INDUSTRIAL TEST SYSTEMS EUROPE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5DU

Company number 05626613
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address BUILDING 7 THE UK CENTRE FOR HOMELAND SECURITY, CHILMARK, SALISBURY, SP3 5DU
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,000 . The most likely internet sites of INDUSTRIAL TEST SYSTEMS EUROPE LIMITED are www.industrialtestsystemseurope.co.uk, and www.industrial-test-systems-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Industrial Test Systems Europe Limited is a Private Limited Company. The company registration number is 05626613. Industrial Test Systems Europe Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of Industrial Test Systems Europe Limited is Building 7 The Uk Centre For Homeland Security Chilmark Salisbury Sp3 5du. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. JAUNAKAIS, Ivars Kristofers, Lord is a Director of the company. Secretary COOPER, Astrud Justine has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director COOPER, Stephen Gregory has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 13 August 2014

Director
JAUNAKAIS, Ivars Kristofers, Lord
Appointed Date: 18 September 2009
57 years old

Resigned Directors

Secretary
COOPER, Astrud Justine
Resigned: 18 September 2009
Appointed Date: 17 November 2005

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 21 November 2005
Appointed Date: 17 November 2005

Director
COOPER, Stephen Gregory
Resigned: 18 September 2008
Appointed Date: 17 November 2005
63 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 21 November 2005
Appointed Date: 17 November 2005

Persons With Significant Control

Lord Ivars Kristofers Jaunakais
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Maris Egle
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL TEST SYSTEMS EUROPE LIMITED Events

02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000

...
... and 27 more events
07 Dec 2005
New secretary appointed
07 Dec 2005
New director appointed
02 Dec 2005
Secretary resigned
02 Dec 2005
Director resigned
17 Nov 2005
Incorporation