SPECIALIST INSTRUMENTS LIMITED
WILTSHIRE COMREF.CO.UK LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DN

Company number 04149289
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 10 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 27 March 2017 GBP 207 ; Confirmation statement made on 29 January 2017 with updates; Appointment of Mr Neil Douglas Jones as a director on 26 January 2017. The most likely internet sites of SPECIALIST INSTRUMENTS LIMITED are www.specialistinstruments.co.uk, and www.specialist-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Specialist Instruments Limited is a Private Limited Company. The company registration number is 04149289. Specialist Instruments Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Specialist Instruments Limited is 10 St Ann Street Salisbury Wiltshire Sp1 2dn. . JONES, Neil Douglas is a Director of the company. REES, Glynne Caron is a Director of the company. Secretary PARKER, Jacqueline has been resigned. Secretary REES, Ann Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PARKER, Benjamin Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JONES, Neil Douglas
Appointed Date: 26 January 2017
50 years old

Director
REES, Glynne Caron
Appointed Date: 16 April 2003
63 years old

Resigned Directors

Secretary
PARKER, Jacqueline
Resigned: 16 April 2003
Appointed Date: 29 January 2001

Secretary
REES, Ann Elizabeth
Resigned: 21 July 2016
Appointed Date: 16 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 January 2001
Appointed Date: 29 January 2001

Director
PARKER, Benjamin Anthony
Resigned: 16 April 2003
Appointed Date: 29 January 2001
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 January 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Mr Glynne Caron Rees
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Elizabeth Rees
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALIST INSTRUMENTS LIMITED Events

09 Apr 2017
Statement of capital following an allotment of shares on 27 March 2017
  • GBP 207

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
26 Jan 2017
Appointment of Mr Neil Douglas Jones as a director on 26 January 2017
23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
21 Jul 2016
Termination of appointment of Ann Elizabeth Rees as a secretary on 21 July 2016
...
... and 41 more events
14 Apr 2001
New director appointed
26 Mar 2001
New secretary appointed
01 Feb 2001
Secretary resigned
31 Jan 2001
Director resigned
29 Jan 2001
Incorporation