DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED
Overview
Company Name | DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03664571 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED located?
Registered Office Address | Serco House 16 Bartley Way RG27 9UY Hook England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
AWE MANAGEMENT LIMITED | Nov 10, 1998 | Nov 10, 1998 |
What are the latest accounts for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Director's details changed for Mrs Jennifer C Mitchell on May 02, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Karen Wiemelt as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Appointment of Mrs Jennifer C Mitchell as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Irwin Bradley as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Serco House 16 Bartley Way Hook RG27 9UY on Dec 22, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Miss Karen Wiemelt as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clive Thomas White as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
11/09/22 Statement of Capital gbp 1.10294 | 7 pages | CS01 | ||||||||||||||
Director's details changed for Mr Colin William Reynell on Jul 01, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Lockheed Martin Uk Strategic Systems Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Thomas Irwin Bradley on Sep 10, 2022 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 17, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||||||
Certificate of change of name Company name changed awe management LIMITED\certificate issued on 16/03/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||
Who are the officers of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANE, Alexander James | Director | 16 Bartley Way RG27 9UY Hook Serco House England | England | British | Director | 320063030001 | ||||
MITCHELL, Jennifer C | Director | 16 Bartley Way RG27 9UY Hook Serco House England | United States | American | Controller | 309694350002 | ||||
REYNELL, Colin William | Director | 16 Bartley Way RG27 9UY Hook Serco House England | England | British | Director | 176204190002 | ||||
COOKE, David John | Secretary | Awe Plc Aldermaston RG7 4PR Reading Berkshire | British | Chartered Accountant | 83213800003 | |||||
DYER, Graham John | Secretary | 129 Palewell Park East Sheen SW14 8JJ London | British | Chartered Accountant | 106085470001 | |||||
FRANKLIN, Nicholas Curtis | Secretary | Awe Plc Aldermaston RG7 4PR Reading Berkshire | British | Company Secretary & General Counsel | 16588470002 | |||||
RIGBY-HALL, Siobhan Claire Mary | Secretary | 315 St Margarets Road St Margarets TW1 1PN Twickenham Middlesex | British | 56251330001 | ||||||
SMITH, Jonathan David | Secretary | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | 239897500001 | |||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
ABBOTT, Ronnie Dean, Director | Director | Cheltenham Terrace SW3 4RD London 4 Uk | England | American | Director | 138502460002 | ||||
ABBOTT, Ronnie Dean | Director | Emerald Chase Drive FL 32836 Orlando 10603 Florida Usa | United States | Director | 138502460001 | |||||
ATKINSON, Alison Jane | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | Ceo | 260017740001 | ||||
BEVERIDGE, George David | Director | 16 Parklands Drive CA13 0WW Cockermouth Cumbria | United Kingdom | British | Director | 220510780001 | ||||
BILGER, Kevin Michael | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Berkshire | Usa | American | Managing Director | 192816250001 | ||||
BONSER, David Richard | Director | The Old Dairy South Town Road, Medstead GU34 5PP Alton Hampshire | England | British | Director | 124985540001 | ||||
BRADLEY, Thomas Irwin | Director | 16 Bartley Way RG27 9UY Hook Serco House England | United States | American | Director | 214800840002 | ||||
BUTLER, Gary John | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | Director | 199743990001 | ||||
CAHILL, Timothy Scott | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Berkshire | Usa | American | Vice President & General Manager | 191712410001 | ||||
CAMARDO, Michael Frank | Director | 55 South Hinchman Avenue Haddonfield 08033 Camden County U S A | American | Executive | 67438220001 | |||||
COUCHER, Iain Michael | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | Scotland | British | Chief Executive | 203503080001 | ||||
CRAVEN, Kevin David | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | England | British | Director | 194869650001 | ||||
DAUNCEY, Stephen Benedict | Director | 2 Earl Road SK4 4JS Heaton Moor Stockport | England | English | Accountant | 193298750001 | ||||
DIMARCO, John | Director | 12 Acadia Drive Voorhees 08043 Camden County U S A | American | Executive | 67438070001 | |||||
DOWDS, Andrew Mclean | Director | 15 Cleveland Road Lytham FY8 5JH Lytham St. Annes Lancashire | British | Accountant | 81307440001 | |||||
DOWNIE, Ian Wilson | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | England | British | Director | 161915110001 | ||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | Company Executive | 49014470001 | ||||
EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | Director | 2548360001 | ||||
GIBBS, Stephen Edwin | Director | 7 Willow Gardens GU30 7HY Liphook Hampshire | British | Consultant | 31213880001 | |||||
GRZYB, David Arthur | Director | Hamilton Court NM 08088 Southampton 2 New Jersey 08088 Usa | Usa | Director | 96857060002 | |||||
HAGEN, Terence | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | America | American | Director | 204497270001 | ||||
HAIGHT, William C | Director | 404 Sunshine Lakes Drive Voorhees New Jersey 08043 Usa | Us | President | 78296750001 | |||||
HICKTON, Dawne Sepanski | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | United States | American | Business Executive | 265998120001 | ||||
HIZA, Sarah Bedsaul, Dr | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Room 20, Building F161.2 England | United States | American | Vice President, Fleet Ballistic Missile Programs | 263879600001 | ||||
HOLLY, John William | Director | Atomic Weapons Establishment Aldermaston RG7 4PR Reading Berkshire | England | American | Director | 194879330001 | ||||
HUTCHINSON, George Malcolm | Director | Awe Plc Aldermaston RG7 4PR Reading Berkshire | British | Director | 46994170003 |
Who are the persons with significant control of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lockheed Martin Uk Strategic Systems Limited | Jul 11, 2019 | Albyn Place AB10 1YL Aberdeen 28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lockheed Martin Uk Strategic Systems Limited | Jul 28, 2016 | Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp, 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 11, 2016 | Jul 11, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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