SPIRENT COMMUNICATIONS PLC
CRAWLEY SPIRENT PLC BOWTHORPE PLC

Hellopages » West Sussex » Crawley » RH10 9XN
Company number 00470893
Status Active
Incorporation Date 16 July 1949
Company Type Public Limited Company
Address NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Susan Gail Swenson as a director on 8 March 2017; Termination of appointment of Thomas Paul Lantzsch as a director on 3 March 2017; Appointment of Mr William Gennydd Thomas as a director on 1 December 2016. The most likely internet sites of SPIRENT COMMUNICATIONS PLC are www.spirentcommunications.co.uk, and www.spirent-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Salfords (Surrey) Rail Station is 4.8 miles; to Balcombe Rail Station is 5.5 miles; to Littlehaven Rail Station is 7.1 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirent Communications Plc is a Public Limited Company. The company registration number is 00470893. Spirent Communications Plc has been working since 16 July 1949. The present status of the company is Active. The registered address of Spirent Communications Plc is Northwood Park Gatwick Road Crawley West Sussex Rh10 9xn. . IVESON, Angus Edward is a Secretary of the company. BELL, Paula is a Director of the company. BULLARD, Gary Bruce is a Director of the company. HUTCHINSON, Eric George is a Director of the company. MAXWELL, Thomas James is a Director of the company. SILVER, Jonathan Charles is a Director of the company. THOMAS, William Gennydd is a Director of the company. WALKER, Alexander is a Director of the company. Secretary ANSCOMBE, Michael John has been resigned. Secretary ARNAOUTI, Michael has been resigned. Secretary COX, Edward Brian has been resigned. Secretary EARDLEY, Paul Rex has been resigned. Secretary WHITING, Rachel Elizabeth has been resigned. Director BERESFORD, Marcus De La Poer has been resigned. Director BISS, Adele has been resigned. Director BOURNE, Walter has been resigned. Director BRAMSON, Edward John has been resigned. Director BRINDLE, Ian has been resigned. Director BROOKES, Nicholas Kelvin has been resigned. Director BURNS, William has been resigned. Director CHENG, Paul Ming Fun has been resigned. Director CHUNG, My Engu has been resigned. Director D`ALESSIO, Frederick Daniel has been resigned. Director EASTMAN JR, Gerard L has been resigned. Director ENNERFELT, Per Goran has been resigned. Director GIVEN, Andrew Ferguson has been resigned. Director GUSTAFSSON, Anders has been resigned. Director HELLSTROM, Kurt Roland has been resigned. Director LANTZSCH, Thomas Paul has been resigned. Director LEWIS, Duncan James Daragon has been resigned. Director MCCARTHY, Colin Michael has been resigned. Director MOLEY, Richard Michael has been resigned. Director PARSONS, Raymond Arthur has been resigned. Director PENNY, William Alfred, Professor has been resigned. Director SARNEY, George William, Dr has been resigned. Director SWENSON, Susan Gail has been resigned. Director VICE, Henry Anthony has been resigned. Director WESTHEAD, John Michael, Dr has been resigned. Director WESTON, John Pix has been resigned. Director WHITING, Rachel Elizabeth has been resigned. Director WYNESS, James Alexander Davidson has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
IVESON, Angus Edward
Appointed Date: 27 October 2014

Director
BELL, Paula
Appointed Date: 05 September 2016
59 years old

Director
BULLARD, Gary Bruce
Appointed Date: 01 December 2016
68 years old

Director
HUTCHINSON, Eric George
Appointed Date: 01 January 2000
70 years old

Director
MAXWELL, Thomas James
Appointed Date: 01 October 2007
78 years old

Director
SILVER, Jonathan Charles
Appointed Date: 26 June 2015
68 years old

Director
THOMAS, William Gennydd
Appointed Date: 01 December 2016
66 years old

Director
WALKER, Alexander
Appointed Date: 22 December 2006
79 years old

Resigned Directors

Secretary
ANSCOMBE, Michael John
Resigned: 06 May 2009
Appointed Date: 01 July 2007

Secretary
ARNAOUTI, Michael
Resigned: 31 December 2001
Appointed Date: 01 July 1992

Secretary
COX, Edward Brian
Resigned: 01 July 1992

Secretary
EARDLEY, Paul Rex
Resigned: 01 July 2007
Appointed Date: 31 December 2001

Secretary
WHITING, Rachel Elizabeth
Resigned: 27 October 2014
Appointed Date: 06 May 2009

Director
BERESFORD, Marcus De La Poer
Resigned: 22 December 2006
Appointed Date: 21 May 1999
83 years old

Director
BISS, Adele
Resigned: 21 May 1997
Appointed Date: 01 September 1993
81 years old

