This company is commonly known as Salford Electrical Instruments Limited. The company was founded 113 years ago and was given the registration number 00112599. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SALFORD ELECTRICAL INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 00112599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1910 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 11 August 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 April 2020 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 11 August 2000 | Active |
Summerfield House Sandford Avenue, Church Stretton, SY6 7AA | Secretary | 15 December 1992 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Secretary | 14 September 1993 | Active |
16 Stainburn Close, Shevington, Wigan, WN6 8DY | Secretary | - | Active |
The Old Watermill, Mill Hill Chiddingstone, Edenbridge, TN8 7AA | Secretary | 27 January 1992 | Active |
Manor Farm, Witcombe, Martock, TA12 6AJ | Director | 14 September 1993 | Active |
Chateauvin, Church Road Grafham, Huntingdon, PE18 0BB | Director | - | Active |
PO16 | Director | 23 December 1993 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 February 1999 | Active |
41 Foxhills, Goldsworth Park, Woking, GU12 3LT | Director | 14 September 1993 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 22 November 1999 | Active |
Summerfield House Sandford Avenue, Church Stretton, SY6 7AA | Director | 20 November 1992 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Director | 27 January 1995 | Active |
16 Stainburn Close, Shevington, Wigan, WN6 8DY | Director | - | Active |
Greystones, Preston, Cirencester, GL7 5PR | Director | 01 December 1991 | Active |
The Old Watermill, Mill Hill Chiddingstone, Edenbridge, TN8 7AA | Director | - | Active |
Meslink Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Warwick House, PO BOX 87, Farnborough, United Kingdom, GU14 6YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.