IP TEST LIMITED
FARNHAM FABMAX LIMITED

Hellopages » Surrey » Waverley » GU9 9JE

Company number 05822155
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address UNIT 8 HURLANDS BUSINESS CENTRE, HURLANDS CLOSE, FARNHAM, SURREY, GU9 9JE
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 9,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of IP TEST LIMITED are www.iptest.co.uk, and www.ip-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ip Test Limited is a Private Limited Company. The company registration number is 05822155. Ip Test Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Ip Test Limited is Unit 8 Hurlands Business Centre Hurlands Close Farnham Surrey Gu9 9je. . MIDDLETON, Andrew Michael is a Secretary of the company. DENYER, Richard Thomas is a Director of the company. MACE, John Richard is a Director of the company. MIDDLETON, Andrew Michael is a Director of the company. MULADY, Barry James, Dr is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director PULMAN, Robert has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
MIDDLETON, Andrew Michael
Appointed Date: 15 June 2006

Director
DENYER, Richard Thomas
Appointed Date: 15 June 2006
63 years old

Director
MACE, John Richard
Appointed Date: 17 August 2006
71 years old

Director
MIDDLETON, Andrew Michael
Appointed Date: 15 June 2006
64 years old

Director
MULADY, Barry James, Dr
Appointed Date: 17 August 2006
78 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 22 June 2006
Appointed Date: 18 May 2006

Director
PULMAN, Robert
Resigned: 14 December 2007
Appointed Date: 17 August 2006
59 years old

Director
UK DIRECTORS LTD
Resigned: 15 June 2006
Appointed Date: 18 May 2006

IP TEST LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9,500

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Director's details changed for Andrew Michael Middleton on 1 May 2015
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,500

...
... and 47 more events
27 Jun 2006
New secretary appointed;new director appointed
27 Jun 2006
New director appointed
27 Jun 2006
Registered office changed on 27/06/06 from: kemp house 152-160 city road london EC1V 2NX
22 Jun 2006
Director resigned
18 May 2006
Incorporation

IP TEST LIMITED Charges

10 March 2008
Rent deposit deed
Delivered: 11 March 2008
Status: Satisfied on 11 March 2013
Persons entitled: Ellis & Sons Amalgamated Properties Limited
Description: All monies standing to the credit of a deposit account at…
24 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 21 November 2009
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 21 November 2009
Persons entitled: Iptest Limited (In Administrative Receivership)
Description: Fixed and floating charges over the undertaking and all…