NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED
Overview
Company Name | NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04652708 |
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 NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED located?
Registered Office Address | Unit 5 Quinn Close Whitley CV3 4LH Coventry West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
NORTHROP GRUMMAN MISSION SYSTEMS LIMITED | Jan 30, 2003 | Jan 30, 2003 |
What are the latest accounts for NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Jan 17, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ian Duncan Menzies as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Mark Carson Boettiger on Oct 28, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Daniel Milligan as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma-Jane Bisseker as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Whitley Coventry West Midlands CV3 4LH United Kingdom to Northrop Grumman Law Department 2nd Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Alan John Leckenby as a director on Feb 25, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Donald Eugene Curry as a director on Jan 19, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
Director's details changed for Miss Emma-Jane Bisseker on Jul 21, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Roger Campbell Wiltshire on Nov 16, 2014 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILTSHIRE, Roger Campbell | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | 190579300001 | |||||||
BOETTIGER, Mark Carson | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | Usa | American | Director, International Operations | 178945200002 | ||||
BULPITT, Miles | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 United Kingdom | United Kingdom | British | Director | 91495080005 | ||||
MENZIES, Ian Duncan | Director | Solent Business Park Whiteley PO15 7AZ Fareham Leander House 4600 Parkway Hampshire England | England | British | Lead Executive Europe, Mission Systems Europe | 218172570001 | ||||
WILTSHIRE, Roger Campbell | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | United Kingdom | British | Deputy European Legal Director | 153638210002 | ||||
VON KUMBERG, Wolf | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | 175929280001 | |||||||
VON KUMBERG, Wolf | Secretary | Flat 4 29 Hyde Park Gardens W2 2NB London | German | Director | 58555140001 | |||||
WOODMAN, Paul Norman | Secretary | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | British | 88975770002 | ||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
ATWELL, Susan Hope | Director | c/o Northrop Grumman Law Department Manor Park Whitley CV3 4LH Coventry Unit 5 Quinn Close West Midlands United Kingdom | Usa | American | Division Director, Contracts And Subcontracts | 168867380001 | ||||
BISSEKER, Emma-Jane | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | England | British | Hr Director | 132912290002 | ||||
BULLOCK, Frederick Harry | Director | 23 Carolina Place RG40 4PQ Wokingham Berkshire | British | Director | 75243900001 | |||||
CURRY, Donald Eugene | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | Direcotr, Business Management - Civil Systems Div. | 168865260001 | ||||
DAVISON, Paul | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | United Kingdom | British | Director | 127184150001 | ||||
EDELMAN, Larry Wayne | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | Director | 126898450001 | ||||
ESSENHIGH, Nigel Richard, Sir | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 United Kingdom | United Kingdom | British | Director | 148896520001 | ||||
HANSON, Stephen | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | United Kingdom | British | Corp. Director Of Hr Europe & Asia | 80170790001 | ||||
HANSON, Stephen | Director | 4 Croft Road Leek Wootton CV35 7QE Warwick Warwickshire | United Kingdom | British | H R Director | 80170790001 | ||||
HOPKINS, John Wayne | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 United Kingdom | United Kingdom | American | Director | 132916310002 | ||||
LECKENBY, Alan John | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 United Kingdom | Usa | American | Director | 148890200001 | ||||
MILLIGAN, Daniel | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | United Kingdom | British | Chief Executive | 167555090001 | ||||
MUSGRAVE, Andrew Alan | Director | Owlet End The Close, Clifford Chambers CV37 8HS Stratford-Upon-Avon Warwickshire | British | Director Uk Operations | 126440140001 | |||||
RUDDELL, Donna Therese | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | England | British | Director | 123434140003 | ||||
UREDA, Mark Steven | Director | c/o Northrop Grumman Law Department Quinn Close Whitley CV3 4LH Coventry Unit West Midlands United Kingdom | Usa | Other | Vp Strategic Development | 70061060001 | ||||
VON KUMBERG, Wolf | Director | Flat 4 29 Hyde Park Gardens W2 2NB London | German | Director | 58555140001 | |||||
WINTER, Donald Charles | Director | 7407 Old Maple Square Mclean Virginia 22102 United States | American | Corporate Vice President And P | 89509410001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ngc Uk Limited | Apr 06, 2016 | 26-27 Oxendon Street SE1Y 4EL London Clareville House England | 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