ROYAL ORDNANCE SUMMERFIELD LIMITED
Overview
| Company Name | ROYAL ORDNANCE SUMMERFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02197292 |
| 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 ROYAL ORDNANCE SUMMERFIELD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROYAL ORDNANCE SUMMERFIELD LIMITED located?
| Registered Office Address | Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL ORDNANCE SUMMERFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMI SUMMERFIELD LIMITED | Mar 23, 1988 | Mar 23, 1988 |
| LEGIBUS 1068 LIMITED | Nov 20, 1987 | Nov 20, 1987 |
What are the latest accounts for ROYAL ORDNANCE SUMMERFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ROYAL ORDNANCE SUMMERFIELD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROYAL ORDNANCE SUMMERFIELD 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 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Termination of appointment of Christopher Neil James Sparkes as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Stephen Miller as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Charles Anthony Blakemore as a director on Feb 04, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Alan Bond as a director on Feb 04, 2013 | 2 pages | AP01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Director's details changed for Charles Anthony Blakemore on May 15, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Charles Anthony Blakemore as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Leonard Allott as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Neil James Sparkes as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Ierland as a director | 1 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Brian William Ierland on Mar 15, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of ROYAL ORDNANCE SUMMERFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 25179240002 | ||||||
| BOND, David Alan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 175529150001 | |||||
| MILLER, Matthew Stephen | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 177892300001 | |||||
| FRASER, Alan William Gray | Secretary | Burnknock 22 Tannoch Road G78 4AD Uplawmoor Glasgow | British | 199134280001 | ||||||
| JARMAN, Patrick Edmund | Secretary | 120 Station Road Croston PR5 7RP Preston | British | 61848400001 | ||||||
| MAXWELL, Ian Henry | Secretary | Borwicks Caton LA2 9NB Lancaster | British | 38742020001 | ||||||
| STARLING, Christopher | Secretary | Millbrook Underhill Lane BN6 9PJ Clayton West Sussex | British | 87150600001 | ||||||
| ALLOTT, David Leonard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 89710790002 | |||||
| BILLINGHAM, Nigel Anthony | Director | 20 Smithbarn RH13 6EB Horsham West Sussex | British | 2403250001 | ||||||
| BLAKEMORE, Charles Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hampshire United Kingdom | United Kingdom | British | 126468520001 | |||||
| CURTIS, Roger Keith | Director | 24 Roopers Speldhurst TN3 0QL Tunbridge Wells Kent | British | 57879740001 | ||||||
| DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | 257544070001 | |||||
| FRASER, Alan William Gray | Director | Burnknock 22 Tannoch Road G78 4AD Uplawmoor Glasgow | United Kingdom | British | 199134280001 | |||||
| GRANT, Jonathan Paul | Director | 18 Sunnyside Road TW11 0RT Teddington Middlesex | British | 103331130001 | ||||||
| HAINSWORTH, Keith Alan | Director | 24 Great Notley Avenue Notley Green CM77 7UW Braintree Essex | United Kingdom | British | 82207330001 | |||||
| IERLAND, Brian William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 90349460003 | |||||
| MAXWELL, Ian Henry | Director | Borwicks Caton LA2 9NB Lancaster | England | British | 38742020001 | |||||
| MILLS, Shaun Michael | Director | Grove Cottage Beardsmore Drive WA3 2JH Lowton Cheshire | United Kingdom | British | 153886050001 | |||||
| RICHARDSON, Clive Robert | Director | 79 Grange Road Saltford BS31 3AQ Bristol | United Kingdom | British | 62140970001 | |||||
| SPARKES, Christopher Neil James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 91861410001 | |||||
| STARLING, Christopher | Director | Millbrook Underhill Lane BN6 9PJ Clayton West Sussex | British | 87150600001 |
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