Lockman Electronic Holdings Limited CHRISTCHURCH


Founded in 1982, Lockman Electronic Holdings, classified under reg no. 01672274 is an active company. Currently registered at 41-43 Basepoint Business Centre Aviation Business Park BH23 6NX, Christchurch the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/01/10 Lockman Electronic Holdings Limited is no longer carrying the name Chelton.

Currently there are 2 directors in the the firm, namely Sven L. and Gregory B.. In addition one secretary - Graham K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lockman Electronic Holdings Limited Address / Contact

Office Address 41-43 Basepoint Business Centre Aviation Business Park
Office Address2 Enterprise Close
Town Christchurch
Post code BH23 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672274
Date of Incorporation Mon, 18th Oct 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Sven L.

Position: Director

Appointed: 09 February 2021

Graham K.

Position: Secretary

Appointed: 24 November 2020

Gregory B.

Position: Director

Appointed: 09 March 2020

Shaun D.

Position: Director

Appointed: 09 March 2020

Resigned: 01 June 2021

Gerhard D.

Position: Secretary

Appointed: 14 June 2019

Resigned: 12 November 2020

Kenneth M.

Position: Director

Appointed: 05 May 2017

Resigned: 09 March 2020

Nigel D.

Position: Director

Appointed: 05 May 2017

Resigned: 09 March 2020

David M.

Position: Director

Appointed: 01 January 2017

Resigned: 05 May 2017

David L.

Position: Director

Appointed: 14 December 2016

Resigned: 05 May 2017

Simon N.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2016

Robert M.

Position: Director

Appointed: 05 July 2012

Resigned: 14 December 2016

Andrew S.

Position: Director

Appointed: 04 January 2010

Resigned: 05 July 2012

Lyn C.

Position: Secretary

Appointed: 30 January 2009

Resigned: 31 May 2019

Eleanor E.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 January 2009

John D.

Position: Secretary

Appointed: 19 June 2008

Resigned: 30 September 2008

Warren T.

Position: Director

Appointed: 29 July 2003

Resigned: 01 May 2013

Eiji K.

Position: Director

Appointed: 30 July 2002

Resigned: 16 March 2009

Allan C.

Position: Director

Appointed: 28 March 2001

Resigned: 31 December 2009

Charles S.

Position: Director

Appointed: 01 December 1997

Resigned: 16 March 2009

Michael B.

Position: Director

Appointed: 01 December 1994

Resigned: 16 January 2009

Alastair I.

Position: Director

Appointed: 20 June 1992

Resigned: 27 July 2003

Gordon P.

Position: Director

Appointed: 20 June 1992

Resigned: 21 November 2001

Paul L.

Position: Director

Appointed: 20 June 1992

Resigned: 16 March 2009

Christopher B.

Position: Secretary

Appointed: 20 June 1992

Resigned: 31 August 2006

Geoffrey C.

Position: Director

Appointed: 20 June 1992

Resigned: 20 June 2005

Ronald G.

Position: Director

Appointed: 20 June 1992

Resigned: 29 January 1993

Michael C.

Position: Director

Appointed: 20 June 1992

Resigned: 07 August 1995

John P.

Position: Secretary

Appointed: 20 June 1992

Resigned: 04 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Cobham Limited from Christchurch, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cobham Limited

41-43 Basepoint Business Centre Aviation Park West, Hurn, Christchurch, BH23 6NX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 30470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chelton January 10, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (23 pages)

Company search