Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON ARRAY LIMITED
Company Information for

LONDON ARRAY LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
04344423
Private Limited Company
Active

Company Overview

About London Array Ltd
LONDON ARRAY LIMITED was founded on 2001-12-21 and has its registered office in Swindon. The organisation's status is listed as "Active". London Array Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON ARRAY LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in TN1
 
Filing Information
Company Number 04344423
Company ID Number 04344423
Date formed 2001-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB916922314  
Last Datalog update: 2023-10-08 03:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON ARRAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON ARRAY LIMITED

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2013-10-01
BADER SAEED MOHAMMEDD SALEM AL LAMKI
Director 2018-01-18
PATRICK COTE
Director 2014-03-31
PHILIP HENRY DE VILLIERS
Director 2017-11-06
OLE FICH
Director 2016-12-07
ANDREW ROY HALLIWELL
Director 2016-10-18
ROBERT HELMS
Director 2015-04-23
SASCHA MARC MENZENDORF
Director 2015-10-22
THOMAS MICHEL
Director 2018-03-29
MARTIN JAKOB NAGELL
Director 2013-06-20
SIMON PROUSCH
Director 2018-05-31
SVEN UTERMÖHLEN
Director 2016-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KYNE DELAHUNTY
Director 2015-04-23 2018-03-29
MAURIZIO LA NOCE
Director 2015-09-17 2018-01-18
RAUL GARCIA ALONSO
Director 2014-04-24 2015-10-22
ADRIAN JOSEPH CHATTERTON
Director 2009-05-15 2015-06-23
KAREN SARAH MACNAUGHTON
Company Secretary 2012-08-23 2013-10-01
JENS WITTROCK BONEFELD
Director 2009-05-15 2013-07-24
BADER AL LAMKI
Director 2012-06-21 2013-06-20
DAVID ALLEN FARRIER
Director 2004-08-05 2013-06-20
RONALD HEYSELAAR
Director 2009-05-15 2013-06-20
IAN PETER FAIRCLOUGH
Company Secretary 2005-01-14 2012-08-31
MAHMOOD AL HOSANI
Director 2009-06-15 2012-06-21
JORGEN GERT HEMMINGSEN
Director 2006-04-28 2009-12-30
STUART RICHARD JOHNSTON
Director 2008-02-28 2008-07-18
KIM ERNST
Director 2006-04-28 2008-02-28
PETER JOHN CRONE
Director 2004-08-09 2007-07-23
MOGENS ARNDT
Director 2004-08-09 2006-04-28
ROBERT AUSTIN HASTINGS
Director 2005-09-01 2006-01-30
NICHOLAS JOHN FATHERS
Company Secretary 2004-08-05 2005-01-14
IAN PETER FAIRCLOUGH
Director 2004-08-05 2004-08-09
NICHOLAS JOHN FATHERS
Director 2004-08-05 2004-08-09
POWERGEN SECRETARIES LIMITED
Company Secretary 2002-01-17 2004-08-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-21 2002-01-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-21 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED EVD UK HOLDINGS LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
CRIPPS SECRETARIES LIMITED SQUADIGITAL UK LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
CRIPPS SECRETARIES LIMITED ENGAGE TECHNOLOGY PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2014-03-06 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE RESOURCES LIMITED Company Secretary 2017-10-31 CURRENT 2004-05-05 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE STANDARD LIMITED Company Secretary 2017-10-31 CURRENT 2009-11-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SHIP SHAPE PAY LIMITED Company Secretary 2017-10-31 CURRENT 2015-07-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED PRAED HOLDINGS LIMITED Company Secretary 2017-10-31 CURRENT 2017-01-06 Active
CRIPPS SECRETARIES LIMITED CORE MARKET STRATEGIES LIMITED Company Secretary 2017-09-21 CURRENT 2016-04-15 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED WOKINGHAM GP ALLIANCE LIMITED Company Secretary 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SMARTWATT LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED CRANE SERVICES LIMITED Company Secretary 2017-04-24 CURRENT 2013-09-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REEL (UK) LIMITED Company Secretary 2017-04-24 CURRENT 1997-04-18 Active
CRIPPS SECRETARIES LIMITED KEA140 KST LTD. Company Secretary 2017-02-21 CURRENT 2016-05-28 Active
CRIPPS SECRETARIES LIMITED NEXT EPISODE CENTRAL SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
CRIPPS SECRETARIES LIMITED PARK ONE MANAGEMENT LIMITED Company Secretary 2016-12-13 CURRENT 1987-04-21 Active
CRIPPS SECRETARIES LIMITED LOCAL PLANET INTERNATIONAL LIMITED Company Secretary 2016-09-02 CURRENT 2006-10-30 Active
CRIPPS SECRETARIES LIMITED CITIZEN PRESS UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-05-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIPSI RE LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED EPICES AND SPICES LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DUGUESCLIN LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DSLP CONTRACTORS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS CITY LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
CRIPPS SECRETARIES LIMITED 2D CNC MACHINERY LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-16 Active
CRIPPS SECRETARIES LIMITED LEGION D'HONNEUR UK CHAPTER LIMITED Company Secretary 2016-02-17 CURRENT 2016-01-20 Active
CRIPPS SECRETARIES LIMITED NORD CHIPS PRODUCTS LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
CRIPPS SECRETARIES LIMITED LDK INVESTMENTS LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
