Based in Norwich, Hamlin Electronics Europe Ltd was established in 1961, it's status in the Companies House registry is set to "Active". Van Hal, Roger, Kucys, Aidas, Scheele, Jürgen, Burke, Joseph, Schönfelder, Hans- Ulrich, Bartlett, Douglas Caswill Farquharson, Bilkey Jr., William W, Boyd, Stuart Douglas, Breed, Johnnie Cordell, Ferguson, Ronald Thomas, Fitzpatrick, Michael J, Franklin, Philip, Gräning, Melanie, Heald, Greg, Howell, Antony John, Oesterreich, Gerald William, Pitkin, Simon Campbell, Schönfelder, Hans-ulrich, Sethna, Meenal Anil, Sloane, Thomas George, Stanys, Arvydas, Willsher, Bill are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUCYS, Aidas | 20 July 2018 | - | 1 |
SCHEELE, Jürgen | 31 May 2013 | - | 1 |
BARTLETT, Douglas Caswill Farquharson | N/A | 31 December 1994 | 1 |
BILKEY JR., William W | 29 November 1999 | 28 May 2003 | 1 |
BOYD, Stuart Douglas | 27 November 2000 | 29 April 2009 | 1 |
BREED, Johnnie Cordell | 01 October 1996 | 30 December 2000 | 1 |
FERGUSON, Ronald Thomas | N/A | 31 August 1994 | 1 |
FITZPATRICK, Michael J | N/A | 01 October 1996 | 1 |
FRANKLIN, Philip | 31 May 2013 | 31 March 2016 | 1 |
GRÄNING, Melanie | 10 July 2013 | 18 October 2016 | 1 |
HEALD, Greg | 13 September 2010 | 01 June 2013 | 1 |
HOWELL, Antony John | 11 October 2006 | 01 November 2009 | 1 |
OESTERREICH, Gerald William | 02 March 1998 | 31 August 1998 | 1 |
PITKIN, Simon Campbell | 01 November 2009 | 31 May 2013 | 1 |
SCHÖNFELDER, Hans-Ulrich | 31 May 2013 | 17 April 2015 | 1 |
SETHNA, Meenal Anil | 31 March 2016 | 22 May 2019 | 1 |
SLOANE, Thomas George | 01 October 1996 | 31 October 1997 | 1 |
STANYS, Arvydas | 17 April 2015 | 19 July 2018 | 1 |
WILLSHER, Bill | N/A | 06 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN HAL, Roger | 30 June 2016 | - | 1 |
BURKE, Joseph | N/A | 06 March 1995 | 1 |
SCHÖNFELDER, Hans- Ulrich | 31 May 2013 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
PSC05 - N/A | 05 July 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 07 August 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 04 January 2017 | |
TM01 - Termination of appointment of director | 30 December 2016 | |
AD01 - Change of registered office address | 01 September 2016 | |
AD01 - Change of registered office address | 01 September 2016 | |
AP03 - Appointment of secretary | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
AA - Annual Accounts | 28 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
MISC - Miscellaneous document | 26 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
TM01 - Termination of appointment of director | 24 July 2013 | |
RP04 - N/A | 05 June 2013 | |
AP03 - Appointment of secretary | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
TM02 - Termination of appointment of secretary | 05 June 2013 | |
TM01 - Termination of appointment of director | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
TM01 - Termination of appointment of director | 21 May 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH03 - Change of particulars for secretary | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AP01 - Appointment of director | 05 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 14 July 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
MEM/ARTS - N/A | 21 May 2007 | |
363a - Annual Return | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
AA - Annual Accounts | 14 August 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2005 | |
363s - Annual Return | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
AA - Annual Accounts | 28 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2004 | |
363s - Annual Return | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
225 - Change of Accounting Reference Date | 21 May 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 30 January 2001 | |
AA - Annual Accounts | 29 January 2001 | |
RESOLUTIONS - N/A | 15 January 2001 | |
MEM/ARTS - N/A | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
363s - Annual Return | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
363a - Annual Return | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 17 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
MEM/ARTS - N/A | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 29 November 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 October 1998 | |
RESOLUTIONS - N/A | 23 July 1998 | |
RESOLUTIONS - N/A | 23 July 1998 | |
RESOLUTIONS - N/A | 23 July 1998 | |
AA - Annual Accounts | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
363s - Annual Return | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
AA - Annual Accounts | 03 May 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
RESOLUTIONS - N/A | 26 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1997 | |
123 - Notice of increase in nominal capital | 26 February 1997 | |
363s - Annual Return | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
RESOLUTIONS - N/A | 05 November 1996 | |
MEM/ARTS - N/A | 05 November 1996 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
288b - Notice of resignation of directors or secretaries | 10 October 1996 | |
287 - Change in situation or address of Registered Office | 28 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1996 | |
AUD - Auditor's letter of resignation | 01 July 1996 | |
MEM/ARTS - N/A | 25 June 1996 | |
RESOLUTIONS - N/A | 21 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1996 | |
363s - Annual Return | 11 January 1996 | |
288 - N/A | 28 December 1995 | |
AA - Annual Accounts | 28 November 1995 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
AUD - Auditor's letter of resignation | 18 May 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 May 1995 | |
288 - N/A | 24 March 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 13 January 1994 | |
AA - Annual Accounts | 28 November 1993 | |
363s - Annual Return | 18 January 1993 | |
AA - Annual Accounts | 21 December 1992 | |
363b - Annual Return | 18 March 1992 | |
395 - Particulars of a mortgage or charge | 11 March 1992 | |
363a - Annual Return | 27 January 1992 | |
AA - Annual Accounts | 20 January 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1991 | |
AA - Annual Accounts | 10 April 1991 | |
AA - Annual Accounts | 03 April 1990 | |
363 - Annual Return | 03 April 1990 | |
AA - Annual Accounts | 02 October 1989 | |
363 - Annual Return | 02 October 1989 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 27 October 1988 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 April 1988 | |
288 - N/A | 10 August 1987 | |
AA - Annual Accounts | 06 March 1987 | |
AA - Annual Accounts | 06 March 1987 | |
363 - Annual Return | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
288 - N/A | 26 November 1986 | |
288 - N/A | 26 November 1986 | |
288 - N/A | 13 November 1986 | |
288 - N/A | 15 October 1986 | |
288 - N/A | 10 September 1986 | |
288 - N/A | 06 September 1986 | |
CERTNM - Change of name certificate | 12 January 1977 | |
MISC - Miscellaneous document | 04 May 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 08 February 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 July 2011 | Outstanding |
N/A |
Debenture | 11 April 2011 | Outstanding |
N/A |
Legal charge | 28 August 2009 | Fully Satisfied |
N/A |
Charge of deposit | 21 January 2005 | Outstanding |
N/A |
Charge over credit balances | 19 January 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 December 2000 | Fully Satisfied |
N/A |
Equipment mortgage | 26 December 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 06 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 November 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 10 November 1995 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1992 | Fully Satisfied |
N/A |
Single debenture | 17 May 1991 | Fully Satisfied |
N/A |
Mortgage | 21 March 1980 | Fully Satisfied |
N/A |