L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD - HOME FARM ROAD BRIGHTON


Company Profile Company Filings

Overview

L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD is a Private Limited Company from HOME FARM ROAD BRIGHTON and has the status: Active.
L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD was incorporated 78 years ago on 03/01/1946 and has the registered number: 00402684. The accounts status is FULL and accounts are next due on 30/09/2024.

L3HARRIS RELEASE & INTEGRATED SOLUTIONS LTD - HOME FARM ROAD BRIGHTON

This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/12/2022 30/09/2024

Registered Office

EMBLEM HOUSE
HOME FARM ROAD BRIGHTON
EAST SUSSEX
BN1 9HU

This Company Originates in : United Kingdom
Previous trading names include:
EDO MBM TECHNOLOGY LIMITED (until 21/01/2022)

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAZVAN ALEXANDRU IONESCU DARZEU MARES Oct 1975 American Director 2017-11-20 CURRENT
MR NICHOLAS ANTHONY RODD Secretary 2018-06-06 CURRENT
MR GEORGE JAMES GARDNER Oct 1983 British Director 2020-01-22 CURRENT
MR RUSSELL ASHLEY SMITH Sep 1966 British Director 2013-05-24 CURRENT
MR NICHOLAS ANTHONY RODD Dec 1971 British Director 2015-03-02 CURRENT
MR ALAN ROBERT MCILWRAITH Apr 1955 British Director RESIGNED
MRS KATHERINE JANE RICHARDSON May 1966 British Director 2013-12-19 UNTIL 2015-03-02 RESIGNED
MR DAVID LEE RAWLINSON II Jan 1976 Citizen Of Usa Director 2010-09-01 UNTIL 2012-06-30 RESIGNED
MR THOMAS ADAM RALL Mar 1970 American Director 2013-05-24 UNTIL 2016-07-01 RESIGNED
MR ANTHONY ROBERTS May 1960 British Director 2009-04-06 UNTIL 2013-12-19 RESIGNED
STEPHEN PAUL NORTHAM Apr 1960 British Director 2000-09-21 UNTIL 2004-08-31 RESIGNED
MR MICHAEL PISANI Mar 1958 American Director 2019-08-14 UNTIL 2020-01-22 RESIGNED
MR ROBERT CLIVE MULLINS Jul 1951 British Director 1998-01-15 UNTIL 2004-08-31 RESIGNED
MR ANTHONY ROBERTS May 1960 British Director 2001-06-01 UNTIL 2007-12-31 RESIGNED
MR VICTOR JAMES MAUNDRELL May 1948 British Director RESIGNED
MR STEVEN CHARLES PYKETT Jul 1978 British Director 2018-08-30 UNTIL 2019-08-14 RESIGNED
MR ANTHONY ROBERTS May 1960 British Secretary 2001-06-01 UNTIL 2013-12-19 RESIGNED
MR PAUL MAYNE KNOTT Jun 1957 British Secretary 1997-05-07 UNTIL 2000-01-05 RESIGNED
DAVID ANTHONY JONES Mar 1947 Secretary RESIGNED
DAVID ANTHONY JONES Mar 1947 Secretary 2000-01-05 UNTIL 2003-01-01 RESIGNED
MR PAUL HILLS Secretary 2013-12-19 UNTIL 2018-06-06 RESIGNED
MR RICHARD JOHN YOUNG May 1956 British Director 1995-06-07 UNTIL 1996-09-06 RESIGNED
PETER JOHN LAX Jan 1946 British Director RESIGNED
MR MARTIN ANDREW ROWLAND Feb 1943 British Director 1992-02-01 UNTIL 2000-02-28 RESIGNED
MICHAEL WADE Sep 1946 British Director 1997-01-31 UNTIL 1998-11-30 RESIGNED
MR PETER DELANO MARTIN Jan 1961 American Director 2016-07-01 UNTIL 2017-11-10 RESIGNED
MR ANDREW JOSEPH HOSTY Feb 1965 British Director 1998-07-20 UNTIL 1999-12-31 RESIGNED
DANIEL STEPHEN KELLY Jun 1960 Usa Director 2009-04-06 UNTIL 2010-09-01 RESIGNED
