MMS SPACE UK LIMITED
Overview
Company Name | MMS SPACE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02449247 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MMS SPACE UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MMS SPACE UK LIMITED located?
Registered Office Address | Gunnels Wood Road Stevenage SG1 2AS Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MMS SPACE UK LIMITED?
Company Name | From | Until |
---|---|---|
MATRA MARCONI SPACE UK LIMITED | Jun 10, 1991 | Jun 10, 1991 |
MARCONI SPACE SYSTEMS LIMITED | Sep 03, 1990 | Sep 03, 1990 |
MAKEGIFT LIMITED | Dec 05, 1989 | Dec 05, 1989 |
What are the latest accounts for MMS SPACE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MMS SPACE UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Statement of capital on Dec 21, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Everardus Wilhelmus Martinus Dudok as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Termination of appointment of Andrew Patrick Wood as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew Patrick Wood on May 02, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of MMS SPACE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Alan | Secretary | 37 Arlington Road Islington N1 7BE London | British | Solicitor | 106113190003 | |||||
EDE, Nigel Ramon | Director | 31 Grantchester Road CB3 9ED Cambridge Cambridgeshire | United Kingdom | British | Chartered Accountant | 81006150001 | ||||
PAYNTER, Colin | Director | 55 Kings Road GU34 1PX Alton Hampshire | Gb | British | Managing Director | 84125050001 | ||||
CHATFIELD, Melanie Jane | Secretary | 32 Butterfield Road Wheathampstead AL4 8QH St. Albans Hertfordshire | British | 71720340001 | ||||||
EDE, Nigel Ramon | Secretary | 31 Grantchester Road CB3 9ED Cambridge Cambridgeshire | British | Financial Director | 81006150001 | |||||
GRIMES, Kristian Edward | Secretary | 32 Poppy Field SG18 8TU Biggleswade Bedfordshire | British | Solicitor | 76929160002 | |||||
PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||
ROSS, Fiona Elizabeth | Secretary | 234b Finchley Road Hampstead NW3 6DJ London | British | Solicitor | 100341820001 | |||||
CARLIER, Louis Armand | Director | 10 Avenue Du General Leclerc 78340 Louveciennes France | French | Director | 47150770001 | |||||
CHANT, Christopher Alan | Director | 45 St James Avenue CM5 9EL Ongar Essex | England | British | Director | 102091730001 | ||||
DUDOK, Everardus Wilhelmus Martinus | Director | Herzogstrasse 57 Munich 80803 Germany | Germany | Dutch | Chief Executive Officer | 137355810001 | ||||
FRANKS, Nicholas Ellis | Director | Norcott Cottage Dudswell Northchurch HP4 1LA Berkhamsted Hertfordshire | British | Managing Director | 48847990001 | |||||
HARWOOD, Jonathan Alexander | Director | Lawton Bridge Road GU6 7HH Cranleigh Surrey | British | Accountant | 28339950001 | |||||
KING, Ian Graham, Mr. | Director | PO16 | United Kingdom | British | Financial Director | 14823500003 | ||||
LYNAS, Peter John, Mr. | Director | PO9 | United Kingdom | British | Financial Director | 30789300002 | ||||
MAYNE, Peter Robert | Director | 40 Grove Road PO9 1AR Havant Hampshire | British | Financial Director | 20079240001 | |||||
WIGNALL, Walter Richard | Director | 5 The Avenue Summersdale PO19 4PZ Chichester West Sussex | British | Managing Director | 20079230001 | |||||
WOOD, Andrew Patrick | Director | Gunnels Wood Road Stevenage SG1 2AS Hertfordshire | England | British | Chief Technical Officer | 137355650002 | ||||
WOOD, Roger Nicholas Brownlow | Director | Ryemead House Lower Hampton Road TW16 5PR Sunbury On Thames Middlesex | United Kingdom | British | Managing Director | 100777690001 |
Who are the persons with significant control of MMS SPACE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Airbus Defence And Space Limited | Apr 06, 2016 | Gunnels Wood Road SG1 2AS Stevenage Gunnels Wood Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MMS SPACE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge and set off | Created On Sep 28, 1995 Delivered On Oct 18, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deposit account at credit lyonnais number 01199843 30100 and any other blocked account that may be opened with credit lyonnais. | ||||
Persons Entitled
| ||||
Transactions
|
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