CALEX ELECTRONICS LIMITED
BEDS CORINBOND LIMITED


Company number 03737294
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address 20 BRIDGE STREET, LEIGHTON BUZZARD, BEDS, LU17 1AL
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Director's details changed for Gary John Fuller on 9 March 2017; Director's details changed for Dr Timothy Kenneth Barry on 9 March 2017. The most likely internet sites of CALEX ELECTRONICS LIMITED are www.calexelectronics.co.uk, and www.calex-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Calex Electronics Limited is a Private Limited Company. The company registration number is 03737294. Calex Electronics Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Calex Electronics Limited is 20 Bridge Street Leighton Buzzard Beds Lu17 1al. . BARRY, Timothy Kenneth, Dr is a Director of the company. FULLER, Gary John is a Director of the company. Secretary TATTAM, Simon Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEVINE, Michael Leslie, Dr has been resigned. Director NELSON, John has been resigned. Director RITCHIE, Frederick Stafford, Dr has been resigned. Director TATTAM, Michael James has been resigned. Director TATTAM, Simon Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Director
BARRY, Timothy Kenneth, Dr
Appointed Date: 02 November 2009
45 years old

Director
FULLER, Gary John
Appointed Date: 07 April 1999
66 years old

Resigned Directors

Secretary
TATTAM, Simon Richard
Resigned: 03 March 2009
Appointed Date: 07 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1999
Appointed Date: 22 March 1999

Director
DEVINE, Michael Leslie, Dr
Resigned: 31 March 2004
Appointed Date: 01 September 2000
82 years old

Director
NELSON, John
Resigned: 30 June 2004
Appointed Date: 07 April 1999
76 years old

Director
RITCHIE, Frederick Stafford, Dr
Resigned: 17 December 2008
Appointed Date: 08 April 2002
88 years old

Director
TATTAM, Michael James
Resigned: 01 January 2006
Appointed Date: 07 April 1999
94 years old

Director
TATTAM, Simon Richard
Resigned: 17 December 2008
Appointed Date: 07 April 1999
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Mr Gary John Fuller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CALEX ELECTRONICS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
09 Mar 2017
Director's details changed for Gary John Fuller on 9 March 2017
09 Mar 2017
Director's details changed for Dr Timothy Kenneth Barry on 9 March 2017
02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,450

...
... and 57 more events
20 Apr 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Apr 1999
£ nc 1000/100000 07/04/99
17 Apr 1999
Registered office changed on 17/04/99 from: 6-8 underwood street london N1 7JQ
22 Mar 1999
Incorporation

CALEX ELECTRONICS LIMITED Charges

25 February 2013
Rent deposit deed
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Abraham Investments Limited
Description: The initial deposit of £5,750.00 see image for full details.
9 June 1999
Debenture
Delivered: 12 June 1999
Status: Satisfied on 21 September 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…