CUSTOM INTERCONNECT (HOLDINGS) LIMITED
ANDOVER CUSTOM ACQUISITION LIMITED

Hellopages » Hampshire » Test Valley » SP10 3JL

Company number 07654177
Status Active
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address CIL HOUSE, CHARLTON ROAD, ANDOVER, HAMPSHIRE, SP10 3JL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 076541770002 in full; Satisfaction of charge 076541770003 in full; Full accounts made up to 30 June 2016. The most likely internet sites of CUSTOM INTERCONNECT (HOLDINGS) LIMITED are www.custominterconnectholdings.co.uk, and www.custom-interconnect-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Grateley Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Interconnect Holdings Limited is a Private Limited Company. The company registration number is 07654177. Custom Interconnect Holdings Limited has been working since 01 June 2011. The present status of the company is Active. The registered address of Custom Interconnect Holdings Limited is Cil House Charlton Road Andover Hampshire Sp10 3jl. . ELDRIDGE, Richard Philip is a Secretary of the company. BOSTON, John George is a Director of the company. WRIGHT, Craig Richard is a Director of the company. Secretary BARNWELL, Peter George, Dr has been resigned. Director BARNWELL, Peter George, Dr has been resigned. Director EDWARDS, Nicholas John has been resigned. Director HARWOOD, Richard Cecil has been resigned. Director STOKES, David Robin, Dr has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
ELDRIDGE, Richard Philip
Appointed Date: 22 October 2013

Director
BOSTON, John George
Appointed Date: 01 June 2011
64 years old

Director
WRIGHT, Craig Richard
Appointed Date: 26 September 2013
56 years old

Resigned Directors

Secretary
BARNWELL, Peter George, Dr
Resigned: 26 September 2013
Appointed Date: 01 June 2011

Director
BARNWELL, Peter George, Dr
Resigned: 26 September 2013
Appointed Date: 01 June 2011
81 years old

Director
EDWARDS, Nicholas John
Resigned: 26 September 2013
Appointed Date: 01 June 2011
70 years old

Director
HARWOOD, Richard Cecil
Resigned: 26 September 2013
Appointed Date: 01 June 2011
82 years old

Director
STOKES, David Robin, Dr
Resigned: 26 September 2013
Appointed Date: 01 June 2011
79 years old

CUSTOM INTERCONNECT (HOLDINGS) LIMITED Events

30 May 2017
Satisfaction of charge 076541770002 in full
30 May 2017
Satisfaction of charge 076541770003 in full
19 Apr 2017
Full accounts made up to 30 June 2016
10 Apr 2017
Registration of charge 076541770004, created on 7 April 2017
27 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 129,942

...
... and 43 more events
16 Aug 2011
Change of name notice
28 Jul 2011
Particulars of a mortgage or charge / charge no: 1
21 Jul 2011
Statement of capital following an allotment of shares on 12 July 2011
  • GBP 129,942

21 Jul 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

01 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CUSTOM INTERCONNECT (HOLDINGS) LIMITED Charges

7 April 2017
Charge code 0765 4177 0004
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
26 September 2013
Charge code 0765 4177 0003
Delivered: 11 October 2013
Status: Satisfied on 30 May 2017
Persons entitled: Leumi Abl Limited
Description: (A) a legal mortgage on all properties now owned by the…
26 September 2013
Charge code 0765 4177 0002
Delivered: 11 October 2013
Status: Satisfied on 30 May 2017
Persons entitled: Leumi Abl Limited
Description: (A) a legal mortgage on all properties now owned by the…
26 July 2011
Debenture
Delivered: 28 July 2011
Status: Satisfied on 25 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…