Teledyne Uk Ltd was registered on 28 March 1947 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The business has 17 directors listed as Wargent, Nicholas James, Adcock, Miles John, Main, Susan Lee, Barker, Norman George, Parmenter, Charlotte Lorraine, Weatherall, Sally, Attwood, Keith Donald, Boylan, David Richard, Brewster, John Patrick, Hannant, Michael Francis, Higgins, James Alexander, Hindson, Richard Charles, Livingstone, Ewan Sutherland, Mandl, Michael Paul, Rowlands, Geoffrey John, Dr, Sheppard, Timothy John, Spinks, John Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADCOCK, Miles John | 28 February 2019 | - | 1 |
MAIN, Susan Lee | 28 March 2017 | - | 1 |
ATTWOOD, Keith Donald | 15 October 1998 | 30 August 2013 | 1 |
BOYLAN, David Richard | N/A | 20 January 2000 | 1 |
BREWSTER, John Patrick | 29 May 2002 | 31 December 2007 | 1 |
HANNANT, Michael Francis | 15 October 1998 | 27 May 2009 | 1 |
HIGGINS, James Alexander | 19 July 1993 | 15 October 1998 | 1 |
HINDSON, Richard Charles | 05 May 2009 | 31 January 2017 | 1 |
LIVINGSTONE, Ewan Sutherland | 28 February 2019 | 01 May 2020 | 1 |
MANDL, Michael Paul | N/A | 15 November 1996 | 1 |
ROWLANDS, Geoffrey John, Dr | 21 February 2000 | 22 May 2002 | 1 |
SHEPPARD, Timothy John | N/A | 31 December 1991 | 1 |
SPINKS, John Charles | 08 January 1992 | 16 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARGENT, Nicholas James | 11 May 2015 | - | 1 |
BARKER, Norman George | N/A | 15 January 1992 | 1 |
PARMENTER, Charlotte Lorraine | 23 September 2009 | 11 May 2015 | 1 |
WEATHERALL, Sally | 25 March 2009 | 23 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
SH01 - Return of Allotment of shares | 09 September 2020 | |
SH01 - Return of Allotment of shares | 14 August 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
RESOLUTIONS - N/A | 30 December 2019 | |
CONNOT - N/A | 30 December 2019 | |
RESOLUTIONS - N/A | 17 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 13 September 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 14 September 2017 | |
PSC05 - N/A | 03 July 2017 | |
MR01 - N/A | 15 June 2017 | |
AA01 - Change of accounting reference date | 05 April 2017 | |
RESOLUTIONS - N/A | 29 March 2017 | |
AP01 - Appointment of director | 29 March 2017 | |
AP01 - Appointment of director | 29 March 2017 | |
TM01 - Termination of appointment of director | 29 March 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 16 June 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
RESOLUTIONS - N/A | 29 December 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AP03 - Appointment of secretary | 11 May 2015 | |
TM02 - Termination of appointment of secretary | 11 May 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
AR01 - Annual Return | 24 September 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
AUD - Auditor's letter of resignation | 21 June 2013 | |
MISC - Miscellaneous document | 17 June 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2010 | |
RESOLUTIONS - N/A | 03 January 2010 | |
RESOLUTIONS - N/A | 22 December 2009 | |
MEM/ARTS - N/A | 22 December 2009 | |
AA - Annual Accounts | 05 October 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 September 2009 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 21 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 10 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363a - Annual Return | 06 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 02 August 2004 | |
MEM/ARTS - N/A | 09 July 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 July 2004 | |
CERTNM - Change of name certificate | 29 June 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
353 - Register of members | 20 May 2003 | |
RESOLUTIONS - N/A | 19 December 2002 | |
MEM/ARTS - N/A | 19 December 2002 | |
363a - Annual Return | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
AUD - Auditor's letter of resignation | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 02 August 2002 | |
287 - Change in situation or address of Registered Office | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 22 July 2002 | |
MEM/ARTS - N/A | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2002 | |
CERTNM - Change of name certificate | 12 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
AA - Annual Accounts | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
363a - Annual Return | 25 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
287 - Change in situation or address of Registered Office | 22 September 2000 | |
363s - Annual Return | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
MEM/ARTS - N/A | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
363a - Annual Return | 16 December 1999 | |
CERTNM - Change of name certificate | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
287 - Change in situation or address of Registered Office | 20 September 1999 | |
AA - Annual Accounts | 14 September 1999 | |
AA - Annual Accounts | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1998 | |
363a - Annual Return | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 03 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 25 September 1997 | |
AA - Annual Accounts | 16 January 1997 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 12 January 1996 | |
363s - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 12 September 1994 | |
AA - Annual Accounts | 16 January 1994 | |
363s - Annual Return | 20 September 1993 | |
288 - N/A | 23 July 1993 | |
AA - Annual Accounts | 29 January 1993 | |
363s - Annual Return | 28 September 1992 | |
288 - N/A | 07 April 1992 | |
288 - N/A | 22 January 1992 | |
288 - N/A | 13 January 1992 | |
AA - Annual Accounts | 03 December 1991 | |
288 - N/A | 11 November 1991 | |
363b - Annual Return | 03 October 1991 | |
288 - N/A | 17 May 1991 | |
288 - N/A | 17 May 1991 | |
288 - N/A | 17 May 1991 | |
288 - N/A | 09 May 1991 | |
AA - Annual Accounts | 24 January 1991 | |
288 - N/A | 22 October 1990 | |
363 - Annual Return | 12 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1990 | |
AA - Annual Accounts | 13 November 1989 | |
363 - Annual Return | 09 October 1989 | |
288 - N/A | 27 April 1989 | |
AA - Annual Accounts | 04 February 1989 | |
363 - Annual Return | 25 October 1988 | |
CERTNM - Change of name certificate | 29 September 1988 | |
288 - N/A | 07 June 1988 | |
288 - N/A | 03 May 1988 | |
AA - Annual Accounts | 04 February 1988 | |
363 - Annual Return | 01 November 1987 | |
288 - N/A | 06 August 1987 | |
288 - N/A | 05 February 1987 | |
AA - Annual Accounts | 27 January 1987 | |
288 - N/A | 20 December 1986 | |
363 - Annual Return | 15 October 1986 | |
287 - Change in situation or address of Registered Office | 10 April 1947 | |
NEWINC - New incorporation documents | 28 March 1947 | |
MISC - Miscellaneous document | 28 March 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2017 | Outstanding |
N/A |
Security agreement | 31 December 2009 | Fully Satisfied |
N/A |
Security agreement | 25 July 2006 | Fully Satisfied |
N/A |
Security agreement | 23 July 2004 | Fully Satisfied |
N/A |
Debenture | 12 July 2002 | Fully Satisfied |
N/A |
Debenture | 12 July 2002 | Fully Satisfied |
N/A |