DETECTOR ELECTRONICS (U.K.) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0HB

Company number 01617797
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Robert Sloss as a secretary on 28 July 2016; Appointment of Laura Wilcock as a secretary on 28 July 2016. The most likely internet sites of DETECTOR ELECTRONICS (U.K.) LIMITED are www.detectorelectronicsuk.co.uk, and www.detector-electronics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Detector Electronics U K Limited is a Private Limited Company. The company registration number is 01617797. Detector Electronics U K Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Detector Electronics U K Limited is Mathisen Way Colnbrook Slough Berkshire Sl3 0hb. . SLOSS, Robert is a Secretary of the company. WILCOCK, Laura is a Secretary of the company. RIDDLE, David Keith is a Director of the company. CHUBB MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary QUINLAN, Diane has been resigned. Secretary SADLER, Robert William has been resigned. Secretary STRATTON, Malcolm has been resigned. Secretary WILLIAMSON, Paul has been resigned. Director COLWILL, Ross Spencer has been resigned. Director DEMARLE, Richard H has been resigned. Director HARPER, John Michael has been resigned. Director HORNBUCKLE, Steven Colin has been resigned. Director JASTER, Eugene has been resigned. Director KEYZOR, Stephen John has been resigned. Director KIDDE CORPORATE SERVICES LIMITED has been resigned. Director MANNING, Bernadette has been resigned. Director NICHOLAS, John Edward has been resigned. Director QUINLAW, Diane has been resigned. Director WATKINS, Garth Kevin Patrick has been resigned. Director WATKINS, Garth Kevin Patrick has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director KIDDE NOMINEES LIMITED has been resigned. Director WILLIAMS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SLOSS, Robert
Appointed Date: 28 July 2016

Secretary
WILCOCK, Laura
Appointed Date: 28 July 2016

Director
RIDDLE, David Keith
Appointed Date: 17 December 2013
55 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Appointed Date: 09 June 2009

Resigned Directors

Secretary
HORNBUCKLE, Steven Colin
Resigned: 22 October 2003
Appointed Date: 15 November 2000

Secretary
PARSONS, Graham John
Resigned: 25 September 1992

Secretary
QUINLAN, Diane
Resigned: 16 February 2004
Appointed Date: 22 October 2003

Secretary
SADLER, Robert William
Resigned: 28 July 2016
Appointed Date: 01 December 2005

Secretary
STRATTON, Malcolm
Resigned: 15 November 2000
Appointed Date: 25 September 1992

Secretary
WILLIAMSON, Paul
Resigned: 01 December 2005
Appointed Date: 16 February 2004

Director
COLWILL, Ross Spencer
Resigned: 31 August 1995
92 years old

Director
DEMARLE, Richard H
Resigned: 28 February 2006
Appointed Date: 01 January 2001
74 years old

Director
HARPER, John Michael
Resigned: 08 December 1999
80 years old

Director
HORNBUCKLE, Steven Colin
Resigned: 02 July 2001
Appointed Date: 15 November 2000
58 years old

Director
JASTER, Eugene
Resigned: 01 May 1997
94 years old

Director
KEYZOR, Stephen John
Resigned: 17 December 2013
Appointed Date: 05 April 2010
73 years old

Director
KIDDE CORPORATE SERVICES LIMITED
Resigned: 12 November 2007
Appointed Date: 02 July 2001
69 years old

Director
MANNING, Bernadette
Resigned: 31 January 2005
Appointed Date: 01 January 2001
71 years old

Director
NICHOLAS, John Edward
Resigned: 15 November 2000
Appointed Date: 08 December 1999
69 years old

Director
QUINLAW, Diane
Resigned: 02 July 2001
Appointed Date: 15 November 2000
60 years old

Director
WATKINS, Garth Kevin Patrick
Resigned: 05 April 2010
Appointed Date: 11 April 2005
77 years old

Director
WATKINS, Garth Kevin Patrick
Resigned: 01 January 2001
Appointed Date: 09 April 1996
77 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 15 November 2000
56 years old

Director
KIDDE NOMINEES LIMITED
Resigned: 09 June 2009
Appointed Date: 02 July 2001

Director
WILLIAMS MANAGEMENT SERVICES LIMITED
Resigned: 15 November 2000

DETECTOR ELECTRONICS (U.K.) LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Appointment of Robert Sloss as a secretary on 28 July 2016
11 Aug 2016
Appointment of Laura Wilcock as a secretary on 28 July 2016
11 Aug 2016
Termination of appointment of Robert William Sadler as a secretary on 28 July 2016
11 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
...
... and 135 more events
15 Aug 1986
Particulars of mortgage/charge

14 Aug 1986
Director resigned;new director appointed

21 Jul 1986
Full accounts made up to 30 September 1985

01 Mar 1982
Certificate of incorporation
01 Mar 1982
Incorporation

DETECTOR ELECTRONICS (U.K.) LIMITED Charges

13 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied
Persons entitled: Coutts & Co.
Description: All that sum of £14,000.00 or thereabouts held whether in…