UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED
MIDDLETON FOXWEST SERVICES LIMITED

Hellopages » Greater Manchester » Oldham » M24 1SW

Company number 03301172
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNITS A4-A5 GREENGATE INDUSTRIAL ESTATE, GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Sub-division of shares on 25 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED are www.ukcircuitsandelectronicssolutions.co.uk, and www.uk-circuits-and-electronics-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Uk Circuits and Electronics Solutions Limited is a Private Limited Company. The company registration number is 03301172. Uk Circuits and Electronics Solutions Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Uk Circuits and Electronics Solutions Limited is Units A4 A5 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1sw. . MORAN, Joanne Marie is a Secretary of the company. DEACON, Simon Lincoln is a Director of the company. KECK, Jeremy is a Director of the company. MORAN, Joanne Marie is a Director of the company. MORAN, Paul is a Director of the company. STONEBRIDGE, Michael William Arthur is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
MORAN, Joanne Marie
Appointed Date: 24 January 1997

Director
DEACON, Simon Lincoln
Appointed Date: 25 August 2016
52 years old

Director
KECK, Jeremy
Appointed Date: 25 August 2016
69 years old

Director
MORAN, Joanne Marie
Appointed Date: 01 January 2006
54 years old

Director
MORAN, Paul
Appointed Date: 24 January 1997
55 years old

Director
STONEBRIDGE, Michael William Arthur
Appointed Date: 25 August 2016
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 January 1997
Appointed Date: 13 January 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Callow Capital 1 Limited
Notified on: 25 August 2016
Nature of control: Ownership of shares – 75% or more

UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Oct 2016
Sub-division of shares on 25 August 2016
14 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

14 Sep 2016
Resolutions
  • RES13 ‐ Sub division 25/08/2016

12 Sep 2016
Change of share class name or designation
...
... and 70 more events
14 Feb 1997
Secretary resigned
14 Feb 1997
New secretary appointed
14 Feb 1997
New director appointed
14 Feb 1997
Registered office changed on 14/02/97 from: 64 whitchurch road cardiff CF4 3LX
13 Jan 1997
Incorporation

UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED Charges

25 August 2016
Charge code 0330 1172 0005
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0330 1172 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit A1 and units A2/3 greengate industrial estate…
15 December 2014
Charge code 0330 1172 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 October 2012
Debenture
Delivered: 18 October 2012
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 4 August 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…