NORSAT INTERNATIONAL (UNITED KINGDOM) LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2RL

Company number 02063836
Status Active
Incorporation Date 13 October 1986
Company Type Private Limited Company
Address THE OLD SCHOOL, SOUTH CARLTON, LINCOLN, LN1 2RL
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of NORSAT INTERNATIONAL (UNITED KINGDOM) LIMITED are www.norsatinternationalunitedkingdom.co.uk, and www.norsat-international-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Norsat International United Kingdom Limited is a Private Limited Company. The company registration number is 02063836. Norsat International United Kingdom Limited has been working since 13 October 1986. The present status of the company is Active. The registered address of Norsat International United Kingdom Limited is The Old School South Carlton Lincoln Ln1 2rl. . CAPRIO, Joseph is a Director of the company. CHAN, Amiee is a Director of the company. Secretary BELSHER, Dale Brian has been resigned. Secretary BULLOCK, Troy has been resigned. Secretary GIACOMIN, Victor has been resigned. Secretary HOYLE, Christopher Rowland has been resigned. Secretary POWER, Ian Donald has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director AHRENS TOWNSEND, Mark has been resigned. Director ANDERSON, John Cameron has been resigned. Director BUCHER, Robert Hodgson has been resigned. Director CHAPMAN, Bruce Hodgson has been resigned. Director DIXON, Dan has been resigned. Director DONINELLI, Ugo has been resigned. Director HOYLE, Christopher Rowland has been resigned. Director HUNTER, Cameron Anthony has been resigned. Director PEET, Gregory John has been resigned. Director POWER, Ian Donald has been resigned. Director SHARPE, James has been resigned. Director UEDA, Yutaka has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
CAPRIO, Joseph
Appointed Date: 23 August 2006
78 years old

Director
CHAN, Amiee
Appointed Date: 23 March 2011
56 years old

Resigned Directors

Secretary
BELSHER, Dale Brian
Resigned: 15 June 2000
Appointed Date: 19 January 1993

Secretary
BULLOCK, Troy
Resigned: 28 February 2005
Appointed Date: 08 May 2001

Secretary
GIACOMIN, Victor
Resigned: 08 May 2001
Appointed Date: 17 August 2000

Secretary
HOYLE, Christopher Rowland
Resigned: 17 October 2008
Appointed Date: 30 September 2005

Secretary
POWER, Ian Donald
Resigned: 19 January 1993

Secretary
BEACH SECRETARIES LIMITED
Resigned: 29 September 2008
Appointed Date: 05 September 2007

Secretary
BEACH SECRETARIES LIMITED
Resigned: 18 September 2006
Appointed Date: 28 April 2005

Director
AHRENS TOWNSEND, Mark
Resigned: 18 October 2002
Appointed Date: 08 May 2001
67 years old

Director
ANDERSON, John Cameron
Resigned: 24 October 1996
Appointed Date: 19 January 1993
78 years old

Director
BUCHER, Robert Hodgson
Resigned: 08 May 2001
Appointed Date: 22 September 1998
70 years old

Director
CHAPMAN, Bruce Hodgson
Resigned: 22 September 1998
Appointed Date: 24 October 1996
77 years old

Director
DIXON, Dan
Resigned: 08 September 2006
Appointed Date: 12 July 2006
73 years old

Director
DONINELLI, Ugo
Resigned: 23 March 2011
Appointed Date: 23 August 2006
86 years old

Director
HOYLE, Christopher Rowland
Resigned: 17 October 2008
Appointed Date: 28 April 2005
65 years old

Director
HUNTER, Cameron Anthony
Resigned: 28 April 2005
Appointed Date: 16 August 2003
59 years old

Director
PEET, Gregory John
Resigned: 19 January 1993
72 years old

Director
POWER, Ian Donald
Resigned: 19 January 1993
71 years old

Director
SHARPE, James
Resigned: 10 May 2010
Appointed Date: 19 July 2006
88 years old

Director
UEDA, Yutaka
Resigned: 15 August 2003
Appointed Date: 18 October 2002
64 years old

Persons With Significant Control

Norsat International Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORSAT INTERNATIONAL (UNITED KINGDOM) LIMITED Events

06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Jul 2016
Accounts for a small company made up to 31 December 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

09 Jun 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 97 more events
23 Jan 1987
Company name changed equipdata LIMITED\certificate issued on 23/01/87
23 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1986
Registered office changed on 23/12/86 from: 84 temple chambers temple avenue london EC4Y ohp

13 Oct 1986
Incorporation
13 Oct 1986
Certificate of Incorporation