London
SW1H 0EX
Director Name | Mr Stephen John Burnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | M.D. Uk Rotor Craft Support |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ian Niven McNeil |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(40 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Operations Director, Bduk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mark Griffiths |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2018(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Stephen Kenneth Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2021(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vp / Gm - Bombers & Fighters |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Maria Laine |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President, Uk, Ireland & Nordic Region |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Laura May Perry |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Cfo Europe, Israel, (Non-Us) Americas |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Lauren Knickman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2023(46 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Allan Howie Stanley Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 1996) |
Role | European Counsel |
Correspondence Address | Little Grange Hinton Road Hurst Berkshire RG10 0BP |
Secretary Name | Mr Paul Benjamin Treverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 6 Abbotsgate Kirkby Lonsdale Carnforth Lancashire LA6 2JS |
Secretary Name | Mr David Norman Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 3 Leigh Park Datchet Slough Berkshire SL3 9JP |
Secretary Name | Robert Francis George Ward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Foster Road Chiswick London W4 4NY |
Director Name | George Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 1997) |
Role | Executive |
Correspondence Address | 21059 Via Coronado Yorba Linda California 92887 Usa Foreign |
Director Name | Lloyd Eldon Ault |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 1999) |
Role | Business Development Director |
Correspondence Address | 7 Hawkin Grove Crookham Village Hampshire Gu13 8t |
Director Name | Mr William John Bird |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Gardeners Hill Road Wrecclesham Farnham Surrey GU10 4RL |
Director Name | Gregory A Higgins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2000) |
Role | Manager Business Resources |
Correspondence Address | 2731 Tritt Springs Drive Marietta Cobb Ga 30062 Usa Foreign |
Secretary Name | Lorraine Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 123 Mays Lane Fareham Hampshire PO14 2ED |
Director Name | Michael Thomas Boyce |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2000) |
Role | Aerospace Executive |
Correspondence Address | 3811 McDonald St Louis Missouri 63116 |
Secretary Name | Paul Lebar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 317 Clayton Oaks Drive Ellisville Missouri Usa 63011-2010 |
Director Name | Faris Bashoo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 May 2015) |
Role | Engineering Mgr |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Stephen Seele |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 September 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2002) |
Role | Law |
Correspondence Address | 219 E Swon Avenue Webster Groves Missouri 63119 |
Director Name | Kevin Joseph Hanley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2001(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2001) |
Role | Aerospace Manager |
Correspondence Address | 1148 Domotier Dr Ballwin Missouri 63011 United States |
Secretary Name | James Clarence Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 August 2002(25 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2003) |
Role | Vp General Counsel |
Correspondence Address | 2314 North Lincoln Park 16n Chicago Illionois Foreign |
Secretary Name | Laurie Landgraf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2004) |
Role | Attorney |
Correspondence Address | 55 Sylvester Webster Groves Missouri 63119 |
Secretary Name | Paul Le Bar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 2004(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2006) |
Role | Counsel |
Correspondence Address | 3469 Wilderness Drive Edwardsville Illinois 62025 United States |
Secretary Name | Amy Tu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2011) |
Role | International Counsel |
Correspondence Address | Flat 1 116 Gloucester Avenue London NW1 8HX |
Director Name | James Lamar Jr Freeman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Holmray The Green Iron Acton Bristol Avon BS37 9TQ |
Director Name | Dr Jonathan Bernard Appleton Bailey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2013) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | James Wesley Black |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Usa/British |
Status | Resigned |
Appointed | 31 December 2007(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2009) |
Role | Aerospace Executive |
Correspondence Address | 3 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Jason Dennis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2008(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 November 2013) |
Role | Finance Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Roger Bridgland Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2014) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | John Adams Catron |
---|---|
Status | Resigned |
Appointed | 06 July 2011(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ross Harvey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 March 2019) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Michael Anthony Arthur |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Martin Eugene Donnelly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Website | boeing.com |
---|
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8.8m at £1 | Boeing Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,209,867 |
Gross Profit | £21,711,243 |
Net Worth | £52,405,049 |
Cash | £43,931,891 |
Current Liabilities | £62,056,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
31 January 2011 | Delivered on: 9 February 2011 Persons entitled: Secretary of State for Defence Classification: Deed of charge over flis withholding account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all monies which may from time to time constitute the balance standing to the credit of the flis withholding account and all the right title and interest therein, see image for full details. Outstanding |
---|---|
26 May 2000 | Delivered on: 8 June 2000 Persons entitled: Capel House Property Trust Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £11,875 plus vat. Outstanding |
9 October 1997 | Delivered on: 15 October 1997 Persons entitled: Hillier Parker Investment Management Limitedas Trustee of the Thames Water Pension Schemes Property Investment Fund Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 10TH august 1995. Particulars: £22,500 plus vat held in a separate designated deposit account in the name of the chargee or such greater amount as may be determined by the rent deposit deed. Outstanding |
21 December 2020 | Full accounts made up to 31 December 2019 (47 pages) |
---|---|
4 June 2020 | Termination of appointment of Alan Potter as a director on 3 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
30 August 2019 | Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages) |
30 August 2019 | Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 (1 page) |
8 July 2019 | Appointment of Alan Potter as a director on 17 June 2019 (2 pages) |
17 June 2019 | Appointment of Mrs Anna Keeling as a director on 12 March 2019 (2 pages) |
17 April 2019 | Termination of appointment of Nicholas Charles Whitney as a director on 16 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Ross Harvey as a director on 12 March 2019 (1 page) |
29 March 2019 | Termination of appointment of David John Pitchforth as a director on 29 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
17 August 2018 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mark Griffiths as a director on 15 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Richard Lee Wainwright as a director on 21 June 2018 (1 page) |
29 June 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Ralph Leo Pidsley as a director on 19 June 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages) |
2 October 2017 | Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
4 April 2017 | Appointment of Richard Lee Wainwright as a director on 7 December 2016 (2 pages) |
4 April 2017 | Appointment of Richard Lee Wainwright as a director on 7 December 2016 (2 pages) |
4 April 2017 | Appointment of Ian Niven Mcneil as a director on 7 December 2016 (2 pages) |
4 April 2017 | Appointment of Ian Niven Mcneil as a director on 7 December 2016 (2 pages) |
3 April 2017 | Termination of appointment of Clive Richard Morgan as a director on 7 December 2016 (1 page) |
3 April 2017 | Termination of appointment of Clive Richard Morgan as a director on 7 December 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 July 2015 | Appointment of Nicholas Charles Whitney as a director on 27 May 2015 (2 pages) |
10 July 2015 | Termination of appointment of Faris Bashoo as a director on 27 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Faris Bashoo as a director on 27 May 2015 (1 page) |
10 July 2015 | Appointment of Nicholas Charles Whitney as a director on 27 May 2015 (2 pages) |
10 December 2014 | Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
4 September 2014 | Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages) |
4 September 2014 | Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 June 2014 | Register inspection address has been changed (1 page) |
12 June 2014 | Register inspection address has been changed (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 April 2014 | Appointment of Richard Gerard Sikora as a director (2 pages) |
3 April 2014 | Appointment of Richard Gerard Sikora as a director (2 pages) |
21 November 2013 | Termination of appointment of Jonathan Bailey as a director (1 page) |
21 November 2013 | Termination of appointment of Jason Dennis as a director (1 page) |
21 November 2013 | Appointment of Ross Harvey as a director (2 pages) |
21 November 2013 | Appointment of Ross Harvey as a director (2 pages) |
