ELECTRONICS FOR INDUSTRY LIMITED
RINGWOOD PROPEX HEATSOURCE LTD PROPEX HEATING (U.K.) LIMITED PROPEX HEATSOURCE LIMITED PROPEX HEATING (U.K.) LIMITED

Hellopages » Hampshire » New Forest » BH24 1JS

Company number 03078347
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address UNIT 10 CARVERS TRADING ESTATE, SOUTHAMPTON ROAD, RINGWOOD, HAMPSHIRE, BH24 1JS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 January 2017; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Appointment of Mr Richard Malcolm Kitchener as a director on 11 April 2016. The most likely internet sites of ELECTRONICS FOR INDUSTRY LIMITED are www.electronicsforindustry.co.uk, and www.electronics-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Pokesdown Rail Station is 8.2 miles; to New Milton Rail Station is 8.5 miles; to Bournemouth Rail Station is 8.9 miles; to Branksome Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electronics For Industry Limited is a Private Limited Company. The company registration number is 03078347. Electronics For Industry Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Electronics For Industry Limited is Unit 10 Carvers Trading Estate Southampton Road Ringwood Hampshire Bh24 1js. . ELLIOTT, David Armstrong is a Director of the company. KITCHENER, Richard Malcolm is a Director of the company. LEWINGTON, Peter Richard is a Director of the company. Secretary BROWN, Francis Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Francis Gerald has been resigned. Director ELLIOTT, Stephen Armstrong has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ELLIOTT, David Armstrong
Appointed Date: 28 July 1995
68 years old

Director
KITCHENER, Richard Malcolm
Appointed Date: 11 April 2016
61 years old

Director
LEWINGTON, Peter Richard
Appointed Date: 11 April 2016
79 years old

Resigned Directors

Secretary
BROWN, Francis Gerald
Resigned: 30 January 2009
Appointed Date: 28 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1995
Appointed Date: 11 July 1995

Director
BROWN, Francis Gerald
Resigned: 27 November 1997
Appointed Date: 28 July 1995
74 years old

Director
ELLIOTT, Stephen Armstrong
Resigned: 30 June 2002
Appointed Date: 28 July 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1995
Appointed Date: 11 July 1995

ELECTRONICS FOR INDUSTRY LIMITED Events

04 Nov 2016
Current accounting period extended from 31 August 2016 to 31 January 2017
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

12 Apr 2016
Appointment of Mr Richard Malcolm Kitchener as a director on 11 April 2016
12 Apr 2016
Appointment of Mr Peter Richard Lewington as a director on 11 April 2016
12 Apr 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 59 more events
03 Aug 1995
New director appointed
03 Aug 1995
Secretary resigned;new director appointed
03 Aug 1995
New secretary appointed;director resigned;new director appointed
03 Aug 1995
Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1995
Incorporation

ELECTRONICS FOR INDUSTRY LIMITED Charges

3 March 1997
Guarantee and debenture
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 May 1996
Legal charge
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 ebblake industrial estate 28 blavkmoor road verwood…
22 March 1996
Debenture
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…