Founded in 1964, Electrosonic Ltd have registered office in Dartford. There are 26 directors listed as Bangar, Surjit Kumar, Hancock, Jonathan Peter, Ambrose, David John, Aminoff, Philip Gustav, Anttila, Ilari, Bowie, James, Carpenter, Kyle Matthies, Cooke, Marc Adrian Russell, Cooper, Charles Jonathan, Dale, Keith Andrew, Farmer, James Ashley, Joyce, Sarah Emma Elizabeth, Kerr, David Hugh, Lawrence, Alan William, Lemmings, Colin William, Louden, Paul Thomas, Madeja, Kevin Stanley, Meyer, Scott James, Murphy, Kevin Robert, Oehlert, Andreas Kurt, Quick, Adrian Timothy, Simpson, Robert Spencer, Smith, Peter Lionel, Stinton, Robert Leslie Charles, Ward, Christopher Graham, Way, Peter William for the business. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANGAR, Surjit Kumar | 11 March 2020 | - | 1 |
HANCOCK, Jonathan Peter | 11 June 2018 | - | 1 |
AMBROSE, David John | 01 January 2003 | 31 December 2010 | 1 |
AMINOFF, Philip Gustav | 07 August 1992 | 21 September 2000 | 1 |
ANTTILA, Ilari | 01 December 2010 | 07 December 2012 | 1 |
BOWIE, James | 01 December 2010 | 01 January 2016 | 1 |
CARPENTER, Kyle Matthies | 12 September 1997 | 05 February 2008 | 1 |
COOKE, Marc Adrian Russell | 23 July 2015 | 30 March 2019 | 1 |
COOPER, Charles Jonathan | 03 April 2007 | 27 April 2009 | 1 |
DALE, Keith Andrew | 01 January 1997 | 12 October 1998 | 1 |
FARMER, James Ashley | 01 January 1999 | 24 December 2007 | 1 |
JOYCE, Sarah Emma Elizabeth | 29 August 2012 | 05 October 2018 | 1 |
KERR, David Hugh | N/A | 19 April 1993 | 1 |
LAWRENCE, Alan William | N/A | 26 November 1996 | 1 |
LEMMINGS, Colin William | 01 September 2008 | 11 July 2016 | 1 |
LOUDEN, Paul Thomas | 04 January 2016 | 29 June 2018 | 1 |
MADEJA, Kevin Stanley | 01 January 1997 | 15 October 1998 | 1 |
MEYER, Scott James | 01 January 2011 | 01 January 2016 | 1 |
MURPHY, Kevin Robert | 01 January 1997 | 30 November 2007 | 1 |
OEHLERT, Andreas Kurt | 05 April 1993 | 12 August 1993 | 1 |
QUICK, Adrian Timothy | 01 January 1997 | 28 February 1998 | 1 |
SIMPSON, Robert Spencer | N/A | 31 December 2004 | 1 |
SMITH, Peter Lionel | 13 July 1993 | 04 August 2010 | 1 |
STINTON, Robert Leslie Charles | N/A | 15 November 1993 | 1 |
WARD, Christopher Graham | 08 October 2018 | 31 December 2019 | 1 |
WAY, Peter William | N/A | 01 October 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 28 April 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 11 July 2019 | |
RP04AP01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
AP01 - Appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 05 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 16 March 2018 | |
TM01 - Termination of appointment of director | 16 March 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 21 March 2017 | |
RP04TM01 - N/A | 09 September 2016 | |
CS01 - N/A | 18 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AP01 - Appointment of director | 29 July 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 03 March 2015 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 16 September 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
MISC - Miscellaneous document | 14 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AUD - Auditor's letter of resignation | 20 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AR01 - Annual Return | 03 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH03 - Change of particulars for secretary | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AP01 - Appointment of director | 23 December 2010 | |
AP01 - Appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
363a - Annual Return | 06 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 15 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 09 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 21 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2005 | |
363s - Annual Return | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 08 February 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 20 March 2003 | |
AUD - Auditor's letter of resignation | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 January 2003 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 22 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 01 August 2000 | |
OC138 - Order of Court | 28 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 10 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2000 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
AA - Annual Accounts | 25 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
363s - Annual Return | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 08 December 1997 | |
AA - Annual Accounts | 20 July 1997 | |
363s - Annual Return | 27 February 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1996 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 20 February 1996 | |
288 - N/A | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 07 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 October 1994 | |
363s - Annual Return | 10 March 1994 | |
288 - N/A | 14 December 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1993 | |
288 - N/A | 12 October 1993 | |
AA - Annual Accounts | 22 September 1993 | |
288 - N/A | 03 September 1993 | |
288 - N/A | 27 July 1993 | |
288 - N/A | 07 July 1993 | |
288 - N/A | 13 May 1993 | |
288 - N/A | 13 May 1993 | |
363b - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 31 March 1993 | |
288 - N/A | 10 February 1993 | |
363a - Annual Return | 23 September 1992 | |
288 - N/A | 21 September 1992 | |
AA - Annual Accounts | 06 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 May 1992 | |
363a - Annual Return | 28 January 1992 | |
395 - Particulars of a mortgage or charge | 15 August 1991 | |
395 - Particulars of a mortgage or charge | 01 May 1991 | |
AA - Annual Accounts | 22 April 1991 | |
288 - N/A | 05 December 1990 | |
287 - Change in situation or address of Registered Office | 28 September 1990 | |
395 - Particulars of a mortgage or charge | 14 May 1990 | |
AA - Annual Accounts | 01 March 1990 | |
363 - Annual Return | 21 February 1990 | |
288 - N/A | 02 November 1989 | |
AA - Annual Accounts | 11 January 1989 | |
363 - Annual Return | 11 January 1989 | |
AA - Annual Accounts | 21 June 1988 | |
288 - N/A | 29 February 1988 | |
363 - Annual Return | 25 January 1988 | |
288 - N/A | 25 October 1987 | |
RESOLUTIONS - N/A | 07 October 1987 | |
AA - Annual Accounts | 19 March 1987 | |
288 - N/A | 03 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1987 | |
363 - Annual Return | 03 February 1987 | |
288 - N/A | 29 January 1987 | |
288 - N/A | 19 July 1986 | |
288 - N/A | 12 May 1986 | |
MISC - Miscellaneous document | 03 March 1964 | |
NEWINC - New incorporation documents | 03 March 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2014 | Fully Satisfied |
N/A |
A registered charge | 12 September 2014 | Fully Satisfied |
N/A |
Charge over deposit | 08 August 2003 | Fully Satisfied |
N/A |
Debenture | 25 November 1993 | Fully Satisfied |
N/A |
Debenture | 01 August 1991 | Fully Satisfied |
N/A |
A credit agreement | 23 April 1991 | Fully Satisfied |
N/A |
Agreement | 23 April 1990 | Fully Satisfied |
N/A |
Debenture | 26 June 1985 | Fully Satisfied |
N/A |
Supplemental legal charge | 18 November 1983 | Fully Satisfied |
N/A |
Fixed charge | 21 September 1983 | Fully Satisfied |
N/A |
Debenture | 13 October 1981 | Fully Satisfied |
N/A |
Supplemental loan agreement | 14 August 1979 | Fully Satisfied |
N/A |
Supplemental deed | 26 September 1974 | Fully Satisfied |
N/A |
Floating charge | 18 May 1973 | Fully Satisfied |
N/A |
Charge | 13 November 1972 | Fully Satisfied |
N/A |
Deed of confirmation | 02 April 1971 | Fully Satisfied |
N/A |