Company number 01030381
Status Active
Incorporation Date 9 November 1971
Company Type Private Limited Company
Address OCEAN HOUSE, BLACKBUSHE BUSINESS PARK, 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 eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SONARDYNE LIMITED are www.sonardyne.co.uk, and www.sonardyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven 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 Limited is a Private Limited Company.
The company registration number is 01030381. Sonardyne Limited has been working since 09 November 1971.
The present status of the company is Active. The registered address of Sonardyne Limited is Ocean House Blackbushe Business Park Yateley Hampshire Gu46 6gd. . PARTRIDGE, Charles John is a Secretary of the company. PARTRIDGE, Betsan Felicity is a Director of the company. PARTRIDGE, Charles John is a Director of the company. Director CLUTTON, Roger Barry 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 WILLIAMS, Peter Vaughan has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Persons With Significant Control
Sonardyne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SONARDYNE LIMITED Events
5 November 1991
Deposit agreement
Delivered: 26 November 1991
Status: Satisfied
on 26 January 2008
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit see doc for…
3 June 1983
Mortgage
Delivered: 9 June 1983
Status: Satisfied
on 9 August 1989
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
23 December 1981
Charge
Delivered: 11 January 1982
Status: Satisfied
on 26 January 2008
Persons entitled: Concord Leasing Limited
Description: One new heidelberg speedmaster 72VP press with perfector…
1 December 1981
Charge by way of assignment
Delivered: 17 December 1981
Status: Satisfied
on 26 January 2008
Persons entitled: Concord Leasing Limited
Description: One new strippit cnc turret punching and contour nibbling…
5 December 1980
Mortgage
Delivered: 11 December 1980
Status: Satisfied
on 26 January 2008
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
25 November 1976
Charge by way of assignment
Delivered: 8 December 1976
Status: Satisfied
on 26 January 2008
Persons entitled: Concord Credit Limited.
Description: All title and interest of the company in a master…