This company is commonly known as Ultra Electronics Holdings Plc. The company was founded 31 years ago and was given the registration number 02830397. The firm's registered office is in LONDON. You can find them at 35 Portman Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ULTRA ELECTRONICS HOLDINGS PLC |
---|---|---|
Company Number | : | 02830397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Portman Square, London, United Kingdom, W1H 6LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prudential Tower, 800 Boylston Street, Boston, United States, | Director | 29 June 2023 | Active |
Prudential Tower, 800 Boylston Street, Boston, United States, | Director | 26 April 2023 | Active |
Blackthorns, Dukes Lane, Gerrards Cross, SL9 7JZ | Secretary | 16 September 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Secretary | 24 April 2009 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Secretary | 27 April 2012 | Active |
417 Bridport Road, Greenford, UB6 8UA | Secretary | 24 July 2000 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Secretary | 09 December 2022 | Active |
Ultra Electronics, 419, Bridport Road, London, United Kingdom, UB6 8UA | Secretary | 03 January 2018 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Secretary | 28 January 2019 | Active |
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB | Secretary | 11 October 1993 | Active |
Briarfield Harewood Road, Chalfont St Giles, HP8 4UB | Secretary | 23 August 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 25 June 1993 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 01 April 2012 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 28 January 2005 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 23 August 1993 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Director | 01 August 2022 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 02 July 2012 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 09 October 1993 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Director | 01 August 2022 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 24 April 2009 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 28 April 2017 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 17 April 2003 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 17 August 2000 | Active |
Kingswood House, The Lee, Great Missenden, HP16 9NU | Director | 09 October 1993 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 18 August 2022 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 01 January 2015 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Director | 01 August 2022 | Active |
Barrow House, Ford Lane, Pilton, BA4 4BT | Director | 01 March 1995 | Active |
5, Ashley Hill Place, Cockpole Green, Wargrave, United Kingdom, RG10 8NL | Director | 01 January 1999 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 28 April 2017 | Active |
35, Portman Square, London, United Kingdom, W1H 6LR | Director | 01 July 2020 | Active |
417 Bridport Road, Greenford, UB6 8UA | Director | 24 July 2000 | Active |
Dorner House, Charingworth Court Winchcombe, Cheltenham, GL54 5JS | Director | 09 October 1993 | Active |
Barn Cottage, Brook Road Sandhills, Godalming, GU8 5UR | Director | 21 December 1994 | Active |
Unit C1 Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, United Kingdom, HP10 9UT | Director | 01 August 2022 | Active |
Cobham Ultra Acquisitions Limited | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C1, Knaves Beech Way, High Wycombe, England, HP10 9UT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.