Glasgow Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director Name | Mr Damon Ward |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington Delaware 19808 |
Director Name | Leslie Carey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Director - General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spirit Aerosystems (Europe) Ltd Glasgow Prestwick Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Colin Thompson |
---|---|
Status | Current |
Appointed | 02 January 2021(15 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1AA |
Director Name | Mr Colin Richard Russell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1AA |
Director Name | Mr Chris McNaught |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(17 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1AA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Ronald Charles Brunton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2008) |
Role | Executive Vice President |
Correspondence Address | 3025 W Benjamin Court Wichita Ks 67204 United States |
Director Name | Donald Ray Carlisle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2008) |
Role | Vice President General Manager |
Correspondence Address | 6204 South Cedar Avenue Broken Arrow Ok 74011 United States |
Director Name | Michael Loren Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2014) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Legal Department Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Jeffrey Lynn Turner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2008) |
Role | President And CEO |
Correspondence Address | 1520 Covington Circle Wichita Ks 67212 United States |
Secretary Name | Gloria Gean Farha Flentje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 155 North Quentin Wichita Ks 67208 United States |
Director Name | Mr Neil James McManus |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2013) |
Role | Vice President & Managing Director |
Country of Residence | England |
Correspondence Address | Legal Department Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Andy Shact |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2012) |
Role | Chartered Accountant; Vice President Tax |
Country of Residence | United States |
Correspondence Address | 8822 East Shannon Way Court Wichita Kansas Ks 67206 |
Director Name | John Lewelling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 May 2013) |
Role | Sr Vp Gm Aerostructures Segment |
Country of Residence | United States |
Correspondence Address | 2006 North Clear Creek Wichita Kansas Ks 67230 United States |
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland |
Secretary Name | Jonathan Greenberg |
---|---|
Status | Resigned |
Appointed | 10 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 1149 Glenmoor Wichita Kansas Ks 67206 |
Secretary Name | Mr Jamie McMillan Lewis |
---|---|
Status | Resigned |
Appointed | 30 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | Building 90 Glasgow Prestwick Int Airport Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Michelle Russell |
---|---|
Status | Resigned |
Appointed | 13 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | Building 90 Glasgow Prestwick Int Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr Hector Felipe Cortez |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Spirit Aerosystems (Europe) Limited Glasgow Prestw Prestwick KA9 2RW Scotland |
Director Name | Scott McLarty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2015) |
Role | Vice President - Uk Operations |
Country of Residence | Scotland |
Correspondence Address | Building 90 Glasgow Prestwick International Airpor Prestwick Ayrshire KA9 2RW Scotland |
Director Name | Mr Thomas Hugh Cowan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 June 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Building 90 Glasgow Prestwick International Airpor Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Mr Jamie McMillan Lewis |
---|---|
Status | Resigned |
Appointed | 29 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | C/O Legal Department Spirit Aerosystems (Europe) L Glasgow Prestwick International Airport Prestwick KA9 2RW Scotland |
Director Name | Mr Mark John Suchinski |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2018) |
Role | Vice President, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Building 90 Spirit Aerosystems Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Ms Stacy Cozad |
---|---|
Status | Resigned |
Appointed | 01 July 2016(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 3801 South Oliver Street Witchita Kansas Sedgwick County 67210 |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Building 90 Glasgow Prestwick Airport Prestwick Ayrshire KA9 2RW Scotland |
Director Name | John Gilson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Spirit Aerosystems, Inc. 3801 S Oliver St Mc K11-60 Wichita Sedgwick 67210 |
Director Name | Mr Marco Renato Bruno Paparoni |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 90 Glasgow Prestwick International Airpor Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 July 2013) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.spiritaero.com |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £347,878,000 |
Gross Profit | £26,906,000 |
Net Worth | £57,737,000 |
Cash | £31,395,000 |
