ANTEX (ELECTRONICS) LIMITED
PLYMOUTH DEVON IRONS (2003) LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 04762632
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address 4 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, ENGLAND, PL6 7TL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 2 Westbridge Industrial Estate Tavistock Devon PL19 8DE to 4 Darklake View Estover Plymouth Devon PL6 7TL on 10 April 2017; Statement by Directors; Statement of capital on 11 January 2017 GBP 63,000 . The most likely internet sites of ANTEX (ELECTRONICS) LIMITED are www.antexelectronics.co.uk, and www.antex-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Antex Electronics Limited is a Private Limited Company. The company registration number is 04762632. Antex Electronics Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Antex Electronics Limited is 4 Darklake View Estover Plymouth Devon England Pl6 7tl. . DAVIES, Graham Derek is a Secretary of the company. COLLINS, Peter Ralph is a Director of the company. CURZON, John Vigurs is a Director of the company. LOCKHART, Ian Leonard is a Director of the company. WANG, Weiping is a Director of the company. Secretary CHILVERS, Anthony has been resigned. Secretary GAWLER, Simon Christopher Cox has been resigned. Secretary LOCKHART, Ian Leonard has been resigned. Secretary LOCKHART, Ian Leonard has been resigned. Secretary PRINCE, John has been resigned. Secretary SCOTT, John Edward has been resigned. Director JACKSON, Matthew John has been resigned. Director LAURIE, John Kendall has been resigned. Director OWEN, Andrew Gwynne has been resigned. Director PRINCE, John has been resigned. Director RICHARDS, Robert Brian has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
DAVIES, Graham Derek
Appointed Date: 27 July 2015

Director
COLLINS, Peter Ralph
Appointed Date: 29 December 2009
62 years old

Director
CURZON, John Vigurs
Appointed Date: 19 December 2013
65 years old

Director
LOCKHART, Ian Leonard
Appointed Date: 15 May 2003
60 years old

Director
WANG, Weiping
Appointed Date: 29 December 2009
61 years old

Resigned Directors

Secretary
CHILVERS, Anthony
Resigned: 31 October 2006
Appointed Date: 29 September 2004

Secretary
GAWLER, Simon Christopher Cox
Resigned: 15 May 2003
Appointed Date: 13 May 2003

Secretary
LOCKHART, Ian Leonard
Resigned: 09 March 2010
Appointed Date: 01 November 2006

Secretary
LOCKHART, Ian Leonard
Resigned: 02 June 2003
Appointed Date: 15 May 2003

Secretary
PRINCE, John
Resigned: 28 September 2004
Appointed Date: 02 June 2003

Secretary
SCOTT, John Edward
Resigned: 18 May 2015
Appointed Date: 09 March 2010

Director
JACKSON, Matthew John
Resigned: 15 May 2003
Appointed Date: 13 May 2003
63 years old

Director
LAURIE, John Kendall
Resigned: 18 May 2015
Appointed Date: 02 June 2003
76 years old

Director
OWEN, Andrew Gwynne
Resigned: 02 August 2012
Appointed Date: 15 May 2003
64 years old

Director
PRINCE, John
Resigned: 29 December 2009
Appointed Date: 02 June 2003
81 years old

Director
RICHARDS, Robert Brian
Resigned: 29 December 2009
Appointed Date: 02 June 2003
84 years old

ANTEX (ELECTRONICS) LIMITED Events

10 Apr 2017
Registered office address changed from 2 Westbridge Industrial Estate Tavistock Devon PL19 8DE to 4 Darklake View Estover Plymouth Devon PL6 7TL on 10 April 2017
11 Jan 2017
Statement by Directors
11 Jan 2017
Statement of capital on 11 January 2017
  • GBP 63,000

11 Jan 2017
Solvency Statement dated 08/12/16
11 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 79 more events
02 Jun 2003
New secretary appointed
02 Jun 2003
New director appointed
02 Jun 2003
Director resigned
02 Jun 2003
Secretary resigned
13 May 2003
Incorporation

ANTEX (ELECTRONICS) LIMITED Charges

10 October 2016
Charge code 0476 2632 0007
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Tsc Group Holdings Limited
Description: Any interest in heritable, freehold or leasehold land…
8 May 2009
Legal assignment
Delivered: 9 May 2009
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 November 2006
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 November 2006
Floating charge (all assets)
Delivered: 29 November 2006
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
9 June 2003
Fixed charge on purchased debts which fail to vest
Delivered: 10 June 2003
Status: Satisfied on 25 November 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
4 June 2003
Debenture
Delivered: 11 June 2003
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 2 westbridge industrial estate…