CHEMRING TECHNOLOGY SOLUTIONS LIMITED
ROMSEY CHEMRING EOD LIMITED RICHMOND EEI LIMITED RICHMOND ELECTRONICS AND ENGINEERING INTERNATIONAL LIMITED

Hellopages » Hampshire » Test Valley » SO51 0ZN

Company number 01528540
Status Active
Incorporation Date 17 November 1980
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and fifty-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; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CHEMRING TECHNOLOGY SOLUTIONS LIMITED are www.chemringtechnologysolutions.co.uk, and www.chemring-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven 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 Technology Solutions Limited is a Private Limited Company. The company registration number is 01528540. Chemring Technology Solutions Limited has been working since 17 November 1980. The present status of the company is Active. The registered address of Chemring Technology Solutions Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. COOPER, Ian Charles 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. MCDONALD, David Alexander is a Director of the company. Secretary GILBERT, Sarah Margaret Hearne has been resigned. Secretary GILBERT, Sarah Margaret Hearne has been resigned. Director BOWERS, Steven John has been resigned. Director DELLAR, Richard Anthony has been resigned. Director EAREY, Jonathan Lionel Austin has been resigned. Director GILBERT, Robert Jackson has been resigned. Director GILBERT, Sarah Margaret Hearne has been resigned. Director GILBERT, Sarah Margaret Hearne has been resigned. Director GRINHAM, Stephen Edward has been resigned. Director HELME, Michael John has been resigned. Director HILL, Robert Seamus has been resigned. Director LUEDICKE, Michael Edward has been resigned. Director MCDONALD, David Alexander has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TRISTRAM, Andrew has been resigned. The company operates in "Defence activities".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 02 November 2007

Director
COOPER, Ian Charles
Appointed Date: 26 June 2015
56 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

Director
MCDONALD, David Alexander
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
GILBERT, Sarah Margaret Hearne
Resigned: 02 November 2007
Appointed Date: 09 November 1999

Secretary
GILBERT, Sarah Margaret Hearne
Resigned: 01 January 1998

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

Director
DELLAR, Richard Anthony
Resigned: 19 September 2014
Appointed Date: 01 July 2014
61 years old

Director
EAREY, Jonathan Lionel Austin
Resigned: 27 May 2010
Appointed Date: 01 August 2008
70 years old

Director
GILBERT, Robert Jackson
Resigned: 02 November 2007
83 years old

Director
GILBERT, Sarah Margaret Hearne
Resigned: 02 November 2007
Appointed Date: 01 October 2005
69 years old

Director
GILBERT, Sarah Margaret Hearne
Resigned: 01 January 1998
69 years old

Director
GRINHAM, Stephen Edward
Resigned: 09 March 2015
Appointed Date: 09 May 2012
69 years old

Director
HELME, Michael John
Resigned: 14 September 2012
Appointed Date: 02 November 2007
65 years old

Director
HILL, Robert Seamus
Resigned: 01 May 2012
Appointed Date: 18 June 2010
74 years old

Director
LUEDICKE, Michael Edward
Resigned: 31 October 2016
Appointed Date: 13 September 2012
53 years old

Director
MCDONALD, David Alexander
Resigned: 13 September 2012
Appointed Date: 09 May 2012
62 years old

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

Director
PRICE, David John
Resigned: 26 October 2012
Appointed Date: 02 November 2007
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 02 November 2007
63 years old

Director
TRISTRAM, Andrew
Resigned: 01 September 2010
Appointed Date: 24 November 2008
58 years old

Persons With Significant Control

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

CHEMRING TECHNOLOGY SOLUTIONS 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
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
03 Nov 2016
Termination of appointment of Michael Edward Luedicke as a director on 31 October 2016
...
... and 146 more events
01 Dec 1987
Full accounts made up to 30 September 1986

01 Dec 1987
Return made up to 27/08/87; full list of members

03 Apr 1987
Full accounts made up to 30 September 1985

27 Feb 1987
Return made up to 31/12/86; full list of members

17 Nov 1980
Incorporation

CHEMRING TECHNOLOGY SOLUTIONS LIMITED Charges

12 October 2010
Guarantee & debenture
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Guarantee & debenture
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
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…
27 June 1997
Deed of charge over credit balances
Delivered: 3 July 1997
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits in and to charged account…
16 June 1997
Fixed charge
Delivered: 24 June 1997
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge all amounts due,owing or payable to the…
3 June 1996
Guarantee and debenture
Delivered: 14 June 1996
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 January 1995
Guarantee and debenture
Delivered: 27 January 1995
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…