THE FARADAY CENTRE LIMITED
SOUTH BANK MIDDLESBROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6UT
Company number 02862022
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address UNIT 3 STEPHENSON COURT, SKIPPERS LANE INDUSTRIAL ESTATE, SOUTH BANK MIDDLESBROUGH, CLEVELAND, TS6 6UT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 10,022 . The most likely internet sites of THE FARADAY CENTRE LIMITED are www.thefaradaycentre.co.uk, and www.the-faraday-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The Faraday Centre Limited is a Private Limited Company. The company registration number is 02862022. The Faraday Centre Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of The Faraday Centre Limited is Unit 3 Stephenson Court Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland Ts6 6ut. . THOMAS, Barry is a Secretary of the company. THOMAS, Barry is a Director of the company. THOMAS, Lynnda is a Director of the company. Secretary WILLIAMS, Nigel Timothy has been resigned. Director PLAYLE, Charles Allan has been resigned. Director WILKINSON, Simon Paul has been resigned. Director WILLIAMS, Nigel Timothy has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMAS, Barry
Appointed Date: 31 May 1994

Director
THOMAS, Barry
Appointed Date: 31 May 1994
82 years old

Director
THOMAS, Lynnda
Appointed Date: 16 December 1994
76 years old

Resigned Directors

Secretary
WILLIAMS, Nigel Timothy
Resigned: 31 May 1994
Appointed Date: 13 October 1993

Director
PLAYLE, Charles Allan
Resigned: 16 December 1994
Appointed Date: 31 May 1994
83 years old

Director
WILKINSON, Simon Paul
Resigned: 31 May 1994
Appointed Date: 13 October 1993
64 years old

Director
WILLIAMS, Nigel Timothy
Resigned: 31 May 1994
Appointed Date: 13 October 1993
60 years old

Persons With Significant Control

Mr Barry Thomas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE FARADAY CENTRE LIMITED Events

15 Nov 2016
Confirmation statement made on 13 October 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,022

16 Sep 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 51 more events
07 Jun 1994
Accounting reference date notified as 28/02

07 Jun 1994
Registered office changed on 07/06/94 from: 91 albert road permanent house middlesbrough cleveland TS1 2PA

07 Jun 1994
New secretary appointed;director resigned;new director appointed

07 Jun 1994
Secretary resigned;director resigned;new director appointed

13 Oct 1993
Incorporation