SONARDYNE INTERNATIONAL LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 6GD
Company number 01299452
Status Active
Incorporation Date 21 February 1977
Company Type Private Limited Company
Address OCEAN HOUSE BLACKBUSHE BUSINESS PARK, SAXONY WAY, YATELEY, HAMPSHIRE, GU46 6GD
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Jane Elizabeth Taylor as a secretary on 30 November 2016; Termination of appointment of Jane Elizabeth Taylor as a director on 30 November 2016. The most likely internet sites of SONARDYNE INTERNATIONAL LIMITED are www.sonardyneinternational.co.uk, and www.sonardyne-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Ash Vale Rail Station is 6.4 miles; to Bagshot Rail Station is 6.8 miles; to Ash Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonardyne International Limited is a Private Limited Company. The company registration number is 01299452. Sonardyne International Limited has been working since 21 February 1977. The present status of the company is Active. The registered address of Sonardyne International Limited is Ocean House Blackbushe Business Park Saxony Way Yateley Hampshire Gu46 6gd. . BRANNAN, Cheryl is a Director of the company. BROWN, Graham, Dr is a Director of the company. DYER, Graham John is a Director of the company. MOORE, Tim is a Director of the company. NEWBOROUGH, Darryl, Dr is a Director of the company. PARTRIDGE, Betsan Felicity is a Director of the company. PARTRIDGE, Charles John is a Director of the company. PARTRIDGE, Simon Charles is a Director of the company. RAMSDEN, John Edward is a Director of the company. RAYNER, Ralph Frank, Dr is a Director of the company. Secretary CLUTTON, Roger Barry has been resigned. Secretary PARTRIDGE, Betsan Felicity has been resigned. Secretary TAYLOR, Jane Elizabeth has been resigned. Director BALLOCH, Robert Baird has been resigned. Director BINKS, Richard Andrew has been resigned. Director BINKS, Richard Andrew has been resigned. Director BJOROY, Robin Per has been resigned. Director CLUTTON, Roger Barry has been resigned. Director JAMIESON, Grant has been resigned. Director KELLAND, Nigel Christopher has been resigned. Director PEARCE, Christopher Dudley has been resigned. Director POLLEY, Ian Fane has been resigned. Director RICHES, David Neil, Dr has been resigned. Director SALMON, James Douglas has been resigned. Director TAYLOR, Jane Elizabeth has been resigned. Director WILLIAMS, Peter Vaughan has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
BRANNAN, Cheryl
Appointed Date: 01 August 2015
64 years old

Director
BROWN, Graham, Dr
Appointed Date: 24 October 2008
55 years old

Director
DYER, Graham John
Appointed Date: 07 February 2014
72 years old

Director
MOORE, Tim
Appointed Date: 09 March 2006
65 years old

Director
NEWBOROUGH, Darryl, Dr
Appointed Date: 28 August 2015
50 years old

Director

Director

Director
PARTRIDGE, Simon Charles
Appointed Date: 09 March 2006
55 years old

Director
RAMSDEN, John Edward
Appointed Date: 16 December 2009
62 years old

Director
RAYNER, Ralph Frank, Dr
Appointed Date: 01 April 2006
71 years old

Resigned Directors

Secretary
CLUTTON, Roger Barry
Resigned: 31 October 2013
Appointed Date: 03 February 1997

Secretary
PARTRIDGE, Betsan Felicity
Resigned: 03 February 1997

Secretary
TAYLOR, Jane Elizabeth
Resigned: 30 November 2016
Appointed Date: 31 October 2013

Director
BALLOCH, Robert Baird
Resigned: 06 May 2014
Appointed Date: 09 March 2006
60 years old

Director
BINKS, Richard Andrew
Resigned: 10 July 2015
Appointed Date: 25 October 2007
67 years old

Director
BINKS, Richard Andrew
Resigned: 30 September 2004
Appointed Date: 29 June 1999
67 years old

Director
BJOROY, Robin Per
Resigned: 18 April 2016
Appointed Date: 09 November 2015
59 years old

Director
CLUTTON, Roger Barry
Resigned: 04 May 2014
Appointed Date: 03 February 1997
76 years old

Director
JAMIESON, Grant
Resigned: 21 November 2003
Appointed Date: 25 November 1998
66 years old

Director
KELLAND, Nigel Christopher
Resigned: 30 April 2006
Appointed Date: 26 November 1996
84 years old

Director
PEARCE, Christopher Dudley
Resigned: 28 March 2014
Appointed Date: 26 November 1996
75 years old

Director
POLLEY, Ian Fane
Resigned: 31 October 2006
Appointed Date: 22 June 1994
82 years old

Director
RICHES, David Neil, Dr
Resigned: 24 May 2014
Appointed Date: 03 February 1997
74 years old

Director
SALMON, James Douglas
Resigned: 01 February 2002
Appointed Date: 05 April 1998
85 years old

Director
TAYLOR, Jane Elizabeth
Resigned: 30 November 2016
Appointed Date: 27 September 2011
60 years old

Director
WILLIAMS, Peter Vaughan
Resigned: 22 March 2011
Appointed Date: 26 November 1996
78 years old

Persons With Significant Control

Sonardyne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SONARDYNE INTERNATIONAL LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Termination of appointment of Jane Elizabeth Taylor as a secretary on 30 November 2016
07 Dec 2016
Termination of appointment of Jane Elizabeth Taylor as a director on 30 November 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
22 Apr 2016
Termination of appointment of Robin per Bjoroy as a director on 18 April 2016
...
... and 114 more events
01 May 1987
Accounts for a small company made up to 31 December 1986

09 Jul 1986
Accounting reference date extended from 30/09 to 31/12

13 Jun 1986
Accounts for a small company made up to 30 September 1985

13 Jun 1986
Return made up to 18/06/86; full list of members
21 Feb 1977
Incorporation