STRATOPHASE LTD.
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 03783805
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, SO14 3TL
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 one hundred and eleven events have happened. The last three records are Appointment of Simon James Yvon Saxby as a director on 23 August 2016; Appointment of William Campbell as a director on 23 August 2016; Second filing of a statement of capital following an allotment of shares on 18 January 2016 GBP 289,754.30 . The most likely internet sites of STRATOPHASE LTD. are www.stratophase.co.uk, and www.stratophase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratophase Ltd is a Private Limited Company. The company registration number is 03783805. Stratophase Ltd has been working since 07 June 1999. The present status of the company is Active. The registered address of Stratophase Ltd is Arcadia House Maritime Walk Ocean Village Southampton So14 3tl. . HILTON, Timothy James is a Secretary of the company. CAMPBELL, William is a Director of the company. JAMES, Brian is a Director of the company. SAXBY, Simon James Yvon is a Director of the company. SMITH, Peter George Robin, Professor is a Director of the company. STEVENS, Michael James is a Director of the company. Secretary LABRAM, Henry Philip has been resigned. Secretary ROSS, Graeme William, Dr has been resigned. Secretary WILLIAMS, Richard Bird has been resigned. Secretary WILLIAMS, Richard Bird, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CABLE, Alex has been resigned. Director EASON, Robert William, Professor has been resigned. Director GARNER, Jeffrey Scott has been resigned. Director HANNA, David Colin, Prof has been resigned. Director KNOWLES, John has been resigned. Director NAYLOR, Andrew James, Dr has been resigned. Director ROSS, Graeme William, Dr has been resigned. Director RUTT, Harvey Nicholas, Prof has been resigned. Director WILLIAMS, Richard Bird, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
HILTON, Timothy James
Appointed Date: 19 August 2011

Director
CAMPBELL, William
Appointed Date: 23 August 2016
73 years old

Director
JAMES, Brian
Appointed Date: 22 October 2008
74 years old

Director
SAXBY, Simon James Yvon
Appointed Date: 23 August 2016
67 years old

Director
SMITH, Peter George Robin, Professor
Appointed Date: 07 June 1999
57 years old

Director
STEVENS, Michael James
Appointed Date: 18 October 2010
76 years old

Resigned Directors

Secretary
LABRAM, Henry Philip
Resigned: 30 November 2010
Appointed Date: 19 January 2006

Secretary
ROSS, Graeme William, Dr
Resigned: 22 October 2003
Appointed Date: 07 June 1999

Secretary
WILLIAMS, Richard Bird
Resigned: 19 August 2011
Appointed Date: 01 November 2010

Secretary
WILLIAMS, Richard Bird, Dr
Resigned: 19 January 2006
Appointed Date: 02 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
CABLE, Alex
Resigned: 21 January 2016
Appointed Date: 16 September 2004
68 years old

Director
EASON, Robert William, Professor
Resigned: 26 September 2003
Appointed Date: 09 May 2001
71 years old

Director
GARNER, Jeffrey Scott
Resigned: 24 September 2007
Appointed Date: 19 January 2005
69 years old

Director
HANNA, David Colin, Prof
Resigned: 18 October 2002
Appointed Date: 07 June 1999
84 years old

Director
KNOWLES, John
Resigned: 20 August 2010
Appointed Date: 28 February 2003
83 years old

Director
NAYLOR, Andrew James, Dr
Resigned: 15 March 2005
Appointed Date: 26 September 2003
52 years old

Director
ROSS, Graeme William, Dr
Resigned: 26 September 2003
Appointed Date: 07 June 1999
57 years old

Director
RUTT, Harvey Nicholas, Prof
Resigned: 31 January 2012
Appointed Date: 26 September 2003
78 years old

Director
WILLIAMS, Richard Bird, Dr
Resigned: 29 February 2012
Appointed Date: 18 May 2001
55 years old

STRATOPHASE LTD. Events

25 Oct 2016
Appointment of Simon James Yvon Saxby as a director on 23 August 2016
07 Oct 2016
Appointment of William Campbell as a director on 23 August 2016
16 Sep 2016
Second filing of a statement of capital following an allotment of shares on 18 January 2016
  • GBP 289,754.30

26 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 289,754.29

26 Aug 2016
Director's details changed for Brian C James on 6 June 2016
...
... and 101 more events
28 Jul 2000
Return made up to 07/06/00; full list of members
04 May 2000
Director's particulars changed
15 Jul 1999
Ad 28/06/99--------- £ si 3@1=3 £ ic 2/5
08 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation

STRATOPHASE LTD. Charges

19 May 2015
Charge code 0378 3805 0005
Delivered: 4 June 2015
Status: Satisfied on 13 June 2016
Persons entitled: Landon T Clay
Description: 1. all freehold and leasehold property now vested in or…
22 January 2013
A debenture deed
Delivered: 29 January 2013
Status: Satisfied on 13 June 2016
Persons entitled: East Hill Venture Fund, L.P. - Series 2008A
Description: Fixed and floating charge over the undertaking and all…
29 March 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied on 13 June 2016
Persons entitled: East Hill Venture Fund, L.P.-Series 2008A (The Beneficiary)
Description: Fixed and floating charge over the undertaking and all…
27 July 2010
Deed of deposit
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: £33,025 deposited with any accrued interest.
21 October 2009
Debenture
Delivered: 6 November 2009
Status: Satisfied on 13 June 2016
Persons entitled: East Hill Venture Fund L.P. - Series 2008A
Description: Fixed and floating charge over the undertaking and all…