Company NameGarrett Motion UK Limited
Company StatusActive
Company NumberSC074001
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 1 month ago)
Previous NamesThales Mesl Limited and MESL Microwave Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameRussell James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameKoenraad Van Himbeeck
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMark Norton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit E7 Countess Avenue Stanley Green Retail Park
Cheadle Hulme
Stockport
SK8 6QS
Director NameKhalisha Tashae Banks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressZ.A. La PiÈCe 16
1180 Rolle
Switzerland
Director NameRobert Mayes Ferguson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address22 Strathalmond Park
Edinburgh
Midlothian
EH4 8AL
Scotland
Director NameMalcolm McSwan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLatch House
Abernyte
Perth
Perthshire
PH14 9SU
Scotland
Director NameBrian James Kinnear Latto
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hillside Avenue
Dalgety Bay
Fife
KY11 9XF
Scotland
Director NameDavid Bowie Cruickshank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address13 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Director NameBarton James Clarke
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressSharmon 10 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed23 August 1989(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameEdmund William Patterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1990(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 Winton Gardens
Edinburgh
Midlothian
EH10 7ET
Scotland
Director NameJohn Willins Arthur
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1990(9 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2003)
RoleRetired
Correspondence Address85 Hillview Road
Corstorphine
Edinburgh
Midlothian
EH12 8QE
Scotland
Director NameDr William Terence Nisbet
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address16 Viewforth Road
South Queensferry
West Lothian
EH30 9LY
Scotland
Director NameDavid Clark Elsbury
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressUplands
Whitchurch-On-Thames Pangbourne
Reading
Berkshire
RG8 7HH
Director NameMr Barton James Clarke
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairmile Court
Ashcroft Park
Cobham
Surrey
KT11 2DS
Director NameMr Richard James Moon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn Parsonage Lane
Chilcompton
Bath
Avon
BA3 4JZ
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed16 June 2000(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusResigned
Appointed30 November 2000(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameChristian Rene Francois Baud
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address179 Allee De La Clairiere
91190 Gif Sur Yvette
France
Director NameSimon Jonathan Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(25 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 August 2007)
RoleCompany Director
Correspondence Address12 Peakfield
Denmead
Hampshire
PO7 6YP
Director NameMichael Huggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 House O' Hill Crescent
Edinburgh
EH4 5DH
Scotland
Director NameLars McBride
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameBrian James Kinnear Latto
NationalityBritish
StatusResigned
Appointed20 August 2007(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hillside Avenue
Dalgety Bay
Fife
KY11 9XF
Scotland
Director NameJohn Cain Little
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(26 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 South Street
Armadale
West Lothian
EH48 3ET
Scotland
Director NameMr Anthony Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochend Industrial Estate
Newbridge
Midlothian
EH28 8LP
Scotland
Director NameMiss Sharon Amanda Hepburn
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLochend Industrial Estate
Newbridge
Midlothian
EH28 8LP
Scotland
Secretary NameMiss Sharon Amanda Hepburn
StatusResigned
Appointed09 June 2011(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressLochend Industrial Estate
Newbridge
Midlothian
EH28 8LP
Scotland
Director NameMr Gary Thomas Calhoun
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2014(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleCpa, Ca
Country of ResidenceCanada
Correspondence Address155 Sheldon Drive
Cambridge
Ontario
Canada
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTriangle Business Park Quilters Way
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5SX
Director NameMr Robert Paul Spurrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressTriangle Business Park Quilters Way
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5SX
Secretary NameGary Thomas Calhoun
StatusResigned
Appointed31 December 2014(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleCompany Director
Correspondence Address155 Sheldon Drive
Cambridge
Ontario
Canada
Director NameMr Grant William Fraser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(34 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneywell Newhouse Industrial Estate
Motherwell
Lanarkshire
ML1 5SB
Scotland
Director NameStuart Robert McCormack
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Newhouse Industrial Estate
Motherwell