21 November 2013 | Termination of appointment of Jason Dennis as a director (1 page) |
21 November 2013 | Appointment of Mr Ralph Leo Pidsley as a director (2 pages) |
21 November 2013 | Appointment of Stephen John Burnell as a director (2 pages) |
21 November 2013 | Termination of appointment of Jonathan Bailey as a director (1 page) |
21 November 2013 | Appointment of Mr Ralph Leo Pidsley as a director (2 pages) |
21 November 2013 | Appointment of Stephen John Burnell as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 April 2013 | Termination of appointment of Michael Kurth as a director (1 page) |
19 April 2013 | Termination of appointment of Michael Kurth as a director (1 page) |
13 November 2012 | Appointment of Simon Howard Jones as a secretary (1 page) |
13 November 2012 | Appointment of Simon Howard Jones as a secretary (1 page) |
12 November 2012 | Termination of appointment of John Catron as a secretary (1 page) |
12 November 2012 | Termination of appointment of John Catron as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Faris Bashoo on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Jason Dennis on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for John Adams Catron on 6 August 2012 (1 page) |
14 August 2012 | Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Jason Dennis on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Jason Dennis on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for John Adams Catron on 6 August 2012 (1 page) |
14 August 2012 | Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Faris Bashoo on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Faris Bashoo on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for John Adams Catron on 6 August 2012 (1 page) |
14 August 2012 | Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Jason Dennis on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Jason Dennis on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Jason Dennis on 9 August 2012 (2 pages) |
12 July 2012 | Appointment of Mr Clive Richard Morgan as a director (2 pages) |
12 July 2012 | Appointment of Mr Clive Richard Morgan as a director (2 pages) |
12 July 2012 | Appointment of Mr David John Pitchforth as a director (2 pages) |
12 July 2012 | Appointment of Mr David John Pitchforth as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages) |
11 August 2011 | Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages) |
11 August 2011 | Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages) |
12 July 2011 | Termination of appointment of Amy Tu as a secretary (1 page) |
12 July 2011 | Appointment of John Adams Catron as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Amy Tu as a secretary (1 page) |
12 July 2011 | Appointment of John Adams Catron as a secretary (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Statement of company's objects (2 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Secretary's details changed for Amy Tu on 23 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Amy Tu on 23 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page) |
23 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Solvency statement dated 18/12/09 (4 pages) |
21 December 2009 | Solvency statement dated 18/12/09 (4 pages) |
21 December 2009 | Statement by directors (5 pages) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement by directors (5 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
13 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
21 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Secretary's change of particulars / shih tu / 12/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / shih tu / 12/02/2009 (1 page) |
20 February 2009 | Appointment terminated director james black (1 page) |
20 February 2009 | Appointment terminated director james black (1 page) |
8 February 2009 | Director appointed sir roger bridgland bone (2 pages) |
8 February 2009 | Director appointed sir roger bridgland bone (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 11 aviary court wade road basingstoke hampshire RG24 8PE (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 11 aviary court wade road basingstoke hampshire RG24 8PE (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 September 2008 | Appointment terminate, director shih-feng amy tu logged form (1 page) |
17 September 2008 | Appointment terminate, director shih-feng amy tu logged form (1 page) |
8 September 2008 | Director appointed jason dennis (2 pages) |
8 September 2008 | Director appointed jason dennis (2 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 July 2008 | Ad 08/05/08\gbp si 218263@1=218263\gbp ic 13765924/13984187\ (2 pages) |
10 July 2008 | Ad 26/06/08\gbp si 3765924@1=3765924\gbp ic 10000000/13765924\ (2 pages) |
10 July 2008 | Ad 08/05/08\gbp si 218263@1=218263\gbp ic 13765924/13984187\ (2 pages) |
10 July 2008 | Ad 26/06/08\gbp si 3765924@1=3765924\gbp ic 10000000/13765924\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Ad 15/02/08\gbp si 2852738@1=2852738\gbp ic 7147262/10000000\ (2 pages) |
10 March 2008 | Nc inc already adjusted 15/02/08 (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Nc inc already adjusted 15/02/08 (1 page) |
