RFID CENTRE LTD
SURREY

Hellopages » Surrey » Waverley » GU9 8LZ

Company number 04900547
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 15 LONGLEY ROAD, FARNHAM, SURREY, GU9 8LZ
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of RFID CENTRE LTD are www.rfidcentre.co.uk, and www.rfid-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Rfid Centre Ltd is a Private Limited Company. The company registration number is 04900547. Rfid Centre Ltd has been working since 16 September 2003. The present status of the company is Active. The registered address of Rfid Centre Ltd is 15 Longley Road Farnham Surrey Gu9 8lz. . COWLEY, Edmund is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary HOOK, Ian Edward has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Director
COWLEY, Edmund
Appointed Date: 16 September 2003
65 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Secretary
HOOK, Ian Edward
Resigned: 28 February 2005
Appointed Date: 16 September 2003

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 01 July 2010
Appointed Date: 25 February 2005

Director
DWYER, Daniel James
Resigned: 16 September 2003
Appointed Date: 16 September 2003
50 years old

Persons With Significant Control

Mr Edmund Cowley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RFID CENTRE LTD Events

29 Mar 2017
Confirmation statement made on 12 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 36 more events
16 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Oct 2003
Director resigned
16 Oct 2003
Secretary resigned
16 Oct 2003
Registered office changed on 16/10/03 from: 312B high street orpington BR6 0NG
16 Sep 2003
Incorporation

RFID CENTRE LTD Charges

12 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…