Company NameSelex Elsag Limited
DirectorsKevin Geoffrey Thomsit and Adrian Nicholas Weir
Company StatusActive
Company Number00964533
CategoryPrivate Limited Company
Incorporation Date22 October 1969(54 years, 6 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Kevin Geoffrey Thomsit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector, Legal, Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director NameMr Adrian Nicholas Weir
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crewe Road North
Edinburgh
EH5 2XS
Scotland
Director NameDavid Charles Rickard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 October 1991)
RoleFinancial Director
Correspondence Address3 The Spinney
Harpenden
Hertfordshire
AL5 3AZ
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed21 September 1991(21 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Stephen John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 1995)
RoleFinancial Director
Correspondence Address4 Chuzzlewit Drive
Newlands Spring
Chelmsford
Essex
CM1 4XQ
Director NameMr Giorgio Filippo Ghiglione
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed11 February 1993(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1995)
RoleManaging Director
Correspondence AddressVia N Fabrizi - 21/10
Genoa 16145
Foreign
Director NameMr Graham John Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1997)
RoleMaufacturing Director
Correspondence Address21 Redgate Place
Springfield
Chelmsford
Essex
CM2 6BG
Director NameIan George McNamee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1998)
RoleManaging Director
Correspondence Address3 Old Riding School
Leyswood
Groombridge
Kent
TN3 9PH
Director NameRobert Leslie Cheshire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1997)
RoleFinancial Director
Correspondence Address16 Crown Close
Sheering
Bishops Stortford
Hertfordshire
CM22 7NX
Director NameRobert Anthony Oliver
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1999)
RoleFinancial Director
Correspondence Address20 Langham Place
Highwoods
Colchester
Essex
CO4 4GB
Director NameEric Donald Green
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1999)
RoleManaging Director
Correspondence Address21 Minster Way
Maldon
Essex
CM9 6YT
Director NameSteve Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2000)
RoleAccountant
Correspondence Address3 Chestnut Close
Banbury Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7SQ
Secretary NameClive James Whorton
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Director NameMr Graeme Tweedy Ferrero
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(29 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Philip Francis Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(29 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 July 2013)
RoleSenior Vp - Uk & Director
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(30 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameDamian Hugh Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(30 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2000)
RoleDirector, Corp Finance, Bruton
Country of ResidenceUnited Kingdom
Correspondence Address81 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameJoseph Morrison Clayton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(31 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2001)
RoleBarrister At Law
Correspondence Address3 The Old Rectory Court
Abbeyfields
East Hanningfield Chelmsford
Essex
CM3 8XD
Director NameLeighton Graham Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(31 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 December 2011)
RoleNo Non-Statutory Position
Country of ResidenceEngland
Correspondence AddressLambda House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameJames McGrath Dolan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressMontarb
42 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Secretary NameMr Craig George Donaldson
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Secretary NameLeighton Graham Jones
NationalityBritish
StatusResigned
Appointed03 October 2002(32 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLambda House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Victor Leverett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address8 - 10
Great George Street
London
SW1P 3AE
Director NameMr Kevin Andrew Carlton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2013)
RoleVp Operations
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Craig Porter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(43 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Kevin Geoffrey Thomsit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(43 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 July 2023)
RoleDirector, Legal, Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB

Contact

Websitewww.selexelsag.co

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
Turnover£42,000
Net Worth£111,230,000
Cash£111,114,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

28 July 2020Full accounts made up to 31 December 2019 (18 pages)
15 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (21 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (16 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
13 May 2016Full accounts made up to 31 December 2015 (17 pages)
