This company is commonly known as Ferranti Technologies Limited. The company was founded 29 years ago and was given the registration number 02968071. The firm's registered office is in WATERHEAD. You can find them at Cairo House, Greenacres Road, Waterhead, Oldham. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FERRANTI TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02968071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cairo House, Greenacres Road, Waterhead, Oldham, OL4 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Kingsway, London, England, WC2B 6SR | Director | 10 October 2016 | Active |
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053 | Director | 27 February 2018 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 20 April 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 15 September 1994 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Secretary | 23 January 1996 | Active |
9 Roebuck Lane, Sale, Manchester, M33 7SY | Secretary | 27 October 1994 | Active |
8 Brookland Road, Whitley, Wigan, WN1 2QG | Secretary | 30 June 1995 | Active |
London Scottish House, 24 Mount Street, Manchester, M2 3DB | Secretary | 26 January 1996 | Active |
Berwin Leighton Paisner Llp, Adelaide House, London Bridge, London, EC4R 9HA | Director | 16 October 2007 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 September 1994 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 15 September 1994 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 08 July 2012 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 23 January 1996 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 04 March 2013 | Active |
10 Ridgeway, Chilmark, Salisbury, SP3 5BX | Director | 01 February 2000 | Active |
The Manor House Hollymount Lane, Greenmount, Bury, BL8 4HS | Director | 27 October 1994 | Active |
9 Roebuck Lane, Sale, Manchester, M33 7SY | Director | 27 October 1994 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 30 September 2010 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 25 July 2007 | Active |
Dene Hey, Broad Lane, Grappenhall, | Director | 27 October 1994 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 05 February 2022 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 25 July 2007 | Active |
8 Brookland Road, Whitley, Wigan, WN1 2QG | Director | 03 April 1995 | Active |
Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053 | Director | 20 April 2017 | Active |
Flat 314, Butlers Wharf Building 36 Shad Thame, London, SE1 2YE | Director | 27 October 1994 | Active |
9 Sykes Close, Greenfield, Oldham, OL3 7PT | Director | 01 February 2000 | Active |
11 Arkle Drive, Chadderton, Oldham, OL9 0ND | Director | 01 February 2000 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 10 October 2016 | Active |
157 Frederick Street, Herneth, Oldham, OL8 4DA | Director | 27 October 1994 | Active |
Cairo House, Greenacres Road, Waterhead, OL4 3JA | Director | 27 February 2018 | Active |
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053 | Director | 27 February 2018 | Active |
Elbit Systems Ltd., Advanced Technology Center, PO BOX 539, Haifa, Israel, 31053 | Director | 08 August 2018 | Active |
Rakefet 179, Rakefet, Israel, | Director | 25 July 2007 | Active |
Zara, Pottersheath Road, Welwyn, AL6 9ST | Director | 26 May 1999 | Active |
Nurit 6, Haifa, Israel, | Director | 25 July 2007 | Active |
Esuk Aerospace And Simulation (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Kingsway, London, England, WC2B 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-07-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-04-25 | Address | Change sail address company with old address new address. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Change of name | Certificate change of name company. | Download |
2022-01-10 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.