ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998558. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998558. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2016-09-19 | CURRENT | ||
MRS KAREN LOUISE STEWART | May 1979 | British | Director | 2018-03-31 | CURRENT |
DEREK MALCOLM JONES | Aug 1971 | British | Director | 2016-09-19 | CURRENT |
MR ALAN DAVID HEWITT | Apr 1948 | British | Director | 1994-12-15 UNTIL 2005-09-07 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2004-02-27 UNTIL 2009-07-01 | RESIGNED |
PAULINE HEWITT | Secretary | 2000-01-07 UNTIL 2000-01-27 | RESIGNED | ||
MR JOHN DAVID TAYLOR GREIG | Apr 1952 | British | Secretary | 2000-01-27 UNTIL 2014-06-01 | RESIGNED |
MR GRAEME CHARLES MACKIE | Jun 1952 | British | Secretary | 1994-12-15 UNTIL 2000-01-07 | RESIGNED |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
JULIA MARY WOOD | Secretary | 2014-06-01 UNTIL 2017-09-28 | RESIGNED | ||
MR ARCHIBALD ANDERSON BETHEL | Feb 1953 | British | Director | 2004-02-27 UNTIL 2016-09-19 | RESIGNED |
MARK WILLIAM HARDY | May 1957 | British | Director | 2016-09-19 UNTIL 2018-03-31 | RESIGNED |
ALEXANDER ALLAN MACPHERSON | Sep 1939 | British | Director | 2002-06-03 UNTIL 2003-07-04 | RESIGNED |
MR GRAEME CHARLES MACKIE | Jun 1952 | British | Director | 1994-12-15 UNTIL 2002-12-18 | RESIGNED |
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-12-06 UNTIL 1994-12-15 | RESIGNED | ||
TIMOTHY MICHAEL ROBERT PETTIGREW | Jan 1967 | British | Director | 2005-05-16 UNTIL 2016-06-30 | RESIGNED |
MURRAY SIMPSON EASTON | May 1951 | British | Director | 2000-01-27 UNTIL 2002-05-31 | RESIGNED |
MR WILLIAM ALAN CRAMOND | Dec 1956 | British | Director | 2000-01-27 UNTIL 2003-10-20 | RESIGNED |
BARRY MORSE | Jan 1950 | British | Director | 2003-07-04 UNTIL 2005-03-31 | RESIGNED |
MR. MICHAEL NOEL MCKENNA | Nov 1944 | British | Director | 2003-10-20 UNTIL 2004-02-27 | RESIGNED |
APEX NOMINEES LIMITED | Corporate Nominee Director | 1994-12-06 UNTIL 1994-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Defence Systems Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |