AIRBUS DS LIMITED - COEDKERNEW
Company Profile | Company Filings |
Overview
AIRBUS DS LIMITED is a Private Limited Company from COEDKERNEW and has the status: Dissolved - no longer trading.
AIRBUS DS LIMITED was incorporated 23 years ago on 30/03/2001 and has the registered number: 04191036. The accounts status is DORMANT.
AIRBUS DS LIMITED was incorporated 23 years ago on 30/03/2001 and has the registered number: 04191036. The accounts status is DORMANT.
AIRBUS DS LIMITED - COEDKERNEW
This company is listed in the following categories:
84220 - Defence activities
84220 - Defence activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
QUADRANT HOUSE
COEDKERNEW
NEWPORT
NP10 8FZ
This Company Originates in : United Kingdom
Previous trading names include:
CASSIDIAN LIMITED (until 31/07/2014)
CASSIDIAN LIMITED (until 31/07/2014)
EADS DEFENCE AND SECURITY SYSTEMS LIMITED (until 17/11/2010)
COGENT DEFENCE AND SECURITY NETWORKS LIMITED (until 28/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2022 | 13/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIA ROSE | Secretary | 2012-03-16 | CURRENT | ||
MR JULIAN WHITEHEAD | Dec 1962 | British | Director | 2014-07-16 | CURRENT |
MR NIGEL RAMON EDE | Nov 1963 | British | Director | 2014-07-16 | CURRENT |
MR JEREMY JOE BLACKHAM | Sep 1943 | British | Director | 2005-02-01 UNTIL 2005-10-18 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-03-30 UNTIL 2002-02-15 | RESIGNED | ||
PETER KENNETH LANGDON | Apr 1955 | British | Secretary | 2002-02-15 UNTIL 2012-03-01 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2001-03-30 UNTIL 2001-07-13 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2001-03-30 UNTIL 2001-07-13 | RESIGNED |
MR HERVE GUILLOU | Mar 1955 | French | Director | 2006-03-29 UNTIL 2013-06-03 | RESIGNED |
JOHN CONACHER HARRISON | Jul 1967 | British | Director | 2001-07-13 UNTIL 2006-01-31 | RESIGNED |
ALAN CHARLES GODWIN | Apr 1946 | British | Director | 2009-07-31 UNTIL 2010-07-16 | RESIGNED |
RICHARD WILLIAM JOHN FLETCHER | Aug 1945 | British | Director | 2005-02-01 UNTIL 2006-10-05 | RESIGNED |
MR ANDREW PATRICK WOOD | Mar 1965 | British | Director | 2014-07-16 UNTIL 2015-04-01 | RESIGNED |
JACQUES PAYER | May 1938 | French | Director | 2001-07-13 UNTIL 2001-11-30 | RESIGNED |
COLIN PAYNTER | Oct 1958 | British | Director | 2005-02-01 UNTIL 2020-10-08 | RESIGNED |
BRUNO PIERRE MARIE RAMBAUD | Aug 1949 | French | Director | 2011-09-27 UNTIL 2012-09-12 | RESIGNED |
MR ROBIN SIMON SOUTHWELL | Apr 1960 | British | Director | 2005-09-13 UNTIL 2014-07-22 | RESIGNED |
MR MICHAEL JOSEPH STEVENS | Feb 1962 | British | Director | 2012-06-06 UNTIL 2014-09-18 | RESIGNED |
MR LEONARD RAYMOND TYLER | Feb 1948 | British | Director | 2001-04-30 UNTIL 2011-01-17 | RESIGNED |
MR PAUL JOHN WATSON | Apr 1964 | British | Director | 2001-11-30 UNTIL 2012-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Airbus Defence And Space Limited | 2017-11-03 | Stevenage |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cassidian Holdings Limited | 2016-04-06 - 2017-11-03 | Newport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AIRBUS DS LIMITED | 2020-09-18 | 31-12-2019 |