Company number 03155211
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address A8 CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016; Appointment of Mr Michael Baptist as a director on 12 October 2016. The most likely internet sites of EW SIMULATION TECHNOLOGY LIMITED are www.ewsimulationtechnology.co.uk, and www.ew-simulation-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Ash Rail Station is 2.8 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ew Simulation Technology Limited is a Private Limited Company.
The company registration number is 03155211. Ew Simulation Technology Limited has been working since 05 February 1996.
The present status of the company is Active. The registered address of Ew Simulation Technology Limited is A8 Cody Technology Park Ively Road Farnborough Hampshire Gu14 0lx. . ANDREWS, Robert Samuel, Dr is a Director of the company. BAPTIST, Michael is a Director of the company. PRITCHARD, Christopher John, Divisional Finance Director is a Director of the company. SHARMA, Rakesh is a Director of the company. Secretary ANDREWS, Ann has been resigned. Secretary KELLEY, John has been resigned. Secretary PURCELL, Kevin John has been resigned. Secretary RACHEL FUTERMAN LIMITED has been resigned. Director CHESTER-PARSONS, John Edward has been resigned. Director FARDELLONE, Paul Emil has been resigned. Director KELLEY, John has been resigned. Director LEVY, Myron has been resigned. Director MCARTOR, Trusten Allan has been resigned. Director PETERS, Joseph John has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Secretary
ANDREWS, Ann
Resigned: 20 September 2002
Appointed Date: 07 March 1996
Secretary
KELLEY, John
Resigned: 21 August 2007
Appointed Date: 20 September 2002
Secretary
RACHEL FUTERMAN LIMITED
Resigned: 07 March 1996
Appointed Date: 05 February 1996
Director
KELLEY, John
Resigned: 20 September 2002
Appointed Date: 20 September 2002
72 years old
Director
LEVY, Myron
Resigned: 16 February 2010
Appointed Date: 20 September 2002
84 years old
Director
LUCIENE JAMES LIMITED
Resigned: 07 March 1996
Appointed Date: 05 February 1996
Persons With Significant Control
Ultra Electronics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EW SIMULATION TECHNOLOGY LIMITED Events
15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Nov 2016
Appointment of Divisional Finance Director Christopher John Pritchard as a director on 12 October 2016
11 Nov 2016
Appointment of Mr Michael Baptist as a director on 12 October 2016
11 Nov 2016
Termination of appointment of Joseph John Peters as a director on 12 October 2016
10 Nov 2016
Appointment of Mr Rakesh Sharma as a director on 12 October 2016
...
... and 87 more events
11 Apr 1996
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
02 Apr 1996
Company name changed cordonmist LIMITED\certificate issued on 03/04/96
13 Mar 1996
Registered office changed on 13/03/96 from: 83 leonard street london EC2A 4QS
13 Mar 1996
Accounting reference date notified as 30/06
05 Feb 1996
Incorporation
18 November 2001
Deposit agreement to secure own liabilities
Delivered: 23 November 2001
Status: Satisfied
on 29 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the deposit and all such…
29 January 1997
Debenture deed
Delivered: 1 February 1997
Status: Satisfied
on 29 May 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Rental deposit deed
Delivered: 11 December 1996
Status: Satisfied
on 29 May 2015
Persons entitled: Mervyn Evan Royston Rees
Description: £22,500 deposited in a separate designated account in the…