Mirion Technologies (ist) Limited EASTLEIGH


Mirion Technologies (ist) started in year 1970 as Private Limited Company with registration number 00996850. The Mirion Technologies (ist) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG. Since Thursday 15th January 2009 Mirion Technologies (ist) Limited is no longer carrying the name Imaging And Sensing Technology.

The company has one director. James C., appointed on 17 August 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David D. who worked with the the company until 22 October 1996.

Mirion Technologies (ist) Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00996850
Date of Incorporation Fri, 11th Dec 1970
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

James C.

Position: Director

Appointed: 17 August 2017

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 1996

Sophie M.

Position: Director

Appointed: 23 June 2016

Resigned: 13 September 2017

Seth R.

Position: Director

Appointed: 21 January 2015

Resigned: 24 July 2017

Brian G.

Position: Director

Appointed: 19 January 2011

Resigned: 21 January 2015

Kenneth N.

Position: Director

Appointed: 12 March 2008

Resigned: 28 August 2018

Thomas L.

Position: Director

Appointed: 07 December 2007

Resigned: 21 October 2021

Iain W.

Position: Director

Appointed: 21 June 2007

Resigned: 24 July 2017

Donald H.

Position: Director

Appointed: 29 November 2004

Resigned: 21 June 2007

Robert K.

Position: Director

Appointed: 19 November 2004

Resigned: 07 December 2010

Allen S.

Position: Director

Appointed: 24 May 2004

Resigned: 12 March 2008

David D.

Position: Secretary

Appointed: 07 March 1996

Resigned: 22 October 1996

Louis B.

Position: Director

Appointed: 07 March 1996

Resigned: 24 May 2004

David D.

Position: Director

Appointed: 07 March 1996

Resigned: 24 May 2004

Roy K.

Position: Director

Appointed: 07 March 1996

Resigned: 24 May 2004

Philip P.

Position: Director

Appointed: 07 March 1996

Resigned: 24 May 2004

Alan G.

Position: Director

Appointed: 11 September 1991

Resigned: 07 March 1996

Allen S.

Position: Director

Appointed: 11 September 1991

Resigned: 07 March 1996

Mark C.

Position: Director

Appointed: 11 September 1991

Resigned: 07 March 1996

Bryan J.

Position: Director

Appointed: 11 September 1991

Resigned: 07 March 1996

Michael W.

Position: Director

Appointed: 11 September 1991

Resigned: 07 March 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Mirion Technologies (Global) Ltd from London, United Kingdom. This PSC is classified as "a corporate", 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.

Mirion Technologies (Global) Ltd

C/O A G Secretarial Limited Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09300420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Imaging And Sensing Technology January 15, 2009
Rees Instruments April 20, 2000

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 Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (28 pages)

Company search

Advertisements