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

AEROFLEX BURNHAM LIMITED

C/O COBHAM PLC, BROOK ROAD, WIMBORNE, BH21 2BJ,
Company Registration Number
00501054
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aeroflex Burnham Ltd
AEROFLEX BURNHAM LIMITED was founded on 1951-11-07 and has its registered office in Wimborne. The organisation's status is listed as "Active - Proposal to Strike off". Aeroflex Burnham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AEROFLEX BURNHAM LIMITED
 
Legal Registered Office
C/O COBHAM PLC
BROOK ROAD
WIMBORNE
BH21 2BJ
Other companies in SG1
 
Previous Names
RACAL INSTRUMENTS WIRELESS SOLUTIONS LIMITED07/08/2006
RACAL INSTRUMENTS LIMITED09/09/2003
THALES INSTRUMENTS LIMITED12/11/2001
RACAL INSTRUMENTS LIMITED20/12/2000
Filing Information
Company Number 00501054
Company ID Number 00501054
Date formed 1951-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-05 08:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEROFLEX BURNHAM 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 AEROFLEX BURNHAM LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Director 2018-05-21
KENNETH JOHN MORRISON
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN IAN DAVID BROWN
Company Secretary 2010-05-28 2018-05-21
KEVIN IAN DAVID BROWN
Director 2016-02-29 2018-05-21
IAN PHILLIP LANGLEY
Director 2016-02-29 2018-05-21
DEREK ARTHUR HODGSON SMITH
Director 2007-07-03 2016-02-29
ROBERT JOHN VOGEL
Director 2005-05-13 2012-05-31
DEREK ARTHUR HODGSON SMITH
Company Secretary 2007-08-14 2010-05-28
KARL DANIEL SHAW
Director 2004-12-23 2007-08-17
DANNY SHAW
Company Secretary 2002-07-16 2007-08-12
JOHN JAGER
Director 2007-02-05 2007-07-03
PAUL DAVID CANNING
Director 1999-09-01 2006-12-30
PETER PATRICK RAYMOND CONNELL
Director 2001-11-30 2006-04-07
JEFFREY ALLAN BLOOMER
Director 2004-03-22 2005-07-05
MICHAEL JOHN MCCREARY
Director 2004-03-22 2005-03-11
MICHAEL RICHARD KENYON
Director 1999-06-01 2004-04-04
GEOFFREY FRANCIS SMITH
Director 2002-07-16 2003-07-31
GORDON TAYLOR
Director 2001-11-30 2003-07-23
ANTHONY MANSEY
Director 2001-11-30 2003-01-17
WILLIAM DOUGLAS BROWNING MCGINN
Director 2000-05-15 2003-01-17
ANDREW JAMES BRUCE YOUNG
Company Secretary 2001-11-02 2002-07-16
GREGORY WAINE MATON
Director 1993-07-01 2002-07-16
COLIN MAXWELL ROBERTSON
Director 1997-03-17 2001-11-30
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-06-16 2001-11-02
JOSE ANDRE MASSOL
Director 2000-06-16 2001-01-30
DAVID WHITTAKER
Company Secretary 1991-08-22 2000-06-16
MARTIN ROGER RICHARDSON
Director 1995-06-27 2000-06-16
ANTHONY JOHN SMITH
Director 1991-08-22 2000-04-03
JOHN PATRICK TAYLOR
Director 1991-08-22 1999-08-09
KEITH JOHN HESTER
Director 1995-06-01 1999-05-31
JAMES EDWARD DIGGINS
Director 1991-08-22 1995-08-22
DAVID CLARK ELSBURY
Director 1994-03-07 1995-06-27
GEOFFREY KING
Director 1993-10-01 1994-05-31
MARTIN ROGER RICHARDSON
Director 1991-10-31 1994-03-07
BRIAN GERARD HULL
Director 1991-08-22 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF AEROFLEX CAMBRIDGE LTD Director 2018-05-21 CURRENT 1998-10-16 Active - Proposal to Strike off
LYN CAROL COLLOFF EUROPEAN ANTENNAS LIMITED Director 2018-04-24 CURRENT 1990-10-10 Active
LYN CAROL COLLOFF CHELTON CTS LIMITED Director 2018-04-24 CURRENT 2000-08-01 Active
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-10-03 CURRENT 1945-10-26 Active - Proposal to Strike off
LYN CAROL COLLOFF AEROFLEX TEST SOLUTIONS LIMITED Director 2016-12-14 CURRENT 1998-01-13 Liquidation
LYN CAROL COLLOFF FLIGHT REFUELLING LIMITED Director 2010-09-07 CURRENT 1936-12-29 Active
LYN CAROL COLLOFF CTS PATENTS LIMITED Director 2010-07-01 CURRENT 1930-06-28 Active
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Director 2010-05-14 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Director 2010-05-14 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2010-05-14 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM GROUP LIMITED Director 2010-01-04 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF AIR PRECISION LIMITED Director 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Director 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM COMMS LIMITED Director 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Director 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Director 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Liquidation
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