DAVID ANTHONY JONES Mar 1947 Director RESIGNED
BRIAN HOPWOOD Dec 1929 British Director RESIGNED
MR PAUL HILLS Nov 1963 British Director 2000-09-21 UNTIL 2018-08-30 RESIGNED
JOHN JAMES EATON Jan 1972 British Director 2005-01-01 UNTIL 2013-05-24 RESIGNED
PETER DAVIS Aug 1962 British Director 2000-09-21 UNTIL 2007-03-16 RESIGNED
PAUL THOMAS DAVIS Oct 1948 British Director RESIGNED
PHILLIP DAVIES Jul 1952 British Director 2005-08-01 UNTIL 2008-10-31 RESIGNED
NORMAN CAVE Dec 1944 British Director RESIGNED
MR DAVID BARNBROOK Nov 1952 British Director 2001-01-01 UNTIL 2005-05-31 RESIGNED
JAMES BARBER Sep 1958 Usa Director 2009-04-06 UNTIL 2013-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
L3harris Technologies Uk Ltd 2022-09-15 London   Ownership of shares 75 to 100 percent
Harris Geospatial Solutions Uk Limited 2021-10-21 - 2022-09-16 Crowthorne   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Edo (Uk) Limited 2016-04-06 - 2021-10-17 Brighton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEWHURST GROUP PLC FELTHAM Active GROUP 27900 - Manufacture of other electrical equipment
CENTRONIC PROTOTYPES LIMITED CROYDON ENGLAND Active DORMANT 99999 - Dormant Company
CENTRONIC LIMITED NEW ADDINGTON Active FULL 26110 - Manufacture of electronic components
MORGANITE CARBON LIMITED WINDSOR UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MORGANITE ELECTRICAL CARBON LIMITED SWANSEA Active FULL 32990 - Other manufacturing n.e.c.
MORGANITE SPECIAL CARBONS LIMITED WINDSOR UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CENTRONIC HOLDINGS LIMITED CROYDON ENGLAND Active FULL 70100 - Activities of head offices
QUINTA CARMEN RESIDENTS ASSOCIATION LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
FARPLANTS SALES LIMITED ARUNDEL ENGLAND Active FULL 46220 - Wholesale of flowers and plants
EDO RUGGED SYSTEMS LIMITED HOME FARM ROAD BRIGHTON Dissolved... FULL 95110 - Repair of computers and peripheral equipment
THAMES VALLEY CONTROLS LIMITED FLINT Active FULL 27900 - Manufacture of other electrical equipment
THAMES VALLEY LIFT COMPANY LIMITED FLINT WALES Active DORMANT 74990 - Non-trading company
FLEURIE HOLDINGS LIMITED FAREHAM Dissolved... SMALL 01130 - Growing of vegetables and melons, roots and tubers
TVC MONITORING LIMITED FLINT WALES Active DORMANT 74990 - Non-trading company
L3HARRIS EDO UK LIMITED HOME FARM ROAD BRIGHTON Dissolved... FULL 30300 - Manufacture of air and spacecraft and related machinery
LIFTSTORE LIMITED FELTHAM Active DORMANT 74990 - Non-trading company
FIRM FOCUS LIMITED SHANKLIN Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
TVC ASSET MONITORING LIMITED FLINT WALES Active DORMANT 74990 - Non-trading company
BAQUS GROUP LIMITED LONDON Active SMALL 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAXTON ACCESS LIMITED EAST SUSSEX Active FULL 27900 - Manufacture of other electrical equipment
GENERAL DISTRIBUTION LIMITED EAST SUSSEX Active SMALL 27900 - Manufacture of other electrical equipment
PAXTON ACCESS GROUP LTD SUSSEX, Active GROUP 70100 - Activities of head offices