: 21 September 2012
Appointed Date: 16 November 2010
64 years old

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

Director
RHODES, Barbara Margaret
Resigned: 16 November 2010
Appointed Date: 31 May 1994
83 years old

Director
RHODES, John David, Professor
Resigned: 16 November 2010
Appointed Date: 31 May 1994
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 14 April 1994

ISOTEK LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 May 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,401.14

03 May 2016
Appointment of Dr Maura Eilis Moynihan as a director on 13 April 2016
07 Jan 2016
Accounts for a dormant company made up to 31 May 2015
21 Dec 2015
Registration of charge 029191770005, created on 17 December 2015
...
... and 98 more events
01 Jul 1994
Director resigned

01 Jul 1994
Registered office changed on 01/07/94 from: 12 york place leeds west yorkshire LS1 2DS

28 Jun 1994
£ nc 1000/141000 20/06/94

28 Jun 1994
S-div 20/06/94

14 Apr 1994
Incorporation

ISOTEK LIMITED Charges

17 December 2015
Charge code 0291 9177 0005
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 October 2015
Charge code 0291 9177 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Contains fixed charge…
17 February 2015
Charge code 0291 9177 0003
Delivered: 18 February 2015
Status: Satisfied on 28 August 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…