ADVANCED SENSORS LIMITED
CARRICKFERGUS

Company number NI053892
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 8 MEADOWBANK ROAD, CARRICKFERGUS, COUNTY ANTRIM, BT38 8YF
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Auditor's resignation; Appointment of John Stipancich as a director on 17 October 2016. The most likely internet sites of ADVANCED SENSORS LIMITED are www.advancedsensors.co.uk, and www.advanced-sensors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Advanced Sensors Limited is a Private Limited Company. The company registration number is NI053892. Advanced Sensors Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Advanced Sensors Limited is 8 Meadowbank Road Carrickfergus County Antrim Bt38 8yf. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. SCHELLENBERGER, Erich Rudolph is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary ADAMSON, Colin has been resigned. Secretary BIGNALL, John has been resigned. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director ADAMSON, Colin has been resigned. Director CAAMANO, Daniel Martin Benitez has been resigned. Director CRAIG, Sharon has been resigned. Director LINER, David Brant, Liner has been resigned. Director MORROW, Stephanie Louise has been resigned. Director RUSK, Dorothy Elizabeth has been resigned. Director RUSK, Samuel William John has been resigned. Director THABETH, Khalid has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
HUMPHREY, John Reid
Appointed Date: 04 October 2013
60 years old

Director
SCHELLENBERGER, Erich Rudolph
Appointed Date: 08 February 2016
58 years old

Director
SONI, Paul Joseph
Appointed Date: 04 October 2013
67 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
57 years old

Resigned Directors

Secretary
ADAMSON, Colin
Resigned: 04 October 2013
Appointed Date: 01 July 2005

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 04 October 2013

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 02 July 2005
Appointed Date: 10 February 2005

Director
ADAMSON, Colin
Resigned: 04 October 2013
Appointed Date: 01 July 2005
69 years old

Director
CAAMANO, Daniel Martin Benitez
Resigned: 05 February 2016
Appointed Date: 01 June 2015
54 years old

Director
CRAIG, Sharon
Resigned: 02 July 2005
Appointed Date: 10 February 2005
46 years old

Director
LINER, David Brant, Liner
Resigned: 17 October 2016
Appointed Date: 04 October 2013
70 years old

Director
MORROW, Stephanie Louise
Resigned: 02 July 2005
Appointed Date: 10 February 2005
46 years old

Director
RUSK, Dorothy Elizabeth
Resigned: 04 October 2013
Appointed Date: 12 April 2010
71 years old

Director
RUSK, Samuel William John
Resigned: 04 October 2013
Appointed Date: 01 July 2005
73 years old

Director
THABETH, Khalid
Resigned: 01 June 2015
Appointed Date: 14 May 2007
63 years old

Persons With Significant Control

Roper Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED SENSORS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
20 Jan 2017
Auditor's resignation
17 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
17 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
17 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
...
... and 57 more events
20 Sep 2005
Change of dirs/sec
01 Jul 2005
Cert change
01 Jul 2005
Updated mem and arts
01 Jul 2005
Resolution to change name
10 Feb 2005
Incorporation

ADVANCED SENSORS LIMITED Charges

14 October 2011
Debenture
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…