PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED
BIDEFORD MCE NETWORK (SW) LIMITED

Hellopages » Devon » Torridge » EX39 4LQ

Company number 03844095
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address UNIT 4 ALVERDISCOTT ROAD INDUSTRIAL ESTATE UNIT 4, ALVERDISCOTT ROAD INDUSTRIAL ESTATE, BIDEFORD, DEVON, EX39 4LQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions RES13 ‐ Appointment of directors 28/03/2017 RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED are www.productassessmentandreliabilitycentre.co.uk, and www.product-assessment-and-reliability-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Product Assessment and Reliability Centre Limited is a Private Limited Company. The company registration number is 03844095. Product Assessment and Reliability Centre Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Product Assessment and Reliability Centre Limited is Unit 4 Alverdiscott Road Industrial Estate Unit 4 Alverdiscott Road Industrial Estate Bideford Devon Ex39 4lq. . OSS SECRETARIES LIMITED is a Secretary of the company. DYKES, Alan is a Director of the company. LOBATO, Andres is a Director of the company. Secretary DYKES, Alan has been resigned. Secretary OSS SECRETARIES LIMITED has been resigned. Director ABRETTI, Eric Louis has been resigned. Director ADAMS, Donald Richard has been resigned. Director AVERY, David Galsworthy has been resigned. Director BRINCKLEY, Robin has been resigned. Director FEARNLEY, Christopher John has been resigned. Director GOULDBOURNE, Barry Edward has been resigned. Director HAYMAN, Alan Neil has been resigned. Director HENDERSON, Roger John has been resigned. Director OSS DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OSS SECRETARIES LIMITED
Appointed Date: 16 October 2006

Director
DYKES, Alan
Appointed Date: 10 October 2000
66 years old

Director
LOBATO, Andres
Appointed Date: 11 October 1999
70 years old

Resigned Directors

Secretary
DYKES, Alan
Resigned: 16 October 2006
Appointed Date: 01 January 2005

Secretary
OSS SECRETARIES LIMITED
Resigned: 01 December 2004
Appointed Date: 20 September 1999

Director
ABRETTI, Eric Louis
Resigned: 14 March 2006
Appointed Date: 01 February 2002
66 years old

Director
ADAMS, Donald Richard
Resigned: 17 May 2004
Appointed Date: 11 October 1999
78 years old

Director
AVERY, David Galsworthy
Resigned: 08 April 2013
Appointed Date: 11 October 1999
86 years old

Director
BRINCKLEY, Robin
Resigned: 13 February 2007
Appointed Date: 01 September 2003
67 years old

Director
FEARNLEY, Christopher John
Resigned: 15 February 2007
Appointed Date: 10 October 2000
73 years old

Director
GOULDBOURNE, Barry Edward
Resigned: 31 December 2003
Appointed Date: 25 October 1999
85 years old

Director
HAYMAN, Alan Neil
Resigned: 01 February 2002
Appointed Date: 25 October 1999
79 years old

Director
HENDERSON, Roger John
Resigned: 17 May 2004
Appointed Date: 10 October 2000
54 years old

Director
OSS DIRECTORS LIMITED
Resigned: 11 October 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Mr Alan Dykes
Notified on: 20 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andres Lobato
Notified on: 20 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED Events

05 Apr 2017
Resolutions
  • RES13 ‐ Appointment of directors 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Director's details changed for Mr Andres Lobato on 28 October 2015
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 34,022

...
... and 82 more events
20 Oct 1999
Director resigned
20 Oct 1999
New director appointed
20 Oct 1999
New director appointed
20 Oct 1999
New director appointed
20 Sep 1999
Incorporation

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED Charges

9 August 2013
Charge code 0384 4095 0004
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of alverdiscott road, bideford…
17 July 2013
Charge code 0384 4095 0003
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 13 August 2013
Persons entitled: Finance Southwest Business Loan Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
22 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 7 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…