ASTRATA EUROPE LIMITED
COVENTRY OPTRON EUROPE LIMITED

Hellopages » Warwickshire » Warwick » CV3 4FJ
Company number 04525814
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 3 SISKIN DRIVE WOODHAMS ROAD, MIDDLEMARCH BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4FJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ASTRATA EUROPE LIMITED are www.astrataeurope.co.uk, and www.astrata-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Astrata Europe Limited is a Private Limited Company. The company registration number is 04525814. Astrata Europe Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Astrata Europe Limited is 3 Siskin Drive Woodhams Road Middlemarch Business Park Coventry West Midlands Cv3 4fj. . HARMON, Timothy Britt is a Director of the company. KAPPAZ, George Michael is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Secretary SECORP LIMITED has been resigned. Director COFIDES SA has been resigned. Director ELLIS, Patrick Gerard has been resigned. Director EULER, Martin George has been resigned. Director HARRISON, Anthony James has been resigned. Director NELSON, Richard has been resigned. Director SANDERSON, Shawn has been resigned. Director VENTER, Trevor has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
HARMON, Timothy Britt
Appointed Date: 01 January 2011
54 years old

Director
KAPPAZ, George Michael
Appointed Date: 01 January 2011
60 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Secretary
SECORP LIMITED
Resigned: 02 December 2010
Appointed Date: 04 September 2002

Director
COFIDES SA
Resigned: 01 May 2004
Appointed Date: 04 September 2002
36 years old

Director
ELLIS, Patrick Gerard
Resigned: 06 May 2010
Appointed Date: 03 March 2008
66 years old

Director
EULER, Martin George
Resigned: 23 January 2008
Appointed Date: 01 May 2004
71 years old

Director
HARRISON, Anthony James
Resigned: 03 March 2008
Appointed Date: 01 May 2004
66 years old

Director
NELSON, Richard
Resigned: 04 October 2005
Appointed Date: 01 May 2004
58 years old

Director
SANDERSON, Shawn
Resigned: 09 January 2011
Appointed Date: 01 January 2010
49 years old

Director
VENTER, Trevor
Resigned: 16 January 2006
Appointed Date: 10 October 2004
59 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

ASTRATA EUROPE LIMITED Events

26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 58 more events
20 Apr 2004
Registered office changed on 20/04/04 from: 2 ribston gardens paddock wood kent TN12 6BA
02 Mar 2004
First Gazette notice for compulsory strike-off
09 Sep 2002
Director resigned
09 Sep 2002
Secretary resigned
04 Sep 2002
Incorporation

ASTRATA EUROPE LIMITED Charges

29 October 2009
Charge of deposit
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
6 June 2008
Charge of deposit
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of €144,980 credited to account…
24 November 2004
Deed of rent deposit
Delivered: 26 November 2004
Status: Satisfied on 19 September 2008
Persons entitled: Chelsea Harbour Limited
Description: The sum of £19,693 or such other sum as may represent six…