ULTRA ELECTRONICS HOLDINGS LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
ULTRA ELECTRONICS HOLDINGS LIMITED is a Private Limited Company from HIGH WYCOMBE UNITED KINGDOM and has the status: Active.
ULTRA ELECTRONICS HOLDINGS LIMITED was incorporated 30 years ago on 25/06/1993 and has the registered number: 02830397. The accounts status is FULL and accounts are next due on 30/09/2024.
ULTRA ELECTRONICS HOLDINGS LIMITED was incorporated 30 years ago on 25/06/1993 and has the registered number: 02830397. The accounts status is FULL and accounts are next due on 30/09/2024.
ULTRA ELECTRONICS HOLDINGS LIMITED - HIGH WYCOMBE
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
UNIT C1 KNAVES BEECH BUSINESS CENTRE DAVIES WAY, LOUDWATER
HIGH WYCOMBE
HP10 9UT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DONALD EDWARD WHITT JR. | Oct 1966 | American | Director | 2023-04-26 | CURRENT |
MR MARTIN LEE BARROW | Aug 1973 | American | Director | 2023-06-29 | CURRENT |
MR KENNETH WILLIAM HUNZEKER | Aug 1952 | American | Director | 2020-07-01 UNTIL 2022-08-01 | RESIGNED |
JOHN TAYLOR | Apr 1946 | British | Director | 1993-08-23 UNTIL 1999-02-28 | RESIGNED |
MR DANIEL JAMES SHOOK | May 1967 | American | Director | 2019-09-01 UNTIL 2022-08-01 | RESIGNED |
MR RAKESH SHARMA | Jun 1961 | British | Director | 2010-04-23 UNTIL 2017-11-10 | RESIGNED |
AMITABH SHARMA | Jan 1967 | British | Director | 2016-05-04 UNTIL 2019-12-01 | RESIGNED |
MR ERIC SCHULZ | Jan 1963 | French | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
MR MICHAEL JOSEPH RISTAINO | Oct 1961 | American | Director | 2023-04-26 UNTIL 2023-06-29 | RESIGNED |
CLAUDIO SIMAO | Jun 1957 | British | Director | 2022-08-18 UNTIL 2023-04-26 | RESIGNED |
PETER FROUDE MACFARLANE | Jul 1938 | British | Director | 1994-12-21 UNTIL 2005-04-22 | RESIGNED |
RICHARD GEORGE LANE | May 1942 | British | Director | 1993-10-09 UNTIL 2000-08-17 | RESIGNED |
MR MARK JOSCELINE SCLATER | Nov 1972 | British | Director | 2019-12-09 UNTIL 2022-12-31 | RESIGNED |
PANU ROUTILA | Jun 1964 | Finnish | Director | 2022-08-18 UNTIL 2023-04-26 | RESIGNED |
MR SHONNEL MALANI | Dec 1979 | British | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
MR WILLIAM ANTHONY RICE | Mar 1952 | British | Director | 2018-12-18 UNTIL 2022-08-01 | RESIGNED |
MRS BRENDA LOUISE RUPPEL | Secretary | 2019-01-28 UNTIL 2022-12-09 | RESIGNED | ||
MR IAN CHRISTOPHER YEOMAN | Jan 1955 | British | Secretary | 1993-08-23 UNTIL 1993-09-16 | RESIGNED |
MR MICHAEL MARSHALL | Feb 1982 | British | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
ANANT PRAKASH | Secretary | 2018-01-03 UNTIL 2019-01-28 | RESIGNED | ||
SIMON CHARLES CONRAD PRYCE | Dec 1961 | British | Director | 2018-06-18 UNTIL 2022-12-31 | RESIGNED |
DAVID JOHN JEFFCOAT | Apr 1950 | British | Secretary | 2000-07-24 UNTIL 2009-04-24 | RESIGNED |
