CELOXICA LIMITED
LONDON EMBEDDED SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W2 3QH

Company number 03209209
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 20 CRAVEN TERRACE, LONDON, W2 3QH
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Registration of charge 032092090007, created on 31 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of CELOXICA LIMITED are www.celoxica.co.uk, and www.celoxica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celoxica Limited is a Private Limited Company. The company registration number is 03209209. Celoxica Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Celoxica Limited is 20 Craven Terrace London W2 3qh. . RESCOURIO, Antoine is a Secretary of the company. RESCOURIO, Antoine Marc Vincent is a Director of the company. STAINES, Lee is a Director of the company. Secretary DYDE, Stephen David has been resigned. Secretary MORGAN, Bernard Owen has been resigned. Secretary SWEENEY, Charles Eric has been resigned. Secretary YOUNG, Michelle has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASKEW, Herbert Frank, Dr. has been resigned. Director BISHOP, Philip Edward has been resigned. Director DYDE, Stephen David has been resigned. Director FRYER, Jack has been resigned. Director GOOK, Roger William has been resigned. Director LEOW, Hock Chon has been resigned. Director MORGAN, Bernard Owen has been resigned. Director PAGE, Ian has been resigned. Director PETERS, Colin Leslie has been resigned. Director SAUL, Jonathan Martin, Dr has been resigned. Director SWEENEY, Charles Eric has been resigned. Director TREANOR, Jon has been resigned. Director YOUNG, Michelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
RESCOURIO, Antoine
Appointed Date: 01 June 2008

Director
RESCOURIO, Antoine Marc Vincent
Appointed Date: 01 March 2014
63 years old

Director
STAINES, Lee
Appointed Date: 04 February 2008
60 years old

Resigned Directors

Secretary
DYDE, Stephen David
Resigned: 23 July 2004
Appointed Date: 19 January 2000

Secretary
MORGAN, Bernard Owen
Resigned: 27 February 2007
Appointed Date: 23 July 2004

Secretary
SWEENEY, Charles Eric
Resigned: 11 August 1999
Appointed Date: 07 June 1996

Secretary
YOUNG, Michelle
Resigned: 31 May 2008
Appointed Date: 27 February 2007

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 11 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
ASKEW, Herbert Frank, Dr.
Resigned: 01 October 2001
Appointed Date: 30 November 1998
81 years old

Director
BISHOP, Philip Edward
Resigned: 24 January 2007
Appointed Date: 01 August 2002
64 years old

Director
DYDE, Stephen David
Resigned: 23 July 2004
Appointed Date: 31 October 2001
61 years old

Director
FRYER, Jack
Resigned: 03 July 2008
Appointed Date: 24 January 2007
86 years old

Director
GOOK, Roger William
Resigned: 07 September 1999
Appointed Date: 07 June 1996
76 years old

Director
LEOW, Hock Chon
Resigned: 07 February 2001
Appointed Date: 10 March 2000
74 years old

Director
MORGAN, Bernard Owen
Resigned: 27 February 2007
Appointed Date: 31 January 2000
63 years old

Director
PAGE, Ian
Resigned: 26 September 2000
Appointed Date: 17 November 1998
77 years old

Director
PETERS, Colin Leslie
Resigned: 22 June 2000
Appointed Date: 04 February 1999
81 years old

Director
SAUL, Jonathan Martin, Dr
Resigned: 23 June 2000
Appointed Date: 17 November 1998
60 years old

Director
SWEENEY, Charles Eric
Resigned: 01 October 2001
Appointed Date: 07 June 1996
65 years old

Director
TREANOR, Jon
Resigned: 31 December 2001
Appointed Date: 28 April 1999
70 years old

Director
YOUNG, Michelle
Resigned: 31 May 2008
Appointed Date: 27 February 2007
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Persons With Significant Control

Celoxica Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELOXICA LIMITED Events

18 Apr 2017
Registration of charge 032092090007, created on 31 March 2017
15 Sep 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Feb 2016
Secretary's details changed for Mr Antoine Rescourio on 16 February 2016
16 Feb 2016
Director's details changed for Mr Antoine Marc Vincent Rescourio on 16 February 2016
...
... and 164 more events
14 Jun 1996
New secretary appointed;new director appointed
14 Jun 1996
New director appointed
14 Jun 1996
Director resigned
14 Jun 1996
Secretary resigned
07 Jun 1996
Incorporation

CELOXICA LIMITED Charges

31 March 2017
Charge code 0320 9209 0007
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Proven Legacy PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0320 9209 0006
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Beringea LLP (As Security Trustee)
Description: Contains fixed charge…
11 February 2010
Charge of deposit
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
2 September 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 4 December 2007
Persons entitled: Etv Capital Sa
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied on 14 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 1 November 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…