SONAR RESEARCH & DEVELOPMENT LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DE

Company number 01557176
Status Active
Incorporation Date 22 April 1981
Company Type Private Limited Company
Address MISBOURNE COURT, RECTORY WAY, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017; Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of SONAR RESEARCH & DEVELOPMENT LIMITED are www.sonarresearchdevelopment.co.uk, and www.sonar-research-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Sonar Research Development Limited is a Private Limited Company. The company registration number is 01557176. Sonar Research Development Limited has been working since 22 April 1981. The present status of the company is Active. The registered address of Sonar Research Development Limited is Misbourne Court Rectory Way Amersham Buckinghamshire Hp7 0de. . CHESNEY, Carol Tredway is a Secretary of the company. CHESNEY, Carol Tredway is a Director of the company. Secretary BESWICK, Simon has been resigned. Secretary HEATON, Timothy John Barclay has been resigned. Secretary HILL, Simon John has been resigned. Secretary MCCLOY, Jacqueline has been resigned. Secretary STEVENS, Rachel Barbara has been resigned. Director BESWICK, Simon has been resigned. Director BULLOCK, Brian Standidge has been resigned. Director HEATON, Timothy John Barclay has been resigned. Director LAVELLE, Mark Stephen has been resigned. Director MARSH, Richard John has been resigned. Director MCCLOY, Jacqueline has been resigned. Director STEVENS, Peter John, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHESNEY, Carol Tredway
Appointed Date: 27 July 2012

Director
CHESNEY, Carol Tredway
Appointed Date: 27 July 2012
62 years old

Resigned Directors

Secretary
BESWICK, Simon
Resigned: 14 October 2011
Appointed Date: 01 October 2007

Secretary
HEATON, Timothy John Barclay
Resigned: 01 October 2007
Appointed Date: 20 August 2003

Secretary
HILL, Simon John
Resigned: 09 May 2003
Appointed Date: 27 February 2003

Secretary
MCCLOY, Jacqueline
Resigned: 27 July 2012
Appointed Date: 14 October 2011

Secretary
STEVENS, Rachel Barbara
Resigned: 27 February 2003

Director
BESWICK, Simon
Resigned: 27 July 2012
Appointed Date: 01 October 2007
61 years old

Director
BULLOCK, Brian Standidge
Resigned: 29 January 2010
Appointed Date: 01 December 2002
79 years old

Director
HEATON, Timothy John Barclay
Resigned: 01 October 2007
Appointed Date: 18 December 1996
74 years old

Director
LAVELLE, Mark Stephen
Resigned: 16 February 2017
Appointed Date: 27 July 2012
67 years old

Director
MARSH, Richard John
Resigned: 19 February 2009
Appointed Date: 01 October 2007
81 years old

Director
MCCLOY, Jacqueline
Resigned: 27 July 2012
Appointed Date: 02 August 2010
70 years old

Director
STEVENS, Peter John, Dr
Resigned: 01 October 2007
79 years old

Persons With Significant Control

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

SONAR RESEARCH & DEVELOPMENT LIMITED Events

17 Feb 2017
Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017
18 Dec 2016
Accounts for a dormant company made up to 2 April 2016
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 28 March 2015
10 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 28,788

...
... and 120 more events
14 Jun 1986
Return made up to 31/08/85; full list of members

06 Jun 1986
Full accounts made up to 31 July 1984

18 Mar 1982
Particulars of mortgage/charge
30 Jun 1981
Company name changed\certificate issued on 30/06/81
22 Apr 1981
Incorporation

SONAR RESEARCH & DEVELOPMENT LIMITED Charges

1 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 19 October 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1995
Fixed and floating charge
Delivered: 23 June 1995
Status: Satisfied on 14 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1982
Charge
Delivered: 18 March 1982
Status: Satisfied on 14 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…