COAX CONNECTORS LIMITED
TWICKENHAM ADEPT ELECTRONICS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 4JR

Company number 04336077
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address KORUS HOUSE, 6-8 COLNE ROAD, TWICKENHAM, MIDDX, TW1 4JR
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 4 . The most likely internet sites of COAX CONNECTORS LIMITED are www.coaxconnectors.co.uk, and www.coax-connectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Coax Connectors Limited is a Private Limited Company. The company registration number is 04336077. Coax Connectors Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Coax Connectors Limited is Korus House 6 8 Colne Road Twickenham Middx Tw1 4jr. . DEARING, Robert Stanley is a Secretary of the company. HILL, David John is a Director of the company. HILL, Jonathan James is a Director of the company. Secretary WESTBURY MANAGEMENT LIMITED has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director ROBINSON, James has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
DEARING, Robert Stanley
Appointed Date: 27 May 2005

Director
HILL, David John
Appointed Date: 27 May 2005
61 years old

Director
HILL, Jonathan James
Appointed Date: 27 May 2005
58 years old

Resigned Directors

Secretary
WESTBURY MANAGEMENT LIMITED
Resigned: 10 January 2005
Appointed Date: 19 August 2003

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 07 December 2001

Director
ROBINSON, James
Resigned: 27 May 2005
Appointed Date: 19 August 2003
88 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 19 August 2003
Appointed Date: 07 December 2001

Persons With Significant Control

Mr David John Hill
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Jonathan James Hill
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

COAX CONNECTORS LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4

...
... and 48 more events
22 Aug 2003
Company name changed adept electronics LIMITED\certificate issued on 22/08/03
29 Jul 2003
Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN
04 Mar 2003
Accounts for a dormant company made up to 31 December 2002
22 Jan 2003
Return made up to 07/12/02; full list of members
07 Dec 2001
Incorporation

COAX CONNECTORS LIMITED Charges

17 June 2009
Debenture
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2005
All assets debenture
Delivered: 13 July 2005
Status: Satisfied on 2 July 2009
Persons entitled: Arbuthnot Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…