Company NameSpirit Aerosystems (Europe) Limited
Company StatusActive
Company Number05663660
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)
Previous NameBlockmist Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameScott McLarty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 90 Spirit Aerosystems
Glasgow Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Damon Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington
Delaware
19808
Director NameLeslie Carey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Director - General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpirit Aerosystems (Europe) Ltd Glasgow Prestwick
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameColin Thompson
StatusCurrent
Appointed02 January 2021(15 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameMr Colin Richard Russell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameMr Chris McNaught
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(17 years, 6 months after company formation)
Appointment Duration10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameRonald Charles Brunton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2008)
RoleExecutive Vice President
Correspondence Address3025 W Benjamin Court
Wichita
Ks 67204
United States
Director NameDonald Ray Carlisle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2008)
RoleVice President General Manager
Correspondence Address6204 South Cedar Avenue
Broken Arrow
Ok 74011
United States
Director NameMichael Loren Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2014)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressLegal Department Glasgow Prestwick
International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameJeffrey Lynn Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2008)
RolePresident And CEO
Correspondence Address1520 Covington Circle
Wichita
Ks 67212
United States
Secretary NameGloria Gean Farha Flentje
NationalityBritish
StatusResigned
Appointed25 January 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address155 North Quentin
Wichita
Ks 67208
United States
Director NameMr Neil James McManus
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleVice President & Managing Director
Country of ResidenceEngland
Correspondence AddressLegal Department Glasgow Prestwick
International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameAndy Shact
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2012)
RoleChartered Accountant; Vice President Tax
Country of ResidenceUnited States
Correspondence Address8822 East Shannon Way Court
Wichita
Kansas
Ks 67206
Director NameJohn Lewelling
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2013)
RoleSr Vp Gm Aerostructures Segment
Country of ResidenceUnited States
Correspondence Address2006 North Clear Creek
Wichita
Kansas
Ks 67230
United States
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Rowallan Drive
Kilmarnock
Ayrshire
KA3 1TW
Scotland
Secretary NameJonathan Greenberg
StatusResigned
Appointed10 December 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address1149 Glenmoor
Wichita
Kansas
Ks 67206
Secretary NameMr Jamie McMillan Lewis
StatusResigned
Appointed30 March 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2013)
RoleCompany Director
Correspondence AddressBuilding 90 Glasgow Prestwick Int Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameMichelle Russell
StatusResigned
Appointed13 August 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2012)
RoleCompany Director
Correspondence AddressBuilding 90 Glasgow Prestwick Int Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Hector Felipe Cortez
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpirit Aerosystems (Europe) Limited Glasgow Prestw
Prestwick
KA9 2RW
Scotland
Director NameScott McLarty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2015)
RoleVice President - Uk Operations
Country of ResidenceScotland
Correspondence AddressBuilding 90 Glasgow Prestwick International Airpor
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Thomas Hugh Cowan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 June 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBuilding 90 Glasgow Prestwick International Airpor
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameMr Jamie McMillan Lewis
StatusResigned
Appointed29 July 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2016)
RoleCompany Director
Correspondence AddressC/O Legal Department Spirit Aerosystems (Europe) L
Glasgow Prestwick International Airport
Prestwick
KA9 2RW
Scotland
Director NameMr Mark John Suchinski
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2018)
RoleVice President, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressBuilding 90 Spirit Aerosystems
Glasgow Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameMs Stacy Cozad
StatusResigned
Appointed01 July 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address3801 South Oliver Street
Witchita
Kansas
Sedgwick County
67210
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuilding 90 Glasgow Prestwick Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameJohn Gilson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpirit Aerosystems, Inc. 3801 S Oliver St
Mc K11-60
Wichita
Sedgwick
67210
Director NameMr Marco Renato Bruno Paparoni
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2019(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 90 Glasgow Prestwick International Airpor
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2013(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 2013)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.spiritaero.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£347,878,000
Gross Profit£26,906,000
Net Worth£57,737,000
Cash£31,395,000
Current Liabilities£210,065,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

7 July 2023Delivered on: 13 July 2023
Persons entitled: Airbus S.A.S.

