MKS INTERNATIONAL HOLDINGS LIMITED
TELFORD MKS SPECTRA HOLDINGS LIMITED SPECTRA SENSORTECH LIMITED LEDA-MASS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BQ
Company number 02121264
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address PEGASUS COURT, STAFFORD PARK 7, TELFORD, SHROPSHIRE, TF3 3BQ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of MKS INTERNATIONAL HOLDINGS LIMITED are www.mksinternationalholdings.co.uk, and www.mks-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Mks International Holdings Limited is a Private Limited Company. The company registration number is 02121264. Mks International Holdings Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Mks International Holdings Limited is Pegasus Court Stafford Park 7 Telford Shropshire Tf3 3bq. . BURKE, Kathleen F is a Secretary of the company. D'ANTILIO, Derek is a Director of the company. FOXALL, Geoffrey Frederick is a Director of the company. Secretary ATTWOOD, Mark has been resigned. Secretary CHUTE, Richard has been resigned. Secretary DENT, Michael John has been resigned. Director ATTWOOD, Mark has been resigned. Director BAGSHAW, Seth has been resigned. Director BERTUCCI, John has been resigned. Director CHENNELL, Christopher has been resigned. Director CHUTE, Richard has been resigned. Director DENT, Michael John has been resigned. Director MURDOCH, Alan James has been resigned. Director PATERSON, Alan John Francis, Dr has been resigned. Director ROBINSON, Timothy Roger has been resigned. Director ROBINSON, Timothy Roger has been resigned. Director SCHOFIELD, Judith Wendy has been resigned. Director TAYLOR, Edward Frederick has been resigned. Director TOCCI, Joseph M has been resigned. Director WEIGNER, Ronald C has been resigned. Director WEIGNER, Ronald C has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BURKE, Kathleen F
Appointed Date: 15 April 2005

Director
D'ANTILIO, Derek
Appointed Date: 01 March 2011
53 years old

Director
FOXALL, Geoffrey Frederick
Appointed Date: 29 March 2016
65 years old

Resigned Directors

Secretary
ATTWOOD, Mark
Resigned: 14 November 1995

Secretary
CHUTE, Richard
Resigned: 15 April 2005
Appointed Date: 31 July 2000

Secretary
DENT, Michael John
Resigned: 31 July 2000
Appointed Date: 14 November 1995

Director
ATTWOOD, Mark
Resigned: 01 July 1998
68 years old

Director
BAGSHAW, Seth
Resigned: 03 June 2016
Appointed Date: 30 March 2009
66 years old

Director
BERTUCCI, John
Resigned: 15 April 2005
Appointed Date: 31 July 2000
84 years old

Director
CHENNELL, Christopher
Resigned: 30 November 1991
71 years old

Director
CHUTE, Richard
Resigned: 15 April 2005
Appointed Date: 31 July 2000
87 years old

Director
DENT, Michael John
Resigned: 31 July 2000
Appointed Date: 23 March 1994
79 years old

Director
MURDOCH, Alan James
Resigned: 30 September 1999
84 years old

Director
PATERSON, Alan John Francis, Dr
Resigned: 31 July 2000
Appointed Date: 14 October 1996
76 years old

Director
ROBINSON, Timothy Roger
Resigned: 30 April 2009
Appointed Date: 15 April 2005
66 years old

Director
ROBINSON, Timothy Roger
Resigned: 31 July 2000
Appointed Date: 23 March 1994
66 years old

Director
SCHOFIELD, Judith Wendy
Resigned: 31 July 2000
Appointed Date: 01 July 1998
81 years old

Director
TAYLOR, Edward Frederick
Resigned: 11 May 1995
80 years old

Director
TOCCI, Joseph M
Resigned: 30 March 2009
Appointed Date: 15 April 2005
71 years old

Director
WEIGNER, Ronald C
Resigned: 01 March 2011
Appointed Date: 02 March 2010
80 years old

Director
WEIGNER, Ronald C
Resigned: 01 March 2011
Appointed Date: 31 July 2000
80 years old

Persons With Significant Control

Mks Instruments Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MKS INTERNATIONAL HOLDINGS LIMITED Events

13 Jan 2017
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
13 Jul 2016
Satisfaction of charge 2 in full
13 Jul 2016
Satisfaction of charge 3 in full
13 Jun 2016
Termination of appointment of Seth Bagshaw as a director on 3 June 2016
...
... and 129 more events
12 Jun 1987
Registered office changed on 12/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Company name changed mike attwood scientific software LIMITED\certificate issued on 16/04/87

09 Apr 1987
Certificate of Incorporation

09 Apr 1987
Incorporation

MKS INTERNATIONAL HOLDINGS LIMITED Charges

24 April 1992
Charge over credit balances
Delivered: 6 May 1992
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,000 together with interest on an account…
16 October 1990
Mortgage debenture
Delivered: 25 October 1990
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 16 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…