UAV TACTICAL SYSTEMS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WZ
Company number 05241592
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address UNIT F MERIDIAN EAST MERIDIAN BUSINESS PARK, BRAUNSTONE TOWN, LEICESTER, LEICESTERSHIRE, LE19 1WZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 84220 - Defence activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Timothy Michael Rodgers on 14 November 2016; Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of UAV TACTICAL SYSTEMS LIMITED are www.uavtacticalsystems.co.uk, and www.uav-tactical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Leicester Rail Station is 3.2 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 9.3 miles; to Barrow upon Soar Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uav Tactical Systems Limited is a Private Limited Company. The company registration number is 05241592. Uav Tactical Systems Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Uav Tactical Systems Limited is Unit F Meridian East Meridian Business Park Braunstone Town Leicester Leicestershire Le19 1wz. . CARMON, Moshe is a Secretary of the company. AHARONSON, Elad is a Director of the company. APPLEGATE, Richard Arthur David is a Director of the company. AWANG, Edwin is a Director of the company. DVIR, Itzhak is a Director of the company. RODGERS, Timothy Michael is a Director of the company. STRATTON, Suzanne Jayne is a Director of the company. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director ALLAN, Simon has been resigned. Director AWANG, Edwin has been resigned. Director COPLEY, John Richard has been resigned. Director CRESSWELL, Alexander Colin Kynaston has been resigned. Director DAY, Christopher Robert has been resigned. Director GASPAR, Joseph has been resigned. Director HOWE, John Francis has been resigned. Director JONES, Shaun Kevin has been resigned. Director JONES, Shaun Kevin has been resigned. Director NAYBOUR, Philip Martin has been resigned. Director NAYBOUR, Philip Martin has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
CARMON, Moshe
Appointed Date: 24 September 2004

Director
AHARONSON, Elad
Appointed Date: 01 February 2011
52 years old

Director
APPLEGATE, Richard Arthur David
Appointed Date: 04 October 2011
70 years old

Director
AWANG, Edwin
Appointed Date: 20 July 2010
63 years old

Director
DVIR, Itzhak
Appointed Date: 24 September 2004
78 years old

Director
RODGERS, Timothy Michael
Appointed Date: 07 July 2005
66 years old

Director
STRATTON, Suzanne Jayne
Appointed Date: 25 April 2013
53 years old

Resigned Directors

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
ALLAN, Simon
Resigned: 04 October 2011
Appointed Date: 07 July 2005
72 years old

Director
AWANG, Edwin
Resigned: 20 July 2010
Appointed Date: 20 July 2010
63 years old

Director
COPLEY, John Richard
Resigned: 21 August 2008
Appointed Date: 17 October 2007
58 years old

Director
CRESSWELL, Alexander Colin Kynaston
Resigned: 17 October 2007
Appointed Date: 07 July 2005
62 years old

Director
DAY, Christopher Robert
Resigned: 20 July 2010
Appointed Date: 21 August 2008
67 years old

Director
GASPAR, Joseph
Resigned: 01 February 2011
Appointed Date: 07 July 2005
77 years old

Director
HOWE, John Francis
Resigned: 25 September 2007
Appointed Date: 07 July 2005
82 years old

Director
JONES, Shaun Kevin
Resigned: 01 February 2011
Appointed Date: 01 February 2010
59 years old

Director
JONES, Shaun Kevin
Resigned: 01 February 2010
Appointed Date: 25 September 2007
59 years old

Director
NAYBOUR, Philip Martin
Resigned: 25 April 2013
Appointed Date: 01 February 2011
65 years old

Director
NAYBOUR, Philip Martin
Resigned: 01 February 2010
Appointed Date: 01 February 2010
65 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Elbit Systems Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Thales Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UAV TACTICAL SYSTEMS LIMITED Events

08 Feb 2017
Director's details changed for Timothy Michael Rodgers on 14 November 2016
13 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Director's details changed for Itzhak Dvir on 15 November 2015
04 Dec 2015
Secretary's details changed for Moshe Carmon on 15 November 2015
...
... and 56 more events
26 Apr 2005
Secretary resigned
26 Apr 2005
Director resigned
26 Apr 2005
New director appointed
26 Apr 2005
New secretary appointed
24 Sep 2004
Incorporation

UAV TACTICAL SYSTEMS LIMITED Charges

19 December 2008
Deposit deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Farnborough Business Park Limited
Description: Interest in the account and deposit balance see image for…