Director
BOURNE, Walter
Resigned: 14 April 1995
90 years old

Director
BRAMSON, Edward John
Resigned: 05 May 2010
Appointed Date: 22 December 2006
74 years old

Director
BRINDLE, Ian
Resigned: 07 August 2015
Appointed Date: 22 December 2006
82 years old

Director
BROOKES, Nicholas Kelvin
Resigned: 30 June 2004
Appointed Date: 01 July 1995
78 years old

Director
BURNS, William
Resigned: 03 September 2013
Appointed Date: 06 November 2008
58 years old

Director
CHENG, Paul Ming Fun
Resigned: 31 December 2003
Appointed Date: 01 August 1996
89 years old

Director
CHUNG, My Engu
Resigned: 03 September 2004
Appointed Date: 09 May 2001
73 years old

Director
D`ALESSIO, Frederick Daniel
Resigned: 22 December 2006
Appointed Date: 26 January 2004
77 years old

Director
EASTMAN JR, Gerard L
Resigned: 05 May 2010
Appointed Date: 22 December 2006
68 years old

Director
ENNERFELT, Per Goran
Resigned: 24 May 2007
Appointed Date: 19 December 2000
85 years old

Director
GIVEN, Andrew Ferguson
Resigned: 22 December 2006
Appointed Date: 09 October 2003
78 years old

Director
GUSTAFSSON, Anders
Resigned: 30 April 2007
Appointed Date: 01 August 2004
65 years old

Director
HELLSTROM, Kurt Roland
Resigned: 22 December 2006
Appointed Date: 09 December 2004
82 years old

Director
LANTZSCH, Thomas Paul
Resigned: 03 March 2017
Appointed Date: 11 May 2015
65 years old

Director
LEWIS, Duncan James Daragon
Resigned: 19 March 2016
Appointed Date: 01 July 2007
74 years old

Director
MCCARTHY, Colin Michael
Resigned: 31 December 1999
88 years old

Director
MOLEY, Richard Michael
Resigned: 04 May 2005
Appointed Date: 01 April 2000
86 years old

Director
PARSONS, Raymond Arthur
Resigned: 17 May 1993
114 years old

Director
PENNY, William Alfred, Professor
Resigned: 22 May 1996
Appointed Date: 21 May 1992
100 years old

Director
SARNEY, George William, Dr
Resigned: 30 April 2002
Appointed Date: 01 August 1996
86 years old

Director
SWENSON, Susan Gail
Resigned: 08 March 2017
Appointed Date: 01 February 2012
77 years old

Director
VICE, Henry Anthony
Resigned: 09 September 1999
95 years old

Director
WESTHEAD, John Michael, Dr
Resigned: 20 May 1999
97 years old

Director
WESTON, John Pix
Resigned: 22 December 2006
Appointed Date: 07 November 2002
74 years old

Director
WHITING, Rachel Elizabeth
Resigned: 04 May 2016
Appointed Date: 01 February 2014
64 years old

Director
WYNESS, James Alexander Davidson
Resigned: 03 May 2006
88 years old

SPIRENT COMMUNICATIONS PLC Events

15 Mar 2017
Termination of appointment of Susan Gail Swenson as a director on 8 March 2017
06 Mar 2017
Termination of appointment of Thomas Paul Lantzsch as a director on 3 March 2017
06 Jan 2017
Appointment of Mr William Gennydd Thomas as a director on 1 December 2016
06 Jan 2017
Appointment of Mr Gary Bruce Bullard as a director on 1 December 2016
13 Sep 2016
Appointment of Ms Paula Bell as a director on 5 September 2016
...
... and 240 more events
26 May 2009
Ad 13/05/09\gbp si [email protected]=122.7771\gbp ic 24177898.797923/24178021.575023\
26 May 2009
Ad 13/05/09\gbp si [email protected]=10.0899\gbp ic 24177888.708023/24177898.797923\
26 May 2009
Ad 12/05/09\gbp si [email protected]=86.8797\gbp ic 24177801.828323/24177888.708023\
26 May 2009
Ad 12/05/09\gbp si [email protected]=124.4088\gbp ic 24177677.419523/24177801.828323\
26 May 2009
Ad 12/05/09\gbp si [email protected]=2284.6797\gbp ic 24175392.739823/24177677.419523\

SPIRENT COMMUNICATIONS PLC Charges

13 October 2006
Deed of deposit
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Hargreaves Properties Limited
Description: The company's interest in the amounts from time to time…
11 February 2004
Rent deposit deed
Delivered: 3 March 2004
Status: Satisfied on 31 July 2004
Persons entitled: Siemens Benefits Scheme Limited
Description: Its interest in the account. See the mortgage charge…
10 November 1966
Series of debentures
Delivered: 23 November 1966
Status: Satisfied on 25 September 1997
Persons entitled: The Prudential Assurance Company LTD.