This company is commonly known as Wessex Advanced Switching Products Limited. The company was founded 24 years ago and was given the registration number 03846820. The firm's registered office is in WOKINGHAM. You can find them at C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | WESSEX ADVANCED SWITCHING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03846820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, England, RG41 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex Advanced Switching Products Limited, Alexandria Park, Penner Road, Havant, United Kingdom, PO9 1QY | Director | 13 June 2017 | Active |
Collins Aerospace, 2730 West Tyvola Road, Charlotte, United States, 28217 | Director | 26 November 2018 | Active |
150, Oak Plaza Blvd, Winston Salem, United States, NC 27105 | Director | 08 August 2022 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Secretary | 13 June 2017 | Active |
17 Park Lane, Cowplain, Waterlooville, PO8 8AD | Secretary | 20 September 1999 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 12 April 2014 | Active |
Hydeaway, 17 Westend Somersham, Huntington, PE17 3FP | Director | 20 September 1999 | Active |
150, Oak Plaza Blvd., Winston-Salem, United States, 27105 | Director | 26 November 2018 | Active |
9100, Nw105th Circle, Miami, United States Of America, 33178 | Director | 12 April 2014 | Active |
Kynance Heatherlands Road, Chilworth, Southampton, SO16 7JD | Director | 20 March 2001 | Active |
C/O Rockwell Collins, 730 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP | Director | 13 August 2018 | Active |
17 Park Lane, Cowplain, Waterlooville, PO8 8AD | Director | 18 October 1999 | Active |
High Bank, Rectory Lane Meonstoke, Southampton, SO32 3NF | Director | 20 September 1999 | Active |
1400, Corporate Center Way, Wellington, Usa, 33414 | Director | 17 April 2014 | Active |
150, Oak Plaza Blvd, Winston-Salem, North Carolina, United States, 27105 | Director | 18 September 2020 | Active |
190, Oak Plaza, Winston-Salem, United States, 27105 | Director | 10 August 2015 | Active |
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN | Director | 18 October 1999 | Active |
Be Aerospace (Uk) Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, United Kingdom, B90 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Change account reference date company current extended. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.