RACAL ANTENNAS LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

RACAL ANTENNAS LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Dissolved - no longer trading.
RACAL ANTENNAS LIMITED was incorporated 64 years ago on 31/05/1960 and has the registered number: 00661133. The accounts status is DORMANT.

RACAL ANTENNAS LIMITED - BOURNEMOUTH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

TRINGHAM HOUSE
BOURNEMOUTH
DORSET
BH7 7DT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THALES ANTENNAS LIMITED (until 04/08/2003)

Confirmation Statements

Last Statement Next Statement Due
20/06/2021 04/07/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM HENRY KIRK Nov 1978 British Director 2021-06-24 CURRENT
MR SVEN EVAN LEWIS Apr 1973 British Director 2021-06-24 CURRENT
MR DEREK ROBERT MCCLELLAND Apr 1949 British Director 2000-11-01 UNTIL 2009-03-24 RESIGNED
MR STEPHEN JOHN SKINNER Sep 1957 British Director 2013-04-26 UNTIL 2017-12-01 RESIGNED
MR PAUL DAVID LONG Dec 1954 British Director 2003-07-25 UNTIL 2013-04-26 RESIGNED
MARTIN ROGER RICHARDSON Apr 1945 British Director RESIGNED
MARTIN ROGER RICHARDSON Apr 1945 British Director 1995-07-01 UNTIL 2000-06-16 RESIGNED
JOHN ENSER ROWNTREE Jul 1940 British Director RESIGNED
DR WILLIAM TERENCE NISBET Oct 1954 British Director 2001-08-01 UNTIL 2002-10-01 RESIGNED
MR SIMON JOHN LOUIS MOUNTFORT Aug 1941 British Director 1997-07-01 UNTIL 2001-07-31 RESIGNED
MR KENNETH JOHN MORRISON Nov 1960 British Director 2017-12-01 UNTIL 2020-03-09 RESIGNED
NEIL SUGDEN Dec 1949 British Director 1999-12-21 UNTIL 2002-08-23 RESIGNED
JOSE ANDRE MASSOL Jan 1948 British Director 2000-06-16 UNTIL 2001-01-30 RESIGNED
BRIAN RICHMOND PHILLIPS Mar 1960 British Director 2003-07-25 UNTIL 2006-05-10 RESIGNED
DAVID WHITTAKER Feb 1944 British Secretary RESIGNED
MR MICHAEL WILLIAM PETER SEABROOK British Secretary 2000-06-16 UNTIL 2003-07-25 RESIGNED
GERHARD DU PLESSIS Secretary 2019-05-01 UNTIL 2020-03-19 RESIGNED
MRS LYN CAROL COLLOFF May 1965 British Secretary 2009-03-24 UNTIL 2019-05-01 RESIGNED
CHRISTOPHER MARTIN BARBER Oct 1962 Secretary 2003-07-25 UNTIL 2009-03-24 RESIGNED
DAVID CLARK ELSBURY Jan 1936 British Director 1994-03-07 UNTIL 1995-07-01 RESIGNED
CHRISTIAN RENE FRANCOIS BAUD Feb 1952 French Director 2002-10-01 UNTIL 2003-07-25 RESIGNED
MR MATTHEW EDWARD BEALEY Aug 1980 British Director 2020-03-19 UNTIL 2021-06-24 RESIGNED
MRS LYN CAROL COLLOFF May 1965 British Director 2010-05-14 UNTIL 2019-05-01 RESIGNED
JAMES MATTHEW COOMBS Jun 1960 British Director 2005-02-01 UNTIL 2006-05-09 RESIGNED
GEOFFREY CHARLES COOPER Mar 1946 British Director 2003-07-25 UNTIL 2005-06-20 RESIGNED
DR SHAUN DOHERTY Oct 1968 British Director 2020-03-09 UNTIL 2020-03-19 RESIGNED
GERHARD DU PLESSIS Mar 1971 South African Director 2019-05-01 UNTIL 2020-03-19 RESIGNED
MR PHILLIP ANDREW JOSEPH DYER Aug 1972 British Director 2020-03-19 UNTIL 2021-06-24 RESIGNED
GEOFFREY MARTIN WHITE Aug 1947 British Director 2003-08-06 UNTIL 2008-01-31 RESIGNED
STEPHEN JOSEPH FOTI Nov 1945 American Director 2000-01-01 UNTIL 2003-07-25 RESIGNED