CRIPPS SECRETARIES LIMITED EUROGROUP CONSULTING LONDON LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
CRIPPS SECRETARIES LIMITED ASSURDEAL LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAL ESTATE BONDING LIMITED Company Secretary 2015-06-19 CURRENT 2014-07-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED JHA H UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
CRIPPS SECRETARIES LIMITED PRADEO UK LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIBRA DATA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED TEOSIS HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED FEEDJIM HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED SFPG CONSULTING LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
CRIPPS SECRETARIES LIMITED CONNECTED TECH GROUP LTD Company Secretary 2015-02-17 CURRENT 2005-04-15 Active
CRIPPS SECRETARIES LIMITED UK-TURBO LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAUTE EXPORT LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
CRIPPS SECRETARIES LIMITED COACHING ASSEMBLY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
CRIPPS SECRETARIES LIMITED LMDC UK LIMITED Company Secretary 2014-03-04 CURRENT 2002-09-19 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED HEADOO LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2018-03-20
CRIPPS SECRETARIES LIMITED INTERCOUNTRY LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-04-24
CRIPPS SECRETARIES LIMITED POLYSPORTS SURFACES LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
CRIPPS SECRETARIES LIMITED NUEE DESSERTS LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-26
CRIPPS SECRETARIES LIMITED RESOCOM UK LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SOFTEAM CADEXTAN CONSULTING LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2018-04-10
CRIPPS SECRETARIES LIMITED WIIISDOM UK LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
CRIPPS SECRETARIES LIMITED EKIMETRICS UK LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
CRIPPS SECRETARIES LIMITED UNITED TECHNOLOGIES ACCESS-UTA LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-02-09
CRIPPS SECRETARIES LIMITED FINANCE ACTIVE UK LIMITED Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
CRIPPS SECRETARIES LIMITED RCA FACTORY LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Active
CRIPPS SECRETARIES LIMITED MOVINGDESIGN STUDIO LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED I-TRACING LTD Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
CRIPPS SECRETARIES LIMITED WLC PARTNERS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-12-19
CRIPPS SECRETARIES LIMITED HALBRONN UK LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-18
CRIPPS SECRETARIES LIMITED LAGARDÈRE TRAVEL RETAIL (UK) LTD Company Secretary 2012-09-19 CURRENT 2004-04-02 Active
CRIPPS SECRETARIES LIMITED QSE SHOP LIMITED Company Secretary 2012-09-19 CURRENT 2012-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MARIAGE FRERES ROYAUME UNI LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
CRIPPS SECRETARIES LIMITED ARES CO STRATEGY CONSULTING LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
CRIPPS SECRETARIES LIMITED BLANCHON UK LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
CRIPPS SECRETARIES LIMITED SNOP UK LIMITED Company Secretary 2011-02-09 CURRENT 2009-05-19 Active
CRIPPS SECRETARIES LIMITED ISIS CONTRACTING LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-22
CRIPPS SECRETARIES LIMITED FASEO ENERGY LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-02-14
CRIPPS SECRETARIES LIMITED CORPORATE LINX LIMITED Company Secretary 2010-12-07 CURRENT 2009-11-05 Active
CRIPPS SECRETARIES LIMITED GEOREN LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-01 Dissolved 2016-01-19
CRIPPS SECRETARIES LIMITED BREDON ROAD DEVELOPMENT LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-11-29
CRIPPS SECRETARIES LIMITED RISK PROFILES LIMITED Company Secretary 2010-05-27 CURRENT 2001-04-06 Liquidation
CRIPPS SECRETARIES LIMITED NORD COMPOSITES UK LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
CRIPPS SECRETARIES LIMITED MC PROP PURCHASE LIMITED Company Secretary 2008-03-10 CURRENT 2006-04-26 Active
CRIPPS SECRETARIES LIMITED JAMESTOWN CONSULTING LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED K01 INSULATION LIMITED Company Secretary 2006-03-20 CURRENT 2004-10-26 Liquidation
CRIPPS SECRETARIES LIMITED MPO (UK) LIMITED Company Secretary 2006-02-14 CURRENT 1996-01-09 Active
CRIPPS SECRETARIES LIMITED HOLBOROUGH MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
CRIPPS SECRETARIES LIMITED DRAKE & BART LIMITED Company Secretary 2005-12-07 CURRENT 2003-12-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED UROLOGY LONDON LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MICHAELCHURCH FARMING LIMITED Company Secretary 2004-04-13 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED GORING HOLDINGS LIMITED Company Secretary 2004-04-13 CURRENT 1927-03-25 Active
CRIPPS SECRETARIES LIMITED ROWE AGRICULTURAL LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED THE HOGHTON TOWER SHAKESPEARE CENTRE Company Secretary 2004-01-16 CURRENT 2000-10-24 Active
CRIPPS SECRETARIES LIMITED WORDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-02-11 Active
