SMITHS AEROSPACE GLOUCESTER LIMITED - LONDON
Company Profile | Company Filings |
Overview
SMITHS AEROSPACE GLOUCESTER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SMITHS AEROSPACE GLOUCESTER LIMITED was incorporated 88 years ago on 26/03/1936 and has the registered number: 00312083. The accounts status is DORMANT and accounts are next due on 30/04/2024.
SMITHS AEROSPACE GLOUCESTER LIMITED was incorporated 88 years ago on 26/03/1936 and has the registered number: 00312083. The accounts status is DORMANT and accounts are next due on 30/04/2024.
SMITHS AEROSPACE GLOUCESTER LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
LEVEL 10
LONDON
SE1 9AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUCY GLOVER | Jun 1982 | British | Director | 2022-01-14 | CURRENT |
MISS LAURA STRUAN MARTIN | Secretary | 2022-01-14 | CURRENT | ||
MARC FURLONGER | Sep 1972 | British | Director | 2018-04-19 | CURRENT |
MR PAUL ANTONY STROTHERS | May 1960 | British | Director | 2001-06-14 UNTIL 2006-10-01 | RESIGNED |
DOCTOR PETER WILLIAM WRIGHT | Feb 1950 | British | Director | 1997-01-17 UNTIL 2001-06-14 | RESIGNED |
GEOFFREY CHARLES CAPPS | Nov 1942 | British | Secretary | RESIGNED | |
MR NIGEL HUGH ALEXANDER COWIE | Secretary | RESIGNED | |||
TOBY FORD | Jan 1971 | Secretary | 2002-02-01 UNTIL 2005-04-30 | RESIGNED | |
MISS FIONA MARGARET GILLESPIE | Other | Secretary | 2007-07-31 UNTIL 2022-01-14 | RESIGNED | |
ROBERT LATHAN | Sep 1949 | Secretary | 1995-09-06 UNTIL 2001-12-17 | RESIGNED | |
MR DAVID ALFRED PENN | Feb 1958 | British | Secretary | 2005-05-01 UNTIL 2007-07-31 | RESIGNED |
MR DAVID ALFRED PENN | Feb 1958 | British | Director | 2006-10-01 UNTIL 2008-11-28 | RESIGNED |
GUY MERVYN NORRIS | May 1946 | British | Director | 1998-12-16 UNTIL 2007-07-31 | RESIGNED |
SUSAN LYNN O'BRIEN | Apr 1968 | British | Director | 2007-07-31 UNTIL 2008-07-31 | RESIGNED |
EUR ING CHRISTOPHER MICHAEL PEARCE | Oct 1952 | British | Director | RESIGNED | |
RICHARD JAMES WILLCOX | Apr 1941 | British | Director | RESIGNED | |
MS ALEXANDRA RALPH | Jul 1974 | British | Director | 2013-11-26 UNTIL 2017-11-21 | RESIGNED |
ANDREW JOHN STEVENS | Aug 1956 | British | Director | RESIGNED | |
MR DONALD ANDREW ROBERTSON BROAD | May 1951 | British | Director | 2011-03-07 UNTIL 2013-09-30 | RESIGNED |
GRAHAM WILLIAM STAFFORD LOCKYER | May 1947 | British | Director | RESIGNED | |
MR DEREK WILSON | Dec 1944 | British | Director | 1996-02-02 UNTIL 1997-01-15 | RESIGNED |
MATTHEW ROBIN MCKEOWN | Jan 1980 | British | Director | 2017-11-21 UNTIL 2018-04-19 | RESIGNED |
MR MARTIN JAMES FOX | Apr 1965 | English | Director | 2008-12-17 UNTIL 2011-03-07 | RESIGNED |
JAMES ROBINSON LIGHTFOOT | Dec 1940 | British | Director | RESIGNED | |
MR MAXWELL BRIAN KELLY | Apr 1935 | British | Director | RESIGNED | |
MISS FIONA MARGARET GILLESPIE | Aug 1969 | British | Director | 2017-04-21 UNTIL 2022-01-14 | RESIGNED |
MR ANTHONY ALFREDO BELISARIO | May 1950 | British | Director | 1993-10-22 UNTIL 1996-02-02 | RESIGNED |
MR LIONEL ANTHONY EDWARDS | Nov 1944 | British | Director | 1993-10-22 UNTIL 1998-12-16 | RESIGNED |
JOHN RALPH EDWARDS | Jan 1950 | British | Director | 1993-10-22 UNTIL 2001-05-08 | RESIGNED |
MR DAVID GEORGE MICHAEL DAVIS | Mar 1937 | British | Director | RESIGNED | |
GEOFFREY CHARLES CAPPS | Nov 1942 | British | Director | RESIGNED | |
NEIL ROBERT BURDETT | Jun 1955 | British | Director | 2008-11-28 UNTIL 2017-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xdg Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |