STEPHEN HOWE SYSTEMS LIMITED
Overview
| Company Name | STEPHEN HOWE SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01645702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEPHEN HOWE SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STEPHEN HOWE SYSTEMS LIMITED located?
| Registered Office Address | Aerosystems International Alvington BA22 8UZ Yeovil Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEPHEN HOWE SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STEPHEN HOWE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Adam William Morgan as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Christopher Burke as a director on Aug 25, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Paul Tortolano as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Peter Varney as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Christopher Burke as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Christie as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Christie as a director on Aug 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alun William Fishburne as a director on Aug 26, 2014 | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Who are the officers of STEPHEN HOWE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDING, Ann Louise | Secretary | c/o Bae Systems - Company Secretariat PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House Hampshire | British | 176048780001 | ||||||
| MORGAN, Adam William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 245983420001 | |||||
| VARNEY, Anthony Peter | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 198896690001 | |||||
| DAVIS, Michael | Secretary | 20 Winston Avenue BH12 1PE Poole Dorset | British | 79667630001 | ||||||
| FRAMPTON, Linda Nina | Secretary | 36 Carters Rise Calcot RG3 5XS Reading Berkshire | British | 900760001 | ||||||
| HURTON, Mark | Secretary | 32 Lavers Oak TA12 6HG Martock Somerset | British | 72835310001 | ||||||
| LIVINGSTONE, Robert Murray | Secretary | Esperanza Main Road Aust BS35 4AX Bristol | British | 48211350001 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | 5 Monmouth Road Harlington LU5 6NE Dunstable Bedfordshire | British | 37404250001 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | 5 Monmouth Road Harlington LU5 6NE Dunstable Bedfordshire | British | 37404250001 | ||||||
| MCMANUS, Peter Duncan | Secretary | Longton Road M6 7QW Salford 1a Lancashire | British | 131011740001 | ||||||
| MOXHAM, Simon John | Secretary | 1 Glen Avenue Abbots Leigh BS8 3SD Bristol Avon | British | 87711880001 | ||||||
| MOXHAM, Simon John | Secretary | 1 Glen Avenue Abbots Leigh BS8 3SD Bristol Avon | British | 87711880001 | ||||||
| BURKE, Paul Christopher | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 198896680001 | |||||
| BURKE, Paul Christopher | Director | 9 Lansdown Park BA1 5TG Bath Somerset | Uk | British | 98074570002 | |||||
| CHRISTIE, Michael | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 190397800001 | |||||
| DAVIS, Michael | Director | 20 Winston Avenue BH12 1PE Poole Dorset | British | 79667630001 | ||||||
| FISHBURNE, Alun William | Director | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems-Company Secretaiat Hampshire United Kingdom | England | British | 162720930001 | |||||
| FRYER, William Harry | Director | 9 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | 11021020001 | ||||||
| JONES, Edmund Francis, Mister | Director | Rimpton Road BA22 8DH Marston Magna Millstone House Somerset | United Kingdom | British | 159854150001 | |||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||
| LIVINGSTONE, Robert Murray | Director | Esperanza Main Road Aust BS35 4AX Bristol | United Kingdom | British | 48211350001 | |||||
| MILLINGTON, Andrew David | Director | Lupin Way Alvington BA22 8UZ Yeovil Somerset | England | British | 147224150001 | |||||
| MOXHAM, Simon John | Director | 1 Glen Avenue Abbots Leigh BS8 3SD Bristol Avon | Uk | British | 87711880001 | |||||
| OWEN, Caroline | Director | 26 Nash Lane BA20 2HY Yeovil Somerset | England | British | 79667820001 | |||||
| ROY, Scott Drysdale | Director | 1 Lower Wraxhill Road BA20 2JU Yeovil Somerset | United Kingdom | Scottish | 151749300001 | |||||
| TORTOLANO, Paul | Director | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems-Company Secretaiat Hampshire United Kingdom | United Kingdom | British | 162721510001 | |||||
| WHITE, David Thomas | Director | Whitestones 59 Ashley Common Road BH25 5AN New Milton Hampshire | British | 72450410001 |
Who are the persons with significant control of STEPHEN HOWE SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems (Holdings) Limited | Apr 06, 2016 | PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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