PHOTOMEC (LONDON) LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 7SS
Company number 00421485
Status Active
Incorporation Date 14 October 1946
Company Type Private Limited Company
Address VALE HOUSE KINGS LANE, LONGCOT, FARINGDON, OXFORDSHIRE, SN7 7SS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 96,600 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of PHOTOMEC (LONDON) LIMITED are www.photomeclondon.co.uk, and www.photomec-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. Photomec London Limited is a Private Limited Company. The company registration number is 00421485. Photomec London Limited has been working since 14 October 1946. The present status of the company is Active. The registered address of Photomec London Limited is Vale House Kings Lane Longcot Faringdon Oxfordshire Sn7 7ss. . WRIGHT, Joan Sylvia is a Secretary of the company. WRIGHT, Andrew Peter is a Director of the company. WRIGHT, David Graham is a Director of the company. WRIGHT, David is a Director of the company. Secretary HAYNES, Keith Edward has been resigned. Secretary PAMELA JOAN, Bosier has been resigned. Director HAYNES, Keith Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WRIGHT, Joan Sylvia
Appointed Date: 19 September 2002

Director
WRIGHT, Andrew Peter

61 years old

Director
WRIGHT, David Graham
Appointed Date: 08 January 2001
61 years old

Director
WRIGHT, David

85 years old

Resigned Directors

Secretary
HAYNES, Keith Edward
Resigned: 18 September 2002
Appointed Date: 28 February 1994

Secretary
PAMELA JOAN, Bosier
Resigned: 28 February 1994

Director
HAYNES, Keith Edward
Resigned: 18 September 2002
88 years old

PHOTOMEC (LONDON) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 96,600

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 96,600

03 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 72 more events
21 Mar 1988
Full accounts made up to 31 December 1986

21 Mar 1988
Return made up to 04/09/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 14/11/86; full list of members

22 Nov 1978
Memorandum and Articles of Association

PHOTOMEC (LONDON) LIMITED Charges

21 June 2007
Deed of charge over credit balances
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re photomec (london) limited business…
5 September 1988
Legal charge
Delivered: 23 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 16, valley road industrial estate, st albans, herts…
29 April 1988
Debenture
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1985
Mortgage debenture
Delivered: 4 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over and f/h & l/h property…