About

Registered Number: 03345585
Date of Incorporation: 04/04/1997 (27 years ago)
Company Status: Active
Registered Address: Thanet Way, Whitstable, Kent, CT5 3JF

 

Based in Kent, Amphenol Holding Uk Ltd was setup in 1997, it has a status of "Active". The companies directors are D'amico, Lance Edward, Norwitt, Richard Adam, Wetmore, Edward Charles, Backhouse, John Brian, Jepsen, Edward Gehr, Loeffler, Martin Hans. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORWITT, Richard Adam 31 December 2008 - 1
BACKHOUSE, John Brian 18 April 1997 01 March 1999 1
JEPSEN, Edward Gehr 01 March 1999 31 December 2004 1
LOEFFLER, Martin Hans 18 April 1997 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
D'AMICO, Lance Edward 06 September 2016 - 1
WETMORE, Edward Charles 18 April 1997 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
AA - Annual Accounts 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 24 February 2016
CH04 - Change of particulars for corporate secretary 23 February 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
MISC - Miscellaneous document 01 March 2012
MISC - Miscellaneous document 01 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
RESOLUTIONS - N/A 22 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 07 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363a - Annual Return 12 May 2005
AA - Annual Accounts 06 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363a - Annual Return 12 April 2003
AA - Annual Accounts 30 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363a - Annual Return 19 April 2002
AA - Annual Accounts 18 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 02 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
363a - Annual Return 26 June 2000
AA - Annual Accounts 14 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
AA - Annual Accounts 08 June 1999
363a - Annual Return 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
353a - Register of members in non-legible form 12 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1998
363s - Annual Return 28 April 1998
225 - Change of Accounting Reference Date 24 October 1997
SA - Shares agreement 07 July 1997
88(2)P - N/A 07 July 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
CERTNM - Change of name certificate 12 May 1997
MEM/ARTS - N/A 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.