ROXSPUR MEASUREMENT & CONTROL LIMITED
WOKING CT PLATON LIMITED

Hellopages » Surrey » Woking » GU21 6EB

Company number 00881547
Status Active
Incorporation Date 15 June 1966
Company Type Private Limited Company
Address FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Termination of appointment of David Anthony Younie as a director on 31 December 2016; Appointment of Mr Stephen John Mather as a director on 1 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of ROXSPUR MEASUREMENT & CONTROL LIMITED are www.roxspurmeasurementcontrol.co.uk, and www.roxspur-measurement-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roxspur Measurement Control Limited is a Private Limited Company. The company registration number is 00881547. Roxspur Measurement Control Limited has been working since 15 June 1966. The present status of the company is Active. The registered address of Roxspur Measurement Control Limited is Fourth Floor St Andrews House West Street Woking Surrey England Gu21 6eb. . BOARDMAN, Lynton David is a Secretary of the company. BOARDMAN, Lynton David is a Director of the company. HOAD, Mark is a Director of the company. MATHER, Stephen John is a Director of the company. ROBERTS, Timothy Hal is a Director of the company. Secretary EBERHARDT, Martin has been resigned. Secretary FREEMAN, Philip William has been resigned. Secretary GRAHAM, Michael Charles has been resigned. Secretary PENNINGTON, David Ian has been resigned. Director CATLING, John Robert has been resigned. Director EBERHARDT, Martin has been resigned. Director ELLIOTT, Andrew has been resigned. Director FREEMAN, Philip William has been resigned. Director GRAHAM, Michael Charles has been resigned. Director HAYES, Kevin Andrew has been resigned. Director HEIKEN, James Gerard has been resigned. Director HUCKLE, John Richard William has been resigned. Director HUNT, Andrew has been resigned. Director JOYCE, Michael Arthur has been resigned. Director LOYNES, Alan has been resigned. Director MARSH, Robin Lewis has been resigned. Director MURRAY, Patrick has been resigned. Director NOBLE, David has been resigned. Director ORROCK, Ian Jackson has been resigned. Director ROBERTS, Andrew Graham has been resigned. Director ROLLAND, Victor Michael has been resigned. Director SEDDON, Clive has been resigned. Director STATHAM, James Edward Anthony has been resigned. Director STILES, Lawrence has been resigned. Director SWINDELL, Garry Michael has been resigned. Director SWINDELL, Linda Tracy has been resigned. Director TOWNER, Mark Bernard has been resigned. Director WATSON, Terence Stuart has been resigned. Director WHITE, Simon has been resigned. Director WHITEHEAD, Colin Bernard has been resigned. Director YOUNIE, David Anthony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 11 July 2014

Director
BOARDMAN, Lynton David
Appointed Date: 11 July 2014
58 years old

Director
HOAD, Mark
Appointed Date: 01 January 2015
55 years old

Director
MATHER, Stephen John
Appointed Date: 01 January 2017
67 years old

Director
ROBERTS, Timothy Hal
Appointed Date: 11 July 2014
55 years old

Resigned Directors

Secretary
EBERHARDT, Martin
Resigned: 30 July 2001
Appointed Date: 29 August 1997

Secretary
FREEMAN, Philip William
Resigned: 29 August 1997
Appointed Date: 10 June 1996

Secretary
GRAHAM, Michael Charles
Resigned: 11 July 2014
Appointed Date: 30 July 2001

Secretary
PENNINGTON, David Ian
Resigned: 10 June 1996

Director
CATLING, John Robert
Resigned: 01 June 1993
Appointed Date: 01 July 1992
74 years old

Director
EBERHARDT, Martin
Resigned: 30 July 2001
Appointed Date: 29 August 1997
64 years old

Director
ELLIOTT, Andrew
Resigned: 29 September 1993
71 years old

Director
FREEMAN, Philip William
Resigned: 29 August 1997
Appointed Date: 23 January 1996
75 years old

Director
GRAHAM, Michael Charles
Resigned: 11 July 2014
Appointed Date: 30 July 2001
68 years old

Director
HAYES, Kevin Andrew
Resigned: 19 May 1995
Appointed Date: 16 August 1993
71 years old

