FLIR SYSTEMS LIMITED
WEST MALLING AGEMA INFRARED SYSTEMS LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4AQ

Company number 01320288
Status Active
Incorporation Date 6 July 1977
Company Type Private Limited Company
Address 2 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4AQ
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 465,000 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of FLIR SYSTEMS LIMITED are www.flirsystems.co.uk, and www.flir-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Tonbridge Rail Station is 7.9 miles; to Meopham Rail Station is 7.9 miles; to Chatham Rail Station is 9.1 miles; to Rochester Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flir Systems Limited is a Private Limited Company. The company registration number is 01320288. Flir Systems Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Flir Systems Limited is 2 Kings Hill Avenue Kings Hill West Malling Kent Me19 4aq. . COOPER, Craig John is a Secretary of the company. COOPER, Craig John is a Director of the company. SURRAN, Thomas Aquinas is a Director of the company. Secretary ARIS, Paul has been resigned. Secretary JENKINS, Melville Richard has been resigned. Secretary NEILSEN, Mark has been resigned. Director ALMERFORS, Arne has been resigned. Director BERGSTROM, Leif has been resigned. Director DAHLBERG, Ulf Birger Raine has been resigned. Director EASTELL, Derek Brian has been resigned. Director PHILLIPS, Andrew Peter Hilner has been resigned. Director RENSFELDT, Maria has been resigned. Director SMITH, Brian Mcqueen has been resigned. Director SMITH, David has been resigned. Director STENSSON, Anders Carl Henrik has been resigned. Director SUNDERMEIER, William Arnold has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
COOPER, Craig John
Appointed Date: 31 March 2000

Director
COOPER, Craig John
Appointed Date: 08 November 2013
56 years old

Director
SURRAN, Thomas Aquinas
Appointed Date: 30 January 2014
62 years old

Resigned Directors

Secretary
ARIS, Paul
Resigned: 12 May 1998
Appointed Date: 02 May 1995

Secretary
JENKINS, Melville Richard
Resigned: 01 May 1995

Secretary
NEILSEN, Mark
Resigned: 31 March 2000
Appointed Date: 12 June 1998

Director
ALMERFORS, Arne
Resigned: 31 May 2010
Appointed Date: 08 March 1996
80 years old

Director
BERGSTROM, Leif
Resigned: 08 March 1996
86 years old

Director
DAHLBERG, Ulf Birger Raine
Resigned: 07 November 2013
Appointed Date: 31 May 2010
68 years old

Director
EASTELL, Derek Brian
Resigned: 16 June 1992
100 years old

Director
PHILLIPS, Andrew Peter Hilner
Resigned: 21 October 2011
Appointed Date: 31 May 2010
67 years old

Director
RENSFELDT, Maria
Resigned: 30 November 2002
Appointed Date: 07 October 1999
69 years old

Director
SMITH, Brian Mcqueen
Resigned: 22 June 1998
80 years old

Director
SMITH, David
Resigned: 07 October 1999
Appointed Date: 22 June 1998
65 years old

Director
STENSSON, Anders Carl Henrik
Resigned: 31 May 2010
Appointed Date: 30 November 2002
65 years old

Director
SUNDERMEIER, William Arnold
Resigned: 30 January 2014
Appointed Date: 31 May 2010
61 years old

FLIR SYSTEMS LIMITED Events

18 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 465,000

08 Jun 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 465,000

02 Jun 2015
Satisfaction of charge 2 in full
...
... and 101 more events
12 May 1982
Accounts made up to 31 December 1981
03 Jun 1981
Accounts made up to 31 December 1980
20 Aug 1980
Accounts made up to 31 December 1979
26 Apr 1979
Accounts made up to 31 December 1978
06 Jul 1977
Incorporation

FLIR SYSTEMS LIMITED Charges

22 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 2 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1987
Charge
Delivered: 24 November 1987
Status: Satisfied on 14 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…