Aeroflex Test Solutions Limited CHRISTCHURCH


Aeroflex Test Solutions started in year 1998 as Private Limited Company with registration number 03491978. The Aeroflex Test Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Christchurch at 41-43 Basepoint Business Centre Aviation Business Park. Postal code: BH23 6NX. Since 20th August 2003 Aeroflex Test Solutions Limited is no longer carrying the name Ifr Systems.

At the moment there are 2 directors in the the firm, namely Sven L. and Graham K.. In addition one secretary - Graham K. - is with the company. At the moment 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.

Aeroflex Test Solutions 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 03491978
Date of Incorporation Tue, 13th Jan 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Sven L.

Position: Director

Appointed: 09 February 2021

Graham K.

Position: Secretary

Appointed: 24 November 2020

Graham K.

Position: Director

Appointed: 24 November 2020

Shaun D.

Position: Director

Appointed: 09 March 2020

Resigned: 01 June 2021

Gerhard D.

Position: Secretary

Appointed: 31 May 2019

Resigned: 12 November 2020

Gerhard D.

Position: Director

Appointed: 31 May 2019

Resigned: 12 November 2020

Kenneth M.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2020

Lyn C.

Position: Director

Appointed: 14 December 2016

Resigned: 31 May 2019

Lyn C.

Position: Secretary

Appointed: 20 July 2016

Resigned: 31 May 2019

Robert M.

Position: Director

Appointed: 20 July 2016

Resigned: 14 December 2016

Stephen S.

Position: Director

Appointed: 18 July 2016

Resigned: 01 December 2017

Simon M.

Position: Director

Appointed: 29 February 2016

Resigned: 15 July 2016

Kevin B.

Position: Secretary

Appointed: 28 May 2010

Resigned: 19 July 2016

Robert V.

Position: Director

Appointed: 15 October 2008

Resigned: 31 May 2012

Ian L.

Position: Director

Appointed: 01 July 2008

Resigned: 19 July 2016

Jeffrey G.

Position: Director

Appointed: 28 February 2005

Resigned: 15 September 2014

Peter W.

Position: Director

Appointed: 28 February 2005

Resigned: 01 July 2008

Robert P.

Position: Director

Appointed: 14 January 2002

Resigned: 15 September 2014

Derek S.

Position: Secretary

Appointed: 10 September 2001

Resigned: 28 May 2010

Dennis C.

Position: Director

Appointed: 01 September 2000

Resigned: 05 February 2002

Michael M.

Position: Director

Appointed: 01 September 2000

Resigned: 28 February 2005

Peter J.

Position: Secretary

Appointed: 22 December 1999

Resigned: 09 September 2001

Derek S.

Position: Director

Appointed: 03 November 1999

Resigned: 29 February 2016

Colin T.

Position: Secretary

Appointed: 21 May 1998

Resigned: 22 December 1999

Iain R.

Position: Director

Appointed: 28 January 1998

Resigned: 31 October 1999

Iain R.

Position: Secretary

Appointed: 28 January 1998

Resigned: 21 May 1998

Alfred H.

Position: Director

Appointed: 28 January 1998

Resigned: 18 May 1999

Jeffrey B.

Position: Director

Appointed: 28 January 1998

Resigned: 23 June 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 January 1998

Resigned: 28 January 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 January 1998

Resigned: 28 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1998

Resigned: 28 January 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Lockman Electronic Holdings Limited from Wimborne, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lockman Electronic Holdings Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 1672274
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

Ifr Systems August 20, 2003
Elyton February 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 2nd, October 2023
Free Download (18 pages)

Company search