Chelmsford
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 23 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Victoria Claire Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Atlantic Close Ocean Village Southampton Hampshire SO14 3TB |
Director Name | Angela Jane Suggate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 1a Arlington Road Teddington Middlesex TW11 8NL |
Director Name | Mr Guthrie Alexander Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 23 Gleneagles Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8SH Scotland |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Director Name | John Edward Frost |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Kilns Frith End Borden Surrey GU35 0GN |
Director Name | Stephen John Cowls |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Stoke Cottage, Stoke Place Headington Oxford Oxfordshire OX3 9BX |
Secretary Name | Angela Jane Suggate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 June 2005) |
Role | Finance Director |
Correspondence Address | 1a Arlington Road Teddington Middlesex TW11 8NL |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Dale Arthur Schnittjer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2012) |
Role | Company Director |
Correspondence Address | 4009 San Remo Way Tarzana California 91356 United States |
Director Name | James Ogilvie Davis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 1288 Coronet Drive Riverside California 92506 United States |
Director Name | Mr Henry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld G68 0EF Scotland |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1490 Avenida De Aprisa Camarillo California 93010 United States |
Secretary Name | Mr Henry Thomas Barnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld G67 4AF Scotland |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2018) |
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 | 01 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (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 |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 01 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Website | www.teledynerelays.co.uk |
---|---|
Telephone | 01236 733700 |
Telephone region | Coatbridge |
Registered Address | 106 Waterhouse Lane Chelmsford 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 |
---|---|
Net Worth | £1,150,000 |
Cash | £23,000 |
Current Liabilities | £1,431,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 June 2019 | Appointment of a voluntary liquidator (3 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Declaration of solvency (5 pages) |
15 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 August 2018 | Termination of appointment of Aldo Pichelli as a director on 27 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Susan Lee Main as a director on 27 August 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
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 David Alexander Russell Mather 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 David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
7 November 2017 | Register(s) moved to registered inspection location 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 inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
26 October 2017 | Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page) |
26 October 2017 | Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 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 David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 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 | Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 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 David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (9 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) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
27 September 2013 | Termination of appointment of James Davis as a director (2 pages) |
27 September 2013 | Termination of appointment of James Davis as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (16 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (16 pages) |
22 November 2012 | Appointment of Susan Lee Main as a director (3 pages) |
22 November 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
22 November 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) |
11 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (16 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 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) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (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(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
7 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
26 March 2008 | Return made up to 28/01/08; full list of members (8 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of register of members (1 page) |
15 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
5 February 2008 | Memorandum and Articles of Association (29 pages) |
5 February 2008 | Memorandum and Articles of Association (29 pages) |
1 February 2008 | Company name changed s g brown LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed s g brown LIMITED\certificate issued on 01/02/08 (2 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 October 2007 | £ sr 1000000@1 25/01/07 (1 page) |
15 October 2007 | £ sr 1000000@1 25/01/07 (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
2 February 2006 | Return made up to 28/01/06; full list of members (4 pages) |
2 February 2006 | Return made up to 28/01/06; full list of members (4 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
8 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 August 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 July 2005 | Ad 01/06/05--------- £ si 1000000@1=1000000 £ ic 150000/1150000 (2 pages) |
12 July 2005 | Ad 01/06/05--------- £ si 1000000@1=1000000 £ ic 150000/1150000 (2 pages) |
17 June 2005 | Memorandum and Articles of Association (5 pages) |
17 June 2005 | Memorandum and Articles of Association (5 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
13 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
13 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Nc inc already adjusted 01/06/05 (1 page) |
13 June 2005 | Ad 01/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
13 June 2005 | Ad 01/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
13 June 2005 | Resolutions
|
2 June 2005 | Company name changed tss (international) LIMITED\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: number one london road, southampton, hampshire SO15 2AE (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: number one london road, southampton, hampshire SO15 2AE (1 page) |
2 June 2005 | Company name changed tss (international) LIMITED\certificate issued on 02/06/05 (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
21 April 2005 | Company name changed maroon law LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed maroon law LIMITED\certificate issued on 21/04/05 (2 pages) |
28 January 2005 | Incorporation (18 pages) |
28 January 2005 | Incorporation (18 pages) |