CIRCON LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2TF

Company number 05121722
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address CEDAR HOUSE, GRANGE FARM LONG LANE SHAW, NEWBURY, BERKSHIRE, RG14 2TF
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 383,001 . The most likely internet sites of CIRCON LIMITED are www.circon.co.uk, and www.circon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Newbury Rail Station is 2.6 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 6.6 miles; to Cholsey Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circon Limited is a Private Limited Company. The company registration number is 05121722. Circon Limited has been working since 07 May 2004. The present status of the company is Active. The registered address of Circon Limited is Cedar House Grange Farm Long Lane Shaw Newbury Berkshire Rg14 2tf. . BENSON, Andrea is a Director of the company. BENSON, Peter Damian is a Director of the company. FIENNES COX, Daniela is a Director of the company. FIENNES COX, Rupert Michael is a Director of the company. KROHN, Hans is a Director of the company. Secretary BOURNE, Roger Henry has been resigned. Secretary MCDIARMID, Duncan James has been resigned. Secretary PENNSEC LIMITED has been resigned. Director BOURNE, Roger Henry has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
BENSON, Andrea
Appointed Date: 07 May 2004
50 years old

Director
BENSON, Peter Damian
Appointed Date: 07 May 2004
55 years old

Director
FIENNES COX, Daniela
Appointed Date: 07 May 2004
56 years old

Director
FIENNES COX, Rupert Michael
Appointed Date: 07 May 2004
58 years old

Director
KROHN, Hans
Appointed Date: 07 May 2004
82 years old

Resigned Directors

Secretary
BOURNE, Roger Henry
Resigned: 11 December 2006
Appointed Date: 07 May 2004

Secretary
MCDIARMID, Duncan James
Resigned: 16 July 2015
Appointed Date: 11 December 2006

Secretary
PENNSEC LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Director
BOURNE, Roger Henry
Resigned: 23 March 2007
Appointed Date: 07 May 2004
82 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Persons With Significant Control

Mrs Andrea Benson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daniela Fiennes-Cox
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCON LIMITED Events

08 May 2017
Confirmation statement made on 7 May 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 383,001

18 Apr 2016
Change of share class name or designation
08 Jan 2016
Change of share class name or designation
...
... and 49 more events
07 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jul 2004
Particulars of mortgage/charge
16 Jun 2004
Registered office changed on 16/06/04 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
07 May 2004
Incorporation

CIRCON LIMITED Charges

6 August 2004
Fixed and floating charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Debenture
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…