L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9NB
Company number 05341813
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address UNIT 2 CLAYTON MANOR, VICTORIA GARDENS, BURGESS HILL, WEST SUSSEX, RH15 9NB
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment, 62020 - Information technology consultancy activities, 84110 - General public administration activities, 84220 - Defence activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 252,421 . The most likely internet sites of L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED are www.l3communicationsmarinesystemsuk.co.uk, and www.l-3-communications-marine-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L 3 Communications Marine Systems Uk Limited is a Private Limited Company. The company registration number is 05341813. L 3 Communications Marine Systems Uk Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of L 3 Communications Marine Systems Uk Limited is Unit 2 Clayton Manor Victoria Gardens Burgess Hill West Sussex Rh15 9nb. . COOK, Ronald is a Secretary of the company. LATIMER, Bruce is a Secretary of the company. BAKER, Roger Clive is a Director of the company. COOK, Ronald is a Director of the company. KASTURI, Rangesh is a Director of the company. SIMON, Mark is a Director of the company. Secretary CAMBRIA, Christopher has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CAMBRIA, Christopher has been resigned. Director D'AMBROSIO, Ralph has been resigned. Director DAWSON, Peter has been resigned. Director MURPHY, Martin has been resigned. Director ROGERS, Peter Robson has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
COOK, Ronald
Appointed Date: 22 July 2008

Secretary
LATIMER, Bruce
Appointed Date: 27 January 2005

Director
BAKER, Roger Clive
Appointed Date: 26 January 2012
69 years old

Director
COOK, Ronald
Appointed Date: 05 April 2007
73 years old

Director
KASTURI, Rangesh
Appointed Date: 26 May 2014
64 years old

Director
SIMON, Mark
Appointed Date: 10 August 2009
67 years old

Resigned Directors

Secretary
CAMBRIA, Christopher
Resigned: 22 July 2008
Appointed Date: 27 January 2005

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

Director
CAMBRIA, Christopher
Resigned: 22 July 2008
Appointed Date: 27 January 2005
67 years old

Director
D'AMBROSIO, Ralph
Resigned: 10 August 2009
Appointed Date: 22 July 2008
58 years old

Director
DAWSON, Peter
Resigned: 26 May 2014
Appointed Date: 05 April 2007
76 years old

Director
MURPHY, Martin
Resigned: 05 April 2007
Appointed Date: 24 May 2005
67 years old

Director
ROGERS, Peter Robson
Resigned: 26 January 2012
Appointed Date: 30 November 2009
68 years old

Director
HUNTSMOOR LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 252,421

30 Sep 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 252,421

...
... and 67 more events
21 Mar 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Mar 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2005
Incorporation

L-3 COMMUNICATIONS MARINE SYSTEMS UK LIMITED Charges

19 September 2007
Rent deposit deed
Delivered: 29 September 2007
Status: Satisfied on 4 February 2012
Persons entitled: Canada Life Limited
Description: The sum of £45,825 and all sums standing to the credit of…