Company Information for TELEDYNE LECROY FRONTLINE LIMITED
AVIATION HOUSE THE LODGE, HARMONDSWORTH LANE, WEST DRAYTON, MIDDLESEX, UB7 0LQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TELEDYNE LECROY FRONTLINE LIMITED | ||
Legal Registered Office | ||
AVIATION HOUSE THE LODGE HARMONDSWORTH LANE WEST DRAYTON MIDDLESEX UB7 0LQ Other companies in HU1 | ||
Previous Names | ||
|
Company Number | 08951066 | |
---|---|---|
Company ID Number | 08951066 | |
Date formed | 2014-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-03-20 | |
Return next due | 2018-04-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-22 10:08:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Teledyne LeCroy Frontline, Inc. | 250 BROWNS HILL COURT MIDLOTHIAN VA 23114 | MERGED | Company formed on the 1994-10-13 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER RUSSELL MATHER |
||
DAVID ALEXANDER RUSSELL MATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE SUSAN CIBIK |
Director | ||
SUSAN LEE MAIN |
Director | ||
ALDO PICHELLI |
Director | ||
HENRY THOMAS BARNSHAW |
Company Secretary | ||
HENRY THOMAS BARNSHAW |
Director | ||
DAVID BENJAMIN BEAN |
Director | ||
ERIC BRUCE KAPLAN |
Director | ||
CRAIG EVERETT STEFANCHIK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REYNOLDS INDUSTRIES LIMITED | Director | 2017-05-01 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
TELEDYNE S G BROWN LIMITED | Director | 2017-05-01 | CURRENT | 2005-01-28 | Liquidation | |
TELEDYNE BOWTECH LIMITED | Director | 2017-05-01 | CURRENT | 1989-08-21 | Liquidation | |
TELEDYNE RESON UK LIMITED | Director | 2017-05-01 | CURRENT | 1995-06-20 | Liquidation | |
TELEDYNE CDL LIMITED | Director | 2017-05-01 | CURRENT | 1998-09-15 | Liquidation | |
TELEDYNE TSS LIMITED | Director | 2017-05-01 | CURRENT | 1978-12-19 | Liquidation | |
TELEDYNE PARADISE DATACOM LIMITED | Director | 2017-04-28 | CURRENT | 1993-06-22 | Liquidation | |
INTELEK PROPERTIES LIMITED | Director | 2017-04-28 | CURRENT | 1990-04-02 | Liquidation | |
TELEDYNE C.M.L. GROUP LIMITED | Director | 2017-04-28 | CURRENT | 1981-05-27 | Active | |
INTELEK LIMITED | Director | 2017-04-28 | CURRENT | 1949-02-04 | Active | |
TELEDYNE LABTECH LIMITED | Director | 2017-04-28 | CURRENT | 1983-03-25 | Active | |
INTELEK PENSION TRUSTEES LIMITED | Director | 2017-04-28 | CURRENT | 1983-06-14 | Active | |
EEV LIMITED | Director | 2017-03-28 | CURRENT | 2002-11-20 | Active - Proposal to Strike off | |
TELEDYNE E2V (OVERSEAS) HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2006-11-16 | Liquidation | |
E2V LIMITED | Director | 2017-03-28 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
TELEDYNE UK LIMITED | Director | 2017-03-28 | CURRENT | 1947-03-28 | Active | |
TELEDYNE E2V LIMITED | Director | 2017-03-28 | CURRENT | 2002-05-15 | Liquidation | |
TELEDYNE CARIS UK, LTD | Director | 2016-05-03 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
TELEDYNE LIMITED | Director | 2013-12-13 | CURRENT | 1999-10-19 | Active | |
RHOMBI HOLDINGS LIMITED | Director | 2013-03-04 | CURRENT | 2011-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD04 | Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE CIBIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALDO PICHELLI | |
AP03 | Appointment of David Alexander Russell Mather as company secretary on 2017-05-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER RUSSELL MATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS BARNSHAW | |
TM02 | Termination of appointment of Henry Thomas Barnshaw on 2017-04-30 | |
AD02 | Register inspection address changed to 5th Floor One New Change London EC4M 9AF | |
AD03 | Registers moved to registered inspection location of 5th Floor One New Change London EC4M 9AF | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALDO PICHELLI | |
AP01 | DIRECTOR APPOINTED MELANIE SUSAN CIBIK | |
AP01 | DIRECTOR APPOINTED SUSAN LEE MAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Unit F8, the Bloc, 38 Springfield Way Hull HU10 6RJ | |
RES15 | CHANGE OF COMPANY NAME 17/06/19 | |
CERTNM | COMPANY NAME CHANGED FRONTLINE TEST EQUIPMENT, UK LIMITED CERTIFICATE ISSUED ON 03/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STEFANCHIK | |
AP01 | DIRECTOR APPOINTED MR HENRY THOMAS BARNSHAW | |
AP03 | Appointment of Henry Thomas Barnshaw as company secretary on 2016-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC KAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEAN | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM WILBERFORCE COURT HIGH STREET HULL HU1 1YJ UNITED KINGDOM | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELEDYNE LECROY FRONTLINE LIMITED
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as TELEDYNE LECROY FRONTLINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |