RICHMOND TAUK LTD - LONDON


Company Profile Company Filings

Overview

RICHMOND TAUK LTD is a Private Limited Company from LONDON and has the status: Active.
RICHMOND TAUK LTD was incorporated 25 years ago on 27/01/1999 and has the registered number: 03706128. The accounts status is SMALL and accounts are next due on 30/09/2024.

RICHMOND TAUK LTD - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTHROP GRUMMAN LAW DEPARTMENT
2ND FLOOR CLAREVILLE HOUSE
LONDON
SW1Y 4EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

NORTHROP GRUMMAN LAW DEPARTMENT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOUGLAS ROSS MCCLURE Nov 1972 British Director 2023-06-27 CURRENT
MS TIFFANY MCCONNELL KING Secretary 2022-05-01 CURRENT
MR ROGER CAMPBELL WILTSHIRE Secretary 2014-09-23 CURRENT
MR ROGER CAMPBELL WILTSHIRE Jan 1967 British Director 2014-09-23 CURRENT
MR STEVEN DAVID SPIEGEL Dec 1964 American Director 2011-09-01 CURRENT
MS KATHLEEN MARIE SALMAS Sep 1953 American Secretary 2003-02-28 UNTIL 2011-08-12 RESIGNED
JAMES LAWRENCE SANFORD Jun 1945 American Director 2006-04-30 UNTIL 2007-08-01 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 1999-01-27 UNTIL 1999-01-27 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 1999-01-27 UNTIL 1999-01-27 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 1999-01-27 UNTIL 1999-01-27 RESIGNED
DAVINA LESLEY BURNETT Jun 1959 British Secretary 1999-09-27 UNTIL 2000-01-14 RESIGNED
MS SUSIE LEE CHOUNG Secretary 2015-10-15 UNTIL 2022-05-01 RESIGNED
CATERINA DE FEO May 1960 Secretary 2000-02-01 UNTIL 2000-12-15 RESIGNED
RHONA GREGG Secretary 2001-01-30 UNTIL 2003-02-28 RESIGNED
MS KATHLEEN MARIE SALMAS Sep 1953 American Director 2006-12-14 UNTIL 2011-08-12 RESIGNED
WILLIAM BAANAN LAWRENCE Sep 1944 United States Secretary 1999-01-27 UNTIL 1999-09-27 RESIGNED
ABHIJIT ROBI NEOGY Dec 1942 British Secretary 1999-09-27 UNTIL 2003-02-28 RESIGNED
MR WOLF VON KUMBERG Secretary 2013-02-12 UNTIL 2014-09-23 RESIGNED
KATHLEEN A WEIGAND Secretary 1999-03-26 UNTIL 1999-09-27 RESIGNED
MR PAUL NORMAN WOODMAN Dec 1968 Secretary 2007-07-30 UNTIL 2013-02-16 RESIGNED
MS JANNETTE ESTEVEZ HASAN Secretary 2011-08-12 UNTIL 2015-10-15 RESIGNED
MS GILLIAN CATHERINE WESTBROOK Sep 1973 American Director 2015-07-01 UNTIL 2017-01-12 RESIGNED
MR MICHAEL SCOTT DUNN Jan 1957 American Director 2012-06-15 UNTIL 2015-07-01 RESIGNED
MR PAUL MARTIN ALMOND Jul 1955 British Director 1999-09-27 UNTIL 2003-02-28 RESIGNED
JOSEPH TOLLE GORMAN Oct 1937 American Director 1999-01-27 UNTIL 1999-09-27 RESIGNED
ROBERT BRIAN GRAY Nov 1968 American Director 2017-01-12 UNTIL 2020-10-27 RESIGNED
PETER HELLMAN Oct 1949 Usa Director 1999-01-27 UNTIL 1999-02-28 RESIGNED
WILLIAM BAANAN LAWRENCE Sep 1944 United States Director 2002-12-05 UNTIL 2003-02-01 RESIGNED
REINHARD LECHNER Apr 1950 German Director 1999-09-27 UNTIL 2003-02-28 RESIGNED
MS TIFFANY TENNILLE MCCONNELL Jul 1978 American Director 2011-09-01 UNTIL 2014-09-23 RESIGNED
MR GARY WILLIAM MCKENZIE May 1951 American Director 2003-02-28 UNTIL 2011-04-14 RESIGNED
MR HOWARD ASHER REICHMAN Jan 1958 American Director 2011-07-15 UNTIL 2012-06-15 RESIGNED
