SPACE CRYOMAGNETICS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 5JX

Company number 03950388
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address 7 SUFFOLK WAY, ABINGDON, OXFORDSHIRE, OX14 5JX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Austen Mark Adams as a director on 27 February 2017; Termination of appointment of Austen Mark Adams as a director on 26 February 2017; Termination of appointment of Alistair Ingram Chalmers Smith as a director on 27 February 2017. The most likely internet sites of SPACE CRYOMAGNETICS LIMITED are www.spacecryomagnetics.co.uk, and www.space-cryomagnetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Radley Rail Station is 2.9 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 6.2 miles; to Cholsey Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Space Cryomagnetics Limited is a Private Limited Company. The company registration number is 03950388. Space Cryomagnetics Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Space Cryomagnetics Limited is 7 Suffolk Way Abingdon Oxfordshire Ox14 5jx. . ADAMS, Austen Mark is a Director of the company. MCQUILLAN, Stephen is a Director of the company. PENFOLD, Peter Norman, Dr is a Director of the company. Secretary MILWARD, Stephen Richard, Dr has been resigned. Director ADAMS, Austen Mark has been resigned. Director BECKER, Theodor, Director has been resigned. Director CHOI, Jong Sang has been resigned. Director DANIELS, Peter Derek has been resigned. Director HARRISON, Stephen Mark has been resigned. Director JEON, Michael Sungho has been resigned. Director MILWARD, Stephen Richard, Dr has been resigned. Director ROSS, John Sterry Hawley has been resigned. Director SHAW, Nicholas Robert, Dr has been resigned. Director SMITH, Alistair Ingram Chalmers, Dr has been resigned. Director STAFFORD ALLEN, Robin Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ADAMS, Austen Mark
Appointed Date: 27 February 2017
60 years old

Director
MCQUILLAN, Stephen
Appointed Date: 27 February 2017
64 years old

Director
PENFOLD, Peter Norman, Dr
Appointed Date: 01 August 2005
72 years old

Resigned Directors

Secretary
MILWARD, Stephen Richard, Dr
Resigned: 17 October 2012
Appointed Date: 17 March 2000

Director
ADAMS, Austen Mark
Resigned: 26 February 2017
Appointed Date: 26 February 2017
60 years old

Director
BECKER, Theodor, Director
Resigned: 15 December 2015
Appointed Date: 20 August 2014
53 years old

Director
CHOI, Jong Sang
Resigned: 27 February 2017
Appointed Date: 07 August 2014
51 years old

Director
DANIELS, Peter Derek
Resigned: 22 October 2010
Appointed Date: 01 October 2009
63 years old

Director
HARRISON, Stephen Mark
Resigned: 26 September 2014
Appointed Date: 17 March 2000
57 years old

Director
JEON, Michael Sungho
Resigned: 19 March 2014
Appointed Date: 03 March 2011
49 years old

Director
MILWARD, Stephen Richard, Dr
Resigned: 28 January 2015
Appointed Date: 17 March 2000
64 years old

Director
ROSS, John Sterry Hawley
Resigned: 04 February 2004
Appointed Date: 17 March 2000
83 years old

Director
SHAW, Nicholas Robert, Dr
Resigned: 27 February 2017
Appointed Date: 01 January 2015
49 years old

Director
SMITH, Alistair Ingram Chalmers, Dr
Resigned: 27 February 2017
Appointed Date: 07 February 2007
78 years old

Director
STAFFORD ALLEN, Robin Charles
Resigned: 03 June 2009
Appointed Date: 24 May 2004
75 years old

Persons With Significant Control

Dr Peter Norman Penfold
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Samsung Vic No 26
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SPACE CRYOMAGNETICS LIMITED Events

13 Mar 2017
Appointment of Mr Austen Mark Adams as a director on 27 February 2017
13 Mar 2017
Termination of appointment of Austen Mark Adams as a director on 26 February 2017
13 Mar 2017
Termination of appointment of Alistair Ingram Chalmers Smith as a director on 27 February 2017
13 Mar 2017
Termination of appointment of Nicholas Robert Shaw as a director on 27 February 2017
13 Mar 2017
Termination of appointment of Jong Sang Choi as a director on 27 February 2017
...
... and 75 more events
07 Nov 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Nov 2000
Div 07/10/00
07 Nov 2000
Ad 07/10/00--------- £ si 7@1=7 £ ic 30/37
05 Jul 2000
Registered office changed on 05/07/00 from: the thatched cottage the greenway, west hendred wantage oxfordshire OX12 8RG
17 Mar 2000
Incorporation

SPACE CRYOMAGNETICS LIMITED Charges

18 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 7 March 2017
Persons entitled: Svic No 6. New Technology Business Investments L.L.P.
Description: Fixed and floating charge over the undertaking and all…
14 March 2005
Deposit agreement to secure own liabilities
Delivered: 16 March 2005
Status: Satisfied on 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…