SELECTRONIX LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 8NE

Company number 01459422
Status Active
Incorporation Date 6 November 1979
Company Type Private Limited Company
Address MINERVA HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NE
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 850 . The most likely internet sites of SELECTRONIX LIMITED are www.selectronix.co.uk, and www.selectronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Selectronix Limited is a Private Limited Company. The company registration number is 01459422. Selectronix Limited has been working since 06 November 1979. The present status of the company is Active. The registered address of Selectronix Limited is Minerva House Calleva Park Aldermaston Reading Rg7 8ne. . SHEPHERD, Andrea Jane is a Secretary of the company. REDDING, John Graham is a Director of the company. REDDING, Richard James Alexander is a Director of the company. SHEPHERD, Andrea Jane is a Director of the company. Secretary REDDING, Rhiannon has been resigned. Director ALVEY, Donald has been resigned. Director REDDING, Rhiannon has been resigned. Director WHITE, Leslie Anthony has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SHEPHERD, Andrea Jane
Appointed Date: 06 April 2006

Director
REDDING, John Graham

91 years old

Director
REDDING, Richard James Alexander
Appointed Date: 01 November 2001
58 years old

Director
SHEPHERD, Andrea Jane
Appointed Date: 01 November 2001
60 years old

Resigned Directors

Secretary
REDDING, Rhiannon
Resigned: 06 April 2006

Director
ALVEY, Donald
Resigned: 18 February 2002
99 years old

Director
REDDING, Rhiannon
Resigned: 06 April 2006
87 years old

Director
WHITE, Leslie Anthony
Resigned: 15 November 2012
Appointed Date: 01 December 2001
78 years old

Persons With Significant Control

Mr John Graham Redding
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SELECTRONIX LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 850

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Registration of charge 014594220007, created on 2 February 2015
...
... and 93 more events
03 Aug 1988
Full accounts made up to 30 November 1986

30 Nov 1987
Return made up to 30/10/87; full list of members

22 Jun 1987
Full accounts made up to 30 November 1985

22 Jun 1987
Return made up to 30/09/86; full list of members

03 Nov 1986
Particulars of mortgage/charge

SELECTRONIX LIMITED Charges

2 February 2015
Charge code 0145 9422 0007
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
4 March 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 11 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Charge over book debts
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge over all book/other debts and a floating…
28 November 1994
Charge
Delivered: 6 December 1994
Status: Satisfied on 25 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 February 1990
Fixed and floating charge
Delivered: 20 February 1990
Status: Satisfied on 25 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 25 August 1999
Persons entitled: Midland Bank PLC
Description: Unit 6, minerva house aldermaston berkshire.
24 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied on 25 August 1999
Persons entitled: Industrial Funding Trust Limited
Description: Leasehold property k/a unit 5 minerva house calleva…