PROCYON INSTRUMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 5PN

Company number 03039660
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 22 GARFIELD ROAD, LONDON, SW11 5PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 29 June 2012 GBP 2,724.5 ; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2,724.5 . The most likely internet sites of PROCYON INSTRUMENTS LIMITED are www.procyoninstruments.co.uk, and www.procyon-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Barbican Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procyon Instruments Limited is a Private Limited Company. The company registration number is 03039660. Procyon Instruments Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Procyon Instruments Limited is 22 Garfield Road London Sw11 5pn. . BELL, Christopher is a Director of the company. DICKSON, Andrew Frederick, Dr is a Director of the company. DRYDEN SCHOFIELD, Nicholas Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CAYLESS, Alan Thomas, Dr has been resigned. Secretary LOVETT, Duncan James Peter has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Director BLOOMER, Steven David, Dr has been resigned. Director BUCKLEY GOLDER, Ian Mark, Dr has been resigned. Director CAYLESS, Alan Thomas, Dr has been resigned. Director GORDON, Simon Doig has been resigned. Director LOVETT, Duncan James Peter has been resigned. Director STEVENSEN, Adrian David has been resigned. Director TAYLOR, Daniel Robert Stafford, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BELL, Christopher
Appointed Date: 29 February 2008
77 years old

Director
DICKSON, Andrew Frederick, Dr
Appointed Date: 30 June 2012
71 years old

Director
DRYDEN SCHOFIELD, Nicholas Anthony
Appointed Date: 01 December 1997
74 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Secretary
CAYLESS, Alan Thomas, Dr
Resigned: 22 July 1997
Appointed Date: 24 March 1995

Secretary
LOVETT, Duncan James Peter
Resigned: 24 November 2007
Appointed Date: 31 December 2002

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 31 December 2002
Appointed Date: 22 July 1997

Director
BLOOMER, Steven David, Dr
Resigned: 09 September 1998
Appointed Date: 24 March 1995
60 years old

Director
BUCKLEY GOLDER, Ian Mark, Dr
Resigned: 20 January 2006
Appointed Date: 08 July 2002
74 years old

Director
CAYLESS, Alan Thomas, Dr
Resigned: 05 December 2006
Appointed Date: 24 March 1995
64 years old

Director
GORDON, Simon Doig
Resigned: 19 November 2010
Appointed Date: 29 February 2008
71 years old

Director
LOVETT, Duncan James Peter
Resigned: 24 November 2007
Appointed Date: 01 December 1997
66 years old

Director
STEVENSEN, Adrian David
Resigned: 30 April 2002
Appointed Date: 01 June 2000
71 years old

Director
TAYLOR, Daniel Robert Stafford, Dr
Resigned: 19 November 2010
Appointed Date: 24 March 1995
67 years old

PROCYON INSTRUMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,724.5

21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,724.5

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,724.50

...
... and 132 more events
10 Oct 1995
Accounting reference date notified as 30/04
06 Sep 1995
Ad 29/08/95--------- £ si 97@1=97 £ ic 2/99
10 Apr 1995
New director appointed
10 Apr 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Incorporation

PROCYON INSTRUMENTS LIMITED Charges

8 March 2002
Bond and floating charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The whole of the property (including uncalled capital)…
16 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…