NAVTECH RADAR LIMITED - WANTAGE
Company Profile | Company Filings |
Overview
NAVTECH RADAR LIMITED is a Private Limited Company from WANTAGE UNITED KINGDOM and has the status: Active.
NAVTECH RADAR LIMITED was incorporated 25 years ago on 21/01/1999 and has the registered number: 03699400. The accounts status is FULL and accounts are next due on 01/01/2025.
NAVTECH RADAR LIMITED was incorporated 25 years ago on 21/01/1999 and has the registered number: 03699400. The accounts status is FULL and accounts are next due on 01/01/2025.
NAVTECH RADAR LIMITED - WANTAGE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 4 | 31/03/2023 | 01/01/2025 |
Registered Office
HOME FARM
WANTAGE
OXFORDSHIRE
OX12 8PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NAVTECH ELECTRONICS LIMITED (until 13/06/2006)
NAVTECH ELECTRONICS LIMITED (until 13/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN MORRIS | Jan 1975 | British | Director | 2022-02-28 | CURRENT |
LOUISE EARLY | Mar 1975 | British | Director | 2021-05-01 | CURRENT |
MR JOSEPH EDWARD MORTIMER | Feb 1992 | British | Director | 2020-08-01 | CURRENT |
DR THORSTEN MÜLLER | Apr 1977 | German | Director | 2022-11-01 | CURRENT |
MR TOM DAVIES | Aug 1976 | British | Director | 2023-07-01 | CURRENT |
PHILIP DAVID AVERY | Mar 1966 | British | Director | 1999-09-09 | CURRENT |
OSS DIRECTORS LIMITED | Corporate Director | 1999-01-21 UNTIL 1999-09-01 | RESIGNED | ||
OSS SECRETARIES LIMITED | Corporate Secretary | 1999-01-21 UNTIL 1999-09-01 | RESIGNED | ||
MR DAVID GALSWORTHY AVERY | Jul 1939 | British | Secretary | 1999-09-01 UNTIL 2015-01-28 | RESIGNED |
MR STEPHEN CRAIG CLARKE | Sep 1958 | British | Director | 2018-01-12 UNTIL 2018-11-14 | RESIGNED |
MR GAVIN LAWRENCE VAN DER PANT | Jul 1964 | British | Director | 2018-11-14 UNTIL 2022-03-08 | RESIGNED |
ANDREW JOHN ROSENTHAL | May 1965 | British | Director | 2006-03-01 UNTIL 2009-05-22 | RESIGNED |
MS BELLE WILHELMINA JOHANNA SPAAN | Oct 1978 | Dutch | Director | 2022-03-08 UNTIL 2023-05-25 | RESIGNED |
MS WENDY JULIET MCMILLAN | Sep 1975 | British | Director | 2018-11-14 UNTIL 2021-04-01 | RESIGNED |
DR TIM PRESTIDGE | May 1971 | British | Director | 2021-04-01 UNTIL 2022-03-17 | RESIGNED |
ANTHONY VINCENT D'SOUZA | May 1981 | British | Director | 2009-01-01 UNTIL 2023-07-31 | RESIGNED |
DR STEPHEN MALCOLM CLARK | Oct 1967 | British | Director | 1999-09-01 UNTIL 2018-01-10 | RESIGNED |
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2014-08-01 UNTIL 2018-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip David Avery | 2018-11-14 - 2018-11-14 | 3/1966 | Wantage Oxfordshire | Significant influence or control |
Mr Anthony Vincent D'Souza | 2018-11-14 - 2018-11-14 | 5/1981 | Wantage Oxfordshire | Significant influence or control |
Halma Plc | 2018-11-14 | Amersham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Craig Clarke | 2018-01-12 - 2018-11-14 | 9/1958 | Wantage Oxfordshire | Significant influence or control |
Mr Philip David Avery | 2016-04-06 - 2018-11-14 | 3/1966 | Wantage | Ownership of shares 50 to 75 percent |
Mr Stephen James Callaghan | 2016-04-06 - 2018-11-14 | 12/1960 | London | Significant influence or control |
Mr Anthony Vincent Dsouza | 2016-04-06 - 2018-11-14 | 5/1981 | Wantage | Ownership of shares 25 to 50 percent |
Mr Stephen Malcolm Clark | 2016-04-06 - 2018-01-10 | 10/1967 | Reading | Ownership of shares 25 to 50 percent |