ANGLEPOISE LIMITED
FARLINGTON TEMPLECO 620 LIMITED

Hellopages » Hampshire » Portsmouth » PO6 1TN

Company number 05045384
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address UNIT A10 RAILWAY TRIANGLE, WALTON ROAD, FARLINGTON, HAMPSHIRE, PO6 1TN
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Richard John Sellwood as a director on 15 March 2017; Appointment of Mr Simon Robert Victor Terry as a secretary on 15 March 2017; Director's details changed for Simon Robert Victor Terry on 10 April 2017. The most likely internet sites of ANGLEPOISE LIMITED are www.anglepoise.co.uk, and www.anglepoise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Anglepoise Limited is a Private Limited Company. The company registration number is 05045384. Anglepoise Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Anglepoise Limited is Unit A10 Railway Triangle Walton Road Farlington Hampshire Po6 1tn. . TERRY, Simon Robert Victor is a Secretary of the company. GILBERT, Ashley is a Director of the company. PURNELL, John Lawrence is a Director of the company. TERRY, Simon Robert Victor is a Director of the company. Secretary CHIVERS, Marie has been resigned. Secretary SELLWOOD, Richard John has been resigned. Secretary TERRY, Heather has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director SELLWOOD, Richard John has been resigned. Director TERRY, John Victor has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
TERRY, Simon Robert Victor
Appointed Date: 15 March 2017

Director
GILBERT, Ashley
Appointed Date: 06 May 2014
47 years old

Director
PURNELL, John Lawrence
Appointed Date: 01 June 2013
52 years old

Director
TERRY, Simon Robert Victor
Appointed Date: 03 November 2004
54 years old

Resigned Directors

Secretary
CHIVERS, Marie
Resigned: 08 November 2013
Appointed Date: 10 March 2006

Secretary
SELLWOOD, Richard John
Resigned: 15 March 2017
Appointed Date: 08 November 2013

Secretary
TERRY, Heather
Resigned: 10 March 2006
Appointed Date: 03 November 2004

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 03 November 2004
Appointed Date: 16 February 2004

Director
SELLWOOD, Richard John
Resigned: 15 March 2017
Appointed Date: 01 January 2011
62 years old

Director
TERRY, John Victor
Resigned: 18 March 2011
Appointed Date: 03 November 2004
83 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 03 November 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Anglepoise Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLEPOISE LIMITED Events

10 Apr 2017
Termination of appointment of Richard John Sellwood as a director on 15 March 2017
10 Apr 2017
Appointment of Mr Simon Robert Victor Terry as a secretary on 15 March 2017
10 Apr 2017
Director's details changed for Simon Robert Victor Terry on 10 April 2017
10 Apr 2017
Termination of appointment of Richard John Sellwood as a secretary on 15 March 2017
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 52 more events
11 Nov 2004
Director resigned
11 Nov 2004
New director appointed
11 Nov 2004
New director appointed
11 Nov 2004
New secretary appointed
16 Feb 2004
Incorporation

ANGLEPOISE LIMITED Charges

1 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal assignment
Delivered: 15 October 2009
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 March 2008
Deposit deed
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Segro (Portsmouth) Limited
Description: £23,793.75 maintained in an interest earning account with…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 20 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…