Exensor Technology Ltd was setup in 1988. The current directors of this business are listed as Ashworth, Philip David, Ashworth, Philip David, Ahlin, Joakim, Webb, James Richard, Westh, Nicolai Krojer, Albertsen, Henrik, Bessant, David Edward Lawrence, Gravengaard, Christian, Johnson, Horace Richard, Dr, Kennedy Jr, Wilbert Keith, Dr, Lucas, Trevor Malcolm, Robinson, Claribel Mary, Robinson, Leonard, Watkins, Dean Allen, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Philip David | 05 April 2017 | - | 1 |
ALBERTSEN, Henrik | 16 November 2007 | 10 June 2009 | 1 |
BESSANT, David Edward Lawrence | N/A | 28 February 1994 | 1 |
GRAVENGAARD, Christian | 16 November 2007 | 01 April 2019 | 1 |
JOHNSON, Horace Richard, Dr | N/A | 03 May 1995 | 1 |
KENNEDY JR, Wilbert Keith, Dr | N/A | 03 May 1995 | 1 |
LUCAS, Trevor Malcolm | 26 November 2007 | 05 April 2017 | 1 |
ROBINSON, Claribel Mary | 03 May 1995 | 16 November 2007 | 1 |
ROBINSON, Leonard | 03 May 1995 | 16 November 2007 | 1 |
WATKINS, Dean Allen, Dr | N/A | 03 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Philip David | 08 January 2018 | - | 1 |
AHLIN, Joakim | 16 November 2007 | 30 April 2008 | 1 |
WEBB, James Richard | N/A | 03 May 1995 | 1 |
WESTH, Nicolai Krojer | 01 May 2008 | 08 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 10 February 2020 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 06 February 2018 | |
TM02 - Termination of appointment of secretary | 10 January 2018 | |
AP03 - Appointment of secretary | 08 January 2018 | |
CH01 - Change of particulars for director | 11 October 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
MR04 - N/A | 15 March 2017 | |
AA - Annual Accounts | 13 March 2017 | |
MR01 - N/A | 02 March 2017 | |
MR01 - N/A | 02 March 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
MR04 - N/A | 03 February 2015 | |
MR01 - N/A | 05 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
CERTNM - Change of name certificate | 17 November 2010 | |
CONNOT - N/A | 17 November 2010 | |
AD01 - Change of registered office address | 15 September 2010 | |
AD01 - Change of registered office address | 19 August 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 28 August 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 30 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
225 - Change of Accounting Reference Date | 06 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 07 November 2005 | |
225 - Change of Accounting Reference Date | 26 October 2005 | |
363a - Annual Return | 01 August 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 04 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 20 December 2001 | |
RESOLUTIONS - N/A | 19 November 2001 | |
363s - Annual Return | 01 October 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 04 May 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 17 August 1998 | |
363s - Annual Return | 12 August 1997 | |
AA - Annual Accounts | 20 June 1997 | |
AA - Annual Accounts | 23 September 1996 | |
287 - Change in situation or address of Registered Office | 23 September 1996 | |
363s - Annual Return | 05 September 1996 | |
395 - Particulars of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 11 March 1996 | |
363s - Annual Return | 04 August 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 June 1995 | |
AA - Annual Accounts | 07 June 1995 | |
288 - N/A | 23 May 1995 | |
288 - N/A | 23 May 1995 | |
287 - Change in situation or address of Registered Office | 18 May 1995 | |
CERTNM - Change of name certificate | 17 May 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1995 | |
AA - Annual Accounts | 03 October 1994 | |
363s - Annual Return | 08 August 1994 | |
288 - N/A | 10 March 1994 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 28 July 1993 | |
AUD - Auditor's letter of resignation | 21 December 1992 | |
363b - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 30 March 1992 | |
363b - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 24 April 1991 | |
AA - Annual Accounts | 04 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1990 | |
RESOLUTIONS - N/A | 25 September 1990 | |
363 - Annual Return | 01 August 1990 | |
SA - Shares agreement | 14 June 1989 | |
PUC 3 - N/A | 18 April 1989 | |
288 - N/A | 21 February 1989 | |
NEWINC - New incorporation documents | 13 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2017 | Outstanding |
N/A |
A registered charge | 01 March 2017 | Outstanding |
N/A |
A registered charge | 01 January 2015 | Fully Satisfied |
N/A |
Debenture | 09 December 2010 | Fully Satisfied |
N/A |
Charge of deposit | 13 February 2009 | Fully Satisfied |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |
Legal charge | 17 October 2005 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1996 | Fully Satisfied |
N/A |
Debenture | 03 May 1995 | Fully Satisfied |
N/A |