SHARON HARRIS | Secretary | 2012-04-27 UNTIL 2018-01-02 | RESIGNED | ||
MR DAVID GARBETT-EDWARDS | Sep 1954 | British | Secretary | 2009-04-24 UNTIL 2012-04-27 | RESIGNED |
DOCTOR JULIAN BLOGH | Dec 1943 | British | Secretary | 1993-09-16 UNTIL 1993-10-12 | RESIGNED |
MR IAN CHRISTOPHER YEOMAN | Jan 1955 | British | Secretary | 1993-10-11 UNTIL 2000-07-24 | RESIGNED |
MR DOUGLAS CASTER | May 1953 | British | Director | 1993-10-09 UNTIL 2019-01-28 | RESIGNED |
MR ANDREW JOHN WALKER | Sep 1951 | British | Director | 1996-06-01 UNTIL 2009-04-24 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1993-06-25 UNTIL 1993-08-23 | RESIGNED | ||
SIR FRANK MARTYN HOLROYD | Aug 1935 | English | Director | 1995-03-01 UNTIL 2003-07-28 | RESIGNED |
MR BOB HITT | Jun 1957 | American | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
NICHOLAS WILLIAM HINE | Feb 1966 | British | Director | 2022-08-18 UNTIL 2023-04-26 | RESIGNED |
TIMOTHY GUY COLLINS HART | Aug 1953 | British | Director | 1993-10-09 UNTIL 1998-04-24 | RESIGNED |
MR ANDREW NORMAN HAMMENT | Sep 1954 | British | Director | 2000-08-17 UNTIL 2012-03-30 | RESIGNED |
MR IAN ROY GRIFFITHS | Oct 1950 | British | Director | 2003-04-17 UNTIL 2012-07-02 | RESIGNED |
MS GEETA GOPALAN | Jul 1964 | British | Director | 2017-04-28 UNTIL 2022-08-01 | RESIGNED |
MR PAUL DAVID DEAN | Jan 1961 | British | Director | 2009-04-24 UNTIL 2013-03-31 | RESIGNED |
MARTIN CLEMENTS | Jul 1961 | British | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
MR GRAHAM HENRY KIRK | Secretary | 2022-12-09 UNTIL 2023-04-26 | RESIGNED | ||
MR MARTIN TILSTON BROADHURST | Aug 1953 | British | Director | 2012-07-02 UNTIL 2021-07-01 | RESIGNED |
MS KAREN BOMBA | Oct 1964 | American | Director | 2022-08-01 UNTIL 2023-04-26 | RESIGNED |
DOCTOR JULIAN BLOGH | Dec 1943 | British | Director | 1993-08-23 UNTIL 2011-04-21 | RESIGNED |
CHRISTOPHER STUART BAILEY | Mar 1946 | British | Director | 2005-01-28 UNTIL 2015-04-30 | RESIGNED |
MR MARK ANDERSON | Jun 1956 | British | Director | 2012-04-01 UNTIL 2017-06-01 | RESIGNED |
DR FRANK HOPE | Oct 1954 | British | Director | 1999-01-01 UNTIL 2008-07-31 | RESIGNED |
MS VICTORIA MARY HULL | Mar 1962 | British | Director | 2017-04-28 UNTIL 2022-08-01 | RESIGNED |
DR JOHN RAYMOND HIRST | Aug 1952 | British | Director | 2015-01-01 UNTIL 2019-09-01 | RESIGNED |
DAVID JOHN JEFFCOAT | Apr 1950 | British | Director | 2000-07-24 UNTIL 2009-04-24 | RESIGNED |
MS MARY ELIZABETH WALDNER | Oct 1969 | British | Director | 2013-07-01 UNTIL 2016-03-16 | RESIGNED |
DAVID MYRDDIN THOMAS | Jul 1943 | British | Director | 1993-10-09 UNTIL 1996-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cobham Ultra Acquisitions Limited | 2022-08-01 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |