LTE SCIENTIFIC LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
LTE SCIENTIFIC LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
LTE SCIENTIFIC LIMITED was incorporated 32 years ago on 24/09/1991 and has the registered number: 02648370. The accounts status is SMALL and accounts are next due on 31/01/2025.
LTE SCIENTIFIC LIMITED was incorporated 32 years ago on 24/09/1991 and has the registered number: 02648370. The accounts status is SMALL and accounts are next due on 31/01/2025.
LTE SCIENTIFIC LIMITED - CAMBRIDGE
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BEACON HOUSE
CAMBRIDGE
CB4 1TF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIM SUSAN BARRATT | Apr 1961 | British | Director | 1993-12-01 | CURRENT |
MR JOHN LEES | Feb 1967 | British | Director | 1997-07-08 | CURRENT |
AMITABH SHARMA | Jan 1967 | British | Director | 2022-09-06 | CURRENT |
MRS ZOE ALEXIA TURNER | Sep 1979 | British | Director | 2023-01-01 | CURRENT |
MR STEPHEN MARK BROWN | May 1973 | British | Director | 2023-09-29 | CURRENT |
MRS KIM SUSAN BARRATT | Apr 1961 | British | Secretary | 1992-01-31 UNTIL 2020-12-31 | RESIGNED |
WILLIAM JAMES FLANAGAN | Mar 1934 | American | Director | 1992-02-15 UNTIL 1992-02-24 | RESIGNED |
DAVID ANTHONY THOMAS | Feb 1954 | British | Director | 2001-12-06 UNTIL 2004-03-31 | RESIGNED |
REBECCA MARY PERRY | Oct 1942 | British | Director | 1992-02-24 UNTIL 2018-06-22 | RESIGNED |
MR COLIN HEYWOOD PERRY | Dec 1940 | British | Director | 1992-02-24 UNTIL 2022-01-29 | RESIGNED |
MR PAUL DAVIDSON GRINDLE | Jun 1920 | Usa | Director | 1992-01-31 UNTIL 1992-02-24 | RESIGNED |
BERNARD HOUGHTON | Jan 1944 | British | Director | 1993-12-01 UNTIL 1996-12-31 | RESIGNED |
GEORGINA KATHARINE OWEN | Jul 1968 | British | Director | 2018-06-22 UNTIL 2022-07-29 | RESIGNED |
MR JOHN STRANGE | Dec 1933 | British | Director | 1992-02-24 UNTIL 1993-04-16 | RESIGNED |
MR MICHAEL JOHN CREEDON | Oct 1960 | British | Director | 2022-09-06 UNTIL 2024-01-19 | RESIGNED |
MR PAUL BATES | Jun 1969 | British | Director | 2014-10-01 UNTIL 2018-08-03 | RESIGNED |
MR ROBERT BARRATT | Jan 1960 | British | Director | 2008-10-02 UNTIL 2020-12-31 | RESIGNED |
MR JAMES MICHAEL ALMOND | Jul 1945 | British | Director | 1992-01-18 UNTIL 1993-11-22 | RESIGNED |
MR JONATHAN PAUL ABELL | Aug 1961 | British | Director | 2022-07-29 UNTIL 2022-09-21 | RESIGNED |
HEXAGON REGISTRARS LIMITED | Corporate Secretary | 1991-09-24 UNTIL 1992-01-31 | RESIGNED | ||
HEXAGON REGISTRARS LIMITED | Corporate Director | 1991-09-24 UNTIL 1992-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sdi Group Plc | 2022-07-29 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Corega Ltd | 2018-03-13 - 2022-07-29 | Worcester | Voting rights 75 to 100 percent | |
Mrs Rebecca Mary Perry | 2016-04-06 - 2018-06-22 | 10/1942 | Ownership of shares 25 to 50 percent | |
Mr Colin Heywood Perry | 2016-04-06 - 2018-03-13 | 12/1940 |
Ownership of shares 25 to 50 percent Significant influence or control |