13 May 2016Full accounts made up to 31 December 2015 (17 pages)
23 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (16 pages)
23 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (16 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,800,003
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2015
(6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,800,003
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2015
(6 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,800,003
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,800,003
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,800,003
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (34 pages)
28 May 2014Full accounts made up to 31 December 2013 (34 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,800,003
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 25,800,003
(3 pages)
30 July 2013Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
30 July 2013Termination of appointment of Kevin Carlton as a director (1 page)
30 July 2013Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
30 July 2013Appointment of Mr Craig Porter as a director (2 pages)
30 July 2013Termination of appointment of Philip Robinson as a director (1 page)
30 July 2013Termination of appointment of Kevin Carlton as a director (1 page)
30 July 2013Appointment of Mr Craig Porter as a director (2 pages)
30 July 2013Termination of appointment of Victor Leverett as a director (1 page)
30 July 2013Termination of appointment of Philip Robinson as a director (1 page)
30 July 2013Termination of appointment of Victor Leverett as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (35 pages)
11 June 2013Full accounts made up to 31 December 2012 (35 pages)
26 February 2013Registered office address changed from , Lambda House Christopher Martin Road, Basildon, Essex, SS14 3EL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , Lambda House Christopher Martin Road, Basildon, Essex, SS14 3EL on 26 February 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (29 pages)
6 September 2012Full accounts made up to 31 December 2011 (29 pages)
2 July 2012Auditor's resignation (1 page)
2 July 2012Auditor's resignation (1 page)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
16 April 2012Director's details changed for Mr Victor Leverett on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Victor Leverett on 16 April 2012 (2 pages)
4 January 2012Appointment of Mr Victor Leverett as a director (2 pages)
4 January 2012Appointment of Mr Victor Leverett as a director (2 pages)
23 December 2011Termination of appointment of Leighton Jones as a director (1 page)
23 December 2011Termination of appointment of Leighton Jones as a director (1 page)
23 December 2011Termination of appointment of Leighton Jones as a secretary (1 page)
23 December 2011Appointment of Mr Kevin Andrew Carlton as a director (2 pages)
23 December 2011Termination of appointment of Leighton Jones as a secretary (1 page)
23 December 2011Appointment of Mr Kevin Andrew Carlton as a director (2 pages)
28 October 2011Director's details changed for Philip Francis Robinson on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Leighton Graham Jones on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Leighton Graham Jones on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Leighton Graham Jones on 27 October 2011 (1 page)
28 October 2011Secretary's details changed for Leighton Graham Jones on 27 October 2011 (1 page)
28 October 2011Director's details changed for Philip Francis Robinson on 27 October 2011 (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (28 pages)
20 July 2011Full accounts made up to 31 December 2010 (28 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed selex communications LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed selex communications LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
20 October 2010Annual return made up to 19 October 2010 (14 pages)
20 October 2010Annual return made up to 19 October 2010 (14 pages)
23 April 2010Full accounts made up to 31 December 2009 (28 pages)
23 April 2010Full accounts made up to 31 December 2009 (28 pages)
18 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (9 pages)
18 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (9 pages)
8 June 2009Director and secretary's change of particulars / leighton jones / 05/06/2009 (1 page)
8 June 2009Director and secretary's change of particulars / leighton jones / 05/06/2009 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (36 pages)
20 May 2009Full accounts made up to 31 December 2008 (36 pages)
20 April 2009Appointment terminated director james dolan (1 page)
20 April 2009Appointment terminated director james dolan (1 page)
25 September 2008Return made up to 21/09/08; full list of members (6 pages)
25 September 2008Return made up to 21/09/08; full list of members (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (38 pages)
2 July 2008Full accounts made up to 31 December 2007 (38 pages)
13 May 2008Registered office changed on 13/05/2008 from, marconi house, new street, chelmsford, essex, CM1 1PL (1 page)
13 May 2008Registered office changed on 13/05/2008 from, marconi house, new street, chelmsford, essex, CM1 1PL (1 page)
