MECHATRONICS (2000) LIMITED
WELLESLEY HOUSE 204 LONDON ROAD


Company number 03490430
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address CO MURRAY MCINTOSH O BRIEN, CHARTERED ACCOUNTANTS, WELLESLEY HOUSE 204 LONDON ROAD, WATERLOOVILLE HAMPSHIRE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for Mr Mark Thomas Middleton on 20 January 2017; Director's details changed for Brian Ernest West on 20 January 2017. The most likely internet sites of MECHATRONICS (2000) LIMITED are www.mechatronics2000.co.uk, and www.mechatronics-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Mechatronics 2000 Limited is a Private Limited Company. The company registration number is 03490430. Mechatronics 2000 Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Mechatronics 2000 Limited is Co Murray Mcintosh O Brien Chartered Accountants Wellesley House 204 London Road Waterlooville Hampshire. . MIDDLETON, Mark Thomas is a Director of the company. WEST, Brian Ernest is a Director of the company. Secretary BROWN, Philip Maurice has been resigned. Secretary WALTON, Emma Louise has been resigned. Secretary HEBRIDES SURVEY SYSTEMS LIMITED has been resigned. Director BROWN, Philip Maurice has been resigned. Director HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED has been resigned. Director WEST, Owen John has been resigned. The company operates in "Dormant Company".


mechatronics (2000) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MIDDLETON, Mark Thomas
Appointed Date: 01 September 2000
58 years old

Director
WEST, Brian Ernest
Appointed Date: 08 January 1998
84 years old

Resigned Directors

Secretary
BROWN, Philip Maurice
Resigned: 30 September 2014
Appointed Date: 01 May 2008

Secretary
WALTON, Emma Louise
Resigned: 01 May 2008
Appointed Date: 08 January 1998

Secretary
HEBRIDES SURVEY SYSTEMS LIMITED
Resigned: 08 January 1998
Appointed Date: 08 January 1998

Director
BROWN, Philip Maurice
Resigned: 30 September 2014
Appointed Date: 01 October 2008
71 years old

Director
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Resigned: 08 January 1998
Appointed Date: 08 January 1998

Director
WEST, Owen John
Resigned: 20 September 2000
Appointed Date: 08 January 1998
59 years old

Persons With Significant Control

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

Mr Owen West
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MECHATRONICS (2000) LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
20 Jan 2017
Director's details changed for Mr Mark Thomas Middleton on 20 January 2017
20 Jan 2017
Director's details changed for Brian Ernest West on 20 January 2017
18 May 2016
Accounts for a dormant company made up to 31 August 2015
09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

...
... and 50 more events
15 Jan 1998
Secretary resigned
15 Jan 1998
Director resigned
15 Jan 1998
New director appointed
15 Jan 1998
New director appointed
08 Jan 1998
Incorporation