ANALYTIC LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2LE
Company number 03697800
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Secretary's details changed for Marcus John Sewell Trench on 13 January 2017; Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017. The most likely internet sites of ANALYTIC LIMITED are www.analytic.co.uk, and www.analytic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Analytic Limited is a Private Limited Company. The company registration number is 03697800. Analytic Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Analytic Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . TRENCH, Marcus John Sewell is a Secretary of the company. TRENCH, Matthew John is a Director of the company. Secretary WYATT, John Charles has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CARRUTHERS, Kenneth Joseph has been resigned. Director JEBB, Stuart William John has been resigned. Director JEBB, Stuart William John has been resigned. Director WYATT, John Charles has been resigned. Director WYATT, John Charles has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
TRENCH, Marcus John Sewell
Appointed Date: 30 July 2014

Director
TRENCH, Matthew John
Appointed Date: 01 April 2002
52 years old

Resigned Directors

Secretary
WYATT, John Charles
Resigned: 31 August 2006
Appointed Date: 19 January 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 January 1999
Appointed Date: 19 January 1999

Secretary
RJP SECRETARIES LIMITED
Resigned: 30 July 2014
Appointed Date: 31 August 2006

Director
CARRUTHERS, Kenneth Joseph
Resigned: 31 January 2004
Appointed Date: 19 January 1999
69 years old

Director
JEBB, Stuart William John
Resigned: 14 October 2005
Appointed Date: 22 December 2004
72 years old

Director
JEBB, Stuart William John
Resigned: 31 January 2004
Appointed Date: 19 January 1999
72 years old

Director
WYATT, John Charles
Resigned: 31 August 2006
Appointed Date: 22 December 2004
73 years old

Director
WYATT, John Charles
Resigned: 31 January 2004
Appointed Date: 19 January 1999
73 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Marcus John Sewell Trench
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew John Trench
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANALYTIC LIMITED Events

21 Apr 2017
Confirmation statement made on 19 January 2017 with updates
19 Apr 2017
Secretary's details changed for Marcus John Sewell Trench on 13 January 2017
19 Apr 2017
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017
19 Apr 2017
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 895

13 Apr 2017
Statement of company's objects
...
... and 69 more events
25 Feb 1999
New director appointed
25 Feb 1999
Director resigned
25 Feb 1999
Secretary resigned
26 Jan 1999
Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ
19 Jan 1999
Incorporation

ANALYTIC LIMITED Charges

13 August 2012
Mortgage debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 19 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…