Director
HEIKEN, James Gerard
Resigned: 28 February 2015
Appointed Date: 11 July 2014
62 years old

Director
HUCKLE, John Richard William
Resigned: 19 May 1995
73 years old

Director
HUNT, Andrew
Resigned: 12 March 1996
Appointed Date: 22 May 1995
71 years old

Director
JOYCE, Michael Arthur
Resigned: 24 September 1993
83 years old

Director
LOYNES, Alan
Resigned: 04 September 1999
Appointed Date: 22 May 1995
86 years old

Director
MARSH, Robin Lewis
Resigned: 11 November 1991
86 years old

Director
MURRAY, Patrick
Resigned: 31 December 2014
Appointed Date: 11 July 2014
66 years old

Director
NOBLE, David
Resigned: 04 November 1991
69 years old

Director
ORROCK, Ian Jackson
Resigned: 31 October 2000
Appointed Date: 23 January 1996
78 years old

Director
ROBERTS, Andrew Graham
Resigned: 11 July 2014
Appointed Date: 01 August 2007
55 years old

Director
ROLLAND, Victor Michael
Resigned: 10 July 1992
83 years old

Director
SEDDON, Clive
Resigned: 06 April 2004
Appointed Date: 30 July 2001
62 years old

Director
STATHAM, James Edward Anthony
Resigned: 30 July 2001
Appointed Date: 31 October 2000
83 years old

Director
STILES, Lawrence
Resigned: 01 October 1994
Appointed Date: 16 August 1993
81 years old

Director
SWINDELL, Garry Michael
Resigned: 11 July 2014
Appointed Date: 28 November 2000
62 years old

Director
SWINDELL, Linda Tracy
Resigned: 11 July 2014
Appointed Date: 01 January 2011
61 years old

Director
TOWNER, Mark Bernard
Resigned: 31 July 1998
Appointed Date: 16 August 1993
73 years old

Director
WATSON, Terence Stuart
Resigned: 16 June 1995
Appointed Date: 16 August 1993
66 years old

Director
WHITE, Simon
Resigned: 11 July 2014
Appointed Date: 01 January 2011
60 years old

Director
WHITEHEAD, Colin Bernard
Resigned: 30 July 2001
Appointed Date: 16 November 1998
71 years old

Director
YOUNIE, David Anthony
Resigned: 31 December 2016
Appointed Date: 01 May 2015
57 years old

Persons With Significant Control

Controls Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROXSPUR MEASUREMENT & CONTROL LIMITED Events

05 Jan 2017
Termination of appointment of David Anthony Younie as a director on 31 December 2016
05 Jan 2017
Appointment of Mr Stephen John Mather as a director on 1 January 2017
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Sep 2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 189 more events
14 Jul 1987
Return made up to 24/04/87; full list of members

18 Feb 1987
New director appointed

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 05/06/86; full list of members

15 Jun 1966
Incorporation

ROXSPUR MEASUREMENT & CONTROL LIMITED Charges

26 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied on 18 July 2014
Persons entitled: Bank of Scotland PLC
Description: Unit 1 campbell court bramley hampshire t/no:HP376735 fixed…
26 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 18 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit 4 campbell court, bramley, hampshire…
9 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 18 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 3 campbell court campbell road…
9 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 18 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 2 campbell court campbell road…
30 July 2001
Debenture
Delivered: 8 August 2001
Status: Satisfied on 18 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: .. fixed and floating charges over the undertaking and all…
26 March 1998
Deed of amendment
Delivered: 9 April 1998
Status: Satisfied on 3 August 2001
Persons entitled: Hsbc Investment Bank PLC; In Its Capacity as Trustee on Behalf of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Composite guarantee and debenture
Delivered: 2 March 1998
Status: Satisfied on 3 August 2001
Persons entitled: Hsbc Investment Bank PLC; In Its Capacity as Trustee on Behalf of the Finance Parties
Description: 2 downgate drive, sheffield; jays close viables…
30 April 1997
Single debenture
Delivered: 2 May 1997
Status: Satisfied on 26 October 2000
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 1995
Debenture
Delivered: 6 June 1995
Status: Satisfied on 1 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Mortgage debenture
Delivered: 6 November 1991
Status: Satisfied on 19 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…