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
2018-11-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-09-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-28DS01Application to strike the company off the register
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-05AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM PO BOX BH21 2BJ C/O COBHAM PLC BROOK ROAD WIMBORNE BH21 2BJ UNITED KINGDOM
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM LONGACRES HOUSE SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2AN
2018-05-25TM02Termination of appointment of Kevin Ian David Brown on 2018-05-21
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY
2018-05-25AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2018-02-26SH20Statement by Directors
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26SH19Statement of capital on 2018-02-26 GBP 1
2018-02-26CAP-SSSolvency Statement dated 16/02/18
2018-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-19SH0115/02/18 STATEMENT OF CAPITAL GBP 11100000
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 11098786
2016-07-13AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED MR KEVIN IAN DAVID BROWN
2016-07-13AP01DIRECTOR APPOINTED MR IAN PHILLIP LANGLEY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR HODGSON SMITH
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 11098786
2015-07-14AR0120/06/15 FULL LIST
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR HODGSON SMITH / 07/10/2014
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 11098786
2014-09-15AR0122/08/14 FULL LIST
2014-09-15AR0122/08/14 FULL LIST
2014-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-06AR0122/08/13 FULL LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-11AR0122/08/12 FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VOGEL
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-31AR0122/08/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05AR0122/08/10 FULL LIST
2010-06-01AP03SECRETARY APPOINTED MR KEVIN IAN DAVID BROWN
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY DEREK SMITH
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-15363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-25363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY DANNY SHAW
2007-08-23288bDIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: UNIT A1 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 480 BATH ROAD BURNHAM SLOUGH BERKSHIRE SL1 6BE
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-07CERTNMCOMPANY NAME CHANGED RACAL INSTRUMENTS WIRELESS SOLUT IONS LIMITED CERTIFICATE ISSUED ON 07/08/06
2006-05-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-02288bDIRECTOR RESIGNED
2005-09-16363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-13288bDIRECTOR RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-21RES13FILE 288B 11/03/05
2005-03-21288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-04MISCAUDITORS RESIGNATION RE S394
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-22288bDIRECTOR RESIGNED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-09CERTNMCOMPANY NAME CHANGED RACAL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 09/09/03
2003-08-26288bDIRECTOR RESIGNED
2003-08-26288bDIRECTOR RESIGNED
2003-05-20363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS; AMEND
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bDIRECTOR RESIGNED
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-11363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-09-27RES13REMOVAL OF DIRECTORS 07/06/02
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to AEROFLEX BURNHAM 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 AEROFLEX BURNHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-08-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-11-02 Satisfied BNP PARIBAS
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 AEROFLEX BURNHAM LIMITED

Intangible Assets
Patents
We have not found any records of AEROFLEX BURNHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROFLEX BURNHAM LIMITED
Trademarks
We have not found any records of AEROFLEX BURNHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROFLEX BURNHAM 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as AEROFLEX BURNHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROFLEX BURNHAM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROFLEX BURNHAM 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 AEROFLEX BURNHAM 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.