AUTONOMOUS SURFACE VEHICLES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 9RD

Company number 03689515
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address UNIT 12, MURRILLS ESTATE, FAREHAM, HAMPSHIRE, PO16 9RD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 71129 - Other engineering activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Resolutions RES13 ‐ Increase share capital 01/06/2016 RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 29 December 2016 with updates; Statement of capital following an allotment of shares on 1 June 2016 GBP 5,561,660 . The most likely internet sites of AUTONOMOUS SURFACE VEHICLES LIMITED are www.autonomoussurfacevehicles.co.uk, and www.autonomous-surface-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Fareham Rail Station is 3.2 miles; to Portsmouth & Southsea Rail Station is 3.6 miles; to Fratton Rail Station is 4.1 miles; to Ryde Pier Head Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autonomous Surface Vehicles Limited is a Private Limited Company. The company registration number is 03689515. Autonomous Surface Vehicles Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Autonomous Surface Vehicles Limited is Unit 12 Murrills Estate Fareham Hampshire Po16 9rd. . BATE, David Michael William is a Secretary of the company. CHANCE, Thomas Stuart is a Director of the company. DALTRY, Richard Philip is a Director of the company. DOBBIN, Vincent William is a Director of the company. HOOK, Daniel James is a Director of the company. Secretary ORTEGO, Thomas Sidney has been resigned. Secretary PHILLIPS, Marion Catherine has been resigned. Secretary YOUNG, Hugh William has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CHANCE, James Allan has been resigned. Director DAVEY, Luke James has been resigned. Director PHILLIPS, Stephen James has been resigned. Director SMERDON, Andrew Michael has been resigned. Director YOUNG, Hugh William has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BATE, David Michael William
Appointed Date: 29 September 2015

Director
CHANCE, Thomas Stuart
Appointed Date: 17 June 2010
65 years old

Director
DALTRY, Richard Philip
Appointed Date: 03 September 2012
43 years old

Director
DOBBIN, Vincent William
Appointed Date: 01 August 2014
70 years old

Director
HOOK, Daniel James
Appointed Date: 17 October 2005
45 years old

Resigned Directors

Secretary
ORTEGO, Thomas Sidney
Resigned: 29 September 2015
Appointed Date: 17 June 2010

Secretary
PHILLIPS, Marion Catherine
Resigned: 17 June 2010
Appointed Date: 17 October 2005

Secretary
YOUNG, Hugh William
Resigned: 17 October 2005
Appointed Date: 29 December 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Director
CHANCE, James Allan
Resigned: 29 September 2015
Appointed Date: 17 June 2010
68 years old

Director
DAVEY, Luke James
Resigned: 29 September 2015
Appointed Date: 04 April 2013
44 years old

Director
PHILLIPS, Stephen James
Resigned: 17 June 2010
Appointed Date: 29 December 1998
68 years old

Director
SMERDON, Andrew Michael
Resigned: 31 October 2008
Appointed Date: 17 October 2005
63 years old

Director
YOUNG, Hugh William
Resigned: 30 April 2009
Appointed Date: 29 December 1998
96 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Persons With Significant Control

Mr Thomas Stuart Chance
Notified on: 1 June 2016
66 years old
Nature of control: Has significant influence or control

AUTONOMOUS SURFACE VEHICLES LIMITED Events

27 Jan 2017
Resolutions
  • RES13 ‐ Increase share capital 01/06/2016
  • RES10 ‐ Resolution of allotment of securities

16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jan 2017
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 5,561,660

13 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

...
... and 70 more events
05 Feb 1999
Secretary resigned
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed;new director appointed
05 Feb 1999
Registered office changed on 05/02/99 from: aspect house 135/137 city road london EC1V 1JB
29 Dec 1998
Incorporation