Active - Proposal to Strike off
Company Information for MMS SPACE UK LIMITED
GUNNELS WOOD ROAD, STEVENAGE, STEVENAGE, HERTFORDSHIRE, SG1 2AS,
|
Company Registration Number
02449247
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MMS SPACE UK LIMITED | ||
Legal Registered Office | ||
GUNNELS WOOD ROAD STEVENAGE STEVENAGE HERTFORDSHIRE SG1 2AS Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 02449247 | |
---|---|---|
Company ID Number | 02449247 | |
Date formed | 1989-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-05 | |
Return next due | 2017-12-19 | |
Type of accounts | FULL |
Last Datalog update: | 2017-10-13 05:03:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN SHAW |
||
NIGEL RAMON EDE |
||
COLIN PAYNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVERARDUS WILHELMUS MARTINUS DUDOK |
Director | ||
ANDREW PATRICK WOOD |
Director | ||
NIGEL RAMON EDE |
Company Secretary | ||
FIONA ELIZABETH ROSS |
Company Secretary | ||
KRISTIAN EDWARD GRIMES |
Company Secretary | ||
PETER JOHN LYNAS |
Director | ||
JONATHAN ALEXANDER HARWOOD |
Director | ||
NICHOLAS ELLIS FRANKS |
Director | ||
CHRISTOPHER ALAN CHANT |
Director | ||
LOUIS ARMAND CARLIER |
Director | ||
MELANIE JANE CHATFIELD |
Company Secretary | ||
ERIC ALBERT PEACHEY |
Company Secretary | ||
IAN GRAHAM KING |
Director | ||
ROGER NICHOLAS BROWNLOW WOOD |
Director | ||
WALTER RICHARD WIGNALL |
Director | ||
PETER ROBERT MAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRBUS DEFENCE AND SPACE LIMITED | Company Secretary | 2005-06-17 | CURRENT | 1989-12-05 | Active | |
AIRBUS UK PENSION TRUSTEE | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
PARADIGM SECURE COMMUNICATIONS LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
PARADIGM SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 2002-10-24 | Active | |
ASTRIUM SERVICES UK LIMITED | Director | 2014-12-04 | CURRENT | 2002-11-20 | Dissolved 2017-10-24 | |
GPT SPECIAL PROJECT MANAGEMENT LIMITED | Director | 2014-10-16 | CURRENT | 1994-10-24 | Active | |
CASSIDIAN HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2001-02-23 | Dissolved 2018-02-13 | |
AIRBUS DS LIMITED | Director | 2014-07-16 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
AIRBUS GROUP PENSION SCHEME TRUSTEES LIMITED | Director | 2003-08-14 | CURRENT | 2003-08-14 | Active | |
AIRBUS DEFENCE AND SPACE LIMITED | Director | 2002-01-15 | CURRENT | 1989-12-05 | Active | |
CASSIDIAN HOLDINGS LIMITED | Director | 2005-02-04 | CURRENT | 2001-02-23 | Dissolved 2018-02-13 | |
AIRBUS DS LIMITED | Director | 2005-02-01 | CURRENT | 2001-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-12-21 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/16 | |
RES13 | CANCEL SHARE PREMIUM 20/12/2016 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVERARDUS WILHELMUS MARTINUS DUDOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 25000100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK WOOD | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 25000100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Patrick Wood on 2014-05-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 25000100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK WOOD / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVERARDUS WILHELMUS MARTINUS DUDOK / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAYNTER / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RAMON EDE / 07/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR EVERARDUS WILHELMUS MARTINUS DUDOK | |
288a | DIRECTOR APPOINTED MR ANDREW PATRICK WOOD | |
288a | DIRECTOR APPOINTED NIGEL RAMON EDE | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | APP AND RES OF SEC 17/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED MATRA MARCONI SPACE UK LIMITED CERTIFICATE ISSUED ON 29/04/04 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 05/12/94; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/93 | ||
Return made up to 05/12/93; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Return made up to 05/12/92; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 05/12/91; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/90 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE AND SET OFF | Outstanding | CREDIT LYONNAIS |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as MMS SPACE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |