Company NameSelex Es Electro Optics (Overseas) Ltd
Company StatusDissolved
Company Number00488277
CategoryPrivate Limited Company
Incorporation Date14 November 1950(73 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(53 years, 11 months after company formation)
Appointment Duration11 years, 12 months (closed 11 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSelex Es Ltd Lambda House
Christopher Martin Road
Basildon
SS14 3EL
Director NameDavid Mackinnon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(60 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Crewe Road North
Edinburgh
EH5 2XS
Scotland
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameJames Ian Yates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 1993(42 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1994)
RoleDirector And Manager
Correspondence Address30 Furze Close
Luton
Bedfordshire
LU2 7UB
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed06 August 1993(42 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameDr David John Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(43 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeverley House Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PP
Director NameAndrew John Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(44 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 August 1995)
RoleFinancial Director
Correspondence Address36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameDr Tidu Yoginder Nath Maini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleManaging Director
Correspondence Address30 Clare Lawn Avenue
East Sheen
London
SW14 8BG
Director NamePeter Raymond Urwin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleFinancial Director
Correspondence AddressHunters Moon
Shaugh Prior
Plymouth
Devon
PL7 5HA
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(46 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr David Anthony Laybourn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(46 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Lane
Stock
Essex
CM4 9BQ
Director NameMichael Terence Sweeney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(47 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2000)
RoleManaging Director
Correspondence Address145 Brampton Road
Bexleyheath
Kent
DA7 4SR
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(49 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo9
Director NameColin James Musgrave
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(49 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 August 2000)
RoleSolicitor
Correspondence AddressRookery Farm House
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(49 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Rafters Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr David Michael Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(49 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLower Barn 13 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe
Bridgwater Road Sidcot
Winscombe
North Somerset
BS25 1NH
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed11 August 2000(49 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(51 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Director NameTerence George Thomas West
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(52 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 May 2011)
RoleGroup Financial Controller
Correspondence Address165 Old Bedford Road
Luton
Bedfordshire
LU2 7EG
Secretary NameMiss Catherine Amanda Jones
NationalityBritish
StatusResigned
Appointed29 April 2005(54 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Secretary NameHans Oskar Ekstrom
StatusResigned
Appointed28 May 2012(61 years, 7 months after company formation)
Appointment Duration11 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL

Contact

Websitewww.selex-es.com
Telephone01268 823400
Telephone regionBasildon

Location

Registered AddressSigma House
Christopher Martin Road
Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£899,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 April 2016Statement by Directors (1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2016Solvency Statement dated 18/03/16 (1 page)
19 April 2016Statement by Directors (1 page)
19 April 2016Statement of capital on 19 April 2016
  • GBP 1
(4 pages)
19 April 2016Solvency Statement dated 18/03/16 (1 page)
19 April 2016Statement of capital on 19 April 2016
  • GBP 1
(4 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 15,000
(4 pages)
30 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 15,000
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 15,000
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
2 January 2013Company name changed selex galileo electro optics (overseas) LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Company name changed selex galileo electro optics (overseas) LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Change of name notice (2 pages)
29 June 2012Auditor's resignation (2 pages)
29 June 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
10 May 2012Full accounts made up to 31 December 2011 (13 pages)
10 May 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 December 2009 (13 pages)
27 April 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Company name changed selex sensors and airborne systems electro optics (overseas) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed selex sensors and airborne systems electro optics (overseas) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
19 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2008Return made up to 27/03/08; full list of members (3 pages)
28 March 2008Return made up to 27/03/08; full list of members (3 pages)
7 March 2008Full accounts made up to 31 December 2007 (15 pages)
7 March 2008Full accounts made up to 31 December 2007 (15 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (10 pages)
8 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
21 March 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page)
25 January 2007Registered office changed on 25/01/07 from: sigma house, christopher martin road, basildon essex SS14 3EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
3 May 2005Company name changed bae systems electro optics (over seas) LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed bae systems electro optics (over seas) LIMITED\certificate issued on 03/05/05 (2 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004New director appointed (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
8 May 2000Return made up to 24/04/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(10 pages)
8 May 2000Return made up to 24/04/00; full list of members (10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
23 February 2000Company name changed marconi electro optics (overseas ) LIMITED\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed marconi electro optics (overseas ) LIMITED\certificate issued on 23/02/00 (2 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 December 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
30 April 1999Return made up to 24/04/99; full list of members (5 pages)
30 April 1999Return made up to 24/04/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Company name changed gec-marconi electro optics overs eas LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed gec-marconi electro optics overs eas LIMITED\certificate issued on 11/11/98 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
12 March 1997Company name changed gec-marconi (thailand) LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Company name changed gec-marconi (thailand) LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
6 December 1995Full accounts made up to 31 March 1995 (5 pages)
6 December 1995Full accounts made up to 31 March 1995 (5 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
27 April 1995Return made up to 24/04/95; full list of members (12 pages)
27 April 1995Return made up to 24/04/95; full list of members (12 pages)
20 August 1993Memorandum of association (8 pages)
20 August 1993Memorandum of association (8 pages)