MARCONI (TWENTY-TWO) LIMITED

MARCONI (TWENTY-TWO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARCONI (TWENTY-TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00703314
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARCONI (TWENTY-TWO) LIMITED?

    • (7499) /

    Where is MARCONI (TWENTY-TWO) LIMITED located?

    Registered Office Address
    One Bruton Street
    London
    W1J 6AQ
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCONI (TWENTY-TWO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEC-MARCONI TRANSPORT SYSTEMS LIMITEDJun 28, 1993Jun 28, 1993
    GEC AEROSPACE HOLDINGS LIMITEDOct 16, 1990Oct 16, 1990
    GEC POWER ENGINEERING LIMITEDSep 14, 1961Sep 14, 1961

    What are the latest accounts for MARCONI (TWENTY-TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2001

    What are the latest filings for MARCONI (TWENTY-TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Norman Porter as a director

    2 pagesTM01

    Termination of appointment of Craig Donaldson as a director

    2 pagesTM01

    Termination of appointment of Jacqueline Long as a director

    2 pagesTM01

    Termination of appointment of Jacqueline Long as a secretary

    2 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Mar 31, 2001

    3 pagesAA

    Certificate of change of name

    Company name changed gec-marconi transport systems li mited\certificate issued on 15/02/01
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of MARCONI (TWENTY-TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    MOORE, Jhn Edward
    Gec Aerospace (Holdings) Limited
    Abbey Works Southampton Road Titchfi
    PO14 4QA Fareham
    Hants
    Secretary
    Gec Aerospace (Holdings) Limited
    Abbey Works Southampton Road Titchfi
    PO14 4QA Fareham
    Hants
    British28547990001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    BritishChartered Secretary47834500001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritishManaging Director19258750001
    DIXSON, Maurice Christopher Scott, Dr
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    Director
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    EnglandBritishSupervisory Managing Director92711120001
    DONALDSON, Craig George
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    Director
    35 Fellows Road
    NG9 1AQ Beeston
    Nottingham
    United KingdomBritishChartered Secretary79026210001
    DRAKE, John Arthur Courtney
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    Director
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    EnglandBritishDirector86344060001
    KING, Ian Graham, Mr.
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United KingdomBritishFinancial Director14823500003
    KING, Ian Graham, Mr.
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    Director
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    United KingdomBritishFinancial Director14823500003
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritishFinancial Director30789300002
    MCGIVERN, Arthur Joseph
    41 Foxhills
    Goldsworth Park
    GU12 3LT Woking
    Surrey
    Director
    41 Foxhills
    Goldsworth Park
    GU12 3LT Woking
    Surrey
    BritishChartered Accountant35233550001
    MOORE, John Edward
    High Trees Donigers Dell
    Swanmore
    SO32 2TL Southampton
    Hampshire
    Director
    High Trees Donigers Dell
    Swanmore
    SO32 2TL Southampton
    Hampshire
    EnglandUnited KingdomAccountant8597390001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    BritishChartered Secretary9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Director
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    BritishChartered Secretary47834500001
    WHITE JR, Robert Leslie Gordon
    32 Lincoln Street
    FOREIGN Glen Ridge
    New Jersey 07028-1205
    Usa
    Director
    32 Lincoln Street
    FOREIGN Glen Ridge
    New Jersey 07028-1205
    Usa
    UsaPresident28548010001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0