Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Keith Donald Attwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Graunt Courts Rayne Braintree Essex CM77 6SD |
Director Name | Mr Michael Francis Hannant |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mr Michael Francis Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mrs Sally Weatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mantles Green Cottage Hyde Heath Road, Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Richard Charles Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mrs Charlotte Lorraine Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 May 2015) |
Role | Commercial Manager |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Stephen Blair |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Website | e2v.com |
---|---|
Telephone | 01245 493493 |
Telephone region | Chelmsford |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | E2v Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,112,000 |
Cash | £96,000 |
Current Liabilities | £1,394,000 |
Latest Accounts | 29 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2021 | Resolutions
|
6 July 2021 | Appointment of a voluntary liquidator (3 pages) |
6 July 2021 | Declaration of solvency (5 pages) |
9 June 2021 | Termination of appointment of Aldo Pichelli as a director on 9 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Susan Lee Main as a director on 9 June 2021 (1 page) |
31 December 2020 | Full accounts made up to 29 December 2019 (21 pages) |
16 November 2020 | Notification of Teledyne Uk Limited as a person with significant control on 1 July 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
16 November 2020 | Cessation of Teledyne E2V Limited as a person with significant control on 1 July 2020 (1 page) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (20 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
3 July 2017 | Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages) |
3 July 2017 | Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages) |
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages) |
29 March 2017 | Resolutions
|
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
21 June 2013 | Auditor's resignation (2 pages) |
21 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
29 May 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 May 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Memorandum and Articles of Association (7 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Memorandum and Articles of Association (7 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
29 May 2009 | Director appointed mr richard charles hindson (2 pages) |
29 May 2009 | Director appointed mr richard charles hindson (2 pages) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
27 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Full accounts made up to 31 March 2007 (8 pages) |
17 October 2008 | Full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Ad 15/11/06--------- £ si 1@1=1 (1 page) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
20 November 2007 | Ad 15/11/06--------- £ si 1@1=1 (1 page) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
4 December 2006 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
4 December 2006 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
16 November 2006 | Incorporation (18 pages) |
16 November 2006 | Incorporation (18 pages) |