FERRANTI INTERNATIONAL PLC

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00083718
Status ADMINISTRATIVE RECEIVER
Incorporation Date 27 February 1905
Company Type Public Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 3002 - Manufacture computers & process equipment, 3110 - Manufacture electric motors, generators etc., 3162 - Manufacture other electrical equipment, 3320 - Manufacture instruments for measuring etc.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 30 November 2016; Receiver's abstract of receipts and payments to 30 November 2014; Receiver's abstract of receipts and payments to 30 November 2013. The most likely internet sites of FERRANTI INTERNATIONAL PLC are www.ferrantiinternational.co.uk, and www.ferranti-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and eight months. Ferranti International Plc is a Public Limited Company. The company registration number is 00083718. Ferranti International Plc has been working since 27 February 1905. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Ferranti International Plc is 1 More London Place London Se1 2af. . ANDERSON, Clarence Eugene is a Director of the company. Secretary COOPER, Allan Reginald has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Director BALL, Ian Desborough has been resigned. Director BLACKWELL, Nathan Cicero has been resigned. Director BROADLEY, Robin David has been resigned. Director DAVIES, Robert John has been resigned. Director DODD, Albert Edwin has been resigned. Director HEYWOOD, John Axson has been resigned. Director HOSKYNS, John Austin Hungerford Leigh, Sir has been resigned. Director SCOTT, Charles Roger has been resigned. Director SHEPHERD, Alan Arthur has been resigned. The company operates in "Manufacture computers & process equipment".


Current Directors

Director

Resigned Directors

Secretary
COOPER, Allan Reginald
Resigned: 23 December 1992

Secretary
PARKER, Michael Jonathon
Resigned: 16 June 2005
Appointed Date: 23 December 1992

Director
BALL, Ian Desborough
Resigned: 03 January 1994
91 years old

Director
BLACKWELL, Nathan Cicero
Resigned: 31 March 1993
93 years old

Director
BROADLEY, Robin David
Resigned: 22 December 1993
91 years old

Director
DAVIES, Robert John
Resigned: 17 December 1993
76 years old

Director
DODD, Albert Edwin
Resigned: 12 November 2011
88 years old

Director
HEYWOOD, John Axson
Resigned: 01 February 1994
87 years old

Director
HOSKYNS, John Austin Hungerford Leigh, Sir
Resigned: 02 February 1994
98 years old

Director
SCOTT, Charles Roger
Resigned: 24 September 1993
82 years old

Director
SHEPHERD, Alan Arthur
Resigned: 22 December 1993
98 years old

FERRANTI INTERNATIONAL PLC Events

31 Jan 2017
Receiver's abstract of receipts and payments to 30 November 2016
01 Feb 2016
Receiver's abstract of receipts and payments to 30 November 2014
01 Feb 2016
Receiver's abstract of receipts and payments to 30 November 2013
01 Feb 2016
Receiver's abstract of receipts and payments to 30 November 2012
05 Jan 2016
Receiver's abstract of receipts and payments to 30 November 2015
...
... and 240 more events
20 Sep 1988
Wd 01/09/88 ad 16/08/88--------- premium £ si [email protected]=4501

06 Sep 1988
Wd 10/08/88 ad 12/07/88--------- premium £ si [email protected]=2119

31 Aug 1988
Director's particulars changed

26 Aug 1988
Wd 28/07/88 ad 26/05/88--------- premium £ si [email protected]=1613

03 Aug 1988
Wd 16/06/88 ad 19/04/88--------- premium £ si [email protected]=1530

FERRANTI INTERNATIONAL PLC Charges

14 November 1995
Supplemental charge (as defined)
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Law Debenture Trust Corporation Trust PLC
Description: F/Hold - land on eastern side of western rd,bracknell; t/no…
14 November 1995
Supplemental deed of charge
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being f/h property comprising land on the…
12 November 1993
Deed of charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Barings Brothers & Co.,Limited Bankplcfor Itself and as Agent for National Westminster
Description: Fixed and floating charges over the undertaking and all…
16 February 1993
Deed of charge
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: Geoffrey Howard Anthony Thomas Igo Robert John Davies Albert Edwin Dodd John Robert Carrier John Lloydthe Trustees James Carroll Jeffrey Owens Christopher George Briody
Description: By way of legal mortgage all f/h and l/h property vested in…
5 December 1991
Mortgage of accounts
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Baring Brothers & Co.,LTD.,
Description: All sums deposited on accounts numbered 00601373,00601365…
18 July 1990
Deed of charge
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Baring Brothers & Co. Limited.
Description: Fixed and floating charges over the undertaking and all…
18 July 1990
Third standstill amendment agreement
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Baring Brothers & Co. Limited.
Description: Fixed and floating charges over the undertaking and all…
24 January 1990
Standard security presented for registration in scotland
Delivered: 1 February 1990
Status: Outstanding
Persons entitled: Baring Brothers & Co. Limited
Description: 3.37 hectares on south side of dunsinane avenue dundee…
23 January 1990
Supplemental deed
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: An assignment of all sums from time to time standing to the…
23 January 1990
Second supplemental debenture
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: An assignment of all sums from time to time standing to the…
19 December 1989
Standard security which was presented for registration in scotland
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: 3.37 hectares on south side of dunsinane avenue dundee…
8 December 1989
Standard security
Delivered: 15 December 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: (1) (a) 9.861 acres at ferry rd, edinburgh and (b) 3.23…
28 November 1989
Standard security which was presented for registration in scotland
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co Limitedas Trustee for Itself and Others.
Description: 1) a) 9.861 acres at ferry road, edinburgh and b) 3.23…
14 November 1989
The supplemental debenture
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Fixed charge the cash balances on the F1S banding account…
14 November 1989
The deed of second charge
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: (Please see doc for full details). Fixed and floating…
21 September 1989
The deed of debenture d/d 21/9/89
Delivered: 29 September 1989
Status: Outstanding
Persons entitled: Baring Brothers & Co
Description: (See form 395 for full details). Fixed and floating charges…
23 October 1978
Mortgage
Delivered: 26 October 1981
Status: Satisfied
Persons entitled: Eagle Star Insurance Company.
Description: Wallisdown works, wallisdown road, bournemouth. Dt 43699.