Raytheon Limited HARLOW


Raytheon started in year 1993 as Private Limited Company with registration number 02835101. The Raytheon company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Harlow at Kao One. Postal code: CM17 9NA. Since Tuesday 8th October 2002 Raytheon Limited is no longer carrying the name Hughes (u.k.).

There is a single director in the company at the moment - John R., appointed on 21 November 2003. In addition, a secretary was appointed - John R., appointed on 30 October 1999. 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 - Brian C. who worked with the the company until 29 October 1999.

Raytheon Limited Address / Contact

Office Address Kao One
Office Address2 Kao Park
Town Harlow
Post code CM17 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835101
Date of Incorporation Mon, 12th Jul 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

John R.

Position: Director

Appointed: 21 November 2003

John R.

Position: Secretary

Appointed: 30 October 1999

Paul F.

Position: Director

Appointed: 22 February 2018

Resigned: 22 February 2018

David F.

Position: Director

Appointed: 22 February 2018

Resigned: 22 February 2018

James Q.

Position: Director

Appointed: 01 May 2013

Resigned: 03 August 2016

James T.

Position: Director

Appointed: 10 December 2003

Resigned: 01 May 2013

Martin W.

Position: Director

Appointed: 02 November 1998

Resigned: 31 December 2003

Patrick H.

Position: Director

Appointed: 02 November 1998

Resigned: 30 November 2003

Brian C.

Position: Secretary

Appointed: 01 April 1998

Resigned: 29 October 1999

Yvonne H.

Position: Director

Appointed: 02 July 1997

Resigned: 05 April 2002

Anthony P.

Position: Director

Appointed: 02 July 1997

Resigned: 12 January 1998

Peter Q.

Position: Director

Appointed: 26 February 1996

Resigned: 21 August 2001

Robin B.

Position: Director

Appointed: 26 January 1996

Resigned: 10 May 2002

Paul D.

Position: Director

Appointed: 12 September 1995

Resigned: 04 December 1997

Walter B.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 1998

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 1995

Resigned: 01 April 1998

Louis K.

Position: Director

Appointed: 28 February 1995

Resigned: 26 January 1996

Allan C.

Position: Director

Appointed: 30 June 1994

Resigned: 04 August 1995

Stephen H.

Position: Director

Appointed: 30 June 1994

Resigned: 01 August 1995

Louis K.

Position: Director

Appointed: 09 December 1993

Resigned: 01 November 1994

Arthur Z.

Position: Director

Appointed: 09 December 1993

Resigned: 01 November 1994

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 12 July 1993

Resigned: 09 December 1993

Travers Smith Limited

Position: Nominee Director

Appointed: 12 July 1993

Resigned: 09 December 1993

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 12 July 1993

Resigned: 09 December 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Raytheon Systems Limited from Harlow, England. This PSC is categorised as "a private 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.

Raytheon Systems Limited

The Pinnacles Elizabeth Way, Harlow, Essex, CM19 5BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 00406809
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

Hughes (u.k.) October 8, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements