Company number 02963819
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address 65, SHRIVENHAM HUNDRED BUSINESS, PARK, WATCHFIELD, SWINDON, WILTSHIRE, SN6 8TY
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Group of companies' accounts made up to 30 September 2015; Termination of appointment of Christopher Brice as a director on 12 February 2016. The most likely internet sites of PULSE POWER AND MEASUREMENT LIMITED are www.pulsepowerandmeasurement.co.uk, and www.pulse-power-and-measurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Pulse Power and Measurement Limited is a Private Limited Company.
The company registration number is 02963819. Pulse Power and Measurement Limited has been working since 25 August 1994.
The present status of the company is Active. The registered address of Pulse Power and Measurement Limited is 65 Shrivenham Hundred Business Park Watchfield Swindon Wiltshire Sn6 8ty. . SEAGER, Philippa Jane is a Secretary of the company. RYAN, Martin Edward, Dr is a Director of the company. SEAGER, Neil Edward is a Director of the company. SEAGER, Philippa Jane is a Director of the company. SURMAN, Philip William is a Director of the company. Secretary LARCOMBE, Mandy Jane has been resigned. Secretary PETERS, Julie Rosalyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRICE, Christopher has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NEWELL, Richard Hugh has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994
Director
BRICE, Christopher
Resigned: 12 February 2016
Appointed Date: 01 December 2007
59 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994
Persons With Significant Control
Mr Neil; Edward Seager
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Dr Martin Edward Ryan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
PULSE POWER AND MEASUREMENT LIMITED Events
06 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 30 September 2015
12 Feb 2016
Termination of appointment of Christopher Brice as a director on 12 February 2016
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Director's details changed for Mr Neil Edward Seager on 14 September 2015
...
... and 78 more events
24 Oct 1994
Secretary resigned;new secretary appointed;director resigned
14 Oct 1994
Registered office changed on 14/10/94 from: 33 crwys road cardiff CF2 4YF
27 Sep 1994
Accounting reference date notified as 31/08
25 Aug 1994
Incorporation
27 July 1998
Deed of charge over credit balances
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 00169900. the charge creates a fixed charge…
8 April 1998
Legal charge
Delivered: 10 April 1998
Status: Satisfied
on 31 July 1999
Persons entitled: Barclays Bank PLC
Description: Unit 58 shrivenham hundred business park swindon wilts.
9 May 1995
Debenture
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Debenture
Delivered: 27 April 1995
Status: Satisfied
on 25 March 1997
Persons entitled: Joy Sherwood
Description: All book debts or other debts now or from time to time due…