VISCOTEK EUROPE LIMITED
EGHAM VISCOTEK LIMITED

Hellopages » Surrey » Runnymede » TW20 9QD

Company number 02865266
Status Active
Incorporation Date 22 October 1993
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 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety-two 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 VISCOTEK EUROPE LIMITED are www.viscotekeurope.co.uk, and www.viscotek-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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.Viscotek Europe Limited is a Private Limited Company. The company registration number is 02865266. Viscotek Europe Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Viscotek Europe Limited is C O Spectris Plc Heritage House Church Road Egham Surrey Tw20 9qd. . STEPHENS, Roger John is a Secretary of the company. DUMPLETON, Anthony William is a Director of the company. STEPHENS, Roger John is a Director of the company. Secretary CLARKE, Lesley Ann has been resigned. Secretary PRESTIDGE, Robert William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Lesley Ann has been resigned. Director CLARKE, Paul Graham has been resigned. Director GAY, Michael Edward has been resigned. Director HANEY, Jeanette Mary has been resigned. Director HANEY, Max Allen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POSTMA, Bouwe Albert has been resigned. Director PRESTIDGE, Robert William has been resigned. Director WALKER, Paul Iran has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
STEPHENS, Roger John
Appointed Date: 01 April 2011

Director
DUMPLETON, Anthony William
Appointed Date: 01 April 2011
56 years old

Director
STEPHENS, Roger John
Appointed Date: 01 April 2011
64 years old

Resigned Directors

Secretary
CLARKE, Lesley Ann
Resigned: 16 January 2008
Appointed Date: 22 October 1993

Secretary
PRESTIDGE, Robert William
Resigned: 01 April 2011
Appointed Date: 18 January 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
CLARKE, Lesley Ann
Resigned: 04 February 2008
Appointed Date: 22 October 1993
66 years old

Director
CLARKE, Paul Graham
Resigned: 16 January 2008
Appointed Date: 22 October 1993
66 years old

Director
GAY, Michael Edward
Resigned: 31 January 1994
Appointed Date: 09 November 1993
66 years old

Director
HANEY, Jeanette Mary
Resigned: 16 January 2008
Appointed Date: 09 November 1993
80 years old

Director
HANEY, Max Allen
Resigned: 16 January 2008
Appointed Date: 09 November 1993
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
POSTMA, Bouwe Albert
Resigned: 16 January 2008
Appointed Date: 01 August 1998
63 years old

Director
PRESTIDGE, Robert William
Resigned: 01 April 2011
Appointed Date: 18 January 2008
64 years old

Director
WALKER, Paul Iran
Resigned: 01 April 2011
Appointed Date: 04 February 2008
73 years old

Persons With Significant Control

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

Spectris Us Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VISCOTEK EUROPE 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

27 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 82 more events
08 Nov 1993
New director appointed

08 Nov 1993
New secretary appointed;new director appointed

08 Nov 1993
Registered office changed on 08/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Nov 1993
Secretary resigned;director resigned

22 Oct 1993
Incorporation

VISCOTEK EUROPE LIMITED Charges

4 June 2004
Rent deposit deed
Delivered: 17 June 2004
Status: Satisfied on 15 January 2008
Persons entitled: T a Fisher (Holdings) Limited
Description: The sum of £8,225.00.
8 September 1997
Debenture
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…