13 May 2008Registered office changed on 13/05/2008 from marconi house new street chelmsford essex CM1 1PL (1 page)
3 October 2007Return made up to 21/09/07; full list of members (6 pages)
3 October 2007Return made up to 21/09/07; full list of members (6 pages)
3 October 2007Full accounts made up to 31 December 2006 (26 pages)
3 October 2007Full accounts made up to 31 December 2006 (26 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 21/09/06; full list of members (7 pages)
10 October 2006Return made up to 21/09/06; full list of members (7 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Full accounts made up to 31 December 2005 (23 pages)
17 March 2006Full accounts made up to 31 December 2005 (23 pages)
11 October 2005Return made up to 21/09/05; full list of members (6 pages)
11 October 2005Return made up to 21/09/05; full list of members (6 pages)
21 July 2005Memorandum and Articles of Association (8 pages)
21 July 2005Memorandum and Articles of Association (8 pages)
14 July 2005Company name changed selenia communications LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed selenia communications LIMITED\certificate issued on 14/07/05 (2 pages)
16 March 2005Full accounts made up to 31 December 2004 (26 pages)
16 March 2005Full accounts made up to 31 December 2004 (26 pages)
16 December 2004Company name changed marconi selenia communications l imited\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed marconi selenia communications l imited\certificate issued on 16/12/04 (2 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
14 April 2004Full accounts made up to 31 December 2003 (21 pages)
14 April 2004Full accounts made up to 31 December 2003 (21 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (22 pages)
25 June 2003Full accounts made up to 31 December 2002 (22 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2002Company name changed marconi mobile LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed marconi mobile LIMITED\certificate issued on 20/12/02 (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: new century park p o box 53Y park coventry CV3 1HJ (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: new century park, p o box 53Y park, coventry, CV3 1HJ (1 page)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
5 August 2002Full accounts made up to 31 March 2002 (17 pages)
5 August 2002Full accounts made up to 31 March 2002 (17 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 October 2001Return made up to 21/09/01; full list of members (5 pages)
15 October 2001Return made up to 21/09/01; full list of members (5 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
31 January 2000Company name changed gec-marconi communications limit ed\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed gec-marconi communications limit ed\certificate issued on 31/01/00 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
13 October 1999Return made up to 21/09/99; full list of members (6 pages)
13 October 1999Return made up to 21/09/99; full list of members (6 pages)
12 October 1999Company name changed marconi communications defence s ystems LIMITED\certificate issued on 12/10/99 (3 pages)
12 October 1999Company name changed marconi communications defence s ystems LIMITED\certificate issued on 12/10/99 (3 pages)
23 August 1999Company name changed gec-marconi communications limit ed\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed gec-marconi communications limit ed\certificate issued on 24/08/99 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
3 August 1999Registered office changed on 03/08/99 from: the grove, warren lane, stanmore, middlesex HA7 4LY (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
25 September 1997Return made up to 21/09/97; full list of members (6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
14 October 1996Return made up to 21/09/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (15 pages)
31 October 1995New director appointed (4 pages)
11 October 1995Return made up to 21/09/95; full list of members (14 pages)
3 October 1995Director resigned (4 pages)
28 April 1995New director appointed (6 pages)
11 April 1995Director resigned (4 pages)
30 January 1995Full accounts made up to 31 March 1994 (15 pages)
24 November 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
13 May 1993Ad 23/04/93--------- £ si 25800000@1=25800000 £ ic 3/25800003 (2 pages)
13 May 1993Nc inc already adjusted 21/04/93 (1 page)
23 September 1992Accounts for a dormant company made up to 31 March 1992 (4 pages)
28 August 1991Company name changed marconi communication systems li mited\certificate issued on 29/08/91 (2 pages)
14 August 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
7 September 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
1 December 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
10 October 1988Accounts made up to 31 March 1988 (2 pages)
29 September 1987Accounts made up to 31 March 1987 (3 pages)
5 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
5 November 1985Accounts made up to 31 March 1985 (3 pages)
31 October 1984Accounts made up to 31 March 1984 (2 pages)
15 October 1983Accounts made up to 31 March 1983 (2 pages)
12 November 1982Accounts made up to 31 March 1982 (2 pages)
22 October 1969Incorporation (14 pages)
15 October 1969Registered office changed (3 pages)