CHEMRING ENERGETICS UK LIMITED
STEVENSTON NOBEL ENERGETICS LIMITED TROON INVESTMENTS LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA20 3LN

Company number SC237472
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address TROON HOUSE, ARDEER SITE, STEVENSTON, AYRSHIRE,, KA20 3LN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 October 2016; Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017; Director's details changed for Sarah Louise Ellard on 3 January 2017. The most likely internet sites of CHEMRING ENERGETICS UK LIMITED are www.chemringenergeticsuk.co.uk, and www.chemring-energetics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barassie Rail Station is 5.4 miles; to Dalry Rail Station is 5.6 miles; to Glengarnock Rail Station is 8.1 miles; to Prestwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemring Energetics Uk Limited is a Private Limited Company. The company registration number is SC237472. Chemring Energetics Uk Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Chemring Energetics Uk Limited is Troon House Ardeer Site Stevenston Ayrshire Ka20 3ln. . ELLARD, Sarah Louise is a Secretary of the company. CAMERON, Stuart James Spence is a Director of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary PARKER, Michael Peter has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BOWERS, Steven John has been resigned. Director CAMERON, Ian Rodger, Dr. has been resigned. Director DYKE, Robert Alexander has been resigned. Director FUJITA, Taku has been resigned. Director HELME, Michael John has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PARKER, Michael Peter has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TUCHEL, Charles George Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 01 September 2005

Director
CAMERON, Stuart James Spence
Appointed Date: 20 February 2009
74 years old

Director
ELLARD, Sarah Louise
Appointed Date: 24 July 2014
55 years old

Director
FLOWERS, Michael James
Appointed Date: 24 July 2014
64 years old

Director
LEWIS, Andrew Gregory
Appointed Date: 19 January 2017
54 years old

Resigned Directors

Secretary
PARKER, Michael Peter
Resigned: 01 September 2005
Appointed Date: 20 December 2002

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 30 September 2002

Director
BOWERS, Steven John
Resigned: 30 September 2016
Appointed Date: 26 February 2013
52 years old

Director
CAMERON, Ian Rodger, Dr.
Resigned: 31 October 2009
Appointed Date: 26 September 2005
75 years old

Director
DYKE, Robert Alexander
Resigned: 19 February 2009
Appointed Date: 30 October 2007
77 years old

Director
FUJITA, Taku
Resigned: 01 September 2005
Appointed Date: 19 December 2002
80 years old

Director
HELME, Michael John
Resigned: 31 May 2013
Appointed Date: 09 January 2006
65 years old

Director
PAPWORTH, Mark Harry
Resigned: 24 July 2014
Appointed Date: 05 November 2012
60 years old

Director
PARKER, Michael Peter
Resigned: 01 September 2005
Appointed Date: 30 September 2002
82 years old

Director
PRICE, David John
Resigned: 26 October 2012
Appointed Date: 13 September 2005
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 01 September 2005
63 years old

Director
TUCHEL, Charles George Richard
Resigned: 01 September 2005
Appointed Date: 22 May 2003
70 years old

Persons With Significant Control

Chemring Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHEMRING ENERGETICS UK LIMITED Events

10 Mar 2017
Full accounts made up to 31 October 2016
19 Jan 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016
Termination of appointment of Steven John Bowers as a director on 30 September 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 86 more events
28 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2003
Secretary resigned
28 Jan 2003
New secretary appointed
03 Jan 2003
Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2
30 Sep 2002
Incorporation

CHEMRING ENERGETICS UK LIMITED Charges

24 September 2010
Floating charge
Delivered: 4 October 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 November 2009
Floating charge
Delivered: 30 November 2009
Status: Satisfied on 8 June 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 November 2007
Floating charge
Delivered: 22 November 2007
Status: Satisfied on 8 June 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 September 2005
Floating charge
Delivered: 7 September 2005
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…