ULTRA ELECTRONICS LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 8UA
Company number 02830644
Status Active
Incorporation Date 25 June 1993
Company Type Private Limited Company
Address 417 BRIDPORT ROAD, GREENFORD, MIDDLESEX, UB6 8UA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Director's details changed for Mr Mark Anderson on 3 August 2016; Second filing of the annual return made up to 25 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ULTRA ELECTRONICS LIMITED are www.ultraelectronics.co.uk, and www.ultra-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Ultra Electronics Limited is a Private Limited Company. The company registration number is 02830644. Ultra Electronics Limited has been working since 25 June 1993. The present status of the company is Active. The registered address of Ultra Electronics Limited is 417 Bridport Road Greenford Middlesex Ub6 8ua. . HARRIS, Sharon is a Secretary of the company. ANDERSON, Mark is a Director of the company. SHARMA, Amitabh is a Director of the company. SHARMA, Rakesh is a Director of the company. STACEY, Graeme David is a Director of the company. THOMSON, Keith is a Director of the company. Secretary BLOGH, Julian, Doctor has been resigned. Secretary GARBETT-EDWARDS, David has been resigned. Secretary JEFFCOAT, David John has been resigned. Secretary YEOMAN, Ian Christopher has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BLOGH, Julian, Doctor has been resigned. Director CASTER, Douglas has been resigned. Director COLES, Raymond William has been resigned. Director DEAN, Paul David has been resigned. Director EVANS, Philip Stephen has been resigned. Director GANE, Christopher Nigel has been resigned. Director HAMMENT, Andrew Norman has been resigned. Director HENRY, Robert William has been resigned. Director HOPE, Frank, Dr has been resigned. Director JEFFCOAT, David John has been resigned. Director LANE, Richard George has been resigned. Director MASSON, James Mcintosh has been resigned. Director MASTERS, Michael Philip has been resigned. Director PAIN, Brendan Gerald Patrick has been resigned. Director TAYLOR, John has been resigned. Director WALDNER, Mary Elizabeth has been resigned. Director YEOMAN, Ian Christopher has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARRIS, Sharon
Appointed Date: 25 April 2012

Director
ANDERSON, Mark
Appointed Date: 05 March 2012
69 years old

Director
SHARMA, Amitabh
Appointed Date: 04 May 2016
59 years old

Director
SHARMA, Rakesh
Appointed Date: 18 March 2009
64 years old

Director
STACEY, Graeme David
Appointed Date: 21 April 2011
60 years old

Director
THOMSON, Keith
Appointed Date: 18 March 2009
66 years old

Resigned Directors

Secretary
BLOGH, Julian, Doctor
Resigned: 22 November 1993
Appointed Date: 16 September 1993

Secretary
GARBETT-EDWARDS, David
Resigned: 25 April 2012
Appointed Date: 16 April 2009

Secretary
JEFFCOAT, David John
Resigned: 16 April 2009
Appointed Date: 24 July 2000

Secretary
YEOMAN, Ian Christopher
Resigned: 24 July 2000
Appointed Date: 17 August 1993

Nominee Secretary
OVALSEC LIMITED
Resigned: 17 August 1993
Appointed Date: 25 June 1993

Director
BLOGH, Julian, Doctor
Resigned: 05 August 2005
Appointed Date: 17 August 1993
82 years old

Director
CASTER, Douglas
Resigned: 21 April 2011
Appointed Date: 26 November 1993
72 years old

Director
COLES, Raymond William
Resigned: 11 July 2005
Appointed Date: 25 November 1993
80 years old

Director
DEAN, Paul David
Resigned: 31 March 2013
Appointed Date: 16 April 2009
65 years old

Director
EVANS, Philip Stephen
Resigned: 09 December 2013
Appointed Date: 18 March 2009
68 years old

Director
GANE, Christopher Nigel
Resigned: 30 March 2015
Appointed Date: 09 December 2013
61 years old

Director
HAMMENT, Andrew Norman
Resigned: 05 March 2012
Appointed Date: 30 November 1993
71 years old

Director
HENRY, Robert William
Resigned: 10 July 2014
Appointed Date: 18 March 2009
73 years old

Director
HOPE, Frank, Dr
Resigned: 31 July 2008
Appointed Date: 17 March 1995
71 years old

