JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED
BOLDON SAIA-BURGESS GATESHEAD LIMITED SAIA-BURGESS ELECTRONICS LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE35 9PF

Company number 00911310
Status Active
Incorporation Date 21 July 1967
Company Type Private Limited Company
Address UNIT 5 WOODSTOCK WAY, BOLDON BUSINESS PARK, BOLDON, TYNE AND WEAR, NE35 9PF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 March 2017 with updates; Director's details changed for Kevin Stewart Bisset on 18 January 2017. The most likely internet sites of JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED are www.johnsonelectricinternationaluk.co.uk, and www.johnson-electric-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Newcastle Rail Station is 6.1 miles; to Chester-le-Street Rail Station is 7.4 miles; to Seaham Rail Station is 9 miles; to Cramlington Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Electric International Uk Limited is a Private Limited Company. The company registration number is 00911310. Johnson Electric International Uk Limited has been working since 21 July 1967. The present status of the company is Active. The registered address of Johnson Electric International Uk Limited is Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear Ne35 9pf. . CHENG, Lai Chu is a Secretary of the company. BISSET, Kevin Stewart is a Director of the company. HASSON, Christopher John is a Director of the company. OBERMAYER, Jeffrey Lee is a Director of the company. Secretary MIDDLETON, Robert George has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary STRATTON, Malcolm has been resigned. Secretary YIP, Chee Lan has been resigned. Director ADAMS, Simon John has been resigned. Director DEVANE, Terence has been resigned. Director DEVANE, Terence has been resigned. Director HIRSCHI, Daniel has been resigned. Director HUMPHREYS, Christopher Michael has been resigned. Director KYDD, Clive Barry has been resigned. Director LINES, Robert John has been resigned. Director MIDDLETON, Robert George has been resigned. Director MIDDLETON, Robert George has been resigned. Director NORMAN, David Howard has been resigned. Director OCSKAY, Andreas has been resigned. Director ORTON, David Raymond has been resigned. Director SUNDENAES, Preben has been resigned. Director TAYLOR, Paul Robin has been resigned. Director WARING, Alan Edgar, Dr has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director WILLIAMS, Andrew Philip has been resigned. Director WILLIAMS, Andrew Philip has been resigned. Director YOUNG, Iain has been resigned. Director WILLIAMS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CHENG, Lai Chu
Appointed Date: 08 November 2012

Director
BISSET, Kevin Stewart
Appointed Date: 31 October 2014
55 years old

Director
HASSON, Christopher John
Appointed Date: 25 March 2010
62 years old

Director
OBERMAYER, Jeffrey Lee
Appointed Date: 29 November 2010
70 years old

Resigned Directors

Secretary
MIDDLETON, Robert George
Resigned: 08 September 2006
Appointed Date: 18 July 1996

Secretary
PARSONS, Graham John
Resigned: 30 April 1993

Secretary
STRATTON, Malcolm
Resigned: 18 July 1996
Appointed Date: 25 September 1992

Secretary
YIP, Chee Lan
Resigned: 08 November 2012
Appointed Date: 08 September 2006

Director
ADAMS, Simon John
Resigned: 28 February 2007
Appointed Date: 05 January 2000
71 years old

Director
DEVANE, Terence
Resigned: 30 June 1997
Appointed Date: 20 September 1996
71 years old

Director
DEVANE, Terence
Resigned: 18 July 1996
71 years old

Director
HIRSCHI, Daniel
Resigned: 20 December 1995
Appointed Date: 17 May 1993
69 years old

Director
HUMPHREYS, Christopher Michael
Resigned: 28 February 2007
Appointed Date: 05 January 2000
60 years old

Director
KYDD, Clive Barry
Resigned: 25 March 2010
Appointed Date: 25 September 2006
76 years old

Director
LINES, Robert John
Resigned: 11 October 2001
Appointed Date: 01 January 1998
60 years old

Director
MIDDLETON, Robert George
Resigned: 08 September 2006
Appointed Date: 20 September 1996
67 years old

Director
MIDDLETON, Robert George
Resigned: 18 July 1996
67 years old

Director
NORMAN, David Howard
Resigned: 31 August 2007
Appointed Date: 01 November 2001
72 years old

Director
OCSKAY, Andreas
Resigned: 20 September 1996
Appointed Date: 18 July 1996
89 years old

Director
ORTON, David Raymond
Resigned: 15 December 1992
81 years old

Director
SUNDENAES, Preben
Resigned: 26 June 2006
Appointed Date: 18 July 1996
77 years old

Director
TAYLOR, Paul Robin
Resigned: 10 September 1999
Appointed Date: 01 January 1999
63 years old

Director
WARING, Alan Edgar, Dr
Resigned: 10 August 1992
84 years old

Director
WESTMINSTER SECURITIES LIMITED
Resigned: 18 July 1996
56 years old

Director
WILLIAMS, Andrew Philip
Resigned: 11 September 1998
Appointed Date: 20 September 1996
71 years old

Director
WILLIAMS, Andrew Philip
Resigned: 18 July 1996
Appointed Date: 24 February 1994
71 years old

Director
YOUNG, Iain
Resigned: 31 October 2014
Appointed Date: 29 August 2007
60 years old

Director
WILLIAMS MANAGEMENT SERVICES LIMITED
Resigned: 18 July 1996

Persons With Significant Control

Yik Chun Wang Koo
Notified on: 6 April 2016
108 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED Events

21 Mar 2017
Full accounts made up to 31 March 2016
17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
18 Jan 2017
Director's details changed for Kevin Stewart Bisset on 18 January 2017
28 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Apr 2016
Statement of capital following an allotment of shares on 19 April 2016
  • GBP 17,203,148

...
... and 170 more events
04 Feb 1987
Accounts made up to 2 August 1986

04 Feb 1987
Return made up to 03/12/86; full list of members

28 Jan 1987
New director appointed

09 May 1986
Director resigned

21 Jul 1967
Certificate of incorporation

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED Charges

18 July 1996
Composite guarantee and debenture
Delivered: 6 August 1996
Status: Satisfied on 16 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…