INSTRO PRECISION LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2YD

Company number 00794972
Status Active
Incorporation Date 6 March 1964
Company Type Private Limited Company
Address HORNET CLOSE, PYSONS ROAD INDUSTRIAL ESTATE, BROADSTAIRS, KENT, CT10 2YD
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 forty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Michael Paul Smith as a secretary on 5 July 2016. The most likely internet sites of INSTRO PRECISION LIMITED are www.instroprecision.co.uk, and www.instro-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Ramsgate Rail Station is 1.1 miles; to Birchington-on-Sea Rail Station is 5 miles; to Sandwich Rail Station is 6.7 miles; to Deal Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instro Precision Limited is a Private Limited Company. The company registration number is 00794972. Instro Precision Limited has been working since 06 March 1964. The present status of the company is Active. The registered address of Instro Precision Limited is Hornet Close Pysons Road Industrial Estate Broadstairs Kent Ct10 2yd. . ADAMS, Robert Anderson is a Director of the company. AHARONSON, Elad is a Director of the company. HADAD, Zachi is a Director of the company. ISSLER, Shai is a Director of the company. MITCHELL, Ian Samuel James is a Director of the company. SLASKY, Dan is a Director of the company. SMITH, Michael Paul is a Director of the company. YARDEN, Nadav is a Director of the company. Secretary PARSONS, Audrey Dorothy has been resigned. Secretary SMITH, Michael Paul has been resigned. Secretary THOMPSON, Susan Jean has been resigned. Director APPERLEY, Ralph Mannings has been resigned. Director BROWN, Leslie Frederick has been resigned. Director DAR, Adi has been resigned. Director GADOT, Jacob has been resigned. Director GASPAR, Joseph has been resigned. Director MORCOM, Christopher John has been resigned. Director PARSONS, Audrey Dorothy has been resigned. Director PARSONS, David Frederick Walter has been resigned. Director THOMPSON, Susan Jean has been resigned. Director ENDOMEDIX BV has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
ADAMS, Robert Anderson
Appointed Date: 01 March 2013
69 years old

Director
AHARONSON, Elad
Appointed Date: 19 April 2015
52 years old

Director
HADAD, Zachi
Appointed Date: 01 September 2015
54 years old

Director
ISSLER, Shai
Appointed Date: 09 February 2012
56 years old

Director
MITCHELL, Ian Samuel James
Appointed Date: 28 October 1999
65 years old

Director
SLASKY, Dan
Appointed Date: 31 August 2015
57 years old

Director
SMITH, Michael Paul
Appointed Date: 18 March 2002
65 years old

Director
YARDEN, Nadav
Appointed Date: 10 May 2010
56 years old

Resigned Directors

Secretary
PARSONS, Audrey Dorothy
Resigned: 28 June 1996

Secretary
SMITH, Michael Paul
Resigned: 05 July 2016
Appointed Date: 07 February 1997

Secretary
THOMPSON, Susan Jean
Resigned: 07 February 1997
Appointed Date: 26 June 1996

Director
APPERLEY, Ralph Mannings
Resigned: 31 December 2008
80 years old

Director
BROWN, Leslie Frederick
Resigned: 26 January 2007
70 years old

Director
DAR, Adi
Resigned: 19 April 2015
Appointed Date: 10 May 2010
54 years old

Director
GADOT, Jacob
Resigned: 31 August 2015
Appointed Date: 10 May 2010
78 years old

Director
GASPAR, Joseph
Resigned: 08 February 2012
Appointed Date: 10 May 2010
77 years old

Director
MORCOM, Christopher John
Resigned: 28 February 2013
Appointed Date: 28 June 1996
65 years old

Director
PARSONS, Audrey Dorothy
Resigned: 26 June 1996
95 years old

Director
PARSONS, David Frederick Walter
Resigned: 27 September 1996
95 years old

Director
THOMPSON, Susan Jean
Resigned: 07 February 1997
74 years old

Director
ENDOMEDIX BV
Resigned: 10 May 2010
Appointed Date: 10 August 1994

Persons With Significant Control

Elbit Systems Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSTRO PRECISION LIMITED Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Michael Paul Smith as a secretary on 5 July 2016
19 May 2016
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
19 May 2016
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
...
... and 138 more events
02 Dec 1986
Particulars of mortgage/charge

02 May 1986
Return made up to 24/02/86; full list of members

21 Apr 1986
Accounts for a small company made up to 30 April 1985

21 Nov 1967
Company name changed\certificate issued on 21/11/67
06 Mar 1964
Incorporation

INSTRO PRECISION LIMITED Charges

31 July 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 28 October 2000
Persons entitled: Royscot Trust PLC and Any or All of the Companies Named in the Charge
Description: F/H property k/a 15 hornet close pysons road industrial…
5 May 1992
Debenture
Delivered: 6 May 1992
Status: Satisfied on 3 February 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1987
Chattel mortgage
Delivered: 24 September 1987
Status: Satisfied on 3 February 2000
Persons entitled: Investors in Industry PLC
Description: Fixed charge on takisawa mc-compo compact vertical…
27 August 1987
Debenture
Delivered: 1 September 1987
Status: Satisfied on 3 February 2000
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1986
Mortgage
Delivered: 2 December 1986
Status: Satisfied on 3 February 2000
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of a designated account…
26 November 1986
Counter indemnity
Delivered: 2 December 1986
Status: Satisfied on 3 February 2000
Persons entitled: Lloyds Bank PLC
Description: The sum of £25,000 standing in or to be credited to a…
18 May 1977
Single debenture
Delivered: 20 May 1977
Status: Satisfied on 27 March 2003
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…