Classification: A registered charge
Outstanding

Filing History

13 January 2021Termination of appointment of Stacy Cozad as a secretary on 1 January 2021 (1 page)
13 January 2021Appointment of Colin Thompson as a secretary on 2 January 2021 (2 pages)
12 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
19 December 2020Full accounts made up to 31 December 2019 (62 pages)
12 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2020Memorandum and Articles of Association (11 pages)
5 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 2,100
(3 pages)
26 May 2020Appointment of Leslie Carey as a director on 21 May 2020 (2 pages)
21 February 2020Appointment of Damon Ward as a director on 29 January 2020 (2 pages)
19 February 2020Termination of appointment of John Gilson as a director on 29 January 2020 (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
2 October 2019Full accounts made up to 31 December 2018 (45 pages)
19 August 2019Appointment of Mr Marco Renato Bruno Paparoni as a director on 15 July 2019 (2 pages)
27 June 2019Termination of appointment of Allan Russell Bowie as a director on 7 June 2019 (1 page)
25 March 2019Cessation of Spirit Aerosystems Holdings Inc. as a person with significant control on 22 March 2019 (1 page)
22 March 2019Notification of Spirit Aerosystems Global Holdings Limited as a person with significant control on 22 March 2019 (2 pages)
21 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (42 pages)
15 May 2018Appointment of Director John Gilson as a director on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Mark John Suchinski as a director on 14 May 2018 (1 page)
3 May 2018Change of details for Spirit Aerosystems International Holdings Inc. as a person with significant control on 3 May 2018 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
21 August 2017Appointment of Mr Allan Russell Bowie as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Mr Allan Russell Bowie as a director on 1 August 2017 (2 pages)
1 March 2017Full accounts made up to 31 December 2015 (48 pages)
1 March 2017Full accounts made up to 31 December 2015 (48 pages)
23 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 October 2016Appointment of Scott Mclarty as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Scott Mclarty as a director on 14 October 2016 (2 pages)
2 August 2016Appointment of Ms Stacy Cozad as a secretary on 1 July 2016 (2 pages)
2 August 2016Appointment of Ms Stacy Cozad as a secretary on 1 July 2016 (2 pages)
12 May 2016Termination of appointment of Jamie Mcmillan Lewis as a secretary on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Jamie Mcmillan Lewis as a secretary on 12 May 2016 (1 page)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (39 pages)
4 October 2015Full accounts made up to 31 December 2014 (39 pages)
5 August 2015Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Scott Mclarty as a director on 4 August 2015 (1 page)
17 February 2015Appointment of Mr Mark John Suchinski as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Mark John Suchinski as a director on 16 February 2015 (2 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
27 November 2014Termination of appointment of Michael Loren Williams as a director on 17 November 2014 (1 page)
27 November 2014Termination of appointment of Michael Loren Williams as a director on 17 November 2014 (1 page)
27 November 2014Termination of appointment of Hector Felipe Cortez as a director on 21 November 2014 (1 page)
27 November 2014Termination of appointment of Hector Felipe Cortez as a director on 21 November 2014 (1 page)
7 August 2014Section 519 auditors resignation (1 page)
7 August 2014Section 519 auditors resignation (1 page)
3 July 2014Full accounts made up to 31 December 2013 (36 pages)
3 July 2014Full accounts made up to 31 December 2013 (36 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
31 July 2013Appointment of Mr Jamie Mcmillan Lewis as a secretary (2 pages)
31 July 2013Appointment of Mr Jamie Mcmillan Lewis as a secretary (2 pages)
31 July 2013Termination of appointment of Brodies Secretarial Serivces Limited as a secretary (1 page)
31 July 2013Termination of appointment of Brodies Secretarial Serivces Limited as a secretary (1 page)
16 July 2013Full accounts made up to 31 December 2012 (36 pages)
16 July 2013Full accounts made up to 31 December 2012 (36 pages)
18 June 2013Appointment of Brodies Secretarial Serivces Limited as a secretary (2 pages)
18 June 2013Appointment of Brodies Secretarial Serivces Limited as a secretary (2 pages)
28 May 2013Termination of appointment of John Lewelling as a director (1 page)
28 May 2013Termination of appointment of Jamie Lewis as a secretary (1 page)
28 May 2013Termination of appointment of Jamie Lewis as a secretary (1 page)
28 May 2013Termination of appointment of John Lewelling as a director (1 page)
22 April 2013Appointment of Mr Thomas Hugh Cowan as a director (2 pages)
22 April 2013Appointment of Mr Thomas Hugh Cowan as a director (2 pages)
3 April 2013Termination of appointment of Neil Mcmanus as a director (1 page)
3 April 2013Termination of appointment of Neil Mcmanus as a director (1 page)
8 January 2013Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Hector Felipe Cortez on 3 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
23 April 2012Full accounts made up to 31 December 2011 (35 pages)
23 April 2012Full accounts made up to 31 December 2011 (35 pages)
20 April 2012Termination of appointment of Andy Shact as a director (1 page)
20 April 2012Termination of appointment of Andy Shact as a director (1 page)
17 February 2012Termination of appointment of Michelle Russell as a secretary (1 page)
17 February 2012Termination of appointment of Michelle Russell as a secretary (1 page)
7 February 2012Appointment of Scott Mclarty as a director (2 pages)
