Thousand Oaks
Ca 91360
United States
Director Name | Edwin Roks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Corporate President |
Country of Residence | Netherlands |
Correspondence Address | 605 McMurray Road Waterloo Ontario N2v 2e9 Canada |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 17 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | John Kuelbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Executive Vice President, General Counsel And Se |
Country of Residence | United States |
Correspondence Address | 1925 Stillmeadows Rd Ballard Ca93463 |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Chairman, President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5388 Baseline Ave. Santa Ynez Ca 93460 |
Director Name | Dale Arthur Schnittjer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Senior Vice President And Chief Financial Office |
Country of Residence | United States |
Correspondence Address | 191 Queens Garden Drive Westlake Village Ca91361 |
Director Name | Mr Henry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld G67 4AF Scotland |
Secretary Name | Henry Thomas Barnshaw |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld G67 4AF Scotland |
Director Name | Ms Melanie Susan Cibik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 2013) |
Role | Gereral 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(1 year, 5 months 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 | 04 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 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(5 years, 10 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 | teledynelabtech.com |
---|
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 |
100 at £1 | Teledyne Uk Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £757,454 |
Net Worth | £109,137,497 |
Cash | £85,787 |
Current Liabilities | £4,210,444 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
1 December 2023 | Termination of appointment of Susan Lee Main as a director on 1 December 2023 (1 page) |
---|---|
19 September 2023 | Full accounts made up to 1 January 2023 (26 pages) |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 2 January 2022 (26 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
7 October 2021 | Full accounts made up to 3 January 2021 (28 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 30 December 2018 (31 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
1 May 2019 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 1 May 2019 (1 page) |
2 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
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 November 2018 | Auditor's resignation (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
25 June 2018 | Confirmation statement made on 22 June 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 inspection address has been changed from 5th Floor One New Change London EC4M 9AF England 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 5th Floor One New Change London EC4M 9AF England 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) |
26 October 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
26 October 2017 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
22 June 2017 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page) |
22 June 2017 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
9 May 2017 | Appointment of Edwin Roks as a director on 1 May 2017 (2 pages) |
9 May 2017 | Appointment of Edwin Roks as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Stephen Finis Blackwood as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Stephen Finis Blackwood 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 | Director's details changed for Mr David Alexander Russell Mather 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 secretary on 30 April 2017 (1 page) |
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 | Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (15 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (15 pages) |
12 March 2013 | Termination of appointment of Melanie Cibik as a director (2 pages) |
12 March 2013 | Termination of appointment of Melanie Cibik as a director (2 pages) |
12 March 2013 | Termination of appointment of Robert Mehrabian as a director (2 pages) |
12 March 2013 | Appointment of David Alexander Russell Mather as a director (3 pages) |
12 March 2013 | Termination of appointment of Robert Mehrabian as a director (2 pages) |
12 March 2013 | Appointment of David Alexander Russell Mather as a director (3 pages) |
19 December 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
19 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) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 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 | Termination of appointment of John Kuelbs as a director (2 pages) |
19 September 2012 | Appointment of Melanie Susan Cibik as a director (3 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (16 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
22 June 2011 | Incorporation (47 pages) |
22 June 2011 | Incorporation (47 pages) |