AUDICOMPENDAX LIMITED
READING PENDAX UK LIMITED

Hellopages » Berkshire » Wokingham » RG6 1AZ
Company number 01716114
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address 17 SUTTONS BUSINESS PARK, SUTTONS PARK AVENUE, EARLEY, READING, RG6 1AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Statement of capital following an allotment of shares on 30 September 2016 GBP 35,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of AUDICOMPENDAX LIMITED are www.audicompendax.co.uk, and www.audicompendax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Audicompendax Limited is a Private Limited Company. The company registration number is 01716114. Audicompendax Limited has been working since 19 April 1983. The present status of the company is Active. The registered address of Audicompendax Limited is 17 Suttons Business Park Suttons Park Avenue Earley Reading Rg6 1az. . TERNEROT, Magnus Nils-Olaf is a Secretary of the company. BALDWIN, Richard Brian is a Director of the company. FRISELL, Tage Erik Vilhelm is a Director of the company. Secretary BALDWIN, Richard Brian has been resigned. Secretary KLEBERG, Anders Gillis has been resigned. Director BEDFORD, James Simon has been resigned. Director CROOKS, John Anthony has been resigned. Director ELLWOOD, Jeffrey, Dr. has been resigned. Director HUSS, Erik Gunnar has been resigned. Director LLOYD WRIGHT, Kevin Paul has been resigned. Director LLOYD WRIGHT, Kevin Paul has been resigned. Director LONNSTROM, Curt Harry has been resigned. Director MANNERSTRALE, Goran Lars Gustaf has been resigned. Director SHAW, Colin has been resigned. Director SVENBY, Goran Pal has been resigned. Director UNUNGER, Kjell Rune has been resigned. Director WELTENIUS, Peter has been resigned. Director WILLIAMS, Charles David has been resigned. Director WILSON, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TERNEROT, Magnus Nils-Olaf
Appointed Date: 01 July 2015

Director
BALDWIN, Richard Brian
Appointed Date: 01 January 2001
58 years old

Director
FRISELL, Tage Erik Vilhelm
Appointed Date: 31 March 2006
76 years old

Resigned Directors

Secretary
BALDWIN, Richard Brian
Resigned: 01 July 2015
Appointed Date: 24 August 2000

Secretary
KLEBERG, Anders Gillis
Resigned: 23 August 2000

Director
BEDFORD, James Simon
Resigned: 24 July 2006
64 years old

Director
CROOKS, John Anthony
Resigned: 30 November 1998
72 years old

Director
ELLWOOD, Jeffrey, Dr.
Resigned: 30 March 2006
Appointed Date: 15 April 2002
79 years old

Director
HUSS, Erik Gunnar
Resigned: 01 January 1994
Appointed Date: 01 October 1992
76 years old

Director
LLOYD WRIGHT, Kevin Paul
Resigned: 13 August 2008
Appointed Date: 01 January 1999
66 years old

Director
LLOYD WRIGHT, Kevin Paul
Resigned: 31 October 1995
Appointed Date: 29 September 1993
66 years old

Director
LONNSTROM, Curt Harry
Resigned: 16 May 1997
Appointed Date: 20 November 1995
82 years old

Director
MANNERSTRALE, Goran Lars Gustaf
Resigned: 31 October 1995
Appointed Date: 12 March 1993
69 years old

Director
SHAW, Colin
Resigned: 06 December 2005
Appointed Date: 01 January 1999
75 years old

Director
SVENBY, Goran Pal
Resigned: 01 October 1992
90 years old

Director
UNUNGER, Kjell Rune
Resigned: 12 February 1993
76 years old

Director
WELTENIUS, Peter
Resigned: 24 August 2015
Appointed Date: 08 January 2015
57 years old

Director
WILLIAMS, Charles David
Resigned: 30 November 2008
Appointed Date: 31 March 2006
71 years old

Director
WILSON, Graham
Resigned: 30 September 2010
Appointed Date: 01 June 2009
68 years old

Persons With Significant Control

Mr Richard Brian Baldwin Acma
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

AUDICOMPENDAX LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 35,000

04 Jul 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

04 Jan 2016
Director's details changed for Mr Richard Brian Baldwin on 14 August 2015
...
... and 110 more events
13 Jan 1987
New director appointed

30 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 31/12/85; full list of members

20 May 1986
New director appointed

19 Apr 1983
Incorporation

AUDICOMPENDAX LIMITED Charges

30 November 2001
Deed of rent deposit supplemental to a lease dated 30TH november 2001 relating to unit 57 suttons business park,reading,berkshire
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All monies from time to time standing to the credit of an…
30 November 2001
Deed of rent deposit supplemental to a lease dated 30TH november 2001 relating to unit 56 suttons business park,reading,berkshire
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All monies from time to time standing to the credit of an…
30 September 1993
Mortgage debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…