CRIPPS SECRETARIES LIMITED COLDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED CLUN WOODLANDS LIMITED Company Secretary 2004-01-16 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED CRIPPSLAW LTD. Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CRIPPS SECRETARIES LIMITED CF DISTRIBUTION UK LIMITED Company Secretary 2002-06-10 CURRENT 1991-10-04 Active
CRIPPS SECRETARIES LIMITED SOVEREIGN HARBOUR TRUST Company Secretary 2002-02-05 CURRENT 2000-12-14 Active
CRIPPS SECRETARIES LIMITED AFRICA EXPRESS LINE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
CRIPPS SECRETARIES LIMITED CRIPPS HARRIES HALL LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Active
CRIPPS SECRETARIES LIMITED CRIPPS TRUST CORPORATION LIMITED Company Secretary 1998-01-13 CURRENT 1998-01-13 Active
CRIPPS SECRETARIES LIMITED C.H.H. FORMATIONS LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-06 Active
BADER SAEED MOHAMMEDD SALEM AL LAMKI DUDGEON OFFSHORE WIND LIMITED Director 2014-07-01 CURRENT 2002-04-17 Active
PHILIP HENRY DE VILLIERS LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS ORSTED RACE BANK (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM LIMITED Director 2017-06-01 CURRENT 2004-01-16 Active
PHILIP HENRY DE VILLIERS ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
PHILIP HENRY DE VILLIERS ORSTED LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 1999-09-22 Active
PHILIP HENRY DE VILLIERS GREENCOAT LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 2008-07-04 Active
PHILIP HENRY DE VILLIERS ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH LIMITED Director 2017-03-29 CURRENT 2007-05-01 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
PHILIP HENRY DE VILLIERS ORSTED GUNFLEET SANDS DEMO LTD Director 2017-03-06 CURRENT 2010-07-07 Active
PHILIP HENRY DE VILLIERS LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2009-12-21 Active - Proposal to Strike off
ANDREW ROY HALLIWELL TELIC LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
ROBERT HELMS WESTERMOST ROUGH LIMITED Director 2015-11-12 CURRENT 2007-05-01 Active
ROBERT HELMS WESTERMOST ROUGH (HOLDING) LIMITED Director 2015-11-12 CURRENT 2014-02-20 Active
ROBERT HELMS ORSTED WESTERMOST ROUGH LIMITED Director 2015-10-22 CURRENT 2014-02-19 Active
ROBERT HELMS BARROW OFFSHORE WIND LIMITED Director 2015-10-19 CURRENT 2001-01-23 Active
ROBERT HELMS ORSTED BURBO (UK) LIMITED Director 2015-10-06 CURRENT 2000-12-21 Active
ROBERT HELMS GUNFLEET SANDS LIMITED Director 2015-08-18 CURRENT 2000-06-16 Active
ROBERT HELMS GUNFLEET SANDS II LIMITED Director 2015-08-18 CURRENT 2007-02-19 Active
ROBERT HELMS GUNFLEET SANDS HOLDING LTD Director 2015-08-18 CURRENT 2011-06-23 Active
ROBERT HELMS WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2015-05-22 CURRENT 2004-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR KARL HENRIK PETER WALL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHEL
2024-01-02DIRECTOR APPOINTED MR SIMON JOHN STANTON
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY DE VILLIERS
2023-08-18DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2023-08-18DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2023-08-18APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES CLAXTON
2023-08-18APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ANDREAS RUEHL
2023-08-02Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2023-08-01
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
2023-08-01Termination of appointment of Cripps Secretaries Limited on 2023-07-31
2023-07-04DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2023-07-03DIRECTOR APPOINTED MS MORGANE BERANGERE MARIE VRAY
2023-05-25Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2023-05-25Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR YANIS BOUTAFENOUCHETE
2023-03-01Change of details for Rwe Renewables Uk London Array Limited as a person with significant control on 2023-03-01
2023-02-23DIRECTOR APPOINTED YANIS BOUTAFENOUCHETE
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28AP01DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COTE
2022-06-06CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROY HALLIWELL
2022-03-07AP01DIRECTOR APPOINTED LUCAS DE HARO IZQUIERDO
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE
2021-10-05AP01DIRECTOR APPOINTED ALI MOHAMMED BUHAJI
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAKOB NAGELL
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-13PSC05Change of details for Rwe Renewables Uk London Array Limited as a person with significant control on 2020-07-01
2021-08-20AP01DIRECTOR APPOINTED MR HUSAIN MOHAMED AL MEER
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-10-23AP01DIRECTOR APPOINTED SAMUEL JAMES CLAXTON
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI SUSAN DUDLEY
2020-10-16AP01DIRECTOR APPOINTED JOHANNES BöSKE
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14AP01DIRECTOR APPOINTED MR SAM PETER BANEKE
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISSA KHALFAN ALHURAIMEL ALSHAMSI
2020-03-16AP01DIRECTOR APPOINTED MRS MAIRI SUSAN DUDLEY
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES
2020-01-08PSC05Change of details for E. on Climate & Renewables Uk London Array Limited as a person with significant control on 2019-12-18