Lanarkshire
ML1 5SB
Scotland
Director NameMr Anthony Richard Vaughan Hutchings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLochend Industrial Estate
Newbridge
Midlothian
EH28 8LP
Scotland
Director NameJohn Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitemeslmicrowave.com
Email address[email protected]
Telephone0131 3332000
Telephone regionEdinburgh

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6m at £1Canadian Imperial Bank Of Commerce
100.00%
Ordinary

Financials

Year2014
Turnover£8,242,000
Gross Profit£970,000
Net Worth£5,373,000
Cash£2,000
Current Liabilities£1,721,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (3 months, 3 weeks ago)
Next Return Due9 December 2024 (8 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 10 May 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2018Delivered on: 16 October 2018
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2018Delivered on: 12 October 2018
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2014Delivered on: 9 January 2015
Satisfied on: 9 February 2016
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Fully Satisfied
31 December 2014Delivered on: 8 January 2015
Satisfied on: 9 February 2016
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Fully Satisfied
31 July 2009Delivered on: 6 August 2009
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 2009Delivered on: 6 August 2009
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 August 2007Delivered on: 31 August 2007
Satisfied on: 6 August 2009
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 November 2017Register inspection address has been changed to Lochend Industrial Estate Newbridge Midlothian EH28 8LP (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 August 2017Second filing for the appointment of John Cain Little as a director (6 pages)
28 June 2017Director's details changed for Anthony Richard Vaughan Hutchings on 25 July 2016 (2 pages)
9 June 2017Appointment of John Cain Little as a director on 15 May 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/08/2017
(2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Stuart Robert Mccormack as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Sarah Ransome Wallis as a director on 28 April 2017 (2 pages)
8 February 2017Amended full accounts made up to 31 December 2015 (28 pages)
28 December 2016Full accounts made up to 31 December 2015 (26 pages)
25 October 2016Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
13 April 2016Termination of appointment of Gary Thomas Calhoun as a secretary on 4 February 2016 (1 page)
11 April 2016Appointment of Grant William Fraser as a director on 8 February 2016 (2 pages)
8 April 2016Termination of appointment of Christopher D'cruze as a director on 8 February 2016 (1 page)
8 April 2016Termination of appointment of Robert Paul Spurrett as a director on 5 February 2016 (1 page)
8 April 2016Appointment of Stuart Robert Mccormack as a director on 8 February 2016 (2 pages)
8 April 2016Termination of appointment of Gary Thomas Calhoun as a director on 4 February 2016 (1 page)
8 April 2016Termination of appointment of John Ronaldson Stuart as a director on 4 February 2016 (1 page)
7 April 2016Appointment of Anthony Richard Vaughan Hutchings as a director on 8 February 2016 (2 pages)
9 February 2016Satisfaction of charge SC0740010004 in full (4 pages)
9 February 2016Satisfaction of charge SC0740010005 in full (4 pages)
24 November 2015Full accounts made up to 31 December 2014 (22 pages)
13 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account/declaration of £42,382.79 dividend per share 28/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 August 2015Statement by Directors (2 pages)
13 August 2015Statement of capital on 13 August 2015
  • GBP 100
(4 pages)
13 August 2015Solvency Statement dated 28/07/15 (2 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,001,000
(7 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,001,000
(7 pages)
14 January 2015Appointment of John Ronaldson Stuart as a director on 31 December 2014 (2 pages)
9 January 2015Satisfaction of charge 3 in full (4 pages)
9 January 2015Auditor's resignation (1 page)
9 January 2015Registration of charge SC0740010005, created on 31 December 2014 (11 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Termination of appointment of Michael Huggan as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Gary Thomas Calhoun as a secretary on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of Anthony Smith as a director on 31 December 2014 (1 page)
8 January 2015Registration of charge SC0740010004, created on 31 December 2014 (16 pages)
8 January 2015Appointment of Gary Thomas Calhoun as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of Sharon Amanda Hepburn as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Mark Steven Watherston as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Lars Mcbride as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of John Cain Little as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Mr Robert Paul Spurrett as a director on 31 December 2014 (2 pages)
8 January 2015Appointment of Christopher D'cruze as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of Sharon Amanda Hepburn as a secretary on 31 December 2014 (1 page)
