SONAR RESEARCH & DEVELOPMENT LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
SONAR RESEARCH & DEVELOPMENT LIMITED is a Private Limited Company from AMERSHAM and has the status: Active.
SONAR RESEARCH & DEVELOPMENT LIMITED was incorporated 43 years ago on 22/04/1981 and has the registered number: 01557176. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SONAR RESEARCH & DEVELOPMENT LIMITED was incorporated 43 years ago on 22/04/1981 and has the registered number: 01557176. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SONAR RESEARCH & DEVELOPMENT LIMITED - AMERSHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MISBOURNE COURT
AMERSHAM
BUCKINGHAMSHIRE
HP7 0DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ALUN JENKINS | Mar 1976 | British | Director | 2018-10-01 | CURRENT |
MR MARK ALUN JENKINS | Secretary | 2018-10-01 | CURRENT | ||
MR STEPHEN WILLIAM LAWRENCE GUNNING | Mar 1967 | British | Director | 2023-01-16 | CURRENT |
BRIAN STANDIDGE BULLOCK | May 1946 | British | Director | 2002-12-01 UNTIL 2010-01-29 | RESIGNED |
MRS CAROL TREDWAY CHESNEY | Dec 1962 | American | Director | 2012-07-27 UNTIL 2018-09-30 | RESIGNED |
TIMOTHY JOHN BARCLAY HEATON | Jan 1951 | British | Director | 1996-12-18 UNTIL 2007-10-01 | RESIGNED |
SIMON BESWICK | Jul 1964 | British | Director | 2007-10-01 UNTIL 2012-07-27 | RESIGNED |
MR RICHARD JOHN MARSH | Feb 1944 | British | Director | 2007-10-01 UNTIL 2009-02-19 | RESIGNED |
MS JACQUELINE MCCLOY | Mar 1955 | British | Director | 2010-08-02 UNTIL 2012-07-27 | RESIGNED |
MR MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2019-12-04 UNTIL 2023-01-16 | RESIGNED |
MR MARK STEPHEN LAVELLE | Sep 1958 | British | Director | 2012-07-27 UNTIL 2017-02-16 | RESIGNED |
RACHEL BARBARA STEVENS | Feb 1946 | British | Secretary | RESIGNED | |
SIMON JOHN HILL | Dec 1965 | Secretary | 2003-02-27 UNTIL 2003-05-09 | RESIGNED | |
MS JACQUELINE MCCLOY | Secretary | 2011-10-14 UNTIL 2012-07-27 | RESIGNED | ||
TIMOTHY JOHN BARCLAY HEATON | Jan 1951 | British | Secretary | 2003-08-20 UNTIL 2007-10-01 | RESIGNED |
MRS CAROL TREDWAY CHESNEY | Secretary | 2012-07-27 UNTIL 2018-09-30 | RESIGNED | ||
SIMON BESWICK | Jul 1964 | British | Secretary | 2007-10-01 UNTIL 2011-10-14 | RESIGNED |
DR PETER JOHN STEVENS | Aug 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Halma Plc | 2016-04-06 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |