PEAK ANALYSIS AND AUTOMATION LIMITED
FARNBOROUGH PROCESS ANALYSIS AND AUTOMATION LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0NR

Company number 02749962
Status Active
Incorporation Date 23 September 1992
Company Type Private Limited Company
Address UNIT 6 ARMSTRONG MALL, SOUTHWOOD BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 0NR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 92.3 . The most likely internet sites of PEAK ANALYSIS AND AUTOMATION LIMITED are www.peakanalysisandautomation.co.uk, and www.peak-analysis-and-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Ash Vale Rail Station is 3.2 miles; to Ash Rail Station is 4.4 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Analysis and Automation Limited is a Private Limited Company. The company registration number is 02749962. Peak Analysis and Automation Limited has been working since 23 September 1992. The present status of the company is Active. The registered address of Peak Analysis and Automation Limited is Unit 6 Armstrong Mall Southwood Business Park Farnborough Hampshire Gu14 0nr. . COLLINS, Michael Patrick is a Secretary of the company. BELCHAMBER, Ronald Malcolm, Dr is a Director of the company. COLLINS, Michael Patrick is a Director of the company. COWLES, Steve is a Director of the company. CROOK, Malcolm John, Dr is a Director of the company. Secretary CROOK, Malcolm John, Dr has been resigned. Secretary NEVILLE, Bryan Martin has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director EASTHILL, Stephen Paul has been resigned. Director NEVILLE, Bryan Martin has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
COLLINS, Michael Patrick
Appointed Date: 07 September 2001

Director
BELCHAMBER, Ronald Malcolm, Dr
Appointed Date: 08 October 1992
72 years old

Director
COLLINS, Michael Patrick
Appointed Date: 22 October 1992
69 years old

Director
COWLES, Steve
Appointed Date: 21 December 2012
71 years old

Director
CROOK, Malcolm John, Dr
Appointed Date: 08 October 1992
69 years old

Resigned Directors

Secretary
CROOK, Malcolm John, Dr
Resigned: 14 September 1998

Secretary
NEVILLE, Bryan Martin
Resigned: 07 September 2001
Appointed Date: 14 September 1998

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 08 October 1992
Appointed Date: 23 September 1992

Director
EASTHILL, Stephen Paul
Resigned: 30 September 2002
Appointed Date: 22 October 1992
71 years old

Director
NEVILLE, Bryan Martin
Resigned: 31 October 2001
Appointed Date: 22 October 1992
69 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 08 October 1992
Appointed Date: 23 September 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 08 October 1992
Appointed Date: 23 September 1992

Persons With Significant Control

Mr Steven Wayne Cowles
Notified on: 23 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAK ANALYSIS AND AUTOMATION LIMITED Events

06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
07 Jun 2016
Total exemption full accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 92.3

10 Mar 2015
Total exemption full accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 92.3

...
... and 81 more events
30 Oct 1992
New director appointed

18 Oct 1992
Director resigned;new director appointed

18 Oct 1992
New secretary appointed;director resigned;new director appointed

18 Oct 1992
Registered office changed on 18/10/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

23 Sep 1992
Incorporation

PEAK ANALYSIS AND AUTOMATION LIMITED Charges

30 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied on 19 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…