PHOTEK LIMITED
BEXHILL ON SEA

Hellopages » East Sussex » Rother » TN40 1HH

Company number 02641768
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address 23 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HH
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr David Jonathan Slater as a director on 23 March 2017; Termination of appointment of John Ralph Powell as a director on 23 March 2017; Full accounts made up to 30 September 2016. The most likely internet sites of PHOTEK LIMITED are www.photek.co.uk, and www.photek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 6 miles; to Pevensey & Westham Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photek Limited is a Private Limited Company. The company registration number is 02641768. Photek Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Photek Limited is 23 St Leonards Road Bexhill On Sea East Sussex Tn40 1hh. . GOULD, Philippa Lindsay is a Secretary of the company. HOLT, Geoffrey Raymond is a Director of the company. HOWORTH, Jonathan Ross is a Director of the company. INGLE, Martin Brouncker is a Director of the company. JONES, Gareth Peter is a Director of the company. LAPINGTON, Jonathan Stephen, Dr. is a Director of the company. MADAKBAS, Mehmet Tokyay is a Director of the company. SLATER, David Jonathan is a Director of the company. Secretary GUINAN, Guy has been resigned. Secretary POWELL, John Ralph, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Ian has been resigned. Director PARKINSON, Brian Neil has been resigned. Director PATCHETT, Bruce Ernest has been resigned. Director POWELL, John Ralph, Dr has been resigned. Director WHALEY, Martyn John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
GOULD, Philippa Lindsay
Appointed Date: 19 September 2016

Director
HOLT, Geoffrey Raymond
Appointed Date: 13 January 1992
77 years old

Director
HOWORTH, Jonathan Ross
Appointed Date: 27 September 1991
85 years old

Director
INGLE, Martin Brouncker
Appointed Date: 27 September 1991
68 years old

Director
JONES, Gareth Peter
Appointed Date: 05 July 2005
59 years old

Director
LAPINGTON, Jonathan Stephen, Dr.
Appointed Date: 01 October 2008
66 years old

Director
MADAKBAS, Mehmet Tokyay
Appointed Date: 01 October 1991
86 years old

Director
SLATER, David Jonathan
Appointed Date: 23 March 2017
60 years old

Resigned Directors

Secretary
GUINAN, Guy
Resigned: 27 September 1991
Appointed Date: 19 September 1991

Secretary
POWELL, John Ralph, Dr
Resigned: 16 July 2015
Appointed Date: 27 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1991
Appointed Date: 30 August 1991

Director
FERGUSON, Ian
Resigned: 28 February 2006
Appointed Date: 19 January 2001
85 years old

Director
PARKINSON, Brian Neil
Resigned: 17 November 1995
Appointed Date: 27 September 1991
86 years old

Director
PATCHETT, Bruce Ernest
Resigned: 12 September 1996
Appointed Date: 27 September 1991
78 years old

Director
POWELL, John Ralph, Dr
Resigned: 23 March 2017
Appointed Date: 27 September 1991
83 years old

Director
WHALEY, Martyn John
Resigned: 04 October 1991
Appointed Date: 19 September 1991
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1991
Appointed Date: 30 August 1991

Persons With Significant Control

Mehmet Tokyay Madakbas
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHOTEK LIMITED Events

24 Mar 2017
Appointment of Mr David Jonathan Slater as a director on 23 March 2017
24 Mar 2017
Termination of appointment of John Ralph Powell as a director on 23 March 2017
22 Dec 2016
Full accounts made up to 30 September 2016
18 Oct 2016
Appointment of Philippa Lindsay Gould as a secretary on 19 September 2016
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 131 more events
07 Oct 1991
Company name changed batchglobal LIMITED\certificate issued on 08/10/91

04 Oct 1991
Director resigned;new director appointed

04 Oct 1991
Secretary resigned;new secretary appointed

04 Oct 1991
Registered office changed on 04/10/91 from: 2 baches street london N1 6UB

30 Aug 1991
Incorporation

PHOTEK LIMITED Charges

12 February 1992
Fixed and floating charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the patents and patent…
4 October 1991
Mortgage debenture
Delivered: 15 October 1991
Status: Satisfied on 27 October 1992
Persons entitled: Ridgeborne Limited
Description: Fixed and floating charges over the undertaking and all…