PHOTONSTAR TECHNOLOGY LIMITED
ROMSEY MC 487 LIMITED

Hellopages » Hampshire » Test Valley » SO51 7JF

Company number 07432139
Status Active
Incorporation Date 8 November 2010
Company Type Private Limited Company
Address UNIT 8 WESTLINK, BELBINS BUSINESS PARK, ROMSEY, HAMPSHIRE, SO51 7JF
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registration of charge 074321390003, created on 1 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PHOTONSTAR TECHNOLOGY LIMITED are www.photonstartechnology.co.uk, and www.photonstar-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Redbridge Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photonstar Technology Limited is a Private Limited Company. The company registration number is 07432139. Photonstar Technology Limited has been working since 08 November 2010. The present status of the company is Active. The registered address of Photonstar Technology Limited is Unit 8 Westlink Belbins Business Park Romsey Hampshire So51 7jf. . CFO SOLUTIONS LIMITED is a Secretary of the company. MCKENZIE, James Stuart is a Director of the company. ZOOROB, Majd Elias is a Director of the company. Secretary PROSSER, Pauline has been resigned. Director BANKS, Russell Anthony has been resigned. Director CHERRY, Robert Paul has been resigned. Director JONES, Ceri Marc has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
CFO SOLUTIONS LIMITED
Appointed Date: 18 November 2013

Director
MCKENZIE, James Stuart
Appointed Date: 23 December 2010
58 years old

Director
ZOOROB, Majd Elias
Appointed Date: 23 December 2010
50 years old

Resigned Directors

Secretary
PROSSER, Pauline
Resigned: 10 November 2010
Appointed Date: 08 November 2010

Director
BANKS, Russell Anthony
Resigned: 26 January 2015
Appointed Date: 18 November 2013
59 years old

Director
CHERRY, Robert Paul
Resigned: 10 November 2010
Appointed Date: 08 November 2010
58 years old

Director
JONES, Ceri Marc
Resigned: 25 May 2012
Appointed Date: 09 November 2010
65 years old

Persons With Significant Control

Dr James Stuart Mckenzie
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Dr Magd Elias Zoorob
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

Photonstar Led Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOTONSTAR TECHNOLOGY LIMITED Events

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 Sep 2016
Registration of charge 074321390003, created on 1 September 2016
24 Jun 2016
Full accounts made up to 31 December 2015
05 Dec 2015
Registration of charge 074321390002, created on 27 November 2015
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

...
... and 24 more events
03 Dec 2010
Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 3 December 2010
03 Dec 2010
Termination of appointment of Pauline Prosser as a secretary
03 Dec 2010
Termination of appointment of Robert Cherry as a director
03 Dec 2010
Appointment of Mr Ceri Marc Jones as a director
08 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PHOTONSTAR TECHNOLOGY LIMITED Charges

1 September 2016
Charge code 0743 2139 0003
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
27 November 2015
Charge code 0743 2139 0002
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Trade mark no. 5228846 mark text enfis innovate file date…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…