EKF DIAGNOSTICS LIMITED
PENARTH EKF DIAGNOSTICS HOLDINGS LIMITED INTERNATIONAL BRANDS HOLDINGS LIMITED INTERNATIONAL BRAND LICENSING LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2EZ

Company number 04260136
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address AVON HOUSE, 19 STANWELL ROAD, PENARTH, CARDIFF, CF64 2EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of EKF DIAGNOSTICS LIMITED are www.ekfdiagnostics.co.uk, and www.ekf-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ekf Diagnostics Limited is a Private Limited Company. The company registration number is 04260136. Ekf Diagnostics Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Ekf Diagnostics Limited is Avon House 19 Stanwell Road Penarth Cardiff Cf64 2ez. . HAMIR, Salim is a Secretary of the company. BAINES, Julian Huw is a Director of the company. EVANS, Richard Anthony is a Director of the company. Secretary FOULGER, Paul Andrew Peter has been resigned. Secretary SHEPHERD, Gillian Margaret has been resigned. Secretary CHARIOT HOUSE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOULGER, Paul Andrew Peter has been resigned. Director HUTCHINSON, Anthony has been resigned. Director SHEPHERD, Gillian Margaret has been resigned. Director YATES, Lance Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMIR, Salim
Appointed Date: 16 February 2016

Director
BAINES, Julian Huw
Appointed Date: 31 December 2015
61 years old

Director
EVANS, Richard Anthony
Appointed Date: 31 December 2015
68 years old

Resigned Directors

Secretary
FOULGER, Paul Andrew Peter
Resigned: 31 December 2015
Appointed Date: 21 February 2007

Secretary
SHEPHERD, Gillian Margaret
Resigned: 23 October 2003
Appointed Date: 26 July 2001

Secretary
CHARIOT HOUSE LIMITED
Resigned: 21 February 2007
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
FOULGER, Paul Andrew Peter
Resigned: 31 December 2015
Appointed Date: 26 August 2005
56 years old

Director
HUTCHINSON, Anthony
Resigned: 31 May 2010
Appointed Date: 13 September 2004
74 years old

Director
SHEPHERD, Gillian Margaret
Resigned: 23 October 2003
Appointed Date: 26 July 2001
65 years old

Director
YATES, Lance Anthony
Resigned: 13 September 2004
Appointed Date: 26 July 2001
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

EKF DIAGNOSTICS LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

...
... and 73 more events
18 Sep 2001
Director resigned
18 Sep 2001
New director appointed
18 Sep 2001
New secretary appointed;new director appointed
01 Aug 2001
Registered office changed on 01/08/01 from: 1 mitchell lane bristol avon BS1 6BU
26 Jul 2001
Incorporation

EKF DIAGNOSTICS LIMITED Charges

28 February 2014
Charge code 0426 0136 0003
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A debenture taking fixed and floating charges over certain…
16 February 2006
All assets debenture
Delivered: 28 February 2006
Status: Satisfied on 30 September 2009
Persons entitled: Challenger Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 2002
Guarantee & debenture
Delivered: 16 July 2002
Status: Satisfied on 30 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…