CHEMRING TECHNOLOGY SOLUTIONS LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire
StatusACTIVE
Company No.01528540
CategoryPrivate Limited Company
Incorporated17 Nov 1980
Age43 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHEMRING TECHNOLOGY SOLUTIONS LIMITED is an active private limited company with number 01528540. It was incorporated 43 years, 5 months, 21 days ago, on 17 November 1980. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire.



People

ELLARD, Sarah Louise

Secretary

ACTIVE

Assigned on 02 Nov 2007

Current time on role 16 years, 6 months, 6 days

DAVIES, Andrew Peter

Director

Company Director

ACTIVE

Assigned on 07 May 2020

Current time on role 4 years, 1 day

ELLARD, Sarah Louise

Director

Group Legal Director

ACTIVE

Assigned on 24 Jul 2014

Current time on role 9 years, 9 months, 15 days

MORTENSEN, James Stephen Mccready

Director

Company Director

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 7 days

ORD, Michael

Director

Company Director

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 7 days

GILBERT, Sarah Margaret Hearne

Secretary

RESIGNED

Assigned on 09 Nov 1999

Resigned on 02 Nov 2007

Time on role 7 years, 11 months, 23 days

GILBERT, Sarah Margaret Hearne

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1998

Time on role 26 years, 4 months, 7 days

BOWERS, Steven John

Director

Group Finance Director

RESIGNED

Assigned on 26 Feb 2013

Resigned on 30 Sep 2016

Time on role 3 years, 7 months, 4 days

CAMERON, Stuart James Spence

Director

Managing Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 30 Jun 2019

Time on role 2 months

COOPER, Ian Charles

Director

Company Director

RESIGNED

Assigned on 26 Jun 2015

Resigned on 01 Nov 2017

Time on role 2 years, 4 months, 5 days

DAVIDSON, Paul John

Director

Company Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 30 Apr 2019

Time on role 1 year, 5 months, 29 days

DELLAR, Richard Anthony

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 19 Sep 2014

Time on role 2 months, 18 days

EAREY, Jonathan Lionel Austin

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 27 May 2010

Time on role 1 year, 9 months, 26 days

FLOWERS, Michael James

Director

Company Director

RESIGNED

Assigned on 24 Jul 2014

Resigned on 30 Jun 2018

Time on role 3 years, 11 months, 6 days

GILBERT, Robert Jackson

Director

Director

RESIGNED

Assigned on

Resigned on 02 Nov 2007

Time on role 16 years, 6 months, 6 days

GILBERT, Sarah Margaret Hearne

Director

Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 02 Nov 2007

Time on role 2 years, 1 month, 1 day

GILBERT, Sarah Margaret Hearne

Director

Director/Company Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1998

Time on role 26 years, 4 months, 7 days

GRINHAM, Stephen Edward

Director

Company Director

RESIGNED

Assigned on 09 May 2012

Resigned on 09 Mar 2015

Time on role 2 years, 10 months

HELME, Michael John

Director

Professional Engineer

RESIGNED

Assigned on 02 Nov 2007

Resigned on 14 Sep 2012

Time on role 4 years, 10 months, 12 days

HIGHET, Brian

Director

Company Director

RESIGNED

Assigned on 01 Jul 2019

Resigned on 07 May 2020

Time on role 10 months, 6 days

HILL, Robert Seamus

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 May 2012

Time on role 1 year, 10 months, 13 days

LEWIS, Andrew Gregory

Director

Company Director

RESIGNED

Assigned on 19 Jan 2017

Resigned on 31 Dec 2023

Time on role 6 years, 11 months, 12 days

LUEDICKE, Michael Edward

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2012

Resigned on 31 Oct 2016

Time on role 4 years, 1 month, 18 days

MCDONALD, David Alexander

Director

Company Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 30 Apr 2019

Time on role 2 years, 5 months, 29 days

MCDONALD, David Alexander

Director

Interim Managing Director

RESIGNED

Assigned on 09 May 2012

Resigned on 13 Sep 2012

Time on role 4 months, 4 days

PAPWORTH, Mark Harry

Director

Chief Executive

RESIGNED

Assigned on 05 Nov 2012

Resigned on 24 Jul 2014

Time on role 1 year, 8 months, 19 days

PRICE, David John

Director

Chief Executive

RESIGNED

Assigned on 02 Nov 2007

Resigned on 26 Oct 2012

Time on role 4 years, 11 months, 24 days

RAYNER, Paul Adrian

Director

Finance Director

RESIGNED

Assigned on 02 Nov 2007

Resigned on 31 Jul 2012

Time on role 4 years, 8 months, 29 days

TRISTRAM, Andrew

Director

General Manager

RESIGNED

Assigned on 24 Nov 2008

Resigned on 01 Sep 2010

Time on role 1 year, 9 months, 8 days


Some Companies

AD VALOREM CANDAMILL CREDITORS PARTNERSHIP

NORTH HOUSE,TONBRIDGE,TN9 1BA

Number:LP006386
Status:ACTIVE
Category:Limited Partnership

CISCO CLEANING SERVICES LTD.

JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG

Number:07944824
Status:LIQUIDATION
Category:Private Limited Company

COMPASS HIRE SOLUTIONS LTD

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:08265643
Status:ACTIVE
Category:Private Limited Company

DOORLY MUSIC LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:09037935
Status:ACTIVE
Category:Private Limited Company

KENDRICK&JAMES LTD

50 WILLIAM ROAD,BOURNEMOUTH,BH7 7BA

Number:11476328
Status:ACTIVE
Category:Private Limited Company
Number:03293814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source