FLUKE PRECISION MEASUREMENT LIMITED
NORWICH WAVETEK LIMITED

Hellopages » Norfolk » Norwich » NR6 6JB

Company number 01410123
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address 52 HURRICANE WAY, NORWICH AIRPORT, NORWICH, NORFOLK, NR6 6JB
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 200 . The most likely internet sites of FLUKE PRECISION MEASUREMENT LIMITED are www.flukeprecisionmeasurement.co.uk, and www.fluke-precision-measurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Fluke Precision Measurement Limited is a Private Limited Company. The company registration number is 01410123. Fluke Precision Measurement Limited has been working since 18 January 1979. The present status of the company is Active. The registered address of Fluke Precision Measurement Limited is 52 Hurricane Way Norwich Airport Norwich Norfolk Nr6 6jb. . MACPHERSON, Grant is a Secretary of the company. COOPER, David is a Director of the company. MACPHERSON, Grant is a Director of the company. WARNSHUIS, Herman is a Director of the company. Secretary BERRY, Richard John has been resigned. Secretary HELSBY, Anthony Francis has been resigned. Secretary STONE, Derek Charles has been resigned. Director BAYLY, Anthony Edward has been resigned. Director BERRY, Richard John has been resigned. Director GOODING, Terence John, Dr has been resigned. Director KUHN, Mark Stephen has been resigned. Director MINTON, Barry, Dr has been resigned. Director MORIKAWA, Derek Takashi has been resigned. Director ROSS, Colin David Russell has been resigned. Director RUPP, James Mcelroy has been resigned. Director STEVENSON, Paul Andrew has been resigned. Director STONE, Derek Charles has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
MACPHERSON, Grant
Appointed Date: 09 January 2015

Director
COOPER, David
Appointed Date: 11 February 2002
72 years old

Director
MACPHERSON, Grant
Appointed Date: 09 January 2015
57 years old

Director
WARNSHUIS, Herman
Appointed Date: 06 January 2014
61 years old

Resigned Directors

Secretary
BERRY, Richard John
Resigned: 31 July 2002

Secretary
HELSBY, Anthony Francis
Resigned: 17 September 2012
Appointed Date: 31 July 2002

Secretary
STONE, Derek Charles
Resigned: 12 November 2014
Appointed Date: 17 September 2012

Director
BAYLY, Anthony Edward
Resigned: 29 September 1999
Appointed Date: 18 February 1998
82 years old

Director
BERRY, Richard John
Resigned: 31 July 2002
85 years old

Director
GOODING, Terence John, Dr
Resigned: 03 December 1999
91 years old

Director
KUHN, Mark Stephen
Resigned: 25 August 2000
Appointed Date: 05 January 2000
62 years old

Director
MINTON, Barry, Dr
Resigned: 05 July 1994
80 years old

Director
MORIKAWA, Derek Takashi
Resigned: 29 September 1999
Appointed Date: 18 February 1998
70 years old

Director
ROSS, Colin David Russell
Resigned: 31 August 2006
Appointed Date: 29 September 1999
76 years old

Director
RUPP, James Mcelroy
Resigned: 26 June 2012
Appointed Date: 05 January 2000
73 years old

Director
STEVENSON, Paul Andrew
Resigned: 31 March 1998
78 years old

Director
STONE, Derek Charles
Resigned: 12 November 2014
Appointed Date: 26 June 2012
62 years old

Persons With Significant Control

Tga Industries Ltd
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

FLUKE PRECISION MEASUREMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200

23 Mar 2016
Register(s) moved to registered office address 52 Hurricane Way Norwich Airport Norwich Norfolk NR6 6JB
02 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 109 more events
27 Jan 1987
Return made up to 07/01/87; full list of members

28 Nov 1986
Secretary's particulars changed;director's particulars changed

06 Nov 1986
Director resigned

18 Jan 1979
Certificate of incorporation
18 Jan 1979
Incorporation

FLUKE PRECISION MEASUREMENT LIMITED Charges

1 July 1991
Guarantee & debenture
Delivered: 12 July 1991
Status: Satisfied on 22 May 1999
Persons entitled: Barclays Bank PLC
Description: (See doc M696C for full details). Fixed and floating…
23 April 1979
Guarantee & debenture
Delivered: 9 May 1979
Status: Satisfied on 30 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…

Similar Companies

FLUKE LIMITED FLUKE PLUMBING LTD FLUKE PROJECT LTD FLUKE TRAVEL LTD. FLUKEDUDE LIMITED FLUKERSBROOK LIMITED FLUKESHOT LTD