SPECTRO ANALYTICAL UK LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 01766726
Status Liquidation
Incorporation Date 2 November 1983
Company Type Private Limited Company
Address 1000 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1000 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017; Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016; Declaration of solvency. The most likely internet sites of SPECTRO ANALYTICAL UK LIMITED are www.spectroanalyticaluk.co.uk, and www.spectro-analytical-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectro Analytical Uk Limited is a Private Limited Company. The company registration number is 01766726. Spectro Analytical Uk Limited has been working since 02 November 1983. The present status of the company is Liquidation. The registered address of Spectro Analytical Uk Limited is 1000 Eskdale Road Winnersh Wokingham Rg41 5ts. . COLEY, David Bruce is a Secretary of the company. COLEY, David Bruce is a Director of the company. Secretary BIGGS, Kerry Jayne has been resigned. Secretary BULL, Carl Anthony has been resigned. Secretary SENA, Kathryn Ethel has been resigned. Secretary SHARPLES, John Terence has been resigned. Secretary WEBB, Terance John has been resigned. Director AUCOTT, Bruce has been resigned. Director BECKER, Hans Otto has been resigned. Director BERGSCH, Manfred Andreas has been resigned. Director BERGSCH, Manfred Andreas has been resigned. Director BLADES, Thomas has been resigned. Director BROOKES, Albert Eric has been resigned. Director CARTER, John Anthony has been resigned. Director HAIGH, Malcolm John has been resigned. Director HOEFKENS, Alexander has been resigned. Director HOFKENS, Alexander has been resigned. Director PRIVIK, Michael has been resigned. Director SCHEUFLER, Reinhard has been resigned. Director SCHICK, Georg has been resigned. Director SHARPLES, John Terence has been resigned. Director WEBB, Terance John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COLEY, David Bruce
Appointed Date: 03 October 2007

Director
COLEY, David Bruce
Appointed Date: 06 January 2009
59 years old

Resigned Directors

Secretary
BIGGS, Kerry Jayne
Resigned: 03 October 2007
Appointed Date: 12 December 1998

Secretary
BULL, Carl Anthony
Resigned: 24 December 1992

Secretary
SENA, Kathryn Ethel
Resigned: 05 February 2016
Appointed Date: 03 October 2007

Secretary
SHARPLES, John Terence
Resigned: 12 December 1998
Appointed Date: 19 April 1996

Secretary
WEBB, Terance John
Resigned: 19 April 1996
Appointed Date: 24 December 1992

Director
AUCOTT, Bruce
Resigned: 30 September 2006
Appointed Date: 01 September 1999
81 years old

Director
BECKER, Hans Otto
Resigned: 28 August 1991
85 years old

Director
BERGSCH, Manfred Andreas
Resigned: 05 February 2016
Appointed Date: 31 March 1998
70 years old

Director
BERGSCH, Manfred Andreas
Resigned: 03 March 1997
Appointed Date: 18 September 1995
70 years old

Director
BLADES, Thomas
Resigned: 21 July 2004
Appointed Date: 31 March 1998
69 years old

Director
BROOKES, Albert Eric
Resigned: 28 August 1991
91 years old

Director
CARTER, John Anthony
Resigned: 08 September 2004
81 years old

Director
HAIGH, Malcolm John
Resigned: 08 February 2010
Appointed Date: 01 October 2006
70 years old

Director
HOEFKENS, Alexander
Resigned: 31 March 1998
Appointed Date: 18 September 1995
73 years old

Director
HOFKENS, Alexander
Resigned: 01 February 1993
Appointed Date: 28 August 1991
73 years old

Director
PRIVIK, Michael
Resigned: 12 July 2016
Appointed Date: 12 October 2004
60 years old

Director
SCHEUFLER, Reinhard
Resigned: 18 September 1995
Appointed Date: 01 February 1993
76 years old

Director
SCHICK, Georg
Resigned: 18 September 1995
Appointed Date: 28 August 1991
65 years old

Director
SHARPLES, John Terence
Resigned: 12 December 1998
Appointed Date: 19 April 1996
67 years old

Director
WEBB, Terance John
Resigned: 21 February 1997
Appointed Date: 19 April 1996
79 years old

SPECTRO ANALYTICAL UK LIMITED Events

20 Feb 2017
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1000 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017
11 Aug 2016
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016
Declaration of solvency
05 Aug 2016
Appointment of a voluntary liquidator
05 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20

...
... and 119 more events
05 Oct 1988
Accounts made up to 31 December 1986

25 Apr 1988
Return made up to 31/12/87; full list of members
01 May 1987
Return made up to 31/12/86; full list of members
25 Jul 1986
Full accounts made up to 31 December 1984

02 Nov 1983
Incorporation