10 March 2008 | Ad 15/02/08\gbp si 2852738@1=2852738\gbp ic 7147262/10000000\ (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
21 January 2008 | Ad 02/10/07--------- £ si 600000@1=600000 £ ic 6547262/7147262 (2 pages) |
21 January 2008 | Ad 02/10/07--------- £ si 600000@1=600000 £ ic 6547262/7147262 (2 pages) |
10 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
10 September 2007 | Return made up to 07/08/07; no change of members (8 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 July 2007 | Ad 08/05/07--------- £ si 1434501@1=1434501 £ ic 5112761/6547262 (2 pages) |
14 July 2007 | Ad 08/05/07--------- £ si 1434501@1=1434501 £ ic 5112761/6547262 (2 pages) |
14 July 2007 | Ad 28/03/07--------- £ si 1019316@1=1019316 £ ic 4093445/5112761 (2 pages) |
14 July 2007 | Ad 16/02/07--------- £ si 676231@1=676231 £ ic 3417214/4093445 (2 pages) |
14 July 2007 | Ad 28/03/07--------- £ si 1019316@1=1019316 £ ic 4093445/5112761 (2 pages) |
14 July 2007 | Ad 16/02/07--------- £ si 676231@1=676231 £ ic 3417214/4093445 (2 pages) |
11 July 2007 | Ad 15/12/06--------- £ si 879495@1=879495 £ ic 2537719/3417214 (2 pages) |
11 July 2007 | Ad 15/09/06--------- £ si 844@1=844 £ ic 2536875/2537719 (2 pages) |
11 July 2007 | Ad 15/12/06--------- £ si 879495@1=879495 £ ic 2537719/3417214 (2 pages) |
11 July 2007 | Ad 15/09/06--------- £ si 844@1=844 £ ic 2536875/2537719 (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
17 April 2007 | Ad 24/11/06--------- £ si 184424@1=184424 £ ic 2352451/2536875 (2 pages) |
17 April 2007 | Ad 24/11/06--------- £ si 184424@1=184424 £ ic 2352451/2536875 (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Nc inc already adjusted 15/09/06 (1 page) |
6 October 2006 | Ad 15/09/06--------- £ si 172313@1=172313 £ ic 2180138/2352451 (2 pages) |
6 October 2006 | Ad 15/09/06--------- £ si 172313@1=172313 £ ic 2180138/2352451 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Nc inc already adjusted 15/09/06 (1 page) |
6 October 2006 | Resolutions
|
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (8 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | Return made up to 07/08/05; full list of members
|
7 September 2005 | Return made up to 07/08/05; full list of members
|
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 August 2004 | Return made up to 07/08/04; full list of members
|
31 August 2004 | Return made up to 07/08/04; full list of members
|
26 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
26 July 2003 | Director's particulars changed (1 page) |
26 July 2003 | Director's particulars changed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: international house meridian office park osborn way hook hampshire RG27 9HX (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: international house meridian office park osborn way hook hampshire RG27 9HX (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
14 September 1999 | Return made up to 13/08/99; no change of members (6 pages) |
14 September 1999 | Return made up to 13/08/99; no change of members (6 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
28 August 1998 | Return made up to 13/08/98; full list of members
|
28 August 1998 | Return made up to 13/08/98; full list of members
|
30 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: moonvale gardeners hill road farnham surrey GU10 4RL (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: moonvale gardeners hill road farnham surrey GU10 4RL (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
4 March 1997 | Memorandum and Articles of Association (24 pages) |
4 March 1997 | Memorandum and Articles of Association (24 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
22 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
10 December 1996 | Company name changed rockwell assemblies LTD\certificate issued on 11/12/96 (3 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Company name changed rockwell assemblies LTD\certificate issued on 11/12/96 (3 pages) |
9 December 1996 | Ad 29/11/96--------- £ si 1930138@1=1930138 £ ic 250000/2180138 (2 pages) |
9 December 1996 | £ nc 250000/2180138 29/11/96 (1 page) |
9 December 1996 | £ nc 250000/2180138 29/11/96 (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Memorandum and Articles of Association (21 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Memorandum and Articles of Association (21 pages) |
9 December 1996 | Ad 29/11/96--------- £ si 1930138@1=1930138 £ ic 250000/2180138 (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
5 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
15 February 1996 | Secretary's particulars changed (1 page) |
15 February 1996 | Secretary's particulars changed (1 page) |
21 August 1995 | Return made up to 13/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 13/08/95; no change of members (6 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: central house lampton road hounslow TW5 1HA (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: central house lampton road hounslow TW5 1HA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
13 December 1976 | Certificate of incorporation (1 page) |
13 December 1976 | Certificate of incorporation (1 page) |