MEASUREMENT SYSTEMS LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 5SJ

Company number 01572811
Status Active
Incorporation Date 7 July 1981
Company Type Private Limited Company
Address 16 KINGFISHER COURT, NEWBURY, BERKSHIRE, RG14 5SJ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 150,010 . The most likely internet sites of MEASUREMENT SYSTEMS LIMITED are www.measurementsystems.co.uk, and www.measurement-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.4 miles; to Kintbury Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Measurement Systems Limited is a Private Limited Company. The company registration number is 01572811. Measurement Systems Limited has been working since 07 July 1981. The present status of the company is Active. The registered address of Measurement Systems Limited is 16 Kingfisher Court Newbury Berkshire Rg14 5sj. . WADDELL, Carol is a Secretary of the company. DAVIES, David Stanley is a Director of the company. WADDELL, Carol is a Director of the company. Secretary GIBBS, Margaret Elizabeth has been resigned. Secretary NEWMAN, Martin Leslie William has been resigned. Director BALLARD, Nicola Anne has been resigned. Director BERTLESEN, Knut has been resigned. Director COOK, John Gerald has been resigned. Director GIBBS, Margaret Elizabeth has been resigned. Director LINDEN, Brian Andrew has been resigned. Director NEWMAN, Martin Leslie William has been resigned. Director SALTER, Timothy David has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
WADDELL, Carol
Appointed Date: 28 February 2003

Director

Director
WADDELL, Carol
Appointed Date: 06 April 1997
67 years old

Resigned Directors

Secretary
GIBBS, Margaret Elizabeth
Resigned: 28 February 2003
Appointed Date: 10 March 1997

Secretary
NEWMAN, Martin Leslie William
Resigned: 07 March 1997

Director
BALLARD, Nicola Anne
Resigned: 06 May 2005
Appointed Date: 10 January 2003
72 years old

Director
BERTLESEN, Knut
Resigned: 09 May 2010
Appointed Date: 13 June 1997
83 years old

Director
COOK, John Gerald
Resigned: 31 October 1991
73 years old

Director
GIBBS, Margaret Elizabeth
Resigned: 28 February 2003
Appointed Date: 06 April 1997
74 years old

Director
LINDEN, Brian Andrew
Resigned: 06 August 1992
68 years old

Director
NEWMAN, Martin Leslie William
Resigned: 07 March 1997
76 years old

Director
SALTER, Timothy David
Resigned: 31 December 2002
Appointed Date: 12 September 2001
64 years old

Persons With Significant Control

Mr David Stanley Davies
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Gerald Cook
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEASUREMENT SYSTEMS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150,010

18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 150,010

...
... and 105 more events
29 Jan 1987
Registered office changed on 29/01/87 from: 7B faraday road newbury berkshire RG132AD

25 Nov 1986
Return made up to 16/10/86; full list of members

30 Sep 1986
Secretary resigned

30 Sep 1986
Secretary resigned;director resigned

30 Sep 1986
Director resigned

MEASUREMENT SYSTEMS LIMITED Charges

31 March 2009
Legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Nuvista Limited
Description: The l/h property k/a unit 6 kingfisher court hambridge road…
31 March 2009
Legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit 16 kingfisher court hambridge…
18 June 1998
Legal mortgage
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 16 kingfisher court hambridge road…
12 August 1992
Loan agreement
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: Cin Venture Nominees Limited
Description: All the undertaking and all the other property and assets…
1 March 1988
Single debenture
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…
7 November 1985
Debenture
Delivered: 15 November 1985
Status: Satisfied on 30 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1982
Debenture
Delivered: 26 July 1982
Status: Satisfied on 30 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…