Chelmsford
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 |
Secretary Name | Mr Henry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld G67 4AF Scotland |
Director Name | John Kuelbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2012) |
Role | General Counsel |
Correspondence Address | 30105 Avenida Tranquila Rancho Palos Verdes Ca 90275 90275 |
Director Name | Stefan Riesenfeld |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 June 2000) |
Role | Corporate Officer |
Correspondence Address | 2112 Century Park Lane No 416 Los Angeles California 90067 Foreign |
Director Name | Mr Henry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld G68 0EF Scotland |
Director Name | Dale Arthur Schnittjer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 November 2012) |
Role | Corporate Officer |
Correspondence Address | 4009 San Remo Way Tarzana California 91356 United States |
Director Name | Ms Melanie Susan Cibik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2013) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 United States |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 December 2023) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 United States |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Director Name | Mr Ian Michael Skiggs |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House Royal London Industrial Estate Acorn Park Charlestown Shipley West Yorkshire BD17 7SW |
Secretary Name | Ian Skiggs |
---|---|
Status | Resigned |
Appointed | 30 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | Airedale House Royal London Industrial Estate Acorn Park Charlestown, Shipley West Yorkshire BD17 7SW |
Website | www.teledynerelays.co.uk |
---|---|
Telephone | 01236 733700 |
Telephone region | Coatbridge |
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 | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,113,876 |
Gross Profit | £13,574,934 |
Net Worth | £48,623,611 |
Cash | £631,106 |
Current Liabilities | £17,461,536 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
31 December 2012 | Delivered on: 5 January 2013 Persons entitled: Thomas W. Westacott and Christopher R Westcott as Nominees for T & Crew LLP Classification: Rent deposit deed 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: All those sums standing for the time being to the credit of the deposit account opened pursuant to the terms of the rent deposit deed and being initially the sum of seven thousand five hundred and twelve pounds and twenty eight pounds (£7512.28). Outstanding |
---|
27 July 2023 | Full accounts made up to 1 January 2023 (27 pages) |
---|---|
16 November 2022 | Full accounts made up to 2 January 2022 (34 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
7 October 2021 | Full accounts made up to 3 January 2021 (43 pages) |
13 July 2021 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 13 July 2021 (1 page) |
14 January 2021 | Satisfaction of charge 1 in full (1 page) |
23 December 2020 | Full accounts made up to 29 December 2019 (42 pages) |
14 December 2020 | Resolutions
|
14 December 2020 | Solvency Statement dated 25/11/20 (1 page) |
14 December 2020 | Statement by Directors (1 page) |
14 December 2020 | Statement of capital on 14 December 2020
|
3 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
19 October 2020 | Cessation of Rhombi Holdings Limited as a person with significant control on 29 July 2020 (1 page) |
2 September 2020 | Notification of Teledyne Uk Limited as a person with significant control on 29 July 2020 (2 pages) |
1 June 2020 | Termination of appointment of Ian Michael Skiggs as a director on 31 May 2020 (1 page) |
22 April 2020 | Termination of appointment of Robert Mehrabian as a director on 21 April 2020 (1 page) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (40 pages) |
25 January 2019 | Appointment of Mr Nicholas James Wargent as a director on 18 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
7 November 2018 | Auditor's resignation (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
17 November 2017 | Termination of appointment of Ian Skiggs as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ian Skiggs as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
7 November 2017 | Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
19 October 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
19 October 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 May 2017 | Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Ian Skiggs as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page) |
3 May 2017 | Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Ian Skiggs as a secretary on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Ian Skiggs as a secretary on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Ian Skiggs as a director on 30 April 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 February 2014 | Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages) |
28 February 2014 | Director's details changed for Mr Henry Thomas Barnshaw on 21 February 2014 (3 pages) |
26 February 2014 | Director's details changed for Mr Robert Mehrabian on 21 February 2014 (3 pages) |
26 February 2014 | Director's details changed for Mr Robert Mehrabian on 21 February 2014 (3 pages) |
10 January 2014 | Termination of appointment of Melanie Cibik as a director (2 pages) |
10 January 2014 | Appointment of David Alexander Russell Mather as a director (3 pages) |
10 January 2014 | Appointment of David Alexander Russell Mather as a director (3 pages) |
10 January 2014 | Termination of appointment of Melanie Cibik as a director (2 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
10 December 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
22 November 2012 | Appointment of Susan Lee Main as a director (3 pages) |
22 November 2012 | Appointment of Susan Lee Main as a director (3 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (16 pages) |
19 September 2012 | Termination of appointment of John Kuelbs as a director (2 pages) |
19 September 2012 | Appointment of Melanie Susan Cibik as a director (3 pages) |
19 September 2012 | Appointment of Melanie Susan Cibik as a director (3 pages) |
19 September 2012 | Termination of appointment of John Kuelbs as a director (2 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (16 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (16 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (13 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (13 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 19/10/07; full list of members (6 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
30 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
30 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
30 August 2006 | Full accounts made up to 1 January 2006 (15 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
27 September 2005 | Full accounts made up to 2 January 2005 (15 pages) |
27 September 2005 | Full accounts made up to 2 January 2005 (15 pages) |
27 September 2005 | Full accounts made up to 2 January 2005 (15 pages) |
13 April 2005 | Location of register of members (1 page) |
13 April 2005 | Location of register of members (1 page) |
10 November 2004 | Return made up to 19/10/04; full list of members
|
10 November 2004 | Return made up to 19/10/04; full list of members
|
4 October 2004 | Full accounts made up to 28 December 2003 (15 pages) |
4 October 2004 | Full accounts made up to 28 December 2003 (15 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members
|
4 November 2003 | Return made up to 19/10/03; full list of members
|
2 October 2003 | Registered office changed on 02/10/03 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 5TH floor signet house, 49-51 farringdon road, london, EC1M 3JB (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members
|
14 November 2001 | Return made up to 19/10/01; full list of members
|
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 November 2000 | Return made up to 19/10/00; full list of members
|
10 November 2000 | Return made up to 19/10/00; full list of members
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 83 clerkenwell road, london, EC1R 5AR (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Nc inc already adjusted 29/11/99 (1 page) |
5 June 2000 | Ad 29/11/99--------- £ si 3532099@1=3532099 £ ic 1/3532100 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 29/11/99--------- £ si 3532099@1=3532099 £ ic 1/3532100 (2 pages) |
5 June 2000 | Nc inc already adjusted 29/11/99 (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
19 October 1999 | Incorporation (16 pages) |
19 October 1999 | Incorporation (16 pages) |