Current Liabilities | £210,065,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
7 July 2023 | Delivered on: 13 July 2023 Persons entitled: Airbus S.A.S. Classification: A registered charge Outstanding |
---|
13 January 2021 | Termination of appointment of Stacy Cozad as a secretary on 1 January 2021 (1 page) |
---|---|
13 January 2021 | Appointment of Colin Thompson as a secretary on 2 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (62 pages) |
12 November 2020 | Resolutions
|
12 November 2020 | Memorandum and Articles of Association (11 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
26 May 2020 | Appointment of Leslie Carey as a director on 21 May 2020 (2 pages) |
21 February 2020 | Appointment of Damon Ward as a director on 29 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of John Gilson as a director on 29 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (45 pages) |
19 August 2019 | Appointment of Mr Marco Renato Bruno Paparoni as a director on 15 July 2019 (2 pages) |
27 June 2019 | Termination of appointment of Allan Russell Bowie as a director on 7 June 2019 (1 page) |
25 March 2019 | Cessation of Spirit Aerosystems Holdings Inc. as a person with significant control on 22 March 2019 (1 page) |
22 March 2019 | Notification of Spirit Aerosystems Global Holdings Limited as a person with significant control on 22 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (42 pages) |
15 May 2018 | Appointment of Director John Gilson as a director on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Mark John Suchinski as a director on 14 May 2018 (1 page) |
3 May 2018 | Change of details for Spirit Aerosystems International Holdings Inc. as a person with significant control on 3 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
21 August 2017 | Appointment of Mr Allan Russell Bowie as a director on 1 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Allan Russell Bowie as a director on 1 August 2017 (2 pages) |
1 March 2017 | Full accounts made up to 31 December 2015 (48 pages) |
1 March 2017 | Full accounts made up to 31 December 2015 (48 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 October 2016 | Appointment of Scott Mclarty as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Scott Mclarty as a director on 14 October 2016 (2 pages) |
2 August 2016 | Appointment of Ms Stacy Cozad as a secretary on 1 July 2016 (2 pages) |
2 August 2016 | Appointment of Ms Stacy Cozad as a secretary on 1 July 2016 (2 pages) |
12 May 2016 | Termination of appointment of Jamie Mcmillan Lewis as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Jamie Mcmillan Lewis as a secretary on 12 May 2016 (1 page) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
4 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
5 August 2015 | Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page) |
17 February 2015 | Appointment of Mr Mark John Suchinski as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Mark John Suchinski as a director on 16 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 November 2014 | Termination of appointment of Michael Loren Williams as a director on 17 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Michael Loren Williams as a director on 17 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Hector Felipe Cortez as a director on 21 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Hector Felipe Cortez as a director on 21 November 2014 (1 page) |
7 August 2014 | Section 519 auditors resignation (1 page) |
7 August 2014 | Section 519 auditors resignation (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (36 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (36 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Appointment of Mr Jamie Mcmillan Lewis as a secretary (2 pages) |
31 July 2013 | Appointment of Mr Jamie Mcmillan Lewis as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Brodies Secretarial Serivces Limited as a secretary (1 page) |
31 July 2013 | Termination of appointment of Brodies Secretarial Serivces Limited as a secretary (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (36 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (36 pages) |
18 June 2013 | Appointment of Brodies Secretarial Serivces Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Brodies Secretarial Serivces Limited as a secretary (2 pages) |
28 May 2013 | Termination of appointment of John Lewelling as a director (1 page) |
28 May 2013 | Termination of appointment of Jamie Lewis as a secretary (1 page) |
28 May 2013 | Termination of appointment of Jamie Lewis as a secretary (1 page) |
28 May 2013 | Termination of appointment of John Lewelling as a director (1 page) |
22 April 2013 | Appointment of Mr Thomas Hugh Cowan as a director (2 pages) |
22 April 2013 | Appointment of Mr Thomas Hugh Cowan as a director (2 pages) |
3 April 2013 | Termination of appointment of Neil Mcmanus as a director (1 page) |
3 April 2013 | Termination of appointment of Neil Mcmanus as a director (1 page) |
8 January 2013 | Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
20 April 2012 | Termination of appointment of Andy Shact as a director (1 page) |
20 April 2012 | Termination of appointment of Andy Shact as a director (1 page) |
17 February 2012 | Termination of appointment of Michelle Russell as a secretary (1 page) |
17 February 2012 | Termination of appointment of Michelle Russell as a secretary (1 page) |