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR OLE FICH
2019-04-24AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS
2018-11-13AP01DIRECTOR APPOINTED MOHAMMED ISSA KHALFAN ALHURAIMEL ALSHAMSI
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BADER SAEED MOHAMMEDD SALEM AL LAMKI
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SVEN UTERMöHLEN
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-07AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DARREN PORTER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2018-04-03AP01DIRECTOR APPOINTED DR. THOMAS MICHEL
2018-01-25AP01DIRECTOR APPOINTED BADER SAEED MOHAMMEDD SALEM AL LAMKI
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO LA NOCE
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2018-01-25AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2017-11-28PSC05Change of details for Dong Energy London Array Ii Limited as a person with significant control on 2017-11-28
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-31CH04SECRETARY'S DETAILS CHNAGED FOR CRIPPS SECRETARIES LIMITED on 2017-01-31
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/16 FROM Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-12-07AP01DIRECTOR APPOINTED MR OLE FICH
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHANTALE PELLETIER
2016-10-18AP01DIRECTOR APPOINTED MR ANDREW ROY HALLIWELL
2016-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-12AP01DIRECTOR APPOINTED SVEN UTERMÖHLEN
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROOKE / 12/10/2015
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SYKES / 12/10/2015
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-04AR0121/12/15 FULL LIST
2015-10-23AP01DIRECTOR APPOINTED SASCHA MARC MENZENDORF
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RAUL GARCIA ALONSO
2015-10-20AP01DIRECTOR APPOINTED MAURIZIO LA NOCE
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TUSHITA RANCHAN
2015-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHATTERTON
2015-05-07AP01DIRECTOR APPOINTED ROBERT HELMS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-05-06AP01DIRECTOR APPOINTED MARK DARREN PORTER
2015-05-05AP01DIRECTOR APPOINTED ALICE DELAHUNTY
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF NEUWIRTH
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SVEN UTERMÖHLEN
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-05AR0121/12/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2014-06-12AP01DIRECTOR APPOINTED MR GAVIN ROOKE
2014-04-24AP01DIRECTOR APPOINTED RAUL GARCIA ALONSO
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR AART SCHREIJ
2014-04-02AP01DIRECTOR APPOINTED PATRICK COTE
2014-04-02AP01DIRECTOR APPOINTED CHANTALE PELLETIER
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-13AR0121/12/13 FULL LIST
2014-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 01/10/2013
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY KAREN MACNAUGHTON
2013-10-21AP04CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AP01DIRECTOR APPOINTED MADS SKOVGAARD-ANDERSEN
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JENS BONEFELD
2013-07-24AP01DIRECTOR APPOINTED TUSHITA RANCHAN
2013-07-24AP01DIRECTOR APPOINTED MARTIN JAKOB NAGELL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRIER
2013-07-24AP01DIRECTOR APPOINTED RUDOLF NEUWIRTH
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEYSELAAR
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BADER AL LAMKI
2013-05-15AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SØREN TOFTGAARD
2013-01-04AR0121/12/12 FULL LIST
2012-12-20AP01DIRECTOR APPOINTED SVEN UTERMÖHLEN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-11-08AP01DIRECTOR APPOINTED SØREN TOFTGAARD
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25AP03SECRETARY APPOINTED KAREN SARAH MACNAUGHTON
2012-07-23AP01DIRECTOR APPOINTED BADER AL LAMKI
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AL HOSANI
2012-01-09AR0121/12/11 FULL LIST
2011-11-29AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MADSEN
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AP01DIRECTOR APPOINTED AART FEDDE SCHREIJ
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SWALES
2011-01-11AR0121/12/10 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 01/02/2010
2010-02-11AP01DIRECTOR APPOINTED MR. JACOB ULRIK LEHMANN MADSEN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN
2010-01-22AR0121/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HEYSELAAR / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH SWALES / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD AL HOSANI / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS THAANING PEDERSEN / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN GERT HEMMINGSEN / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS WITTROCK BONEFELD / 01/10/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/12/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 05/10/2009
2009-06-26288aDIRECTOR APPOINTED MAHMOOD AL HOSANI
2009-05-28288aDIRECTOR APPOINTED RONALD HEYSELAAR
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to LONDON ARRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON ARRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON ARRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON ARRAY LIMITED

