SPHEREA TEST & SERVICES LTD - CHRISTCHURCH
Company Profile | Company Filings |
Overview
SPHEREA TEST & SERVICES LTD is a Private Limited Company from CHRISTCHURCH ENGLAND and has the status: Active.
SPHEREA TEST & SERVICES LTD was incorporated 22 years ago on 31/08/2001 and has the registered number: 04279438. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPHEREA TEST & SERVICES LTD was incorporated 22 years ago on 31/08/2001 and has the registered number: 04279438. The accounts status is SMALL and accounts are next due on 30/09/2024.
SPHEREA TEST & SERVICES LTD - CHRISTCHURCH
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
71200 - Technical testing and analysis
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
BUILDING 400 AVIATION BUSINESS PARK
CHRISTCHURCH
DORSET
BH23 6NW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CASSIDIAN TEST & SERVICES LIMITED (until 31/12/2014)
CASSIDIAN TEST & SERVICES LIMITED (until 31/12/2014)
EADS TEST & SERVICES (UK) LIMITED (until 19/11/2010)
RACAL INSTRUMENTS GROUP LIMITED (until 01/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FINANCIERE TMG SAS | Corporate Director | 2019-09-30 | CURRENT | ||
MR CHRISTOPHER CHARLES GORRINGE | Mar 1961 | British | Director | 2017-07-07 | CURRENT |
MR RICHARD IAN BENNETT | Jan 1975 | British | Director | 2015-10-06 | CURRENT |
MR MATTHEW JOHN CHRISTIAN STROVER | Jun 1968 | British | Director | 2023-07-17 | CURRENT |
MR ROBIN SIMON SOUTHWELL | Apr 1960 | British | Director | 2006-07-05 UNTIL 2011-11-25 | RESIGNED |
CLARK ALEXANDER HARMAN | Secretary | 2001-10-18 UNTIL 2003-01-17 | RESIGNED | ||
GORDON TAYLOR | Nov 1941 | Usa | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
MR ANDREW WILLIS ELSMORE MORGAN | Jan 1970 | British | Director | 2009-04-15 UNTIL 2013-12-20 | RESIGNED |
GEORGE SAWYER | Apr 1931 | American | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
JOHN LEHMAN | Sep 1942 | American | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
MR ANTHONY MANSEY | Feb 1956 | British | Director | 2003-01-17 UNTIL 2009-02-01 | RESIGNED |
MR ANTHONY MANSEY | Feb 1956 | British | Director | 2010-02-01 UNTIL 2012-01-03 | RESIGNED |
MR ERWANN HAKIM YVES LHERMITTE | Oct 1980 | French | Director | 2015-10-06 UNTIL 2023-07-17 | RESIGNED |
SIR CHRISTOPHER LEWINTON | Jan 1932 | British | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
MR STEPHANE LEGOUT | Feb 1978 | French | Director | 2011-10-20 UNTIL 2013-05-28 | RESIGNED |
COLIN RICHARD SKIPTON | Mar 1946 | Secretary | 2009-02-02 UNTIL 2011-03-22 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-08-31 UNTIL 2001-08-31 | RESIGNED | ||
MR WILLIAM DOUGLAS BROWNING MCGINN | Sep 1958 | British | Director | 2003-01-17 UNTIL 2011-12-23 | RESIGNED |
DANNY SHAW | Secretary | 2003-01-17 UNTIL 2003-07-31 | RESIGNED | ||
DAVID EDWARD ROBERTS | Apr 1958 | Secretary | 2003-07-31 UNTIL 2009-02-01 | RESIGNED | |
VICA IRANI | May 1976 | British | Secretary | 2001-08-31 UNTIL 2001-10-18 | RESIGNED |
TEST & MESURES GROUPE | Corporate Director | 2014-07-10 UNTIL 2019-09-30 | RESIGNED | ||
JEAN GAETAN RENE BULTEL | Mar 1952 | French | Director | 2004-10-05 UNTIL 2008-05-22 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-08-31 UNTIL 2001-08-31 | RESIGNED | ||
DONALD GLICKMAN | May 1933 | American | Director | 2002-01-11 UNTIL 2003-01-17 | RESIGNED |
THIERRY GERVILLE REACHE | Mar 1951 | French | Director | 2004-10-05 UNTIL 2012-02-17 | RESIGNED |
MR DEAN VINCENT FRANCIS | Jul 1960 | British | Director | 2015-10-06 UNTIL 2017-06-09 | RESIGNED |
PAUL-JEROME GEORGES JACQUES EVETTE | Nov 1956 | French | Director | 2009-02-01 UNTIL 2013-05-13 | RESIGNED |
GILES PATRICK ELLIOTT | Jul 1969 | British | Director | 2001-08-31 UNTIL 2001-10-18 | RESIGNED |
MR CHRISTIAN DABASSE | Nov 1962 | French | Director | 2013-05-31 UNTIL 2014-07-10 | RESIGNED |
WILLIAM BUNTING | Nov 1958 | American | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
MR GEOFFREY FRANCIS SMITH | Mar 1949 | British | Director | 2003-01-17 UNTIL 2003-07-31 | RESIGNED |
STEPHEN BROOKS | Apr 1971 | Australian | Director | 2001-10-18 UNTIL 2003-01-17 | RESIGNED |
MAX ELLIOT BALDWIN | Apr 1971 | British & Australian | Director | 2009-02-09 UNTIL 2014-07-10 | RESIGNED |
JOHN CONACHER HARRISON | Jul 1967 | British | Director | 2004-10-05 UNTIL 2005-12-12 | RESIGNED |
MR DAVID PENRI JONES | Jul 1957 | British | Director | 2011-10-20 UNTIL 2015-09-18 | RESIGNED |
PETER KENNETH LANGDON | Apr 1955 | British | Director | 2004-10-05 UNTIL 2006-06-02 | RESIGNED |
MR PAUL JOHN WATSON | Apr 1964 | British | Director | 2006-06-01 UNTIL 2012-07-20 | RESIGNED |
KEITH OSTER | Jun 1961 | American | Director | 2001-11-01 UNTIL 2003-01-17 | RESIGNED |
TIG KREKEL | Aug 1953 | Us | Director | 2001-11-15 UNTIL 2003-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spherea Ltd | 2016-04-06 | Christchurch Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spherea Test & Services Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £596,143 Cash £1,768,392 equity |
Spherea Test & Services Ltd - Limited company accounts 20.1 | 2022-09-29 | 31-12-2021 | £484,105 Cash £1,402,969 equity |
Spherea Test & Services Ltd - Limited company accounts 18.2 | 2019-09-10 | 31-12-2018 | £216,004 Cash £1,326,843 equity |
Spherea Test & Services Ltd - Limited company accounts 18.2 | 2018-08-16 | 31-12-2017 | £338,687 Cash £1,304,339 equity |