Spectral Dynamics (UK) Ltd was registered on 02 March 1995 and has its registered office in Fareham, Hampshire, it's status is listed as "Active". The current directors of this company are Slykhous, Stewart James, Russell, Karen Linda, Bell, Philip George, Trafford, Ian Charles, Tucker, James David, Vora, Ashwin. This business currently employs 1-10 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLYKHOUS, Stewart James | 14 March 1995 | - | 1 |
BELL, Philip George | 14 March 1995 | 18 May 2001 | 1 |
TRAFFORD, Ian Charles | 14 March 1995 | 26 February 2020 | 1 |
TUCKER, James David | 14 March 1995 | 30 September 2015 | 1 |
VORA, Ashwin | 14 March 1995 | 22 August 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Karen Linda | 11 August 2006 | 17 October 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Ian Charles Trafford/
1950-10 |
Individual person with significant control |
British/
England |
|
Mr Stewart Slykhous/
1950-09 |
Individual person with significant control |
American/
United States |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 05 March 2020 | |
PSC01 - N/A | 27 February 2020 | |
PSC07 - N/A | 26 February 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
MR04 - N/A | 21 February 2020 | |
AD01 - Change of registered office address | 22 November 2019 | |
TM02 - Termination of appointment of secretary | 22 November 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 15 January 2018 | |
AA - Annual Accounts | 11 April 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 09 April 2008 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 01 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 23 December 2004 | |
363s - Annual Return | 20 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 13 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 05 May 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 16 June 1999 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 24 April 1998 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 06 May 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 February 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 20 February 1997 | |
AA - Annual Accounts | 05 August 1996 | |
363x - Annual Return | 17 April 1996 | |
RESOLUTIONS - N/A | 29 March 1996 | |
RESOLUTIONS - N/A | 29 March 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 March 1996 | |
123 - Notice of increase in nominal capital | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
395 - Particulars of a mortgage or charge | 21 September 1995 | |
287 - Change in situation or address of Registered Office | 07 September 1995 | |
287 - Change in situation or address of Registered Office | 08 August 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 24 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1995 | |
NEWINC - New incorporation documents | 02 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 1995 | Fully Satisfied |
N/A |