Hong Kong Science Park, Shatin
New Territories
Hong Kong
Secretary Name | Lai Chu Cheng |
---|---|
Status | Current |
Appointed | 08 November 2012(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | No.12 Science Park East Avenue, 6/F Hong Kong Science Park, Shatin New Territories Hong Kong |
Director Name | Kevin Stewart Bisset |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(47 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 Freiburgstrasse 3280 Murten Switzerland |
Director Name | Mr Amit Chhabra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 August 2021(54 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 12 Science Park East Avenue, 6/F Hong Kong Science Park Shatin New Territories Hong Kong |
Director Name | Dr Alan Edgar Waring |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 August 1992) |
Role | Technical Director |
Correspondence Address | Westwood Cottage Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | David Raymond Orton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Huntsmans Way Badsworth Pontefract West Yorkshire WF9 1BE |
Director Name | Robert George Middleton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Role | Finance Director |
Correspondence Address | 56 Canon Grove Yarm Cleveland TS15 9XE |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr Daniel Hirschi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 May 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1995) |
Role | Manager |
Correspondence Address | Heilmannstrasse 4 Ch2502 Biel Switzerland |
Director Name | Mr Andrew Philip Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 1996) |
Role | Manager |
Correspondence Address | 61 Berkshire Drive Congleton Cheshire CW12 1SA |
Director Name | Preben Sundenaes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2006) |
Role | Manager |
Correspondence Address | Fullerichstrasse 44 Ch-3073 Gumlingen Foreign Switzerland |
Director Name | Andreas Ocskay |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 2 months (resigned 20 September 1996) |
Role | Manager |
Correspondence Address | Keltenstrasse 40 Ch-4500 Solothurn Kanton Of Solothurn Switzerland Foreign |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(29 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hemingford Gardens Yarm Cleveland TS15 9ST |
Director Name | Mr Robert George Middleton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hemingford Gardens Yarm Cleveland TS15 9ST |
Director Name | Terence Devane |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | Green Hill House Green Hammerton York YO5 8BL |
Director Name | Mr Andrew Philip Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 1998) |
Role | Sales Director |
Correspondence Address | 61 Berkshire Drive Congleton Cheshire CW12 1SA |
Director Name | Terence Devane |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | Green Hill House Green Hammerton York YO5 8BL |
Director Name | Mr Robert John Lines |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Allonby House Dene Road Rowlands Gill Tyne & Wear NE39 1DU |
Director Name | Paul Robin Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1999) |
Role | Engineer |
Correspondence Address | 14 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Director Name | Christopher Michael Humphreys |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2007) |
Role | Sales Director |
Correspondence Address | P5 55 Degrees North, Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6BJ |
Director Name | Mr Simon John Adams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Highgate Lane Lepton Huddersfield West Yorkshire HD8 0DS |
Director Name | Mr David Howard Norman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwater 15 Bexton Lane Knutsford Cheshire WA16 9BW |
Secretary Name | Chee Lan Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Flat C 16/F Block 11 Locwood Court Tin Shui Wai, N.T. Hong Kong China |
Director Name | Clive Barry Kydd |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2006(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House No 19 Casa Marina Ii No 1 Lo Ping Road Tai Po N.T. Hong Kong Foreign |
Director Name | Iain Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2014) |
Role | Uk Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Woodstock Way Boldon Business Park Boldon Tyne And Wear NE35 9PF |
Director Name | Mr Jeffrey Lee Obermayer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2010(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6/F No.12 Science Park East Avenue Hong Kong Science Park, Shatin New Territories Hong Kong China |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Website | johnsonelectric.com |
---|
Registered Address | Office G2, Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15m at £1 | Johnson Electric International Ag 87.38% Ordinary |
---|---|
2.2m at £1 | Gatebrook Limited 12.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,118,000 |
Gross Profit | £3,118,000 |
Net Worth | £19,817,000 |
Cash | £164,000 |
Current Liabilities | £10,749,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
18 July 1996 | Delivered on: 6 August 1996 Satisfied on: 16 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: The payment of all monies and the discharge of all obligations and liabilities (a) due and payable (or which, but for any restriction or prohibition contained in the inter-creditor agreement, would be so due and payable) or incurred by the company to the chargee as security trustee for the beneficiaries (as defined) or any of them under or pursuant to the credit documents and/or the security documents and (b) due, owing or incurred by every other principal debtor to the beneficiaries or any of them under or pursuant to the credit documents and/or the security documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
8 December 2017 | Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017 (1 page) |
---|---|
19 September 2017 | Full accounts made up to 31 March 2017 (33 pages) |
25 May 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
21 March 2017 | Full accounts made up to 31 March 2016 (37 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Kevin Stewart Bisset on 18 January 2017 (2 pages) |
28 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 January 2016 | Director's details changed for Mr Jeffrey L. Obermayer on 20 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Kevin Stewart Bisset on 8 January 2016 (2 pages) |
19 November 2015 | Resolutions
|
9 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
1 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Kevin Stewart Bisset on 15 March 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
25 November 2014 | Director's details changed for Mr Christopher John Hasson on 20 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Iain Young as a director on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Kevin Stewart Bisset as a director on 31 October 2014 (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
28 March 2014 | Director's details changed for Mr Jeffrey L. Obermayer on 14 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (6 pages) |
17 March 2014 | Resolutions
|
12 July 2013 | Accounts made up to 31 March 2013 (23 pages) |
8 July 2013 | Director's details changed for Mr Jeffrey L. Obermayer on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Jeffrey L. Obermayer on 5 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Jeffrey L. Obermayer on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Jeffrey L. Obermayer on 1 July 2013 (2 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Appointment of Lai Chu Cheng as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Chee Yip as a secretary (1 page) |
9 July 2012 | Accounts made up to 31 March 2012 (22 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Director's details changed for Iain Young on 15 March 2012 (2 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (25 pages) |
19 May 2011 | Secretary's details changed for Chee Lan Sum Yip on 15 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Appointment of Mr Jeffrey L. Obermayer as a director (2 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (31 pages) |
7 April 2010 | Appointment of Mr Christopher John Hasson as a director (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Iain Young on 15 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of Clive Kydd as a director (1 page) |
7 April 2010 | Secretary's details changed for Chee Lan Yip on 15 March 2010 (1 page) |
7 April 2010 | Director's details changed for Clive Barry Kydd on 15 March 2010 (2 pages) |
15 October 2009 | Secretary's details changed for Chee Lan Shum Yip on 1 March 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Chee Lan Shum Yip on 1 March 2009 (2 pages) |
1 October 2009 | Accounts made up to 31 March 2009 (29 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Accounts made up to 31 March 2008 (28 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 30/01/09 (2 pages) |
9 February 2009 | Ad 30/01/09\gbp si 8032565@1=8032565\gbp ic 7000100/15032665\ (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from dukesway, team valley trading estate, gateshead tyne & wear NE11 0UB (1 page) |
24 November 2008 | Company name changed saia-burgess gateshead LIMITED\certificate issued on 24/11/08 (2 pages) |
30 May 2008 | Accounts made up to 31 March 2007 (30 pages) |
17 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
10 May 2007 | Accounts made up to 31 March 2006 (29 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
31 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 August 2005 | Accounts made up to 31 December 2004 (23 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members
|
26 October 2004 | Accounts made up to 31 December 2003 (23 pages) |
14 April 2004 | Return made up to 15/03/04; full list of members
|
9 February 2004 | Auditor's resignation (1 page) |
21 October 2003 | Accounts made up to 31 December 2002 (21 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
18 September 2002 | Accounts made up to 31 December 2001 (19 pages) |
30 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
16 July 2001 | Company name changed saia-burgess electronics LIMITED\certificate issued on 16/07/01 (2 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members
|
30 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (19 pages) |
30 September 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 30/04/99; no change of members
|
16 February 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 1999 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
2 October 1998 | Accounts made up to 31 December 1997 (18 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
16 January 1998 | New director appointed (2 pages) |
26 September 1997 | Accounts made up to 31 December 1996 (19 pages) |
5 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 March 1997 | Resolutions
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
15 September 1996 | Accounts made up to 31 December 1995 (16 pages) |
6 August 1996 | Particulars of mortgage/charge (34 pages) |
30 July 1996 | Company name changed burgess micro switch company lim ited\certificate issued on 31/07/96 (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
29 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 July 1996 | Auditor's resignation (1 page) |
4 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
26 January 1996 | Director resigned (2 pages) |
26 September 1995 | Accounts made up to 31 December 1994 (18 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby. DE2 4EE. (1 page) |
18 January 1994 | Resolutions
|
18 January 1994 | Ad 31/12/93--------- £ si 7000000@1=7000000 £ ic 100/7000100 (2 pages) |
18 January 1994 | £ nc 100/7001000 31/12/93 (1 page) |
27 July 1990 | Resolutions
|
26 July 1990 | Memorandum and Articles of Association (35 pages) |
21 July 1967 | Certificate of incorporation (1 page) |