23 December 2014Auditor's resignation (1 page)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,001,000
(8 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,001,000
(8 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 February 2013Termination of appointment of Christopher Tate as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
9 June 2011Termination of appointment of Brian Latto as a secretary (1 page)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
9 June 2011Appointment of Miss Sharon Amanda Hepburn as a director (2 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
9 June 2011Appointment of Miss Sharon Amanda Hepburn as a secretary (1 page)
9 June 2011Termination of appointment of Brian Latto as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
23 August 2010Director's details changed for Brian James Kinnear Latto on 22 August 2010 (2 pages)
23 August 2010Director's details changed for Mark Steven Watherston on 22 August 2010 (2 pages)
23 August 2010Director's details changed for John Cain Little on 22 August 2010 (2 pages)
23 August 2010Director's details changed for Christopher Nigel Tate on 22 August 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
29 October 2009Director's details changed for Anthony Smith on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Huggan on 23 October 2009 (2 pages)
11 September 2009Return made up to 22/08/09; full list of members (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (19 pages)
25 September 2008Full accounts made up to 31 December 2007 (20 pages)
16 September 2008Return made up to 22/08/08; full list of members (5 pages)
6 June 2008Director appointed anthony smith (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
20 September 2007Return made up to 22/08/07; full list of members (7 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
31 August 2007Partic of mort/charge * (7 pages)
30 August 2007Declaration of assistance for shares acquisition (11 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007New director appointed (2 pages)
28 August 2007Memorandum and Articles of Association (10 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2007Full accounts made up to 31 December 2006 (36 pages)
23 August 2007Company name changed thales mesl LIMITED\certificate issued on 23/08/07 (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (41 pages)
29 August 2006Return made up to 22/08/06; full list of members (5 pages)
23 August 2005Return made up to 22/08/05; full list of members (2 pages)
12 May 2005Full accounts made up to 31 December 2004 (16 pages)
25 August 2004Full accounts made up to 31 December 2003 (18 pages)
25 August 2004Return made up to 22/08/04; full list of members (5 pages)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 August 2003Return made up to 22/08/03; full list of members (5 pages)
1 August 2003Director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
23 January 2003New director appointed (2 pages)
18 November 2002Nc inc already adjusted 01/11/02 (1 page)
18 November 2002Ad 01/11/02--------- £ si 6000000@1=6000000 £ ic 1000/6001000 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Director resigned (1 page)
4 November 2002Secretary's particulars changed (1 page)
8 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 September 2002Return made up to 22/08/02; full list of members (6 pages)
14 August 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
16 October 2001Director resigned (1 page)
5 October 2001Return made up to 22/08/01; full list of members (6 pages)
17 April 2001Auditor's resignation (1 page)
21 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
20 December 2000Company name changed racal-mesl LIMITED\certificate issued on 20/12/00 (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Return made up to 22/08/00; full list of members (7 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
19 June 2000New director appointed (1 page)
30 September 1999Full accounts made up to 31 March 1999 (18 pages)
13 September 1999Return made up to 22/08/99; no change of members (6 pages)
15 July 1999Director's particulars changed (1 page)
11 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 September 1998Return made up to 22/08/98; full list of members (7 pages)
10 August 1998Director resigned (1 page)
21 January 1998Full accounts made up to 31 March 1997 (18 pages)
20 January 1998Director resigned (1 page)
13 January 1998Memorandum and Articles of Association (13 pages)
9 September 1997Return made up to 22/08/97; no change of members (7 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
7 October 1996Full accounts made up to 31 March 1996 (19 pages)
4 October 1996Return made up to 22/08/96; full list of members (7 pages)
13 October 1995Full accounts made up to 31 March 1995 (19 pages)
21 September 1995New director appointed (6 pages)
12 September 1995Director resigned (4 pages)
20 October 1994Return made up to 22/08/94; full list of members (8 pages)
24 October 1991Return made up to 22/08/91; full list of members (9 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 January 1990Memorandum and Articles of Association (5 pages)
20 January 1987Full accounts made up to 31 March 1986 (19 pages)
9 December 1981Company name changed\certificate issued on 09/12/81 (3 pages)
27 February 1981Incorporation (22 pages)
27 February 1981Certificate of incorporation (1 page)