Intangible Assets
Patents
We have not found any records of LONDON ARRAY LIMITED registering or being granted any patents
Domain Names

LONDON ARRAY LIMITED owns 2 domain names.

londonarray.co.uk   london-array.co.uk  

Trademarks
We have not found any records of LONDON ARRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ARRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as LONDON ARRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON ARRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDON ARRAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2013-01-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-11-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-11-0184
2012-11-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-09-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-09-0173262000Articles of iron or steel wire, n.e.s.
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-09-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2012-09-0185479000Insulating fittings for electrical purposes, of materials other than ceramics or plastics; electrical conduit tubing and joints therefor, of base metal lined with insulating material
2012-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-07-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-06-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-06-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-06-0173262000Articles of iron or steel wire, n.e.s.
2012-06-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2012-06-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2012-05-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2012-05-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2012-05-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2012-05-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-05-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0173089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2012-04-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-04-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-03-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2012-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-02-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-01-0173262000Articles of iron or steel wire, n.e.s.
2012-01-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-01-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2011-12-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2011-12-0173089010
2011-11-0173089010
2011-11-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-10-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2011-10-0173089010
2011-10-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-10-0173262080
2011-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-10-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2011-09-0173089010
2011-08-0173089010
2011-08-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2011-03-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2011-01-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON ARRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON ARRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.