FST CAMERA LIMITED
NEWCASTLE UPON TYNE PIPS TECHNOLOGY LIMITED PEARPOINT IMAGE PROCESSING SYSTEMS LIMITED WILSCO 368 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE27 0QF

Company number 04196820
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address C/O VICTOR PRODUCTS LIMITED, NEW YORK WAY, NEW YORK INDUSTRIAL PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE27 0QF
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016; Appointment of Mr Michael Ejupi as a director on 17 August 2016. The most likely internet sites of FST CAMERA LIMITED are www.fstcamera.co.uk, and www.fst-camera.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Newcastle Rail Station is 6 miles; to Cramlington Rail Station is 6.1 miles; to Dunston Rail Station is 7.6 miles; to Seaburn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fst Camera Limited is a Private Limited Company. The company registration number is 04196820. Fst Camera Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Fst Camera Limited is C O Victor Products Limited New York Way New York Industrial Park Newcastle Upon Tyne Tyne and Wear Ne27 0qf. . TURNER, Stephen Paul is a Secretary of the company. EJUPI, Michael is a Director of the company. SHERMAN, Jennifer Lynn is a Director of the company. Secretary BAIGENT, Keith Brian has been resigned. Secretary COOMBES, Julian Andres Dalmedo has been resigned. Secretary TURNER, Stephen Paul has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BARKER, William Griffith has been resigned. Director COOMBES, Julian Andres Dalmedo has been resigned. Director DELEONARDIS, John Anthony has been resigned. Director ELLIS, Trevor Michael has been resigned. Director KEENAN, Roger Henry has been resigned. Director MCCONNAUGHEY, David has been resigned. Director NEGUS, Paul John has been resigned. Director O'LEARY, JR, Timothy Michael has been resigned. Director OXLEY, Stephen Craig Kenneth has been resigned. Director SEFTON, Alan Keith has been resigned. Director SMITH, Brian David Vincent, Dr has been resigned. Director TURNER, Stephen Paul has been resigned. Director WELDING, Robert has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
TURNER, Stephen Paul
Appointed Date: 31 March 2013

Director
EJUPI, Michael
Appointed Date: 17 August 2016
60 years old

Director
SHERMAN, Jennifer Lynn
Appointed Date: 06 August 2007
60 years old

Resigned Directors

Secretary
BAIGENT, Keith Brian
Resigned: 04 September 2012
Appointed Date: 23 April 2009

Secretary
COOMBES, Julian Andres Dalmedo
Resigned: 21 June 2005
Appointed Date: 15 August 2001

Secretary
TURNER, Stephen Paul
Resigned: 23 April 2009
Appointed Date: 29 October 2007

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 29 October 2007
Appointed Date: 06 August 2007

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 06 August 2007
Appointed Date: 21 June 2005

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 15 August 2001
Appointed Date: 09 April 2001

Director
BARKER, William Griffith
Resigned: 09 October 2012
Appointed Date: 24 January 2011
66 years old

Director
COOMBES, Julian Andres Dalmedo
Resigned: 21 June 2005
Appointed Date: 15 August 2001
79 years old

Director
DELEONARDIS, John Anthony
Resigned: 17 August 2016
Appointed Date: 31 March 2013
78 years old

Director
ELLIS, Trevor Michael
Resigned: 19 April 2004
Appointed Date: 15 August 2001
68 years old

Director
KEENAN, Roger Henry
Resigned: 18 September 2003
Appointed Date: 17 February 2003
76 years old

Director
MCCONNAUGHEY, David
Resigned: 30 December 2009
Appointed Date: 06 August 2007
69 years old

Director
NEGUS, Paul John
Resigned: 06 August 2007
Appointed Date: 02 January 2004
60 years old

Director
O'LEARY, JR, Timothy Michael
Resigned: 04 September 2012
Appointed Date: 24 January 2011
68 years old

Director
OXLEY, Stephen Craig Kenneth
Resigned: 06 August 2007
Appointed Date: 18 April 2005
69 years old

Director
SEFTON, Alan Keith
Resigned: 21 January 2011
Appointed Date: 15 August 2001
78 years old

Director
SMITH, Brian David Vincent, Dr
Resigned: 06 August 2007
Appointed Date: 24 September 2001
72 years old

Director
TURNER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 04 September 2012
55 years old

Director
WELDING, Robert
Resigned: 16 April 2008
Appointed Date: 06 August 2007
76 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 15 August 2001
Appointed Date: 09 April 2001

FST CAMERA LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of John Anthony Deleonardis as a director on 17 August 2016
18 Aug 2016
Appointment of Mr Michael Ejupi as a director on 17 August 2016
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

12 Oct 2015
Statement by Directors
...
... and 108 more events
06 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Secretary resigned
06 Sep 2001
Director resigned
02 Aug 2001
Company name changed wilsco 368 LIMITED\certificate issued on 02/08/01
09 Apr 2001
Incorporation

FST CAMERA LIMITED Charges

17 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 22 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Mortgage debenture
Delivered: 20 August 2002
Status: Satisfied on 19 April 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…