INTEGRATED ELECTRONICS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6AY

Company number 00695321
Status Active
Incorporation Date 13 June 1961
Company Type Private Limited Company
Address 18 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6AY
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 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 Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 3,000 . The most likely internet sites of INTEGRATED ELECTRONICS LIMITED are www.integratedelectronics.co.uk, and www.integrated-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Ash Rail Station is 2.5 miles; to Blackwater Rail Station is 4 miles; to Bagshot Rail Station is 6.8 miles; to Bentley (Hants) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Electronics Limited is a Private Limited Company. The company registration number is 00695321. Integrated Electronics Limited has been working since 13 June 1961. The present status of the company is Active. The registered address of Integrated Electronics Limited is 18 Farnborough Road Farnborough Hampshire Gu14 6ay. . WAKEFIELD, Jill is a Secretary of the company. HALL, Robert Christopher is a Director of the company. Secretary PHILLIPS, Brian George has been resigned. Director PHILLIPS, Brian George has been resigned. Director PHILLIPS, Janet Elisabeth has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
WAKEFIELD, Jill
Appointed Date: 12 October 2001

Director
HALL, Robert Christopher
Appointed Date: 12 October 2001
73 years old

Resigned Directors

Secretary
PHILLIPS, Brian George
Resigned: 12 October 2001

Director
PHILLIPS, Brian George
Resigned: 12 October 2001
85 years old

Director
PHILLIPS, Janet Elisabeth
Resigned: 12 October 2001
86 years old

Persons With Significant Control

Garston Developments
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

INTEGRATED ELECTRONICS LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000

...
... and 82 more events
21 Jan 1987
Accounts for a small company made up to 31 December 1985

21 Jan 1987
Return made up to 31/08/86; full list of members

16 Jul 1986
Director's particulars changed

02 May 1986
Return made up to 30/08/85; full list of members

21 Dec 1982
Particulars of mortgage/charge

INTEGRATED ELECTRONICS LIMITED Charges

15 August 2003
Debenture deed
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit e ferry lane hythe end staines middx t/no.BK226722 and…
8 November 1991
Charge
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital and all…
14 December 1982
Charge
Delivered: 21 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
6 August 1969
Mortgage
Delivered: 13 August 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory and office premises at tilly's lane, high st…
21 April 1965
Mortgage
Delivered: 23 April 1965
Status: Outstanding
Persons entitled: Forward Trust (Finance) LTD
Description: F/H lands and premises at tilly's lane, high st, staines…
16 December 1964
Charge
Delivered: 24 December 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (See doc 11 for full details). Undertaking and all property…
7 May 1962
Mortgage
Delivered: 21 May 1962
Status: Satisfied on 29 July 1995
Persons entitled: Midland Bank PLC
Description: Premises at tilly`s lane high st staines middx together…