LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED - BEDFORD


Company Profile Company Filings

Overview

LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED was incorporated 23 years ago on 15/01/2001 and has the registered number: 04141148. The accounts status is FULL and accounts are next due on 30/09/2024.

LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED - BEDFORD

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

REDDINGS WOOD
BEDFORD
BEDFORDSHIRE
MK45 2HD

This Company Originates in : United Kingdom
Previous trading names include:
LOCKHEED MARTIN UK INSYS GROUP LIMITED (until 25/10/2012)
INSYS GROUP LIMITED (until 02/11/2005)

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEE FELLOWS Apr 1973 British Director 2019-09-09 CURRENT
MS STACY LYNN KUBICEK Nov 1980 American Director 2023-08-16 CURRENT
MR LEIGH JACKSON BEETON Dec 1975 British Director 2022-09-30 CURRENT
MR GRAEME EDWARD MYERS Aug 1964 British Director 2022-06-16 UNTIL 2023-09-01 RESIGNED
MR. PATRICK S SUNDERLIN Mar 1959 American Director 2015-09-08 UNTIL 2019-01-29 RESIGNED
IAN ROBERT STOPPS Oct 1946 British Director 2005-10-19 UNTIL 2009-02-28 RESIGNED
MR ALAN CHARLES STEVENS May 1946 British Director 2004-07-19 UNTIL 2005-10-19 RESIGNED
MR JOHN JAMES VARLEY Feb 1960 American Director 2021-09-09 UNTIL 2023-08-16 RESIGNED
PETER WILLIAM DAVID RUDDOCK Feb 1954 British Director 2016-01-19 UNTIL 2021-07-31 RESIGNED
MR ALAN EDWARD LINES May 1958 British Director 2013-07-15 UNTIL 2019-08-23 RESIGNED
DR ALAN HUGH IRVINE MCCORMICK Mar 1963 British Director 2010-01-29 UNTIL 2013-07-15 RESIGNED
MR ANDREW DENNIS MOYE Mar 1962 Uk Director 2001-10-12 UNTIL 2005-10-19 RESIGNED
DEBORAH JANE NEWTON Dec 1963 British Director 2005-10-19 UNTIL 2009-04-14 RESIGNED
MR DONALD GERARD REMENAPP May 1957 United States Director 2009-04-14 UNTIL 2015-03-26 RESIGNED
DIRECTOR JOHN THOMAS KAMP Oct 1959 American Director 2015-03-26 UNTIL 2017-03-06 RESIGNED
DLA NOMINEES LIMITED Nominee Director 2001-01-15 UNTIL 2001-03-02 RESIGNED
KAREN MARIA JEROME BARRETT Feb 1951 American Secretary 2005-10-20 UNTIL 2017-01-17 RESIGNED
VALERIE ANDREA SNYDER Nov 1948 Secretary 2005-10-20 UNTIL 2008-01-31 RESIGNED
MS DOROTA ANNA SALINGER May 1965 Secretary 2008-01-31 UNTIL 2015-02-13 RESIGNED
JOHN WILLIAM JAMES JEWELL Sep 1954 British Secretary 2001-03-02 UNTIL 2005-10-19 RESIGNED
MR MARK KENNETH EAGLES Aug 1954 British Secretary 2005-10-19 UNTIL 2015-03-26 RESIGNED
MR DAVID ARMS HEYWOOD Dec 1955 Other Secretary 2009-03-01 UNTIL 2019-08-31 RESIGNED
STUART DAVID GOLDSTEIN Sep 1947 Secretary 2005-10-20 UNTIL 2009-02-28 RESIGNED
GLENN ERIC COLE Oct 1955 Other Secretary 2008-01-31 UNTIL 2016-02-11 RESIGNED
FREDERICK OWEN KEMMER Mar 1947 Secretary 2005-10-20 UNTIL 2007-11-09 RESIGNED
IAN MARK BEITH Dec 1950 British Director 2001-03-02 UNTIL 2005-10-19 RESIGNED
FIELD MARSHAL THE LORD VINCENT RICHARD FREDERICK VINCENT Aug 1931 British Director 2001-10-15 UNTIL 2005-10-19 RESIGNED
MR. MICHAEL ERIC WILLIAMSON Aug 1960 American Director 2019-01-29 UNTIL 2020-04-03 RESIGNED
GERALD ANTON ZIONIC Apr 1942 American Director 2005-10-19 UNTIL 2006-12-14 RESIGNED
KATHERINE JEAN KERCHNER Feb 1958 American Director 2006-04-03 UNTIL 2009-02-28 RESIGNED
DR DAVID ROBIN FILBEE Apr 1964 British Director 2006-12-14 UNTIL 2010-01-29 RESIGNED
JOHN WILLIAM JAMES JEWELL Sep 1954 British Director 2001-03-02 UNTIL 2005-10-19 RESIGNED
