Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2017(70 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1991) |
Role | Marketing Director |
Correspondence Address | 126 Highfields Road Witham Essex CM8 2HH |
Director Name | Michael Paul Mandl |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Nunthorpe Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Mr David Richard Boylan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Secretary Name | Mr Norman George Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | Jebel Bait Hall Road Mount Bures Bures Suffolk CO8 5AS |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | John Charles Spinks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Watermill House Salts Lane Loose Maidstone Kent ME15 0BD |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | James Alexander Higgins |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 1998) |
Role | Finance Director |
Correspondence Address | 8 Glebe Field Almondsbury Bristol Avon BS12 4DL |
Secretary Name | James Alexander Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(46 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1998) |
Role | Finance Director |
Correspondence Address | 8 Glebe Field Almondsbury Bristol Avon BS12 4DL |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Keith Donald Attwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graunt Courts Rayne Braintree Essex CM77 6SD |
Director Name | Michael Francis Hannant |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 4 Orchard Close Newport Saffron Walden Essex CB11 3QT |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(52 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 December 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Damian Hugh Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(52 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 December 1999) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 81 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Dr Geoffrey John Rowlands |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2002) |
Role | Product Director |
Correspondence Address | 73 Quilp Drive Chelmsford Essex CM1 4YD |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(53 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(54 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr John Patrick Brewster |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | St.Nicholas Cottage Chaldon Herring Dorchester Dorset DT2 8DN |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(55 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Michael Francis Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 4 Orchard Close Newport Saffron Walden Essex CB11 3QT |
Secretary Name | Mrs Sally Weatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(62 years after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mantles Green Cottage Hyde Heath Road, Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Richard Charles Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mrs Charlotte Lorraine Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 May 2015) |
Role | Commercial Manager |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Stephen Blair |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(69 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(70 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Ewan Sutherland Livingstone |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Dr Miles John Adcock |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Website | e2v.com |
---|---|
Telephone | 01245 493493 |
Telephone region | Chelmsford |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 6 other UK companies use this postal address |
3m at £1 | E2v Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,374,000 |
Gross Profit | £40,591,000 |
Net Worth | £36,889,000 |
Cash | £9,673,000 |
Current Liabilities | £51,640,000 |
Latest Accounts | 1 January 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (10 months from now) |
15 June 2017 | Delivered on: 15 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 December 2009 | Delivered on: 20 January 2010 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 July 2006 | Delivered on: 11 August 2006 Satisfied on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of carholme road, lincoln t/no LL216628, f/h land k/a 106 waterhouse lane, chelmsford, essex t/no EX688035. 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 |
23 July 2004 | Delivered on: 2 August 2004 Satisfied on: 18 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company and E2V technologies PLC to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 July 2002 | Delivered on: 22 July 2002 Satisfied on: 3 September 2004 Persons entitled: 3I Investments PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 106 waterhouse lane chelmsford essex CM1 2QU and carholme road lincoln LN1 1SF. 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 |
12 July 2002 | Delivered on: 18 July 2002 Satisfied on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties ("the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 January 2021 | Full accounts made up to 29 December 2019 (45 pages) |
---|---|
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
6 May 2020 | Termination of appointment of Ewan Sutherland Livingstone as a director on 1 May 2020 (1 page) |
30 December 2019 | Resolutions
|
30 December 2019 | Change of name notice (2 pages) |
17 December 2019 | Resolutions
|
9 October 2019 | Full accounts made up to 30 December 2018 (43 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Miles John Adcock as a director on 28 February 2019 (2 pages) |
11 March 2019 | Appointment of Mr Ewan Sutherland Livingstone as a director on 28 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017
|
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (38 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
3 July 2017 | Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages) |
3 July 2017 | Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages) |
15 June 2017 | Registration of charge 004320140006, created on 15 June 2017 (16 pages) |
15 June 2017 | Registration of charge 004320140006, created on 15 June 2017 (16 pages) |
