MEASUREMENT TECHNOLOGY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 01012778
Status Active
Incorporation Date 28 May 1971
Company Type Private Limited Company
Address GREAT MARLINGS, BUTTERFIELD, LUTON, BEDFORDSHIRE, LU2 8DL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Statement of capital on 12 December 2016 GBP 1 ; Solvency Statement dated 30/09/16; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of MEASUREMENT TECHNOLOGY LIMITED are www.measurementtechnology.co.uk, and www.measurement-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Measurement Technology Limited is a Private Limited Company. The company registration number is 01012778. Measurement Technology Limited has been working since 28 May 1971. The present status of the company is Active. The registered address of Measurement Technology Limited is Great Marlings Butterfield Luton Bedfordshire Lu2 8dl. . WILKINS, Lynda Frances is a Secretary of the company. FROST, David is a Director of the company. HARTLEY, Paul Warren is a Director of the company. Secretary COCKRELL, Stephen John has been resigned. Secretary GREENHALGH, William Saxon has been resigned. Secretary HELZ, Terrance Valentine has been resigned. Director CAMPBELL, Damian Gerald has been resigned. Director COCKRELL, Stephen John has been resigned. Director DENTON, David has been resigned. Director EDWARDS, Kathryn Jane has been resigned. Director FOLEY, Barrie has been resigned. Director GREENHALGH, William Saxon has been resigned. Director HELZ, Terrance Valentine has been resigned. Director HUTCHEON, Ian Carrodus has been resigned. Director LUMSDEN, James Dickson has been resigned. Director MALINS, Jonathan Nigel has been resigned. Director MARSON, George Barrie has been resigned. Director MAXWELL, Peter Willis has been resigned. Director MEAD, Christopher Giles has been resigned. Director MOSSELMANS, Jacques Edduard Pierre has been resigned. Director PHILP, Graeme Scott, Dr has been resigned. Director PRENTICE, Marquis Dorean has been resigned. Director SQUIRES, Robert William has been resigned. Director THOMPSON, Ian Patrick Russell has been resigned. Director TOWLE, Leonard Christopher has been resigned. Director TURVIL, Roy Douglas has been resigned. Director WARD, Nigel Howard Clarke has been resigned. Director WATSON, Gerald Anthony, Dr has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
WILKINS, Lynda Frances
Appointed Date: 01 February 2009

Director
FROST, David
Appointed Date: 31 August 2015
59 years old

Director
HARTLEY, Paul Warren
Appointed Date: 23 February 2016
55 years old

Resigned Directors

Secretary
COCKRELL, Stephen John
Resigned: 01 March 1999

Secretary
GREENHALGH, William Saxon
Resigned: 31 January 2009
Appointed Date: 01 March 1999

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 01 February 2009

Director
CAMPBELL, Damian Gerald
Resigned: 03 September 1996
Appointed Date: 24 July 1995
67 years old

Director
COCKRELL, Stephen John
Resigned: 04 January 1999
Appointed Date: 05 November 1992
75 years old

Director
DENTON, David
Resigned: 27 January 2016
Appointed Date: 03 April 2006
79 years old

Director
EDWARDS, Kathryn Jane
Resigned: 01 October 2009
Appointed Date: 04 January 1999
60 years old

Director
FOLEY, Barrie
Resigned: 07 August 2000
Appointed Date: 01 November 1999
67 years old

Director
GREENHALGH, William Saxon
Resigned: 31 January 2009
Appointed Date: 01 March 1999
69 years old

Director
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 01 February 2009
71 years old

Director
HUTCHEON, Ian Carrodus
Resigned: 21 January 1994
102 years old

Director
LUMSDEN, James Dickson
Resigned: 30 June 1999
Appointed Date: 04 January 1999
76 years old

Director
MALINS, Jonathan Nigel
Resigned: 31 October 2014
Appointed Date: 07 February 1997
72 years old

Director
MARSON, George Barrie
Resigned: 04 January 1999
Appointed Date: 21 January 1994
94 years old

Director
MAXWELL, Peter Willis
Resigned: 31 August 2015
Appointed Date: 01 February 2009
62 years old

Director
MEAD, Christopher Giles
Resigned: 07 February 1997
Appointed Date: 19 November 1992
70 years old

Director
MOSSELMANS, Jacques Edduard Pierre
Resigned: 10 June 2006
Appointed Date: 10 June 1999
66 years old

Director
PHILP, Graeme Scott, Dr
Resigned: 31 January 2009
Appointed Date: 05 November 1992
67 years old

Director
PRENTICE, Marquis Dorean
Resigned: 01 December 2010
Appointed Date: 07 February 1997
63 years old

Director
SQUIRES, Robert William
Resigned: 31 August 2003
82 years old

Director
THOMPSON, Ian Patrick Russell
Resigned: 31 August 2015
Appointed Date: 18 July 2012
60 years old

Director
TOWLE, Leonard Christopher
Resigned: 31 January 2009
Appointed Date: 04 January 1999
97 years old

Director
TURVIL, Roy Douglas
Resigned: 01 September 1995
87 years old

Director
WARD, Nigel Howard Clarke
Resigned: 05 May 2000
Appointed Date: 18 September 1995
75 years old

Director
WATSON, Gerald Anthony, Dr
Resigned: 18 November 1992
86 years old

MEASUREMENT TECHNOLOGY LIMITED Events

12 Dec 2016
Statement of capital on 12 December 2016
  • GBP 1

12 Dec 2016
Solvency Statement dated 30/09/16
12 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

12 Dec 2016
Statement by Directors
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

...
... and 128 more events
23 Dec 1986
Return made up to 12/11/86; full list of members
04 Aug 1986
Director resigned;new director appointed

04 Aug 1986
Declaration of satisfaction of mortgage/charge

28 May 1971
Incorporation
28 Apr 1971
Certificate of incorporation

MEASUREMENT TECHNOLOGY LIMITED Charges

22 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Guarantee & debenture
Delivered: 10 September 2002
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied on 19 February 1988
Persons entitled: Barclays Bank PLC
Description: L/H plot 15 power court luton beds.