CML MICROSYSTEMS PLC
LANGFORD, MALDON

Hellopages » Essex » Maldon » CM9 6WG

Company number 00944010
Status Active
Incorporation Date 12 December 1968
Company Type Public Limited Company
Address OVAL PARK, HATFIELD ROAD, LANGFORD, MALDON, ESSEX, CM9 6WG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 13 April 2017 GBP 843,170.95 ; Appointment of Geoffrey Frederick Barnes as a director on 1 April 2017; Termination of appointment of Ronald Jacob Shashoua as a director on 31 March 2017. The most likely internet sites of CML MICROSYSTEMS PLC are www.cmlmicrosystems.co.uk, and www.cml-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Cml Microsystems Plc is a Public Limited Company. The company registration number is 00944010. Cml Microsystems Plc has been working since 12 December 1968. The present status of the company is Active. The registered address of Cml Microsystems Plc is Oval Park Hatfield Road Langford Maldon Essex Cm9 6wg. . PRITCHARD, Neil Bartley is a Secretary of the company. BARNES, Geoffrey Frederick is a Director of the company. CLARK, Nigel Graham is a Director of the company. GURRY, Christopher Arthur is a Director of the company. LINDOP, James Andrew is a Director of the company. PRITCHARD, Neil Bartley is a Director of the company. RUDDEN, Hugh Francis is a Director of the company. Secretary CLARK, Nigel Graham has been resigned. Director BATES, George James has been resigned. Director GURRY, George William has been resigned. Director HARDY, Brian John has been resigned. Director HAYES, James Christopher has been resigned. Director SHASHOUA, Ronald Jacob has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
PRITCHARD, Neil Bartley
Appointed Date: 19 January 2015

Director
BARNES, Geoffrey Frederick
Appointed Date: 01 April 2017
80 years old

Director
CLARK, Nigel Graham

71 years old

Director
GURRY, Christopher Arthur
Appointed Date: 03 April 2000
61 years old

Director
LINDOP, James Andrew
Appointed Date: 01 April 2013
67 years old

Director
PRITCHARD, Neil Bartley
Appointed Date: 19 January 2015
53 years old

Director
RUDDEN, Hugh Francis
Appointed Date: 16 June 2014
65 years old

Resigned Directors

Secretary
CLARK, Nigel Graham
Resigned: 19 January 2015

Director
BATES, George James
Resigned: 21 October 2013
Appointed Date: 04 May 1994
78 years old

Director
GURRY, George William
Resigned: 05 October 2013
93 years old

Director
HARDY, Brian John
Resigned: 21 October 1993
88 years old

Director
HAYES, James Christopher
Resigned: 06 April 1999
90 years old

Director
SHASHOUA, Ronald Jacob
Resigned: 31 March 2017
Appointed Date: 03 June 1996
91 years old

CML MICROSYSTEMS PLC Events

25 May 2017
Statement of capital following an allotment of shares on 13 April 2017
  • GBP 843,170.95

13 May 2017
Appointment of Geoffrey Frederick Barnes as a director on 1 April 2017
09 Apr 2017
Termination of appointment of Ronald Jacob Shashoua as a director on 31 March 2017
29 Mar 2017
Statement of capital following an allotment of shares on 6 March 2017
  • GBP 842,902.55

10 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 842,796.10

...
... and 219 more events
01 Sep 1986
Return made up to 19/08/86; full list of members

16 Jan 1984
Certificate of re-registration from Private to Public Limited Company
02 Nov 1982
Company name changed\certificate issued on 02/11/82
12 Dec 1968
Incorporation
12 Dec 1968
Certificate of incorporation

CML MICROSYSTEMS PLC Charges

23 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit one wheaton court commercial centre…
23 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a meon house barnes wallis road hampshire.
25 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property known as oval park maldon essex.
30 June 2003
Deed of charge over credit balances
Delivered: 7 July 2003
Status: Satisfied on 12 May 2007
Persons entitled: Barclays Bank PLC
Description: Us dollar gts bid deposit; deal number 55947433. the charge…
20 November 1973
Mortgage
Delivered: 11 December 1973
Status: Satisfied on 4 February 1992
Persons entitled: Midland Bank PLC
Description: L/H land and premises at wheaton rd, witham industrial…