7 February 2012Appointment of Scott Mclarty as a director (2 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
5 May 2011Full accounts made up to 31 December 2010 (35 pages)
5 May 2011Full accounts made up to 31 December 2010 (35 pages)
20 April 2011Appointment of Mr Hector Felipe Cortez as a director (2 pages)
20 April 2011Appointment of Mr Hector Felipe Cortez as a director (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Michael Loren Williams on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Neil James Mcmanus on 21 January 2011 (3 pages)
21 January 2011Director's details changed for Neil James Mcmanus on 21 January 2011 (3 pages)
21 January 2011Secretary's details changed for Mr Jamie Mcmillan Lewis on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Michael Loren Williams on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mr Jamie Mcmillan Lewis on 21 January 2011 (2 pages)
16 September 2010Appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 September 2010Appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
16 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
8 September 2010Termination of appointment of Andrew Leitch as a director (1 page)
8 September 2010Termination of appointment of Andrew Leitch as a director (1 page)
31 August 2010Appointment of Michelle Russell as a secretary (2 pages)
31 August 2010Appointment of Michelle Russell as a secretary (2 pages)
24 August 2010Termination of appointment of Jonathan Greenberg as a secretary (1 page)
24 August 2010Termination of appointment of Jonathan Greenberg as a secretary (1 page)
22 April 2010Full accounts made up to 31 December 2009 (33 pages)
22 April 2010Full accounts made up to 31 December 2009 (33 pages)
6 April 2010Appointment of Mr Jamie Mcmillan Lewis as a secretary (1 page)
6 April 2010Appointment of Mr Jamie Mcmillan Lewis as a secretary (1 page)
5 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
5 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
22 January 2010Director's details changed for Neil James Mcmanus on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Andrew Leitch on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Neil James Mcmanus on 29 December 2009 (2 pages)
22 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Andrew Leitch on 29 December 2009 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Andy Shact on 29 December 2009 (2 pages)
22 January 2010Director's details changed for John Lewelling on 29 December 2009 (2 pages)
22 January 2010Director's details changed for John Lewelling on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Loren Williams on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Andy Shact on 29 December 2009 (2 pages)
22 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Loren Williams on 29 December 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (34 pages)
7 July 2009Full accounts made up to 31 December 2008 (34 pages)
5 March 2009Return made up to 29/12/08; full list of members (5 pages)
5 March 2009Return made up to 29/12/08; full list of members (5 pages)
15 January 2009Director appointed andrew jack leitch (1 page)
15 January 2009Director appointed andy shact (1 page)
15 January 2009Appointment terminated secretary gloria flentje (1 page)
15 January 2009Appointment terminated director jeffrey turner (1 page)
15 January 2009Appointment terminated director donald carlisle (1 page)
15 January 2009Director's change of particulars / michael williams / 25/01/2006 (1 page)
15 January 2009Appointment terminated director jeffrey turner (1 page)
15 January 2009Director appointed john lewelling (1 page)
15 January 2009Secretary appointed jonathan greenberg (1 page)
15 January 2009Appointment terminated secretary gloria flentje (1 page)
15 January 2009Director's change of particulars / michael williams / 25/01/2006 (1 page)
15 January 2009Secretary appointed jonathan greenberg (1 page)
15 January 2009Appointment terminated director ronald brunton (1 page)
15 January 2009Director appointed john lewelling (1 page)
15 January 2009Director appointed andrew jack leitch (1 page)
15 January 2009Appointment terminated director ronald brunton (1 page)
15 January 2009Director appointed andy shact (1 page)
15 January 2009Appointment terminated director donald carlisle (1 page)
1 October 2008Full accounts made up to 31 December 2007 (32 pages)
1 October 2008Full accounts made up to 31 December 2007 (32 pages)
28 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 January 2008Return made up to 29/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
1 November 2007Full accounts made up to 31 December 2006 (27 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o bae systems, po box 53A2A, samlesbury aerodrome, balderstone lancashire BB2 7LF (1 page)
30 March 2007New secretary appointed (3 pages)
30 March 2007New secretary appointed (3 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o bae systems po box 53A2A samlesbury aerodrome balderstone lancashire BB2 7LF (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 10 upper bank street london E14 5JJ (1 page)
30 August 2006Registered office changed on 30/08/06 from: 10 upper bank street, london, E14 5JJ (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
13 March 2006Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2006New secretary appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Secretary resigned (1 page)
1 February 2006Memorandum and Articles of Association (20 pages)
1 February 2006Memorandum and Articles of Association (20 pages)
26 January 2006Company name changed blockmist LIMITED\certificate issued on 26/01/06 (3 pages)
26 January 2006Company name changed blockmist LIMITED\certificate issued on 26/01/06 (3 pages)
29 December 2005Incorporation (25 pages)
29 December 2005Incorporation (25 pages)