ROKE MANOR RESEARCH LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0ZN

Company number 00267550
Status Active
Incorporation Date 6 August 1932
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 October 2016; Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017. The most likely internet sites of ROKE MANOR RESEARCH LIMITED are www.rokemanorresearch.co.uk, and www.roke-manor-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and two 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.Roke Manor Research Limited is a Private Limited Company. The company registration number is 00267550. Roke Manor Research Limited has been working since 06 August 1932. The present status of the company is Active. The registered address of Roke Manor Research Limited is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. COLE, David Edward Aston is a Director 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. Secretary ELLIOTT, John has been resigned. Secretary GENT, Gerard Thomas has been resigned. Director BAYNES, Andrew John has been resigned. Director BOWERS, Steven John has been resigned. Director DELLAR, Richard Anthony has been resigned. Director DOLAN, Clive Ian has been resigned. Director GENT, Gerard Thomas has been resigned. Director GRINHAM, Stephen Edward has been resigned. Director HELME, Michael John has been resigned. Director LOW, Andrew John, Doctor 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 SMITH, David Warren, Dr has been resigned. Director STEIN, Paul Jonathan has been resigned. Director TAYLOR, John Michael, Sir has been resigned. Director TEED, Cyril Frederick Heywood has been resigned. Director TEED, Cyril Frederick Heywood has been resigned. Director TIZZARD, Philip John has been resigned. Director VENTON, Peter Charles has been resigned. Director WAKEFORD, Gordon Lawrence has been resigned. Director WALKER, Graham Peter has been resigned. Director WHITE, Thomas Andrew has been resigned. Director WOOD, Alan John has been resigned. Director WOOD, Alan John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 30 September 2010

Director
COLE, David Edward Aston
Appointed Date: 26 June 2015
55 years old

Director
COOPER, Ian Charles
Appointed Date: 12 March 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

Resigned Directors

Secretary
ELLIOTT, John
Resigned: 02 October 1997

Secretary
GENT, Gerard Thomas
Resigned: 30 September 2010
Appointed Date: 02 October 1997

Director
BAYNES, Andrew John
Resigned: 30 September 2010
Appointed Date: 01 December 1997
70 years old

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
DOLAN, Clive Ian
Resigned: 01 October 1997
Appointed Date: 04 October 1993
79 years old

Director
GENT, Gerard Thomas
Resigned: 20 November 2006
Appointed Date: 07 February 2005
71 years old

Director
GRINHAM, Stephen Edward
Resigned: 09 March 2015
Appointed Date: 05 January 2012
69 years old

Director
HELME, Michael John
Resigned: 14 September 2012
Appointed Date: 30 September 2010
65 years old

Director
LOW, Andrew John, Doctor
Resigned: 30 January 1997
Appointed Date: 04 October 1993
71 years old

Director
MCDONALD, David Alexander
Resigned: 09 May 2012
Appointed Date: 03 October 2011
62 years old

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

Director
PRICE, David John
Resigned: 05 November 2012
Appointed Date: 30 September 2010
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 18 November 2010
63 years old

Director
SMITH, David Warren, Dr
Resigned: 30 September 2011
Appointed Date: 20 November 2006
62 years old

Director
STEIN, Paul Jonathan
Resigned: 20 November 2006
Appointed Date: 30 January 1997
68 years old

Director
TAYLOR, John Michael, Sir
Resigned: 19 March 2011
Appointed Date: 01 January 2004
82 years old

Director
TEED, Cyril Frederick Heywood
Resigned: 05 April 2002
Appointed Date: 01 October 1997
93 years old

Director
TEED, Cyril Frederick Heywood
Resigned: 04 October 1993
93 years old

Director
TIZZARD, Philip John
Resigned: 12 June 2001
Appointed Date: 01 January 1998
81 years old

Director
VENTON, Peter Charles
Resigned: 04 October 1993
82 years old

Director
WAKEFORD, Gordon Lawrence
Resigned: 30 September 2010
Appointed Date: 17 June 2008
63 years old

Director
WALKER, Graham Peter
Resigned: 20 November 2006
Appointed Date: 14 December 2004
68 years old

Director
WHITE, Thomas Andrew
Resigned: 31 March 2008
Appointed Date: 06 September 2007
66 years old

Director
WOOD, Alan John
Resigned: 06 September 2007
Appointed Date: 20 November 2006
78 years old

Director
WOOD, Alan John
Resigned: 14 December 2004
Appointed Date: 12 June 2001
78 years old

Persons With Significant Control

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

ROKE MANOR RESEARCH LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
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
...
... and 208 more events
01 Aug 1986
Full accounts made up to 28 March 1986
09 Jul 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Jul 1986
Company name changed plessey electronic systems resea rch LIMITED\certificate issued on 02/07/86
02 Jul 1986
Company name changed plessey electronic systems resea rch LIMITED\certificate issued on 02/07/86

06 Aug 1932
Incorporation

ROKE MANOR RESEARCH LIMITED Charges

19 November 2010
Guarantee & debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Guarantee & debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Security accession deed
Delivered: 30 November 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…