LTE SCIENTIFIC LIMITED
OLDHAM


Company number 02648370
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address GREENBRIDGE LANE, GREENFIELD, OLDHAM, LANCASHIRE.OL3 7EN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 264,702 . The most likely internet sites of LTE SCIENTIFIC LIMITED are www.ltescientific.co.uk, and www.lte-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Lte Scientific Limited is a Private Limited Company. The company registration number is 02648370. Lte Scientific Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Lte Scientific Limited is Greenbridge Lane Greenfield Oldham Lancashire Ol3 7en. . COOPER, Kim Susan is a Secretary of the company. BARRATT, Robert is a Director of the company. BATES, Paul is a Director of the company. COOPER, Kim Susan is a Director of the company. LEES, John is a Director of the company. PERRY, Colin Heywood is a Director of the company. PERRY, Rebecca Mary is a Director of the company. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director ALMOND, James Michael has been resigned. Director FLANAGAN, William James has been resigned. Director GRINDLE, Paul Davidson has been resigned. Director HOUGHTON, Bernard has been resigned. Director STRANGE, John has been resigned. Director THOMAS, David Anthony has been resigned. Director HEXAGON REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
COOPER, Kim Susan
Appointed Date: 31 January 1992

Director
BARRATT, Robert
Appointed Date: 02 October 2008
65 years old

Director
BATES, Paul
Appointed Date: 01 October 2014
56 years old

Director
COOPER, Kim Susan
Appointed Date: 01 December 1993
64 years old

Director
LEES, John
Appointed Date: 08 July 1997
58 years old

Director
PERRY, Colin Heywood
Appointed Date: 24 February 1992
84 years old

Director
PERRY, Rebecca Mary
Appointed Date: 24 February 1992
82 years old

Resigned Directors

Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 31 January 1992
Appointed Date: 24 September 1991

Director
ALMOND, James Michael
Resigned: 22 November 1993
Appointed Date: 18 January 1992
80 years old

Director
FLANAGAN, William James
Resigned: 24 February 1992
Appointed Date: 15 February 1992
91 years old

Director
GRINDLE, Paul Davidson
Resigned: 24 February 1992
Appointed Date: 31 January 1992
105 years old

Director
HOUGHTON, Bernard
Resigned: 31 December 1996
Appointed Date: 01 December 1993
81 years old

Director
STRANGE, John
Resigned: 16 April 1993
Appointed Date: 24 February 1992
91 years old

Director
THOMAS, David Anthony
Resigned: 31 March 2004
Appointed Date: 06 December 2001
71 years old

Director
HEXAGON REGISTRARS LIMITED
Resigned: 31 January 1992
Appointed Date: 24 September 1991

Persons With Significant Control

Mr Colin Heywood Perry
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Mary Perry
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LTE SCIENTIFIC LIMITED Events

25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
09 May 2016
Full accounts made up to 31 December 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 264,702

28 Apr 2015
Full accounts made up to 31 December 2014
01 Oct 2014
Appointment of Mr Paul Bates as a director on 1 October 2014
...
... and 92 more events
14 Feb 1992
£ nc 100/300000 31/01/92

14 Feb 1992
Director resigned;new director appointed

14 Feb 1992
Secretary resigned;new secretary appointed

14 Feb 1992
Registered office changed on 14/02/92 from: suite 3.5. city gate house 39-45 finsbury square london EC2A 1UU

24 Sep 1991
Incorporation

LTE SCIENTIFIC LIMITED Charges

9 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on west side of greenbridge lane oldham…
24 February 1992
Debenture
Delivered: 29 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…