ROBAND ELECTRONICS PLC
CHARLWOOD,

Hellopages » Surrey » Mole Valley » RH6 0BU

Company number 00566699
Status Active
Incorporation Date 29 May 1956
Company Type Public Limited Company
Address CHARLWOOD WORKS,, LOWFIELD HEATH ROAD,, CHARLWOOD,, HORLEY, SURREY, RH6 0BU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 May 2016; Termination of appointment of Robert John Baldock as a director on 30 June 2016. The most likely internet sites of ROBAND ELECTRONICS PLC are www.robandelectronics.co.uk, and www.roband-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Roband Electronics Plc is a Public Limited Company. The company registration number is 00566699. Roband Electronics Plc has been working since 29 May 1956. The present status of the company is Active. The registered address of Roband Electronics Plc is Charlwood Works Lowfield Heath Road Charlwood Horley Surrey Rh6 0bu. . GOLD, Andrew Lawrence is a Secretary of the company. CAVALLI, Roberta is a Director of the company. GOLD, Andrew Lawrence is a Director of the company. GOLD, Melanie Jane is a Director of the company. Director BALDOCK, Robert John has been resigned. Director GOLD, Bernard Samuel has been resigned. Director GOLD, Margaret Ruth has been resigned. Director LINDFIELD, David Reginald has been resigned. Director ROWLEY, Beryl has been resigned. Director SHARMAN, Kenneth Victor has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors


Director
CAVALLI, Roberta

74 years old

Director

Director
GOLD, Melanie Jane

69 years old

Resigned Directors

Director
BALDOCK, Robert John
Resigned: 30 June 2016
Appointed Date: 12 December 2005
74 years old

Director
GOLD, Bernard Samuel
Resigned: 23 June 2004
104 years old

Director
GOLD, Margaret Ruth
Resigned: 20 March 1993
103 years old

Director
LINDFIELD, David Reginald
Resigned: 29 May 2000
Appointed Date: 01 January 1993
76 years old

Director
ROWLEY, Beryl
Resigned: 01 March 1993
93 years old

Director
SHARMAN, Kenneth Victor
Resigned: 14 June 2002
82 years old

ROBAND ELECTRONICS PLC Events

12 Jan 2017
Confirmation statement made on 21 November 2016 with updates
08 Dec 2016
Full accounts made up to 31 May 2016
01 Jul 2016
Termination of appointment of Robert John Baldock as a director on 30 June 2016
06 Jun 2016
Director's details changed for Robert John Baldock on 22 May 2015
07 Dec 2015
Full accounts made up to 31 May 2015
...
... and 104 more events
22 Jan 1988
Return made up to 09/12/87; full list of members

22 Jan 1988
Accounts for a small company made up to 31 May 1987

20 Dec 1986
Accounts for a medium company made up to 31 May 1986

20 Dec 1986
Return made up to 02/12/86; full list of members

29 May 1956
Incorporation

ROBAND ELECTRONICS PLC Charges

7 February 2000
Mortgage
Delivered: 5 May 2000
Status: Satisfied on 4 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a charlwood works lowfield heath road…
7 February 2000
Debenture
Delivered: 9 February 2000
Status: Satisfied on 4 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1984
Debenture
Delivered: 5 May 1984
Status: Satisfied on 7 February 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1972
Legal mortgage
Delivered: 2 March 1972
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Land & buildings, northside of lowfield heath road…