About

Registered Number: 01299452
Date of Incorporation: 21/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD

 

Founded in 1977, Sonardyne International Ltd have registered office in Yateley, Hampshire, it has a status of "Active". We don't know the number of employees at this company. Sonardyne International Ltd has 12 directors listed. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stephen Paul 14 July 2020 - 1
NEWBOROUGH, Darryl, Dr 28 August 2015 - 1
BJOROY, Robin Per 09 November 2015 18 April 2016 1
BRANNAN, Cheryl 01 August 2015 10 January 2018 1
KELLAND, Nigel Christopher 26 November 1996 30 April 2006 1
MOORE, Tim 09 March 2006 31 December 2018 1
PEARCE, Christopher Dudley 26 November 1996 28 March 2014 1
POLLEY, Ian Fane 22 June 1994 31 October 2006 1
RICHES, David Neil, Dr 03 February 1997 24 May 2014 1
SALMON, James Douglas 05 April 1998 01 February 2002 1
WILLIAMS, Peter Vaughan 26 November 1996 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jane Elizabeth 31 October 2013 30 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
RP04SH01 - N/A 22 June 2020
TM01 - Termination of appointment of director 01 May 2020
SH01 - Return of Allotment of shares 27 April 2020
RESOLUTIONS - N/A 27 April 2020
PSC02 - N/A 21 April 2020
PSC07 - N/A 21 April 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 January 2017
TM02 - Termination of appointment of secretary 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 14 February 2014
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
RESOLUTIONS - N/A 29 October 2013
CC04 - Statement of companies objects 29 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 August 2012
MISC - Miscellaneous document 09 March 2012
MISC - Miscellaneous document 06 March 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 22 December 2009
AP01 - Appointment of director 22 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
AA - Annual Accounts 17 December 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 17 October 1996
287 - Change in situation or address of Registered Office 15 July 1996
RESOLUTIONS - N/A 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
123 - Notice of increase in nominal capital 12 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 31 August 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 20 October 1994
288 - N/A 04 July 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 05 August 1992
CERTNM - Change of name certificate 12 June 1992
CERTNM - Change of name certificate 12 June 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 23 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 28 September 1989
AA - Annual Accounts 20 September 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 06 October 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 01 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 21 February 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.