SECTRA LIMITED
LONDON STANSTED

Hellopages » Essex » Uttlesford » CM22 6DR
Company number 04571654
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address FIRST FLOOR, WATER CIRCLE, CITY MEADOWS, LONDON STANSTED, ESSEX, CM22 6DR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of SECTRA LIMITED are www.sectra.co.uk, and www.sectra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Elsenham Rail Station is 1.5 miles; to Bishops Stortford Rail Station is 4.7 miles; to Audley End Rail Station is 7.1 miles; to Harlow Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sectra Limited is a Private Limited Company. The company registration number is 04571654. Sectra Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Sectra Limited is First Floor Water Circle City Meadows London Stansted Essex Cm22 6dr. . BINNS, Shelley Louise is a Secretary of the company. PYKALISTO, Simo Heikki is a Director of the company. RENDALL, Jane Sarah is a Director of the company. Secretary HOARE, Chris William has been resigned. Secretary GOODWILLE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGSTROM, Staffan has been resigned. Director BRODIN, Folke Anders has been resigned. Director BRUER, Jan Olof has been resigned. Director ERIKSSON, Hanna Maria has been resigned. Director KRONANDER, Torbjorn has been resigned. Director MANSFIELD, Herick has been resigned. Director SELLMAN, Bjorn Lennart Georg has been resigned. Director SELMAN, Brian John has been resigned. Director SODERQVIST, Jesper Filip Gustaf Busck has been resigned. Director WOLFFRAM, Jan Christer has been resigned. Director GCS CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BINNS, Shelley Louise
Appointed Date: 27 May 2013

Director
PYKALISTO, Simo Heikki
Appointed Date: 10 March 2010
53 years old

Director
RENDALL, Jane Sarah
Appointed Date: 31 January 2013
52 years old

Resigned Directors

Secretary
HOARE, Chris William
Resigned: 27 May 2013
Appointed Date: 01 May 2008

Secretary
GOODWILLE LIMITED
Resigned: 01 May 2008
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
BERGSTROM, Staffan
Resigned: 31 August 2011
Appointed Date: 04 September 2008
63 years old

Director
BRODIN, Folke Anders
Resigned: 03 September 2008
Appointed Date: 01 May 2007
62 years old

Director
BRUER, Jan Olof
Resigned: 27 December 2006
Appointed Date: 01 November 2002
74 years old

Director
ERIKSSON, Hanna Maria
Resigned: 01 January 2010
Appointed Date: 01 May 2007
58 years old

Director
KRONANDER, Torbjorn
Resigned: 31 August 2011
Appointed Date: 01 November 2002
68 years old

Director
MANSFIELD, Herick
Resigned: 01 February 2009
Appointed Date: 27 December 2006
61 years old

Director
SELLMAN, Bjorn Lennart Georg
Resigned: 27 December 2006
Appointed Date: 01 November 2002
76 years old

Director
SELMAN, Brian John
Resigned: 31 January 2013
Appointed Date: 15 March 2008
75 years old

Director
SODERQVIST, Jesper Filip Gustaf Busck
Resigned: 31 August 2011
Appointed Date: 01 October 2010
59 years old

Director
WOLFFRAM, Jan Christer
Resigned: 31 August 2011
Appointed Date: 01 November 2002
61 years old

Director
GCS CORPORATE NOMINEES LIMITED
Resigned: 01 November 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Sectra Ab
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more

SECTRA LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

08 Apr 2015
Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to First Floor, Water Circle City Meadows London Stansted Essex CM22 6DR on 8 April 2015
...
... and 69 more events
04 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2002
Memorandum and Articles of Association
21 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2002
Secretary resigned
24 Oct 2002
Incorporation

SECTRA LIMITED Charges

21 July 2004
Rent deposit deed
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Glp Properties Ab
Description: £10,275 plus vat and any sum deposited in a seperate…