MR JOHN MERVYN GEORGE Sep 1955 British Director 2005-02-01 UNTIL 2009-03-24 RESIGNED
DEREK CARSTAIRS HENDERSON Jan 1935 British Director RESIGNED
JOHN MALCOLM HIRST Sep 1935 British Director RESIGNED
ALEXANDER PATRICK GRAHAM Mar 1947 British Director 1996-07-01 UNTIL 1997-07-01 RESIGNED
MR JOHN CHARLES MALINS Jun 1954 British Director RESIGNED
TREFOR WATKINS British Director 1995-07-01 UNTIL 2000-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lockman Electronic Holdings Limited 2016-04-06 Wimborne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTS PATENTS LIMITED DORSET Dissolved... DORMANT 74990 - Non-trading company
COBHAM COMMS LIMITED WIMBORNE Dissolved... DORMANT 74990 - Non-trading company
AEROFLEX BURNHAM LIMITED WIMBORNE ENGLAND Dissolved... DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
COBHAM FLUID SYSTEMS LIMITED DORSET Dissolved... DORMANT 74990 - Non-trading company
COBHAM GROUP LIMITED WIMBORNE Dissolved... DORMANT 74990 - Non-trading company
ML AIRCRAFT SERVICES LIMITED WIMBORNE Dissolved... DORMANT 74990 - Non-trading company
COBHAM MISSION SYSTEMS LIMITED WIMBORNE Dissolved... DORMANT 74990 - Non-trading company
W.E.S. (MANUFACTURING) LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
REASSURE TRUSTEES LIMITED TELFORD Active DORMANT 99999 - Dormant Company
EUROPEAN ANTENNAS LIMITED MARLOW ENGLAND Active DORMANT 33200 - Installation of industrial machinery and equipment
M.M.I. RESEARCH LIMITED LEEDS Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
AEROFLEX TEST SOLUTIONS LIMITED LONDON ... SMALL 70100 - Activities of head offices
AEROFLEX CAMBRIDGE LTD WIMBORNE ENGLAND Dissolved... DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
COBHAM WHITELEY LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CHELTON CTS LIMITED MARLOW ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
JUBILEE MORTGAGES LIMITED SWINDON Active -... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
TES ELECTRONIC SOLUTIONS LTD LONDON Dissolved... SMALL 26110 - Manufacture of electronic components
MANLOCK INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
GARRETT MOTION UK LIMITED EDINBURGH SCOTLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD BOURNEMOUTH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
PLATINUM SKIES MANAGEMENT LTD BOURNEMOUTH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
AFFORDABLE INFRASTRUCTURE UK LTD BOURNEMOUTH ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
AFFORDABLE CONVEYANCING LIMITED BOURNEMOUTH ENGLAND Active DORMANT 69102 - Solicitors
COMMUNITY PARTNERS NOT FOR PROFIT LTD BOURNEMOUTH ENGLAND Active DORMANT 81100 - Combined facilities support activities
ASPIRE HOTELS LTD BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
PLATINUM SKIES VISTA LLP BOURNEMOUTH ENGLAND Active SMALL None Supplied
AFFORDABLE HOUSING AND HEALTHCARE SECURED LENDING LLP BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL None Supplied
QUANTUM CHRISTCHURCH PHASE 1 LLP BOURNEMOUTH ENGLAND Active DORMANT None Supplied