AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED - WOKING
Company Profile | Company Filings |
Overview
AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED was incorporated 43 years ago on 22/09/1980 and has the registered number: 01518303. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED was incorporated 43 years ago on 22/09/1980 and has the registered number: 01518303. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED - WOKING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FOURTH FLOOR ST ANDREWS HOUSE
WOKING
SURREY
GU21 6EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARAN JEER-MARAJO | Secretary | 2023-06-30 | CURRENT | ||
JENNIFER CHASE | Mar 1978 | British | Director | 2022-12-01 | CURRENT |
MR STEPHEN HARROW | Nov 1972 | British | Director | 2019-07-10 | CURRENT |
MR IAN BUCKLEY | Jan 1980 | British | Director | 2023-06-30 | CURRENT |
MR TIMOTHY HAL ROBERTS | May 1970 | British | Director | 2010-07-20 UNTIL 2019-07-10 | RESIGNED |
RODERICK WILLIAM WEAVER | Apr 1950 | British | Director | 1996-05-02 UNTIL 2008-08-01 | RESIGNED |
LYNTON DAVID BOARDMAN | British | Secretary | 2013-01-30 UNTIL 2023-06-30 | RESIGNED | |
ANDREW DAVID ELIAS | British | Secretary | RESIGNED | ||
MARTIN GRAHAM LEIGH | Nov 1944 | British | Secretary | 1993-03-19 UNTIL 2006-12-01 | RESIGNED |
WENDY JILL SHARP | Aug 1965 | British | Secretary | 2006-12-01 UNTIL 2013-01-30 | RESIGNED |
MR CHRISTOPHER ADRIAN JEWELL | Jul 1964 | British | Director | 2016-01-11 UNTIL 2019-07-10 | RESIGNED |
SAMEET VOHRA | Nov 1973 | British | Director | 2010-04-07 UNTIL 2013-04-23 | RESIGNED |
JOHN STYNES | Mar 1971 | Irish | Director | 2015-01-01 UNTIL 2016-01-06 | RESIGNED |
WENDY JILL SHARP | Aug 1965 | British | Director | 2006-12-01 UNTIL 2013-02-14 | RESIGNED |
JOHN WILLIAM EDWARD SHARP | May 1936 | British | Director | RESIGNED | |
PAUL JEFFREY RYDER | Feb 1946 | British | Director | RESIGNED | |
MR JAMES WELLWOOD ARMSTRONG | Jan 1948 | British | Director | 1997-03-04 UNTIL 1997-12-02 | RESIGNED |
SIR PETER JOHN PHILLIPS | Jun 1930 | British | Director | RESIGNED | |
MR JOHN WATSON NEWMAN | Nov 1945 | British | Director | 1997-03-04 UNTIL 2009-08-31 | RESIGNED |
DAVID PAUL MATTHEWS | Sep 1949 | British | Director | 2006-12-01 UNTIL 2010-03-31 | RESIGNED |
MARTIN GRAHAM LEIGH | Nov 1944 | British | Director | 1993-03-19 UNTIL 2006-12-01 | RESIGNED |
MICHAEL RONALD EKE | May 1945 | British | Director | 1993-03-19 UNTIL 1996-05-02 | RESIGNED |
PAUL FELBECK | Jul 1964 | British | Director | 2000-05-01 UNTIL 2013-02-14 | RESIGNED |
GRAHAM MICHAEL ENTWISTLE | Aug 1950 | British | Director | 1997-03-04 UNTIL 1997-12-02 | RESIGNED |
MR SHATISH DAMODAR DASANI | Mar 1962 | British | Director | 2008-08-01 UNTIL 2014-12-31 | RESIGNED |
DAVID EDWARD AUBREY CROWE | Aug 1939 | British | Director | 1997-03-04 UNTIL 2000-05-01 | RESIGNED |
MR THOMAS CHARLES COUCHMAN | Nov 1979 | British | Director | 2022-06-08 UNTIL 2022-12-01 | RESIGNED |
PHILIP JOHN CORKE | Jan 1955 | British | Director | 1997-03-04 UNTIL 1997-12-02 | RESIGNED |
MR ROBERT NEIL GEORGE CLARK | Dec 1974 | British | Director | 2019-07-10 UNTIL 2022-06-08 | RESIGNED |
MR LYNTON DAVID BOARDMAN | Jan 1967 | British | Director | 2013-02-14 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tt Electronics Plc | 2016-04-06 | Woking Surrey | Ownership of shares 75 to 100 percent |