Director
JEFFCOAT, David John
Resigned: 16 April 2009
Appointed Date: 24 July 2000
75 years old

Director
LANE, Richard George
Resigned: 17 August 2000
Appointed Date: 09 October 1993
83 years old

Director
MASSON, James Mcintosh
Resigned: 11 December 1997
Appointed Date: 22 November 1993
74 years old

Director
MASTERS, Michael Philip
Resigned: 14 February 1997
Appointed Date: 22 November 1993
84 years old

Director
PAIN, Brendan Gerald Patrick
Resigned: 28 March 2002
Appointed Date: 22 November 1993
75 years old

Director
TAYLOR, John
Resigned: 28 February 1999
Appointed Date: 17 August 1993
79 years old

Director
WALDNER, Mary Elizabeth
Resigned: 16 March 2016
Appointed Date: 01 July 2013
56 years old

Director
YEOMAN, Ian Christopher
Resigned: 24 July 2000
Appointed Date: 17 August 1993
71 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 17 August 1993
Appointed Date: 25 June 1993

Nominee Director
OVALSEC LIMITED
Resigned: 17 August 1993
Appointed Date: 25 June 1993

ULTRA ELECTRONICS LIMITED Events

19 Sep 2016
Director's details changed for Mr Mark Anderson on 3 August 2016
06 Aug 2016
Second filing of the annual return made up to 25 June 2016
04 Aug 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return
Statement of capital on 2016-06-28
  • GBP 3

Statement of capital on 2016-08-06
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2016.

13 Jun 2016
Appointment of Amitabh Sharma as a director on 4 May 2016
...
... and 146 more events
10 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1993
Particulars of mortgage/charge

21 Oct 1993
Particulars of mortgage/charge

13 Aug 1993
Company name changed oval (882) LIMITED\certificate issued on 13/08/93
25 Jun 1993
Incorporation

ULTRA ELECTRONICS LIMITED Charges

23 March 2009
Acount security agreement
Delivered: 23 March 2009
Status: Satisfied on 29 June 2011
Persons entitled: Ultra Electronics Pension Trustee Company Limited (Trustee)
Description: All rights in respect of any amount standing to the credit…
23 March 2009
Security agreement
Delivered: 23 March 2009
Status: Satisfied on 29 June 2011
Persons entitled: Ultra Electronics Pension Trustee Company Limited (Trustee)
Description: Towers business park wheelhouse road rugeley t/n SF549377…
16 March 2009
Legal charge of property on armitage road rugeley
Delivered: 20 March 2009
Status: Satisfied on 10 September 2009
Persons entitled: West Register (Project Developments) Limited
Description: As land on the north east side of main road brereton…
18 March 2008
Account security agreement
Delivered: 20 March 2008
Status: Satisfied on 1 May 2009
Persons entitled: Ultra Electronics Pension Trustee Company Limited (The Trustee)
Description: All of its rights in respect of any amount standing to the…
15 November 2007
Legal charge
Delivered: 22 November 2007
Status: Satisfied on 22 July 2009
Persons entitled: West Register (Project Developments) Limited
Description: F/H land at armitage road rugeley t/no SF346043. By way of…
14 August 1997
Deposit deed
Delivered: 16 August 1997
Status: Satisfied on 25 October 2010
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £73,710 deposited at the royal bank of scotland…
24 November 1994
Supplemental deed
Delivered: 30 November 1994
Status: Satisfied on 25 August 1995
Persons entitled: The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Bank's Overdraft Company and Swap Counterpart as Defined in the Debenture)
Description: 419/420 bridport road the metropolitan centre greenford…
29 November 1993
Deed of mortgage and charge
Delivered: 14 December 1993
Status: Satisfied on 25 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland, as Agent and Trustee for the Banks,the Overdraft Bank, and the Swap Counterparty
Description: All of the company's right title and interest in and to the…
9 October 1993
Composite guarantee and debenture
Delivered: 25 October 1993
Status: Satisfied on 14 January 1997
Persons entitled: Ti Group PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1993
Composite guarantee and debenture
Delivered: 21 October 1993
Status: Satisfied on 25 August 1995
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks the Overdraft Bankand the Swap Counterparty
Description: Fixed and floating charges over the undertaking and all…