C.I.ELECTRONICS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7PX

Company number 00850159
Status Active
Incorporation Date 26 May 1965
Company Type Private Limited Company
Address BRUNEL ROAD, CHURCHFIELDS, SALISBURY, WILTSHIRE, SP2 7PX
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 one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 December 2016 with updates; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of C.I.ELECTRONICS LIMITED are www.cielectronics.co.uk, and www.c-i-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. C I Electronics Limited is a Private Limited Company. The company registration number is 00850159. C I Electronics Limited has been working since 26 May 1965. The present status of the company is Active. The registered address of C I Electronics Limited is Brunel Road Churchfields Salisbury Wiltshire Sp2 7px. . ROBERTS, Joanna Elaine Varnden is a Secretary of the company. ROBERTS, Adrian Peter Varnden is a Director of the company. ROBERTS, Anthony Raymond Varnden is a Director of the company. ROBERTS, Gillian Mary is a Director of the company. ROBERTS, Joanna Elaine Varnden is a Director of the company. ROBERTS, Jonathan Clive Varnden is a Director of the company. Secretary ROBERTS, Gillian Mary has been resigned. Director CLARIDGE, Geoffrey Percy has been resigned. Director ROBERTS, Thomas Varnden has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
ROBERTS, Joanna Elaine Varnden
Appointed Date: 24 January 2013

Director

Director

Director

Director
ROBERTS, Joanna Elaine Varnden
Appointed Date: 12 February 2002
67 years old

Director
ROBERTS, Jonathan Clive Varnden
Appointed Date: 01 June 2004
67 years old

Resigned Directors

Secretary
ROBERTS, Gillian Mary
Resigned: 24 January 2013

Director
CLARIDGE, Geoffrey Percy
Resigned: 01 January 2003
107 years old

Director
ROBERTS, Thomas Varnden
Resigned: 30 September 1999
125 years old

Persons With Significant Control

Mr Anthony Raymond Varnden Roberts
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.I.ELECTRONICS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 May 2016
Amended total exemption small company accounts made up to 31 May 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 53,288

...
... and 91 more events
28 Feb 1988
Return made up to 05/12/87; full list of members

17 Dec 1986
Group of companies' accounts made up to 31 May 1986

17 Dec 1986
Annual return made up to 11/10/86

31 May 1986
Group of companies' accounts made up to 31 May 1985

26 May 1965
Incorporation

C.I.ELECTRONICS LIMITED Charges

22 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 2 brunel road churchfields…
22 July 1997
Mortgage debenture
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 26 March 1998
Persons entitled: Lloyds Bank PLC
Description: 2 brunel road churchfields salisbury wilts. Floating charge…
29 November 1991
Single debenture
Delivered: 9 December 1991
Status: Satisfied on 26 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1976
Mortgage debenture
Delivered: 26 May 1976
Status: Satisfied on 11 February 1994
Persons entitled: National Westminster Bank PLC
Description: Site at brunel road, churchfields industrial estate…
18 October 1974
Legal mortgage
Delivered: 7 November 1974
Status: Satisfied on 11 February 1994
Persons entitled: National Westminster Bank PLC
Description: Factory premises, brunel rd.churchfields salisbury…