PHOTONIC INNOVATIONS LIMITED
SOUTHAMPTON CARBONCOURT LIMITED

Hellopages » Hampshire » Southampton » SO17 1BJ

Company number 03150680
Status Active - Proposal to Strike off
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address FINANCE DEPT, UNIVERSITY OF SOUTHAMPTON UNIVERSITY ROAD, HIGHFIELD, SOUTHAMPTON, HAMPSHIRE, SO17 1BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption full accounts made up to 31 July 2015; Appointment of Mr Donald Lloyd Spalinger as a director on 14 January 2016. The most likely internet sites of PHOTONIC INNOVATIONS LIMITED are www.photonicinnovations.co.uk, and www.photonic-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 5.9 miles; to Shawford Rail Station is 6.7 miles; to Swanwick Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photonic Innovations Limited is a Private Limited Company. The company registration number is 03150680. Photonic Innovations Limited has been working since 24 January 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Photonic Innovations Limited is Finance Dept University of Southampton University Road Highfield Southampton Hampshire So17 1bj. . BAKER, Juliette is a Secretary of the company. BARTLETT, Philip Nigel, Prof is a Director of the company. PAYNE, David Neil, Professor is a Director of the company. POOK, Sarah Catherine is a Director of the company. SPALINGER, Donald Lloyd is a Director of the company. Secretary BAKER, Juliette has been resigned. Secretary BROOKS, John Reginald has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary MURRAY, Derrick Charles has been resigned. Secretary PAYNE, Katie Emma has been resigned. Secretary PROWSE, Leanne has been resigned. Secretary RANDELL, Gordon John has been resigned. Director ASHBY, Roger Edward has been resigned. Director CROOKS, Stanley George, Dr has been resigned. Director FARRAR, Roy Alfred, Prof has been resigned. Director FOX, Donald Peter, Doctor has been resigned. Director GAY, Brian Edward has been resigned. Director GREGSON, Peter John, Professor has been resigned. Director LANCHESTER, Peter Compton, Doctor has been resigned. Director RUTT, Harvey Nicholas, Prof has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAKER, Juliette
Appointed Date: 30 September 2010

Director
BARTLETT, Philip Nigel, Prof
Appointed Date: 20 October 1998
69 years old

Director
PAYNE, David Neil, Professor
Appointed Date: 20 October 1998
81 years old

Director
POOK, Sarah Catherine
Appointed Date: 14 January 2016
60 years old

Director
SPALINGER, Donald Lloyd
Appointed Date: 14 January 2016
78 years old

Resigned Directors

Secretary
BAKER, Juliette
Resigned: 09 March 2009
Appointed Date: 02 June 2008

Secretary
BROOKS, John Reginald
Resigned: 31 August 2007
Appointed Date: 15 July 1998

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 21 February 1996
Appointed Date: 24 January 1996

Secretary
MURRAY, Derrick Charles
Resigned: 02 June 2008
Appointed Date: 31 August 2007

Secretary
PAYNE, Katie Emma
Resigned: 05 January 2010
Appointed Date: 09 March 2009

Secretary
PROWSE, Leanne
Resigned: 15 July 1998
Appointed Date: 21 February 1996

Secretary
RANDELL, Gordon John
Resigned: 30 September 2010
Appointed Date: 05 January 2010

Director
ASHBY, Roger Edward
Resigned: 23 January 2000
Appointed Date: 22 January 1997
86 years old

Director
CROOKS, Stanley George, Dr
Resigned: 09 June 1999
Appointed Date: 20 October 1998
100 years old

Director
FARRAR, Roy Alfred, Prof
Resigned: 09 June 1999
Appointed Date: 20 October 1998
86 years old

Director
FOX, Donald Peter, Doctor
Resigned: 22 June 2000
Appointed Date: 20 October 1998
83 years old

Director
GAY, Brian Edward
Resigned: 31 December 2009
Appointed Date: 09 June 1999
83 years old

Director
GREGSON, Peter John, Professor
Resigned: 17 May 2004
Appointed Date: 07 February 2001
67 years old

Director
LANCHESTER, Peter Compton, Doctor
Resigned: 07 February 2001
Appointed Date: 14 September 1999
82 years old

Director
RUTT, Harvey Nicholas, Prof
Resigned: 26 March 2015
Appointed Date: 20 October 1998
78 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 21 February 1996
Appointed Date: 24 January 1996

Persons With Significant Control

University Of Southampton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOTONIC INNOVATIONS LIMITED Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
17 Feb 2016
Total exemption full accounts made up to 31 July 2015
10 Feb 2016
Appointment of Mr Donald Lloyd Spalinger as a director on 14 January 2016
09 Feb 2016
Appointment of Ms Sarah Catherine Pook as a director on 14 January 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 82 more events
15 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1996
Registered office changed on 15/03/96 from: 209 luckwell road bristol BS3 3HD
15 Mar 1996
Director resigned
15 Mar 1996
Secretary resigned
24 Jan 1996
Incorporation