ELECTRIUM (UK) LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8ES

Company number 00167171
Status Liquidation
Incorporation Date 6 May 1920
Company Type Private Limited Company
Address 21-23 STATION ROAD, GERRARDS CROSS, BUCKS, SL9 8ES
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ELECTRIUM (UK) LIMITED are www.electriumuk.co.uk, and www.electrium-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and five months. Electrium Uk Limited is a Private Limited Company. The company registration number is 00167171. Electrium Uk Limited has been working since 06 May 1920. The present status of the company is Liquidation. The registered address of Electrium Uk Limited is 21 23 Station Road Gerrards Cross Bucks Sl9 8es. . GENT, Gerard Thomas is a Secretary of the company. GLEW, Barry James is a Director of the company. SHIMWELL, Lee Michael is a Director of the company. Secretary O'SHEA, Patrick Joseph has been resigned. Secretary SWAN, Alan William has been resigned. Secretary TURNBULL, Niall Mackenzie has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary WILKINSON, Neil Freeman has been resigned. Director BERNHARD, Hubertus has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director DRANSFIELD, Graham has been resigned. Director GOSS, Andreas Josef has been resigned. Director KIEHLE, Uwe Klaus has been resigned. Director KITCHEN, Andrew has been resigned. Director MAIER, Juergen Wolfgang has been resigned. Director MATHUR, Sunil Dass has been resigned. Director MURRAY, Martin Charles has been resigned. Director NORMAN, David Howard has been resigned. Director O'SHEA, Patrick Joseph has been resigned. Director SCHNEIDER, Godehardt Wolfgang has been resigned. Director STEWART, Ian has been resigned. Director SWAN, Alan William has been resigned. Director THOMAS, Christopher John has been resigned. Director TURNBULL, Niall Mackenzie has been resigned. Director WHITE, Thomas Andrew has been resigned. Director WILKINSON, Neil Freeman has been resigned. Director WOOD, Alan John has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
GENT, Gerard Thomas
Appointed Date: 04 January 2006

Director
GLEW, Barry James
Appointed Date: 24 September 2008
61 years old

Director
SHIMWELL, Lee Michael
Appointed Date: 01 July 2008
52 years old

Resigned Directors

Secretary
O'SHEA, Patrick Joseph
Resigned: 31 December 1996
Appointed Date: 24 December 1993

Secretary
SWAN, Alan William
Resigned: 15 July 1992

Secretary
TURNBULL, Niall Mackenzie
Resigned: 04 January 2006
Appointed Date: 31 December 1996

Secretary
TYSON, Roger Thomas Virley
Resigned: 22 May 1993
Appointed Date: 15 July 1992

Secretary
WILKINSON, Neil Freeman
Resigned: 24 December 1993
Appointed Date: 03 August 1992

Director
BERNHARD, Hubertus
Resigned: 28 July 2009
Appointed Date: 30 June 2008
63 years old

Director
COMPSON, Stephen Edwin John
Resigned: 15 July 1992
71 years old

Director
DRANSFIELD, Graham
Resigned: 03 August 1992
Appointed Date: 15 July 1992
74 years old

Director
GOSS, Andreas Josef
Resigned: 23 September 2009
Appointed Date: 30 June 2008
61 years old

Director
KIEHLE, Uwe Klaus
Resigned: 19 June 2008
Appointed Date: 17 January 2007
62 years old

Director
KITCHEN, Andrew
Resigned: 04 January 2006
Appointed Date: 27 September 1996
62 years old

Director
MAIER, Juergen Wolfgang
Resigned: 24 September 2009
Appointed Date: 17 January 2007
61 years old

Director
MATHUR, Sunil Dass
Resigned: 01 July 2008
Appointed Date: 04 January 2006
62 years old

Director
MURRAY, Martin Charles
Resigned: 03 August 1992
Appointed Date: 15 July 1992
70 years old

Director
NORMAN, David Howard
Resigned: 31 December 2000
Appointed Date: 27 September 1996
72 years old

Director
O'SHEA, Patrick Joseph
Resigned: 31 December 1996
Appointed Date: 02 December 1993
67 years old

Director
SCHNEIDER, Godehardt Wolfgang
Resigned: 01 October 2009
Appointed Date: 17 January 2007
74 years old

Director
STEWART, Ian
Resigned: 15 July 1992
86 years old

Director
SWAN, Alan William
Resigned: 15 July 1992
87 years old

Director
THOMAS, Christopher John
Resigned: 01 January 2009
Appointed Date: 03 August 1992
70 years old

Director
TURNBULL, Niall Mackenzie
Resigned: 04 January 2006
Appointed Date: 27 September 1996
62 years old

Director
WHITE, Thomas Andrew
Resigned: 31 March 2008
Appointed Date: 01 October 2007
66 years old

Director
WILKINSON, Neil Freeman
Resigned: 24 December 1993
Appointed Date: 03 August 1992
89 years old

Director
WOOD, Alan John
Resigned: 01 October 2007
Appointed Date: 17 January 2007
78 years old

ELECTRIUM (UK) LIMITED Events

04 Nov 2016
Restoration by order of the court
05 Jan 2016
Final Gazette dissolved via compulsory strike-off
22 Sep 2015
First Gazette notice for compulsory strike-off
14 Sep 2015
Declaration of solvency
15 Apr 2015
Restoration by order of the court
...
... and 181 more events
17 Jun 1982
Certificate of re-registration from Public Limited Company to Private
11 Aug 1981
Annual return made up to 22/07/81
30 Jul 1981
Accounts made up to 28 February 1981
01 Mar 1974
Company name changed\certificate issued on 01/03/74
06 May 1920
Certificate of incorporation

ELECTRIUM (UK) LIMITED Charges

20 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 6 January 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 14 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1997
Pledge of financial instrumentsa account
Delivered: 19 June 1997
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC(As Agent for Itself and the Banks)
Description: Pledge over the account in the name of the company in the…
4 June 1997
Shares mortgage
Delivered: 12 June 1997
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Shares means 14,091,689 ordinary shares each with a par…
6 May 1997
Shares mortgage
Delivered: 12 May 1997
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Banks (As Defined)
Description: By way of legal mortgage all dividends paid or payable on…
14 April 1997
Guarantee and debenture
Delivered: 16 April 1997
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Banks
Description: .. fixed and floating charges over the undertaking and all…
9 November 1986
Mortgage
Delivered: 14 November 1984
Status: Satisfied on 30 November 1987
Persons entitled: The Mayor and Burgesses of the Lendon Borough of Barnet
Description: Charges the lease by way of first legal mortgage charge by…