Teledyne Uk Limited ESSEX


Teledyne Uk started in year 1947 as Private Limited Company with registration number 00432014. The Teledyne Uk company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Essex at 106 Waterhouse Lane. Postal code: CM1 2QU. Since Monday 30th December 2019 Teledyne Uk Limited is no longer carrying the name Teledyne E2v (UK).

Currently there are 3 directors in the the company, namely Edwin R., Jason V. and Nicholas W.. In addition one secretary - Nicholas W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teledyne Uk Limited Address / Contact

Office Address 106 Waterhouse Lane
Office Address2 Chelmsford
Town Essex
Post code CM1 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00432014
Date of Incorporation Fri, 28th Mar 1947
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Edwin R.

Position: Director

Appointed: 01 December 2023

Jason V.

Position: Director

Appointed: 01 December 2023

Nicholas W.

Position: Director

Appointed: 24 January 2017

Nicholas W.

Position: Secretary

Appointed: 11 May 2015

Miles A.

Position: Director

Appointed: 28 February 2019

Resigned: 17 May 2021

Ewan L.

Position: Director

Appointed: 28 February 2019

Resigned: 01 May 2020

David M.

Position: Director

Appointed: 28 March 2017

Resigned: 01 January 2019

Susan M.

Position: Director

Appointed: 28 March 2017

Resigned: 01 December 2023

Stephen B.

Position: Director

Appointed: 24 January 2017

Resigned: 28 March 2017

Charlotte P.

Position: Secretary

Appointed: 23 September 2009

Resigned: 11 May 2015

Richard H.

Position: Director

Appointed: 05 May 2009

Resigned: 31 January 2017

Sally W.

Position: Secretary

Appointed: 25 March 2009

Resigned: 23 September 2009

Michael H.

Position: Secretary

Appointed: 06 June 2003

Resigned: 25 March 2009

Bibi A.

Position: Secretary

Appointed: 26 July 2002

Resigned: 06 June 2003

John B.

Position: Director

Appointed: 29 May 2002

Resigned: 31 December 2007

Jacqueline L.

Position: Secretary

Appointed: 31 October 2001

Resigned: 26 July 2002

Julie P.

Position: Secretary

Appointed: 15 December 2000

Resigned: 31 October 2001

Geoffrey R.

Position: Director

Appointed: 21 February 2000

Resigned: 22 May 2002

Damian R.

Position: Director

Appointed: 26 November 1999

Resigned: 17 December 1999

Norman P.

Position: Director

Appointed: 26 November 1999

Resigned: 17 December 1999

Catherine W.

Position: Secretary

Appointed: 02 September 1999

Resigned: 15 December 2000

Michael H.

Position: Director

Appointed: 15 October 1998

Resigned: 27 May 2009

Keith A.

Position: Director

Appointed: 15 October 1998

Resigned: 30 August 2013

Eric P.

Position: Secretary

Appointed: 24 July 1998

Resigned: 02 September 1999

James H.

Position: Secretary

Appointed: 19 July 1993

Resigned: 24 July 1998

James H.

Position: Director

Appointed: 19 July 1993

Resigned: 15 October 1998

Kevin E.

Position: Secretary

Appointed: 16 January 1992

Resigned: 07 July 1993

John S.

Position: Director

Appointed: 08 January 1992

Resigned: 16 April 1998

Kevin E.

Position: Director

Appointed: 05 November 1991

Resigned: 07 July 1993

Michael M.

Position: Director

Appointed: 13 September 1991

Resigned: 15 November 1996

David B.

Position: Director

Appointed: 13 September 1991

Resigned: 20 January 2000

Norman B.

Position: Secretary

Appointed: 13 September 1991

Resigned: 15 January 1992

Timothy S.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Rhombi Holdings Limited from Chelmsford, 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. The second entity in the PSC register is Teledyne E2V Limited that entered Chelmsford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rhombi Holdings Limited

106 Waterhouse Lane, Chelmsford, CM1 2QU, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 7678650
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teledyne E2v Limited

106 Waterhouse Lane, Chelmsford, CM1 2QU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House Uk
Registration number 4439718
Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Teledyne E2v (UK) December 30, 2019
E2v Technologies (UK) March 29, 2017
E2v Technologies June 29, 2004
Marconi Applied Technologies July 12, 2002
Eev December 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 1st January 2023
filed on: 29th, September 2023
Free Download (48 pages)

Company search

Advertisements