TEST PRODUCTS INTERNATIONAL EUROPE LIMITED
HAYWARDS HEATH TEST PRODUCTS INTERNATIONAL UK LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 1BL
Company number 04255058
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 4 HEATH SQUARE, BOLTRO ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1BL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Prism Group Limited on 1 March 2013. The most likely internet sites of TEST PRODUCTS INTERNATIONAL EUROPE LIMITED are www.testproductsinternationaleurope.co.uk, and www.test-products-international-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Test Products International Europe Limited is a Private Limited Company. The company registration number is 04255058. Test Products International Europe Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Test Products International Europe Limited is 4 Heath Square Boltro Road Haywards Heath West Sussex Rh16 1bl. . PRISM GROUP LIMITED is a Secretary of the company. ALESKUS, Sheryll is a Director of the company. ALESKUS JR, Joseph Peter is a Director of the company. ATKINSON, John Karl is a Director of the company. LEE, Yong Dae is a Director of the company. MCKENZIE, James Murdoch is a Director of the company. PHILPOTT, Peter is a Director of the company. SION, Russell Paul, Dr is a Director of the company. SMITH, Toby Leigh is a Director of the company. Secretary HARMER, Sandra has been resigned. Secretary MCKENZIE, James Murdoch has been resigned. Director QUIGLEY, Edmund Columba has been resigned. Director GRANGE TRUSTEES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PRISM GROUP LIMITED
Appointed Date: 17 August 2009

Director
ALESKUS, Sheryll
Appointed Date: 11 June 2014
81 years old

Director
ALESKUS JR, Joseph Peter
Appointed Date: 23 July 2001
83 years old

Director
ATKINSON, John Karl
Appointed Date: 11 June 2014
72 years old

Director
LEE, Yong Dae
Appointed Date: 11 June 2014
78 years old

Director
MCKENZIE, James Murdoch
Appointed Date: 11 June 2014
83 years old

Director
PHILPOTT, Peter
Appointed Date: 19 October 2010
56 years old

Director
SION, Russell Paul, Dr
Appointed Date: 11 June 2014
58 years old

Director
SMITH, Toby Leigh
Appointed Date: 11 June 2014
48 years old

Resigned Directors

Secretary
HARMER, Sandra
Resigned: 23 July 2001
Appointed Date: 19 July 2001

Secretary
MCKENZIE, James Murdoch
Resigned: 01 August 2009
Appointed Date: 23 July 2001

Director
QUIGLEY, Edmund Columba
Resigned: 20 July 2009
Appointed Date: 23 July 2001
75 years old

Director
GRANGE TRUSTEES LIMITED
Resigned: 23 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Test Products International Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEST PRODUCTS INTERNATIONAL EUROPE LIMITED Events

25 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Secretary's details changed for Prism Group Limited on 1 March 2013
01 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 34,483

01 Sep 2015
Director's details changed for Mr Peter Philpott on 1 November 2014
...
... and 57 more events
09 Aug 2001
New director appointed
09 Aug 2001
Secretary resigned
27 Jul 2001
Director resigned
25 Jul 2001
New director appointed
19 Jul 2001
Incorporation

TEST PRODUCTS INTERNATIONAL EUROPE LIMITED Charges

14 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Fixed and floating charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Fixed charge supplemental to a debenture dated 7 november 2002
Delivered: 17 June 2003
Status: Satisfied on 30 November 2004
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
7 February 2003
Fixed and floating charge
Delivered: 10 February 2003
Status: Satisfied on 19 April 2005
Persons entitled: Bibby Factors Slough Limited
Description: All debts purchased or purported to be purchased by the…
7 November 2002
Debenture
Delivered: 19 November 2002
Status: Satisfied on 19 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…