Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Trees Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Secretary Name | Mr Anthony Ralph Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Patrick Edmund Jarman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2005) |
Role | Solicitor |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Glade Sevenoaks Kent TN13 3HD |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (5 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (5 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (6 pages) |
18 August 2016 | Liquidators statement of receipts and payments to 15 June 2016 (6 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (6 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Appointment of a voluntary liquidator (3 pages) |
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Appointment of a voluntary liquidator (3 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
8 August 2011 | Termination of appointment of Brian Ierland as a director (1 page) |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director (2 pages) |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Ierland as a director (1 page) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members
|
17 January 2008 | Director's particulars changed
|
17 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 March 2005 | Return made up to 17/02/05; full list of members
|
29 March 2005 | Return made up to 17/02/05; full list of members
|
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | New secretary appointed (4 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page) |
11 February 2005 | Company name changed alvis investments (avg) LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed alvis investments (avg) LIMITED\certificate issued on 11/02/05 (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
9 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
23 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Full accounts made up to 22 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 22 December 1998 (12 pages) |
23 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page) |
3 April 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
3 April 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
27 February 1997 | Incorporation (19 pages) |
27 February 1997 | Incorporation (19 pages) |