Teledyne Gas Measurement Instruments Limited


Founded in 1947, Teledyne Gas Measurement Instruments, classified under reg no. SC025020 is an active company. Currently registered at Inchinnan Business Park PA4 9RG, the company has been in the business for 77 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2023-01-01. Since 2020-01-20 Teledyne Gas Measurement Instruments Limited is no longer carrying the name Gas Measurement Instruments.

At the moment there are 3 directors in the the company, namely Thibault F., Nicholas W. and Cynthia B.. In addition one secretary - Nicholas W. - is with the firm. At the moment 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 Gas Measurement Instruments Limited Address / Contact

Office Address Inchinnan Business Park
Office Address2 Renfrew
Town
Post code PA4 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025020
Date of Incorporation Tue, 4th Feb 1947
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Thibault F.

Position: Director

Appointed: 19 November 2021

Nicholas W.

Position: Director

Appointed: 01 August 2019

Nicholas W.

Position: Secretary

Appointed: 01 August 2019

Cynthia B.

Position: Director

Appointed: 01 August 2019

Derek M.

Position: Secretary

Resigned: 23 December 1993

Stephen D.

Position: Director

Appointed: 01 August 2019

Resigned: 12 November 2021

Simla S.

Position: Director

Appointed: 01 May 2018

Resigned: 01 August 2019

Ian B.

Position: Secretary

Appointed: 30 April 2018

Resigned: 01 August 2019

David J.

Position: Secretary

Appointed: 04 October 2017

Resigned: 30 April 2018

Michael C.

Position: Director

Appointed: 04 October 2017

Resigned: 31 May 2018

David A.

Position: Director

Appointed: 04 October 2017

Resigned: 01 August 2019

Mohammad M.

Position: Director

Appointed: 04 October 2017

Resigned: 01 August 2019

Mark A.

Position: Director

Appointed: 31 August 2017

Resigned: 04 October 2017

Anton A.

Position: Director

Appointed: 10 November 2015

Resigned: 10 March 2017

Andrew B.

Position: Director

Appointed: 10 November 2015

Resigned: 31 August 2017

Peter S.

Position: Secretary

Appointed: 27 February 2015

Resigned: 04 October 2017

Peter S.

Position: Director

Appointed: 27 February 2015

Resigned: 04 October 2017

Paul B.

Position: Director

Appointed: 27 February 2015

Resigned: 30 October 2015

Barry L.

Position: Director

Appointed: 27 February 2015

Resigned: 04 October 2017

Lizette P.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2015

Jesse F.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2015

Adam M.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2015

Peter M.

Position: Director

Appointed: 29 July 2011

Resigned: 27 July 2012

Mark R.

Position: Director

Appointed: 15 September 2008

Resigned: 19 February 2010

Martin R.

Position: Director

Appointed: 01 July 2006

Resigned: 29 June 2012

George M.

Position: Director

Appointed: 20 June 2005

Resigned: 28 June 2013

John G.

Position: Director

Appointed: 04 August 2003

Resigned: 17 June 2005

Douglas C.

Position: Director

Appointed: 01 September 1999

Resigned: 30 September 2007

David H.

Position: Secretary

Appointed: 25 July 1996

Resigned: 27 February 2015

David H.

Position: Director

Appointed: 25 July 1996

Resigned: 30 June 2022

Thomas W.

Position: Director

Appointed: 11 July 1995

Resigned: 01 May 2000

Jonathan C.

Position: Director

Appointed: 15 November 1994

Resigned: 24 March 1995

Robert W.

Position: Director

Appointed: 15 February 1994

Resigned: 24 March 1995

James M.

Position: Secretary

Appointed: 21 December 1993

Resigned: 25 July 1996

Alastair R.

Position: Director

Appointed: 01 October 1993

Resigned: 24 March 1995

Carolyn R.

Position: Director

Appointed: 01 October 1993

Resigned: 24 March 1995

James M.

Position: Director

Appointed: 03 May 1988

Resigned: 31 August 1999

Colin R.

Position: Director

Appointed: 03 May 1988

Resigned: 15 August 1993

Frederick A.

Position: Director

Appointed: 03 May 1988

Resigned: 02 April 1991

James S.

Position: Director

Appointed: 03 May 1988

Resigned: 30 September 2005

Frances R.

Position: Director

Appointed: 03 May 1988

Resigned: 24 March 1995

Derek M.

Position: Director

Appointed: 03 May 1988

Resigned: 03 April 2009

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Rhombi Holdings Limited from Chelmsford, England. This PSC is classified 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. Another entity in the PSC register is Gmi Group Holdings Limited that entered Renfrew, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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 England
Place registered England And Wales
Registration number 7678650
Notified on 11 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gmi Group Holdings Limited

Block 2 Inchinnan Business Park, Renfrew, Strathclyde, PA4 9RG, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc352822
Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gas Measurement Instruments January 20, 2020

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-01
filed on: 25th, July 2023
Free Download (33 pages)

Company search

Advertisements