JOHN HUGH MULLAN Apr 1942 American Director 2003-02-28 UNTIL 2006-12-14 RESIGNED
ALBERT FLEMING MYERS Jan 1946 American Director 2003-02-28 UNTIL 2006-04-30 RESIGNED
ABHIJIT ROBI NEOGY Dec 1942 British Director 2002-10-18 UNTIL 2003-02-28 RESIGNED
GRAHAM THOMAS PLUMLEY Sep 1948 British Director 2003-01-06 UNTIL 2003-02-28 RESIGNED
MR MARK AARON RABINOWITZ May 1961 American Director 2007-08-01 UNTIL 2011-08-12 RESIGNED
MICHAEL JOHN READ Apr 1966 British Director 1999-09-27 UNTIL 2001-04-04 RESIGNED
KATHLEEN A WEIGAND Director 2002-12-05 UNTIL 2003-05-30 RESIGNED
CARL MILLER Oct 1942 Usa Director 1999-01-27 UNTIL 1999-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Northrop Grumman Global Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDWARD PRESTON AND SONS, LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
JOSEPH LUCAS LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GIRLING LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NORTHROP GRUMMAN PROPERTIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
CONTINENTAL AUTOMOTIVE TRADING UK LIMITED WEST MIDLANDS Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
PARK AIR SYSTEMS LIMITED PETERBOROUGH Active FULL 61200 - Wireless telecommunications activities
LITTON U.K. LIMITED LONDON Dissolved... SMALL 96090 - Other service activities n.e.c.
NORTHROP ELECTRONIC SYSTEMS INTEGRATION LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
NGC UK LIMITED LONDON Active FULL 70100 - Activities of head offices
ZF CHASSIS MODULES (SOLIHULL) LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
REMOTEC UK LIMITED COVENTRY Dissolved... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED SOLIHULL UNITED KINGDOM Active FULL 70100 - Activities of head offices
NORTHROP GRUMMAN INFORMATION TECHNOLOGY LIMITED COVENTRY Dissolved... FULL 62090 - Other information technology service activities
NORTHROP GRUMMAN UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ORBITAL ATK UK LTD. LONDON ENGLAND Dissolved... FULL 71129 - Other engineering activities
ST CATHERINE'S - SPEECH AND LANGUAGE FOR YOUNG ADULTS AND ADULTS LIMITED VENTNOR Active SMALL 85590 - Other education n.e.c.
NORTHROP GRUMMAN SPERRY MARINE B.V. 3133 KP VLAARDINGEN NETHERLANDS Active FULL None Supplied
NORTHROP GRUMMAN INTERNATIONAL SERVICES COMPANY, INC. MARYLAND 21090 UNITED STATES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTS MEDIA WORLDWIDE LIMITED LONDON ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
AZO CONSULTING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BACKLASH PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
BEN VELLA MUSIC LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
B.E.T. CARS LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
BUKKY BAKRAY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
HURRICANE JANE LIMITED LONDON ENGLAND Active DORMANT 47710 - Retail sale of clothing in specialised stores
HEYBAYLEN MEDIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
UHOHMILO LIMITED LONDON ENGLAND Active DORMANT 47610 - Retail sale of books in specialised stores
CHRIS JONES SPORTS CONSULTANCY LIMITED LONDON ENGLAND Active DORMANT 93199 - Other sports activities