PARTICLE MEASURING SYSTEMS LIMITED
EGHAM BETA LASERMIKE LIMITED BETA INSTRUMENT COMPANY LIMITED

Hellopages » Surrey » Runnymede » TW20 9QD
Company number 00895810
Status Active
Incorporation Date 12 January 1967
Company Type Private Limited Company
Address C/O SPECTRIS PLC, HERITAGE HOUSE, CHURCH ROAD, EGHAM, SURREY, TW20 9QD
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PARTICLE MEASURING SYSTEMS LIMITED are www.particlemeasuringsystems.co.uk, and www.particle-measuring-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. The distance to to Feltham Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Bagshot Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Particle Measuring Systems Limited is a Private Limited Company. The company registration number is 00895810. Particle Measuring Systems Limited has been working since 12 January 1967. The present status of the company is Active. The registered address of Particle Measuring Systems Limited is C O Spectris Plc Heritage House Church Road Egham Surrey Tw20 9qd. . MARTIN, Robert Scott is a Secretary of the company. MARTIN, Robert Scott is a Director of the company. WATSON, Clive Graeme is a Director of the company. Secretary BROOKES, David has been resigned. Secretary KEATLEY, Michael Charles has been resigned. Secretary KYRIAKIS, John has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary WILTON, Mark Robert has been resigned. Director BUELENS, Danny Albert has been resigned. Director CARLSON, Eric D has been resigned. Director CONNERS, Michael Francis has been resigned. Director COX, Steve has been resigned. Director DOSTER, Daniel has been resigned. Director FLEMING, Patrick has been resigned. Director HARRIS, Stephen Clive has been resigned. Director HERKES, Richard Charles Hampton has been resigned. Director HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED has been resigned. Director HOLE, Stuart Harold Ingram has been resigned. Director KEATLEY, Michael Charles has been resigned. Director KYRIAKIS, John has been resigned. Director LEWIS, Peter Ian has been resigned. Director MASON, Sally Christina has been resigned. Director O'HIGGINS, John Edward has been resigned. Director ROBSON, Keith has been resigned. Director TOLE, Walter Roland has been resigned. Director WATTS, Michael has been resigned. Director WEBSTER, James Charles has been resigned. Director WEBSTER, James Charles has been resigned. Director WILTON, Mark Robert has been resigned. Director WRIGHT, Ken has been resigned. Director HENLEY INVESTMENT MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
MARTIN, Robert Scott
Appointed Date: 19 January 2007

Director
MARTIN, Robert Scott
Appointed Date: 06 May 2015
68 years old

Director
WATSON, Clive Graeme
Appointed Date: 21 January 2013
68 years old

Resigned Directors

Secretary
BROOKES, David
Resigned: 19 February 1998
Appointed Date: 19 March 1997

Secretary
KEATLEY, Michael Charles
Resigned: 25 April 2005
Appointed Date: 19 February 1998

Secretary
KYRIAKIS, John
Resigned: 10 July 1996

Secretary
PARSONS, Graham John
Resigned: 19 March 1997
Appointed Date: 10 July 1996

Secretary
WILTON, Mark Robert
Resigned: 19 January 2007
Appointed Date: 25 April 2005

Director
BUELENS, Danny Albert
Resigned: 31 December 1997
67 years old

Director
CARLSON, Eric D
Resigned: 25 January 2013
Appointed Date: 19 May 2006
64 years old

Director
CONNERS, Michael Francis
Resigned: 27 March 1997
Appointed Date: 02 May 1995
71 years old

Director
COX, Steve
Resigned: 30 September 1998
Appointed Date: 01 September 1997
72 years old

Director
DOSTER, Daniel
Resigned: 06 January 2005
Appointed Date: 18 September 2001
67 years old

Director
FLEMING, Patrick
Resigned: 24 February 2005
Appointed Date: 31 December 1997
72 years old

Director
HARRIS, Stephen Clive
Resigned: 31 January 2008
Appointed Date: 10 October 2005
67 years old

Director
HERKES, Richard Charles Hampton
Resigned: 01 September 1997
Appointed Date: 10 July 1996
69 years old

Director
HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED
Resigned: 26 March 1998
Appointed Date: 10 July 1996

Director
HOLE, Stuart Harold Ingram
Resigned: 19 January 2007
Appointed Date: 31 December 1997
75 years old

Director
KEATLEY, Michael Charles
Resigned: 25 April 2005
Appointed Date: 23 December 1998
72 years old

Director
KYRIAKIS, John
Resigned: 10 July 1996
91 years old

Director
LEWIS, Peter Ian
Resigned: 21 July 2000
Appointed Date: 01 January 1994
90 years old

Director
MASON, Sally Christina
Resigned: 29 November 1996
77 years old

Director
O'HIGGINS, John Edward
Resigned: 16 June 2011
Appointed Date: 31 January 2008
62 years old

Director
ROBSON, Keith
Resigned: 14 March 1997
68 years old

Director
TOLE, Walter Roland
Resigned: 10 July 1996
96 years old

Director
WATTS, Michael
Resigned: 18 September 2001
Appointed Date: 31 December 1997
74 years old

Director
WEBSTER, James Charles
Resigned: 24 March 2014
Appointed Date: 21 January 2013
75 years old

Director
WEBSTER, James Charles
Resigned: 10 October 2005
Appointed Date: 21 March 1997
75 years old

Director
WILTON, Mark Robert
Resigned: 19 January 2007
Appointed Date: 25 April 2005
72 years old

Director
WRIGHT, Ken
Resigned: 25 January 2013
Appointed Date: 18 May 2006
70 years old

Director
HENLEY INVESTMENT MANAGEMENT LIMITED
Resigned: 26 March 1998
Appointed Date: 10 July 1996

Persons With Significant Control

Spectris Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARTICLE MEASURING SYSTEMS LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

12 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 154 more events
21 Mar 1987
Gazettable document

21 Mar 1987
Accounts for a medium company made up to 31 March 1986

25 Jun 1986
Accounts for a small company made up to 31 March 1985

25 Jun 1986
Annual return made up to 22/01/86

12 Jan 1967
Incorporation

PARTICLE MEASURING SYSTEMS LIMITED Charges

4 April 1991
Fixed and floating charge
Delivered: 6 April 1991
Status: Satisfied on 15 November 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1985
Charge
Delivered: 6 September 1985
Status: Satisfied on 15 November 1996
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…