PHOTONIC SCIENCE LIMITED
ROBERTSBRIGE

Hellopages » East Sussex » Rother » TN32 5JU

Company number 01966392
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address MILLHAM CHURCH LANE, MOUNTFIELD, ROBERTSBRIGE, EAST SUSSEX, TN32 5JU
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 five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jacqueline Elliott as a director on 8 March 2016. The most likely internet sites of PHOTONIC SCIENCE LIMITED are www.photonicscience.co.uk, and www.photonic-science.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battle Rail Station is 3.2 miles; to Cooden Beach Rail Station is 8.7 miles; to Pevensey Bay Rail Station is 11 miles; to Pevensey & Westham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photonic Science Limited is a Private Limited Company. The company registration number is 01966392. Photonic Science Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Photonic Science Limited is Millham Church Lane Mountfield Robertsbrige East Sussex Tn32 5ju. . DEARSLEY, Laura is a Secretary of the company. BRAU, Daniel Frederic Alexandre is a Director of the company. TOMKINS, Patricia Rowena is a Director of the company. Secretary COCHRANE, John Anthony, Dr has been resigned. Secretary ELLIOTT, Jacqueline has been resigned. Secretary LYONS, Adrian, Dr has been resigned. Secretary TOMKINS, Patricia Rowena has been resigned. Director ELLIOTT, Jacqueline has been resigned. Director GREEN, Robert has been resigned. Director LYONS, Adrian, Dr has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
DEARSLEY, Laura
Appointed Date: 01 January 2014

Director
BRAU, Daniel Frederic Alexandre
Appointed Date: 18 December 2007
57 years old

Director

Resigned Directors

Secretary
COCHRANE, John Anthony, Dr
Resigned: 01 December 2003
Appointed Date: 01 October 2002

Secretary
ELLIOTT, Jacqueline
Resigned: 01 January 2014
Appointed Date: 01 December 2003

Secretary
LYONS, Adrian, Dr
Resigned: 01 August 1999

Secretary
TOMKINS, Patricia Rowena
Resigned: 01 October 2002
Appointed Date: 01 August 1999

Director
ELLIOTT, Jacqueline
Resigned: 08 March 2016
Appointed Date: 01 April 2009
76 years old

Director
GREEN, Robert
Resigned: 01 October 2002
Appointed Date: 01 November 1998
72 years old

Director
LYONS, Adrian, Dr
Resigned: 01 August 1999
69 years old

Persons With Significant Control

Ms Patricia Rowena Tomkins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PHOTONIC SCIENCE LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Termination of appointment of Jacqueline Elliott as a director on 8 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
07 Dec 1987
Accounting reference date extended from 31/12 to 31/03

03 Aug 1987
Registered office changed on 03/08/87 from: 122 newgate street london EC1A 7AA

03 Aug 1987
Secretary resigned;new secretary appointed

03 Aug 1987
Return made up to 10/06/87; full list of members

28 Nov 1985
Incorporation

PHOTONIC SCIENCE LIMITED Charges

14 March 2014
Charge code 0196 6392 0013
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0196 6392 0012
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0196 6392 0011
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0196 6392 0010
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0196 6392 0009
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
3 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 8 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 25 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Mortgage debenture
Delivered: 20 February 2003
Status: Partially satisfied
Persons entitled: Norwich and Peterborough Building Society
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Mortgage deed
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a millham mountfield robertsbridge east…
23 May 1997
Mortgage debenture
Delivered: 2 June 1997
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 8 November 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a millham mountfield robertsbridge east…
9 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 11 September 1997
Persons entitled: Midland Bank PLC
Description: Mill ham mountfield robertsbridge east sussex.
29 June 1990
Legal mortgage
Delivered: 5 July 1990
Status: Satisfied on 20 September 2003
Persons entitled: National Westminster Bank PLC
Description: 29 dudley road tunbridge wells kent. Floating charge over…