Rockwell Collins Uk Limited WOKINGHAM


Founded in 1955, Rockwell Collins Uk, classified under reg no. 00543016 is an active company. Currently registered at 730 Wharfedale Road RG41 5TP, Wokingham the company has been in the business for sixty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th February 2007 Rockwell Collins Uk Limited is no longer carrying the name Rockwell - Collins (u.k.).

Currently there are 7 directors in the the company, namely Stuart C., Christopher K. and Philip J. and others. In addition one secretary - Christina D. - 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.

Rockwell Collins Uk Limited Address / Contact

Office Address 730 Wharfedale Road
Office Address2 Winnersh
Town Wokingham
Post code RG41 5TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543016
Date of Incorporation Fri, 7th Jan 1955
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Defence activities
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Stuart C.

Position: Director

Appointed: 16 January 2023

Christina D.

Position: Secretary

Appointed: 16 January 2023

Christopher K.

Position: Director

Appointed: 10 January 2023

Philip J.

Position: Director

Appointed: 26 February 2019

Duane S.

Position: Director

Appointed: 26 February 2019

Paul H.

Position: Director

Appointed: 01 November 2016

Dean J.

Position: Director

Appointed: 13 June 2014

Christopher H.

Position: Director

Appointed: 14 November 2011

Eric N.

Position: Director

Appointed: 26 February 2019

Resigned: 10 January 2023

Leann R.

Position: Director

Appointed: 06 April 2016

Resigned: 26 February 2019

Sarah M.

Position: Director

Appointed: 13 July 2015

Resigned: 16 January 2023

Vaughn K.

Position: Director

Appointed: 20 March 2013

Resigned: 27 November 2018

Helen B.

Position: Secretary

Appointed: 18 October 2011

Resigned: 16 January 2023

Claude A.

Position: Director

Appointed: 02 May 2011

Resigned: 12 May 2021

Gregory C.

Position: Director

Appointed: 14 May 2010

Resigned: 20 March 2013

Bruno R.

Position: Director

Appointed: 04 May 2010

Resigned: 30 April 2011

Jane M.

Position: Director

Appointed: 01 May 2006

Resigned: 16 September 2011

Ian B.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2015

Jane M.

Position: Secretary

Appointed: 15 February 2005

Resigned: 16 September 2011

Robert F.

Position: Director

Appointed: 15 December 2004

Resigned: 24 February 2006

Ken N.

Position: Secretary

Appointed: 03 August 2002

Resigned: 11 February 2005

Claire L.

Position: Secretary

Appointed: 31 December 2001

Resigned: 03 August 2002

Colin M.

Position: Director

Appointed: 26 July 2001

Resigned: 26 February 2019

Alan P.

Position: Director

Appointed: 26 July 2001

Resigned: 04 May 2010

Robert O.

Position: Director

Appointed: 02 July 2001

Resigned: 06 April 2016

Robert W.

Position: Director

Appointed: 14 July 1998

Resigned: 31 December 2001

John C.

Position: Director

Appointed: 14 July 1998

Resigned: 15 December 2004

Denise P.

Position: Director

Appointed: 14 July 1998

Resigned: 29 June 2001

Stephen B.

Position: Director

Appointed: 01 September 1997

Resigned: 13 June 2014

Michael B.

Position: Director

Appointed: 29 April 1997

Resigned: 14 July 1998

Robert M.

Position: Director

Appointed: 04 November 1996

Resigned: 14 July 1998

Robert W.

Position: Secretary

Appointed: 31 July 1996

Resigned: 29 June 2001

Bernard L.

Position: Director

Appointed: 30 March 1995

Resigned: 04 May 2010

Lawrence E.

Position: Director

Appointed: 15 February 1995

Resigned: 14 July 1998

Terry W.

Position: Director

Appointed: 05 July 1994

Resigned: 14 July 1998

Robert C.

Position: Director

Appointed: 12 November 1993

Resigned: 14 July 1998

Robert T.

Position: Director

Appointed: 18 October 1993

Resigned: 14 July 1998

Ernest C.

Position: Director

Appointed: 07 August 1991

Resigned: 30 September 1995

William F.

Position: Director

Appointed: 07 August 1991

Resigned: 09 October 1998

Frederick F.

Position: Director

Appointed: 07 August 1991

Resigned: 12 September 1991

Russell H.

Position: Director

Appointed: 07 August 1991

Resigned: 01 March 1995

William M.

Position: Director

Appointed: 07 August 1991

Resigned: 31 July 1993

Shannon M.

Position: Director

Appointed: 07 August 1991

Resigned: 30 June 1993

David W.

Position: Secretary

Appointed: 07 August 1991

Resigned: 31 July 1996

Earl W.

Position: Director

Appointed: 07 August 1991

Resigned: 11 August 1993

Peter H.

Position: Director

Appointed: 07 August 1991

Resigned: 01 September 1997

Charles B.

Position: Director

Appointed: 07 August 1991

Resigned: 28 February 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Be Aerospace Global Holdings Limited from Shirley, Solihull, United Kingdom. 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. The second one in the PSC register is Rockwell Collins, Inc. that put Cedar Rapids, United States as the official address. This PSC has a legal form of "a corporation", 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.

Be Aerospace Global Holdings Limited

Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 10414808
Notified on 25 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rockwell Collins, Inc.

400 Collins Road Ne, Cedar Rapids, Iowa 52498, United States

Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered United States
Registration number 3359922
Notified on 4 June 2016
Ceased on 25 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rockwell - Collins (u.k.) February 19, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, October 2023
Free Download (34 pages)

Company search

Advertisements