5 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (41 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (41 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 June 2015 | Full accounts made up to 31 March 2015 (31 pages) |
3 June 2015 | Full accounts made up to 31 March 2015 (31 pages) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 May 2014 | Full accounts made up to 31 March 2014 (31 pages) |
29 May 2014 | Full accounts made up to 31 March 2014 (31 pages) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
21 June 2013 | Auditor's resignation (2 pages) |
21 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
29 May 2013 | Full accounts made up to 31 March 2013 (28 pages) |
29 May 2013 | Full accounts made up to 31 March 2013 (28 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (28 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (28 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Memorandum and Articles of Association (6 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Memorandum and Articles of Association (6 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 May 2009 | Director appointed mr richard charles hindson (1 page) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
28 May 2009 | Director appointed mr richard charles hindson (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
13 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 April 2008 | Appointment terminated director john brewster (1 page) |
10 April 2008 | Appointment terminated director john brewster (1 page) |
26 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
29 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
29 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (13 pages) |
11 August 2006 | Particulars of mortgage/charge (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members
|
18 October 2005 | Return made up to 13/09/05; full list of members
|
20 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Particulars of mortgage/charge (39 pages) |
2 August 2004 | Particulars of mortgage/charge (39 pages) |
9 July 2004 | Memorandum and Articles of Association (11 pages) |
9 July 2004 | Memorandum and Articles of Association (11 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 June 2004 | Company name changed E2V technologies LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed E2V technologies LIMITED\certificate issued on 29/06/04 (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
21 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
21 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
20 May 2003 | Location of register of members (1 page) |
20 May 2003 | Location of register of members (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Memorandum and Articles of Association (4 pages) |
19 December 2002 | Memorandum and Articles of Association (4 pages) |
19 December 2002 | Resolutions
|
8 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 13/09/02; full list of members (8 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: one bruton street london W1J 6AQ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: one bruton street london W1J 6AQ (1 page) |
22 July 2002 | Particulars of mortgage/charge (9 pages) |
22 July 2002 | Particulars of mortgage/charge (9 pages) |
21 July 2002 | Memorandum and Articles of Association (11 pages) |
21 July 2002 | Memorandum and Articles of Association (11 pages) |
18 July 2002 | Declaration of assistance for shares acquisition (14 pages) |
18 July 2002 | Declaration of assistance for shares acquisition (14 pages) |
18 July 2002 | Particulars of mortgage/charge (14 pages) |
18 July 2002 | Particulars of mortgage/charge (14 pages) |
12 July 2002 | Company name changed marconi applied technologies lim ited\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed marconi applied technologies lim ited\certificate issued on 12/07/02 (2 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (3 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (3 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 1 bruton street london W1X 8AQ (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 1 bruton street london W1X 8AQ (1 page) |
18 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 13/09/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
19 January 2000 | Memorandum and Articles of Association (20 pages) |
19 January 2000 | Memorandum and Articles of Association (20 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 13/09/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/09/99; full list of members (6 pages) |
8 December 1999 | Company name changed eev LIMITED\certificate issued on 08/12/99 (2 pages) |
8 December 1999 | Company name changed eev LIMITED\certificate issued on 08/12/99 (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 13/09/98; full list of members (5 pages) |
18 September 1998 | Return made up to 13/09/98; full list of members (5 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 106 waterhouse lane chelmsford essex CM1 2QU (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 106 waterhouse lane chelmsford essex CM1 2QU (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 September 1995 | Return made up to 13/09/95; no change of members
|
29 September 1995 | Return made up to 13/09/95; no change of members
|
11 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
11 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
24 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
4 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
29 September 1988 | Company name changed english electric valve company l imited\certificate issued on 30/09/88 (2 pages) |
29 September 1988 | Company name changed english electric valve company l imited\certificate issued on 30/09/88 (2 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (14 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (14 pages) |
10 April 1947 | Registered office changed on 10/04/47 from: registered office changed (4 pages) |
10 April 1947 | Registered office changed on 10/04/47 from: registered office changed (4 pages) |
28 March 1947 | Certificate of incorporation (1 page) |
28 March 1947 | Certificate of incorporation (1 page) |
28 March 1947 | Incorporation (19 pages) |
28 March 1947 | Incorporation (19 pages) |