LOCUSRITE HOLDINGS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4XD

Company number 05296161
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address UNIT 8A GALLIFORD ROAD, CAUSEWAY INDUSTRIAL ESTATE, MALDON, ESSEX, CM9 4XD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mrs Nicola Catherine Dave as a secretary on 23 February 2017; Termination of appointment of Karen Elizabeth Tarling as a secretary on 23 February 2017; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of LOCUSRITE HOLDINGS LIMITED are www.locusriteholdings.co.uk, and www.locusrite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Locusrite Holdings Limited is a Private Limited Company. The company registration number is 05296161. Locusrite Holdings Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Locusrite Holdings Limited is Unit 8a Galliford Road Causeway Industrial Estate Maldon Essex Cm9 4xd. . DAVE, Nicola Catherine is a Secretary of the company. DAVE, Nicola Catherine is a Director of the company. RIPTON, Jeanette Anne is a Director of the company. RIPTON, Philip Nigel is a Director of the company. TARLING, Brian is a Director of the company. TARLING, Karen Elizabeth is a Director of the company. Secretary TARLING, Karen Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVE, Nicola Catherine
Appointed Date: 23 February 2017

Director
DAVE, Nicola Catherine
Appointed Date: 22 December 2004
57 years old

Director
RIPTON, Jeanette Anne
Appointed Date: 22 December 2004
62 years old

Director
RIPTON, Philip Nigel
Appointed Date: 22 December 2004
62 years old

Director
TARLING, Brian
Appointed Date: 24 November 2004
60 years old

Director
TARLING, Karen Elizabeth
Appointed Date: 22 December 2004
60 years old

Resigned Directors

Secretary
TARLING, Karen Elizabeth
Resigned: 23 February 2017
Appointed Date: 24 November 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Brian Edward Tarling
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Elizabeth Tarling
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Nigel Ripton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Anne Ripton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCUSRITE HOLDINGS LIMITED Events

09 Mar 2017
Appointment of Mrs Nicola Catherine Dave as a secretary on 23 February 2017
09 Mar 2017
Termination of appointment of Karen Elizabeth Tarling as a secretary on 23 February 2017
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

...
... and 41 more events
04 Jan 2005
New director appointed
04 Jan 2005
Ad 22/12/04--------- £ si 74999@1=74999 £ ic 1/75000
04 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Dec 2004
Secretary resigned
24 Nov 2004
Incorporation