ELBIT SYSTEMS UK LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 05241591
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, ENGLAND, BS1 6EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Joseph Gaspar on 16 June 2016. The most likely internet sites of ELBIT SYSTEMS UK LIMITED are www.elbitsystemsuk.co.uk, and www.elbit-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Elbit Systems Uk Limited is a Private Limited Company. The company registration number is 05241591. Elbit Systems Uk Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Elbit Systems Uk Limited is 2 Temple Back East Temple Quay Bristol England Bs1 6eg. . BLOCK TEMIN, David is a Director of the company. FAUSSET, Martin Clifford St John is a Director of the company. GASPAR, Joseph is a Director of the company. KRIL, Ran is a Director of the company. MACHLIS, Bezhalel is a Director of the company. Secretary BRINKSMAN, Frederick has been resigned. Secretary CARMON, Moshe has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BRINKSMAN, Frederick has been resigned. Director DVIR, Itzhak has been resigned. Director FAUSSET, Martin Clifford has been resigned. Director FISHER, Israel has been resigned. Director WARREN, Stephen Rodney has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLOCK TEMIN, David
Appointed Date: 19 July 2010
70 years old

Director
FAUSSET, Martin Clifford St John
Appointed Date: 01 May 2016
68 years old

Director
GASPAR, Joseph
Appointed Date: 19 July 2010
77 years old

Director
KRIL, Ran
Appointed Date: 01 May 2016
55 years old

Director
MACHLIS, Bezhalel
Appointed Date: 01 May 2016
62 years old

Resigned Directors

Secretary
BRINKSMAN, Frederick
Resigned: 30 April 2016
Appointed Date: 14 July 2009

Secretary
CARMON, Moshe
Resigned: 14 July 2009
Appointed Date: 24 September 2004

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

Director
BRINKSMAN, Frederick
Resigned: 30 April 2016
Appointed Date: 19 July 2010
69 years old

Director
DVIR, Itzhak
Resigned: 19 July 2010
Appointed Date: 24 September 2004
77 years old

Director
FAUSSET, Martin Clifford
Resigned: 01 May 2016
Appointed Date: 01 May 2016
74 years old

Director
FISHER, Israel
Resigned: 19 July 2010
Appointed Date: 24 September 2007
67 years old

Director
WARREN, Stephen Rodney
Resigned: 31 August 2015
Appointed Date: 19 July 2010
64 years old

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

Persons With Significant Control

Elbit Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELBIT SYSTEMS UK LIMITED Events

06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Director's details changed for Mr Joseph Gaspar on 16 June 2016
17 Jun 2016
Sub-division of shares on 6 February 2016
17 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1.262

...
... and 58 more events
26 Apr 2005
New director appointed
26 Apr 2005
New secretary appointed
20 Apr 2005
Director resigned
20 Apr 2005
Secretary resigned
24 Sep 2004
Incorporation

ELBIT SYSTEMS UK LIMITED Charges

1 February 2016
Charge code 0524 1591 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
1 February 2016
Charge code 0524 1591 0002
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
23 June 2011
Rent deposit deed
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: The amount from time to time standing to the credit of the…