AUDIX SYSTEMS LIMITED - NEWTON HEATH
Company Profile | Company Filings |
Overview
AUDIX SYSTEMS LIMITED is a Private Limited Company from NEWTON HEATH and has the status: Dissolved - no longer trading.
AUDIX SYSTEMS LIMITED was incorporated 76 years ago on 06/10/1947 and has the registered number: 00443219. The accounts status is DORMANT.
AUDIX SYSTEMS LIMITED was incorporated 76 years ago on 06/10/1947 and has the registered number: 00443219. The accounts status is DORMANT.
AUDIX SYSTEMS LIMITED - NEWTON HEATH
This company is listed in the following categories:
26400 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
TYCO PARK
NEWTON HEATH
MANCHESTER
M40 2WL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK AYRE | Oct 1963 | British | Director | 2017-08-31 | CURRENT |
PETER SCHIESER | Apr 1967 | German | Director | 2017-04-21 | CURRENT |
GERALD DENNIS HEAD | Jan 1950 | British | Director | 2001-03-30 UNTIL 2003-12-19 | RESIGNED |
PETER JAMES KEMMANN LANE | Mar 1969 | Secretary | 2005-04-29 UNTIL 2007-04-30 | RESIGNED | |
KIM LESLEY OCHILTREE | Jan 1969 | British | Secretary | 2004-07-07 UNTIL 2005-04-29 | RESIGNED |
MR MICHAEL HENLEY STEWART | Jun 1949 | British | Secretary | 2002-03-20 UNTIL 2004-07-07 | RESIGNED |
PETER RUSSELL | Apr 1954 | British | Secretary | 1993-03-12 UNTIL 2001-03-30 | RESIGNED |
MARK RICHARD IVILL | Sep 1970 | British | Secretary | 2007-04-24 UNTIL 2011-02-25 | RESIGNED |
MR GRAHAM LEWIN GODWARD | Jun 1949 | Secretary | RESIGNED | ||
ANTON BERNARD ALPHONSUS | British | Secretary | 2011-02-25 UNTIL 2017-03-10 | RESIGNED | |
MR TERENCE WILLIAM GODFRAY | Mar 1943 | British | Secretary | 2001-03-30 UNTIL 2002-03-20 | RESIGNED |
DAVID NEALE | Aug 1963 | British | Director | 2007-04-24 UNTIL 2011-02-25 | RESIGNED |
MR COLIN ALEXANDER MUNRO | Jun 1956 | British | Director | 1993-05-18 UNTIL 1995-08-01 | RESIGNED |
MARK RICHARD IVILL | Sep 1970 | British | Director | 2007-04-24 UNTIL 2017-04-21 | RESIGNED |
KARL DAVID RAMSEY | Feb 1972 | British | Director | 2006-03-14 UNTIL 2007-04-30 | RESIGNED |
PETER JAMES KEMMANN LANE | Mar 1969 | Director | 2006-07-03 UNTIL 2007-04-30 | RESIGNED | |
PETER RUSSELL | Apr 1954 | British | Director | RESIGNED | |
NIGEL PERCY HAMILTON | Dec 1941 | British | Director | RESIGNED | |
MR CLIVE RICHARD WESTON | Feb 1958 | British | Director | 2004-07-07 UNTIL 2006-07-03 | RESIGNED |
MR MICHAEL HENLEY STEWART | Jun 1949 | British | Director | 2001-03-30 UNTIL 2004-07-07 | RESIGNED |
PAUL TIMOTHY HALL ROBERTS | May 1950 | British | Director | RESIGNED | |
MR ANDREW BOWIE | Sep 1966 | British | Director | 2011-11-25 UNTIL 2017-08-31 | RESIGNED |
ALAN LAWRENCE BOND | Oct 1946 | British | Director | 1993-04-21 UNTIL 2000-03-31 | RESIGNED |
DAVID NORMAN BISSETT-POWELL | Feb 1949 | British | Director | 1995-08-01 UNTIL 2001-03-30 | RESIGNED |
MR ANTON BERNARD ALPHONSUS | Jan 1956 | British | Director | 2011-11-25 UNTIL 2017-03-10 | RESIGNED |
JAMES DANIEL BURNETT BOWES | Jun 1964 | British | Director | 2000-04-03 UNTIL 2001-03-30 | RESIGNED |
MR GRAHAM LEWIN GODWARD | Jun 1949 | Director | RESIGNED | ||
MR GORDON EDWARD FIDDY | May 1946 | British | Director | 1993-04-21 UNTIL 2001-03-30 | RESIGNED |
MR ANTHONY CONWAY | Feb 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thorn Security Limited | 2016-04-06 | Sunbury-On-Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |