PULSE LK
PORTSMOUTH LK PRODUCTS (OVERSEAS HOLDINGS) FILTRONIC (OVERSEAS HOLDINGS) FILTRONIC COMTEK (OVERSEAS HOLDINGS) LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4ST

Company number 03042647
Status Active
Incorporation Date 6 April 1995
Company Type Private Unlimited Company
Address HARBOUR COURT, COMPASS ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of PULSE LK are www.pulse.co.uk, and www.pulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Pulse Lk is a Private Unlimited Company. The company registration number is 03042647. Pulse Lk has been working since 06 April 1995. The present status of the company is Active. The registered address of Pulse Lk is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. GUERSOY, Mesut is a Director of the company. TWAALFHOVEN, Mark Cornelis Joseph is a Director of the company. Secretary MOYNIHAN, Maura Eilis, Dr has been resigned. Secretary SAMUEL, John William Young Strachan has been resigned. Secretary SCHOFIELD, Christopher Ernest has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENJAMIN, Alan Howard has been resigned. Director BOND, Michael Charles has been resigned. Director CHAMBERS, David Stephen George, Doctor has been resigned. Director HARRISON, Michael Patrick has been resigned. Director HINDSON, Charles has been resigned. Director HOUSTON, John Alllen has been resigned. Director KIVISAARI, Ilkka Elias has been resigned. Director KOWALSKI, John Lawrence has been resigned. Director MCGRATH, Michael has been resigned. Director MOYER, Drew has been resigned. Director NEEDLE, Alan Robert has been resigned. Director PRAJZNER, Edward James has been resigned. Director RHODES, John David, Professor has been resigned. Director ROULSTON, John Francis, Professor has been resigned. Director SAMUEL, John William Young Strachan has been resigned. Director WILCOX, Everett James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 16 June 2006

Director
GUERSOY, Mesut
Appointed Date: 17 May 2016
50 years old

Director
TWAALFHOVEN, Mark Cornelis Joseph
Appointed Date: 17 May 2016
65 years old

Resigned Directors

Secretary
MOYNIHAN, Maura Eilis, Dr
Resigned: 08 September 2005
Appointed Date: 02 April 2004

Secretary
SAMUEL, John William Young Strachan
Resigned: 01 December 1995
Appointed Date: 12 April 1995

Secretary
SCHOFIELD, Christopher Ernest
Resigned: 02 April 2004
Appointed Date: 01 December 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 06 April 1995

Director
BENJAMIN, Alan Howard
Resigned: 17 May 2016
Appointed Date: 08 September 2005
65 years old

Director
BOND, Michael Charles
Resigned: 17 May 2016
Appointed Date: 06 November 2013
68 years old

Director
CHAMBERS, David Stephen George, Doctor
Resigned: 12 August 1999
Appointed Date: 25 May 1995
66 years old

Director
HARRISON, Michael Patrick
Resigned: 28 May 2004
Appointed Date: 26 April 2000
66 years old

Director
HINDSON, Charles
Resigned: 08 September 2005
Appointed Date: 25 March 2005
66 years old

Director
HOUSTON, John Alllen
Resigned: 17 May 2016
Appointed Date: 25 July 2012
79 years old

Director
KIVISAARI, Ilkka Elias
Resigned: 17 April 2001
Appointed Date: 26 April 2000
54 years old

Director
KOWALSKI, John Lawrence
Resigned: 07 March 2008
Appointed Date: 08 September 2005
81 years old

Director
MCGRATH, Michael
Resigned: 25 July 2012
Appointed Date: 13 March 2009
59 years old

Director
MOYER, Drew
Resigned: 06 November 2013
Appointed Date: 08 September 2005
61 years old

Director
NEEDLE, Alan Robert
Resigned: 08 September 2005
Appointed Date: 12 April 1995
70 years old

Director
PRAJZNER, Edward James
Resigned: 21 November 2008
Appointed Date: 07 March 2008
58 years old

Director
RHODES, John David, Professor
Resigned: 08 September 2005
Appointed Date: 01 May 1995
81 years old

Director
ROULSTON, John Francis, Professor
Resigned: 08 September 2005
Appointed Date: 25 March 2005
77 years old

Director
SAMUEL, John William Young Strachan
Resigned: 10 June 2004
Appointed Date: 12 April 1995
69 years old

Director
WILCOX, Everett James
Resigned: 12 August 1999
Appointed Date: 25 May 1995
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 1995
Appointed Date: 06 April 1995

PULSE LK Events

22 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
05 Dec 2016
Satisfaction of charge 2 in full
05 Dec 2016
Satisfaction of charge 3 in full
22 Jun 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,324,260

18 May 2016
Appointment of Mr Mark Cornelis Joseph Twaalfhoven as a director on 17 May 2016
...
... and 125 more events
23 Apr 1995
New secretary appointed;new director appointed
23 Apr 1995
Director resigned
23 Apr 1995
Secretary resigned
23 Apr 1995
Registered office changed on 23/04/95 from: 12 york place leeds LS1 2DS
06 Apr 1995
Incorporation

PULSE LK Charges

17 February 2004
Debenture
Delivered: 2 March 2004
Status: Satisfied on 5 December 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Senior Beneficiaries(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 9 March 2001
Status: Satisfied on 5 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Guarantee and debenture
Delivered: 2 October 1998
Status: Satisfied on 24 March 1999
Persons entitled: Socie'te' Ge'ne'rale,London Branch as Security Trustee for Itself and the Other Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…