7 February 2012 | Appointment of Scott Mclarty as a director (2 pages) |
7 February 2012 | Appointment of Scott Mclarty as a director (2 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
20 April 2011 | Appointment of Mr Hector Felipe Cortez as a director (2 pages) |
20 April 2011 | Appointment of Mr Hector Felipe Cortez as a director (2 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Michael Loren Williams on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Neil James Mcmanus on 21 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Neil James Mcmanus on 21 January 2011 (3 pages) |
21 January 2011 | Secretary's details changed for Mr Jamie Mcmillan Lewis on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Michael Loren Williams on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Jamie Mcmillan Lewis on 21 January 2011 (2 pages) |
16 September 2010 | Appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 September 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 September 2010 | Appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 September 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
8 September 2010 | Termination of appointment of Andrew Leitch as a director (1 page) |
8 September 2010 | Termination of appointment of Andrew Leitch as a director (1 page) |
31 August 2010 | Appointment of Michelle Russell as a secretary (2 pages) |
31 August 2010 | Appointment of Michelle Russell as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Jonathan Greenberg as a secretary (1 page) |
24 August 2010 | Termination of appointment of Jonathan Greenberg as a secretary (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (33 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (33 pages) |
6 April 2010 | Appointment of Mr Jamie Mcmillan Lewis as a secretary (1 page) |
6 April 2010 | Appointment of Mr Jamie Mcmillan Lewis as a secretary (1 page) |
5 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
5 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
22 January 2010 | Director's details changed for Neil James Mcmanus on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew Leitch on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Neil James Mcmanus on 29 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew Leitch on 29 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Andy Shact on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Lewelling on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Lewelling on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Loren Williams on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Andy Shact on 29 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 29 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Loren Williams on 29 December 2009 (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (34 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (34 pages) |
5 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
15 January 2009 | Director appointed andrew jack leitch (1 page) |
15 January 2009 | Director appointed andy shact (1 page) |
15 January 2009 | Appointment terminated secretary gloria flentje (1 page) |
15 January 2009 | Appointment terminated director jeffrey turner (1 page) |
15 January 2009 | Appointment terminated director donald carlisle (1 page) |
15 January 2009 | Director's change of particulars / michael williams / 25/01/2006 (1 page) |
15 January 2009 | Appointment terminated director jeffrey turner (1 page) |
15 January 2009 | Director appointed john lewelling (1 page) |
15 January 2009 | Secretary appointed jonathan greenberg (1 page) |
15 January 2009 | Appointment terminated secretary gloria flentje (1 page) |
15 January 2009 | Director's change of particulars / michael williams / 25/01/2006 (1 page) |
15 January 2009 | Secretary appointed jonathan greenberg (1 page) |
15 January 2009 | Appointment terminated director ronald brunton (1 page) |
15 January 2009 | Director appointed john lewelling (1 page) |
15 January 2009 | Director appointed andrew jack leitch (1 page) |
15 January 2009 | Appointment terminated director ronald brunton (1 page) |
15 January 2009 | Director appointed andy shact (1 page) |
15 January 2009 | Appointment terminated director donald carlisle (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o bae systems, po box 53A2A, samlesbury aerodrome, balderstone lancashire BB2 7LF (1 page) |
30 March 2007 | New secretary appointed (3 pages) |
30 March 2007 | New secretary appointed (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o bae systems po box 53A2A samlesbury aerodrome balderstone lancashire BB2 7LF (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 10 upper bank street london E14 5JJ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 10 upper bank street, london, E14 5JJ (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
13 March 2006 | Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Memorandum and Articles of Association (20 pages) |
1 February 2006 | Memorandum and Articles of Association (20 pages) |
26 January 2006 | Company name changed blockmist LIMITED\certificate issued on 26/01/06 (3 pages) |
26 January 2006 | Company name changed blockmist LIMITED\certificate issued on 26/01/06 (3 pages) |
29 December 2005 | Incorporation (25 pages) |
29 December 2005 | Incorporation (25 pages) |