CHROMATEC VIDEO PRODUCTS LIMITED
LLANDRINDOD WELLS MICHAEL STEVENS & PARTNERS LIMITED

Hellopages » Powys » Powys » LD1 5PA

Company number 02064683
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address UPPER GILWERN UPPER GILWERN, HOWEY, LLANDRINDOD WELLS, POWYS, LD1 5PA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of CHROMATEC VIDEO PRODUCTS LIMITED are www.chromatecvideoproducts.co.uk, and www.chromatec-video-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Chromatec Video Products Limited is a Private Limited Company. The company registration number is 02064683. Chromatec Video Products Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Chromatec Video Products Limited is Upper Gilwern Upper Gilwern Howey Llandrindod Wells Powys Ld1 5pa. . STEVENS, Penelope Mary is a Secretary of the company. AITKEN, Wendy is a Director of the company. SOMMERVILLE, Stuart Mckenzie is a Director of the company. STEVENS, Michael Lloyd is a Director of the company. STEVENS, Penelope Mary is a Director of the company. Director THOMPSON, Michael John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director
AITKEN, Wendy
Appointed Date: 01 December 2010
64 years old

Director
SOMMERVILLE, Stuart Mckenzie
Appointed Date: 01 December 2010
62 years old

Director

Director

Resigned Directors

Director
THOMPSON, Michael John
Resigned: 31 December 2000
Appointed Date: 06 April 1996
83 years old

CHROMATEC VIDEO PRODUCTS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
15 Aug 2016
Satisfaction of charge 1 in full
16 Jul 2016
Confirmation statement made on 4 July 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 75 more events
30 Jan 1987
Particulars of mortgage/charge

03 Dec 1986
Accounting reference date notified as 30/11

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1986
Registered office changed on 22/10/86 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP

15 Oct 1986
Certificate of Incorporation

CHROMATEC VIDEO PRODUCTS LIMITED Charges

21 January 1987
Mortgage debenture
Delivered: 30 January 1987
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…