MR BRIAN EDWARD HIBBERT Nov 1946 British Director 2001-03-02 UNTIL 2006-12-14 RESIGNED
MR RONNIE DEAN ABBOTT Jan 1949 American Director 2006-12-14 UNTIL 2010-01-29 RESIGNED
MR. STEPHEN ROBERT BALL Aug 1953 British Director 2006-09-01 UNTIL 2015-12-31 RESIGNED
MR JONATHON PETER BAYNES Jan 1960 British Director 2005-10-19 UNTIL 2006-12-14 RESIGNED
BRUCE LAMAR TANNER Mar 1959 American Director 2005-10-19 UNTIL 2006-04-03 RESIGNED
MR DAVID TILLMAN BELVIN Dec 1957 American Director 2020-04-07 UNTIL 2021-09-09 RESIGNED
DIRECTOR MICHAEL LEE BENNETT Oct 1952 American Director 2015-03-26 UNTIL 2015-09-08 RESIGNED
MR MARK KENNETH EAGLES Aug 1954 British Director 2006-12-14 UNTIL 2015-03-26 RESIGNED
MR CHRIS RAY EDWARDS Sep 1962 American Director 2019-09-09 UNTIL 2020-07-28 RESIGNED
MR RICHARD HARRISON EDWARDS Aug 1956 American Director 2010-01-29 UNTIL 2015-03-26 RESIGNED
JAMES JOSEPH GLAUB Apr 1963 American Director 2017-03-06 UNTIL 2019-09-03 RESIGNED
MS PAULA JEAN HARTLEY Feb 1962 American Director 2022-09-30 UNTIL 2023-08-31 RESIGNED
DIRECTOR NEIL MARTIN HEBRON Apr 1962 British Director 2015-03-26 UNTIL 2022-09-30 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-01-15 UNTIL 2001-03-02 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-01-15 UNTIL 2001-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lockheed Martin Uk Holdings Limited 2016-04-06 Havant   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRUCIBLE TRAINING SYSTEMS LIMITED LONDON Active DORMANT 99999 - Dormant Company
LOCKHEED MARTIN UK AMPTHILL LIMITED BEDS Active FULL 30400 - Manufacture of military fighting vehicles
HUNTING DEFENCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED LANGSTONE ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
LOCKHEED MARTIN UK LIMITED HAVANT ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSTRUCTION ROBOTICS LIMITED OXTED ENGLAND Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
LOCKHEED MARTIN UK HOLDINGS LIMITED HAVANT ENGLAND Active FULL 70100 - Activities of head offices
HMT VEHICLES LIMITED AMPTHILL ENGLAND Active SMALL 29100 - Manufacture of motor vehicles
LOCKHEED MARTIN UK KUDOS LIMITED BEDFORD Dissolved... DORMANT 41201 - Construction of commercial buildings
LOCKHEED MARTIN UK AMPTHILL SERVICES LIMITED BEDFORD Dissolved... DORMANT 74990 - Non-trading company
RELIANCE CYBER LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LOKE CCZ LIMITED SOUTHAMPTON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
SEABED RESOURCES DEVELOPMENT LIMITED SOUTHAMPTON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
FUSION AIR TRAFFIC SERVICES LIMITED LONDON Dissolved... NO ACCOUNTS FILED 51101 - Scheduled passenger air transport
AERALIS LTD STOWMARKET ENGLAND Active SMALL 74100 - specialised design activities
LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC NY 13827 UNITED STATES Active FULL None Supplied
LEIDOS INNOVATIONS UK LTD GLASGOW SCOTLAND Active FULL 62090 - Other information technology service activities
LEIDOS INNOVATIONS UK GROUP LIMITED GLASGOW SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED ABERDEEN Active FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOCKHEED MARTIN UK AMPTHILL LIMITED BEDS Active FULL 30400 - Manufacture of military fighting vehicles
HMT VEHICLES LIMITED AMPTHILL ENGLAND Active SMALL 29100 - Manufacture of motor vehicles