CHEMRING COUNTERMEASURES LIMITED
ROMSEY PAINS WESSEX LIMITED PAINS-WESSEX LIMITED

Hellopages » Hampshire » Test Valley » SO51 0ZN

Company number 00218229
Status Active
Incorporation Date 16 December 1926
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 20510 - Manufacture of explosives, 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration two hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017. The most likely internet sites of CHEMRING COUNTERMEASURES LIMITED are www.chemringcountermeasures.co.uk, and www.chemring-countermeasures.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and ten months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 5.9 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemring Countermeasures Limited is a Private Limited Company. The company registration number is 00218229. Chemring Countermeasures Limited has been working since 16 December 1926. The present status of the company is Active. The registered address of Chemring Countermeasures Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. DARLING, Simon Mark is a Director of the company. ELLARD, Sarah Louise is a Director of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. HOWKINS, James Walter is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Director ASLETT, Michael John has been resigned. Director BEVAN, Nicholas Donald Cleaver has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director BOWERS, Lee Stephen has been resigned. Director BOWERS, Steven John has been resigned. Director CORBEN, Darcy John has been resigned. Director CUTLER, Peter Thomas Robert has been resigned. Director DAVIES, Andrew Peter has been resigned. Director DAVIES, Arthur Thomas has been resigned. Director DREW, Stephen has been resigned. Director EVANS, David Roger has been resigned. Director FAIRLEY, David James has been resigned. Director GIBBS, Raymond John has been resigned. Director GILMORE, Edward Aaron George has been resigned. Director GREENWOOD, Paul Anthony has been resigned. Director HAYTER, Timothy William has been resigned. Director HELME, Michael John has been resigned. Director HELME, Michael John has been resigned. Director HOWLETT, Sydney Langford has been resigned. Director HYLAND, David James has been resigned. Director MCQUEEN, Angus Aubrey has been resigned. Director MOLONY, Peter John has been resigned. Director MULLINS, Gary has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PHEASANT, Victor Albert has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director SIMPSON, Paul has been resigned. Director SINCLAIR-LEE, Robin has been resigned. Director SMITH, Brian John has been resigned. Director TAYLOR, Francis Richard Stamford has been resigned. Director TAYLOR, William has been resigned. Director WALMSLEY, Martin Anthony has been resigned. The company operates in "Manufacture of explosives".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 06 May 1997

Director
DARLING, Simon Mark
Appointed Date: 07 June 2004
63 years old

Director
ELLARD, Sarah Louise
Appointed Date: 24 July 2014
55 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
HOWKINS, James Walter
Appointed Date: 12 June 2015
45 years old

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

Resigned Directors

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995

Secretary
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995

Director
ASLETT, Michael John
Resigned: 01 April 2008
Appointed Date: 01 April 2002
76 years old

Director
BEVAN, Nicholas Donald Cleaver
Resigned: 29 April 1994
76 years old

Director
BILLINGTON, Philip Gordon
Resigned: 06 May 1997
81 years old

Director
BOWERS, Lee Stephen
Resigned: 31 October 2000
Appointed Date: 21 January 1998
79 years old

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

Director
CORBEN, Darcy John
Resigned: 22 November 2013
Appointed Date: 15 June 2012
55 years old

Director
CUTLER, Peter Thomas Robert
Resigned: 31 December 2013
74 years old

Director
DAVIES, Andrew Peter
Resigned: 15 June 2012
Appointed Date: 01 September 2011
58 years old

Director
DAVIES, Arthur Thomas
Resigned: 19 September 1994
Appointed Date: 14 February 1994
78 years old

Director
DREW, Stephen
Resigned: 31 January 2004
Appointed Date: 05 August 1998
72 years old

Director
EVANS, David Roger
Resigned: 04 April 2005
78 years old

Director
FAIRLEY, David James
Resigned: 31 December 2003
Appointed Date: 07 November 2000
58 years old

Director
GIBBS, Raymond John
Resigned: 20 August 1999
Appointed Date: 06 May 1997
71 years old

Director
GILMORE, Edward Aaron George
Resigned: 31 January 1995
Appointed Date: 22 November 1993
84 years old

Director
GREENWOOD, Paul Anthony
Resigned: 22 March 2002
73 years old

Director
HAYTER, Timothy William
Resigned: 10 March 2005
Appointed Date: 15 January 2002
65 years old

Director
HELME, Michael John
Resigned: 31 May 2013
Appointed Date: 15 June 2012
65 years old

Director
HELME, Michael John
Resigned: 13 November 2008
Appointed Date: 09 January 2006
65 years old

Director
HOWLETT, Sydney Langford
Resigned: 14 October 1993
88 years old

Director
HYLAND, David James
Resigned: 02 February 1998
Appointed Date: 01 November 1996
65 years old

Director
MCQUEEN, Angus Aubrey
Resigned: 30 June 2011
Appointed Date: 01 June 2009
63 years old

Director
MOLONY, Peter John
Resigned: 21 May 1999
Appointed Date: 21 January 1998
88 years old

Director
MULLINS, Gary
Resigned: 08 June 2001
Appointed Date: 29 April 1994
64 years old

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

Director
PHEASANT, Victor Albert
Resigned: 20 June 2001
85 years old

Director
PRICE, David John
Resigned: 26 October 2012
Appointed Date: 04 April 2005
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 21 January 1998
63 years old

Director
SIMPSON, Paul
Resigned: 11 January 1998
Appointed Date: 01 November 1996
72 years old

Director
SINCLAIR-LEE, Robin
Resigned: 09 November 1995
Appointed Date: 19 September 1994
80 years old

Director
SMITH, Brian John
Resigned: 01 April 1997
Appointed Date: 01 November 1993
77 years old

Director
TAYLOR, Francis Richard Stamford
Resigned: 31 January 1995
79 years old

Director
TAYLOR, William
Resigned: 11 March 2005
Appointed Date: 21 January 1998
72 years old

Director
WALMSLEY, Martin Anthony
Resigned: 02 February 1998
Appointed Date: 21 November 1995
82 years old

Persons With Significant Control

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

CHEMRING COUNTERMEASURES LIMITED Events

13 Mar 2017
Full accounts made up to 31 October 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
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
...
... and 213 more events
26 Aug 1976
Accounts made up to 31 March 1975
08 Jul 1974
Accounts made up to 31 March 1974
31 Mar 1965
Company name changed\certificate issued on 31/03/65
07 Feb 1927
Company name changed\certificate issued on 07/02/27
16 Dec 1926
Incorporation

CHEMRING COUNTERMEASURES LIMITED Charges

24 September 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Guarantee & debenture
Delivered: 30 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Guarantee & debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Mortgage debenture
Delivered: 2 January 1998
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1994
Charge over book debts
Delivered: 14 December 1994
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…