THE MEMBRANE KEYBOARD COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH
Company number 03035342
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of THE MEMBRANE KEYBOARD COMPANY LIMITED are www.themembranekeyboardcompany.co.uk, and www.the-membrane-keyboard-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The Membrane Keyboard Company Limited is a Private Limited Company. The company registration number is 03035342. The Membrane Keyboard Company Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of The Membrane Keyboard Company Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire Po6 3th. . MURRAY, Debra Anne is a Secretary of the company. MURRAY, Keith is a Director of the company. Secretary MURRAY, Keith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHRISTIANSEN, Soren has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MELLOR, David John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
MURRAY, Debra Anne
Appointed Date: 11 May 1995

Director
MURRAY, Keith
Appointed Date: 23 March 1995
63 years old

Resigned Directors

Secretary
MURRAY, Keith
Resigned: 11 May 1995
Appointed Date: 23 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 20 March 1995

Director
CHRISTIANSEN, Soren
Resigned: 11 May 1995
Appointed Date: 23 March 1995
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 March 1995
Appointed Date: 20 March 1995
35 years old

Director
MELLOR, David John
Resigned: 27 July 1997
Appointed Date: 08 August 1995
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 20 March 1995

Persons With Significant Control

Mr Keith Murray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE MEMBRANE KEYBOARD COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Satisfaction of charge 4 in full
28 Jul 2016
Satisfaction of charge 5 in full
11 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,500

...
... and 67 more events
11 Apr 1995
Nc inc already adjusted 23/03/95
11 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1995
Company name changed catasti LIMITED\certificate issued on 03/04/95
20 Mar 1995
Incorporation

THE MEMBRANE KEYBOARD COMPANY LIMITED Charges

24 November 2015
Charge code 0303 5342 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 October 2007
Marine mortgage
Delivered: 2 November 2007
Status: Satisfied on 28 July 2016
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship jelly official number 913618 and…
31 August 2007
Marine mortgage
Delivered: 5 September 2007
Status: Satisfied on 28 July 2016
Persons entitled: Lombard North Central PLC
Description: Larson 350 cabrio, hull id USLAR81937D607.
22 May 2006
Marine mortgage
Delivered: 3 June 2006
Status: Satisfied on 6 November 2007
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship larson 247 hull id no:…
30 March 2006
Marine mortgage
Delivered: 5 April 2006
Status: Satisfied on 6 November 2007
Persons entitled: Lombard North Central PLC
Description: Larson 274 hull no. USLAR80713K506.
6 June 1995
Mortgage debenture
Delivered: 14 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…