TELEDYNE E2V (UK) LIMITED
ESSEX E2V TECHNOLOGIES (UK) LIMITED E2V TECHNOLOGIES LIMITED MARCONI APPLIED TECHNOLOGIES LIMITED EEV LIMITED

Hellopages » Essex » Chelmsford » CM1 2QU
Company number 00432014
Status Active
Incorporation Date 28 March 1947
Company Type Private Limited Company
Address 106 WATERHOUSE LANE, CHELMSFORD, ESSEX, CM1 2QU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Richard Charles Hindson as a director on 31 January 2017; Appointment of Mr Stephen Blair as a director on 24 January 2017; Appointment of Mr Nicholas James Wargent as a director on 24 January 2017. The most likely internet sites of TELEDYNE E2V (UK) LIMITED are www.teledynee2vuk.co.uk, and www.teledyne-e2v-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. Teledyne E2v Uk Limited is a Private Limited Company. The company registration number is 00432014. Teledyne E2v Uk Limited has been working since 28 March 1947. The present status of the company is Active. The registered address of Teledyne E2v Uk Limited is 106 Waterhouse Lane Chelmsford Essex Cm1 2qu. . WARGENT, Nicholas James is a Secretary of the company. BLAIR, Stephen is a Director of the company. WARGENT, Nicholas James is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary BARKER, Norman George has been resigned. Secretary EDWARDS, Kevin Neil has been resigned. Secretary HANNANT, Michael Francis has been resigned. Secretary HIGGINS, James Alexander has been resigned. Secretary LONG, Jacqueline has been resigned. Secretary PARMENTER, Charlotte Lorraine has been resigned. Secretary PEACHEY, Eric Albert has been resigned. Secretary POLLEY, Julie Claire has been resigned. Secretary WEATHERALL, Sally has been resigned. Secretary WHEATLEY, Catherine Bernadette has been resigned. Director ATTWOOD, Keith Donald has been resigned. Director BOYLAN, David Richard has been resigned. Director BREWSTER, John Patrick has been resigned. Director EDWARDS, Kevin Neil has been resigned. Director HANNANT, Michael Francis has been resigned. Director HIGGINS, James Alexander has been resigned. Director HINDSON, Richard Charles has been resigned. Director MANDL, Michael Paul has been resigned. Director PORTER, Norman Charles has been resigned. Director REID, Damian Hugh has been resigned. Director ROWLANDS, Geoffrey John, Dr has been resigned. Director SHEPPARD, Timothy John has been resigned. Director SPINKS, John Charles has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WARGENT, Nicholas James
Appointed Date: 11 May 2015

Director
BLAIR, Stephen
Appointed Date: 24 January 2017
66 years old

Director
WARGENT, Nicholas James
Appointed Date: 24 January 2017
52 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 06 June 2003
Appointed Date: 26 July 2002

Secretary
BARKER, Norman George
Resigned: 15 January 1992

Secretary
EDWARDS, Kevin Neil
Resigned: 07 July 1993
Appointed Date: 16 January 1992

Secretary
HANNANT, Michael Francis
Resigned: 25 March 2009
Appointed Date: 06 June 2003

Secretary
HIGGINS, James Alexander
Resigned: 24 July 1998
Appointed Date: 19 July 1993

Secretary
LONG, Jacqueline
Resigned: 26 July 2002
Appointed Date: 31 October 2001

Secretary
PARMENTER, Charlotte Lorraine
Resigned: 11 May 2015
Appointed Date: 23 September 2009

Secretary
PEACHEY, Eric Albert
Resigned: 02 September 1999
Appointed Date: 24 July 1998

Secretary
POLLEY, Julie Claire
Resigned: 31 October 2001
Appointed Date: 15 December 2000

Secretary
WEATHERALL, Sally
Resigned: 23 September 2009
Appointed Date: 25 March 2009

Secretary
WHEATLEY, Catherine Bernadette
Resigned: 15 December 2000
Appointed Date: 02 September 1999

Director
ATTWOOD, Keith Donald
Resigned: 30 August 2013
Appointed Date: 15 October 1998
65 years old

Director
BOYLAN, David Richard
Resigned: 20 January 2000
76 years old

Director
BREWSTER, John Patrick
Resigned: 31 December 2007
Appointed Date: 29 May 2002
69 years old

Director
EDWARDS, Kevin Neil
Resigned: 07 July 1993
Appointed Date: 05 November 1991
69 years old

Director
HANNANT, Michael Francis
Resigned: 27 May 2009
Appointed Date: 15 October 1998
68 years old

Director
HIGGINS, James Alexander
Resigned: 15 October 1998
Appointed Date: 19 July 1993
77 years old

Director
HINDSON, Richard Charles
Resigned: 31 January 2017
Appointed Date: 05 May 2009
66 years old

Director
MANDL, Michael Paul
Resigned: 15 November 1996
94 years old

Director
PORTER, Norman Charles
Resigned: 17 December 1999
Appointed Date: 26 November 1999
74 years old

Director
REID, Damian Hugh
Resigned: 17 December 1999
Appointed Date: 26 November 1999
63 years old

Director
ROWLANDS, Geoffrey John, Dr
Resigned: 22 May 2002
Appointed Date: 21 February 2000
77 years old

Director
SHEPPARD, Timothy John
Resigned: 31 December 1991
88 years old

Director
SPINKS, John Charles
Resigned: 16 April 1998
Appointed Date: 08 January 1992
82 years old

Persons With Significant Control

E2v Technologies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELEDYNE E2V (UK) LIMITED Events

03 Feb 2017
Termination of appointment of Richard Charles Hindson as a director on 31 January 2017
26 Jan 2017
Appointment of Mr Stephen Blair as a director on 24 January 2017
26 Jan 2017
Appointment of Mr Nicholas James Wargent as a director on 24 January 2017
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Jun 2016
Full accounts made up to 31 March 2016
...
... and 149 more events
20 Dec 1986
New director appointed

15 Oct 1986
Return made up to 11/09/86; full list of members

10 Apr 1947
Registered office changed on 10/04/47 from: registered office changed
28 Mar 1947
Incorporation
28 Mar 1947
Certificate of incorporation

TELEDYNE E2V (UK) LIMITED Charges

31 December 2009
Security agreement
Delivered: 20 January 2010
Status: Satisfied on 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Security agreement
Delivered: 11 August 2006
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: F/H land and buildings on the south side of carholme road…
23 July 2004
Security agreement
Delivered: 2 August 2004
Status: Satisfied on 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Debenture
Delivered: 22 July 2002
Status: Satisfied on 3 September 2004
Persons entitled: 3I Investments PLC
Description: 106 waterhouse lane chelmsford essex CM1 2QU and carholme…
12 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…