COBHAM LIMITED - CHRISTCHURCH


Company Profile Company Filings

Overview

COBHAM LIMITED is a Private Limited Company from CHRISTCHURCH ENGLAND and has the status: Active.
COBHAM LIMITED was incorporated 134 years ago on 20/12/1889 and has the registered number: 00030470. The accounts status is FULL and accounts are next due on 30/09/2024.

COBHAM LIMITED - CHRISTCHURCH

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

41-43 BASEPOINT BUSINESS CENTRE AVIATION BUSINESS PARK
CHRISTCHURCH
DORSET
BH23 6NX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GREGORY BAGWELL Oct 1961 British Director 2020-01-17 CURRENT
MARTIN CLEMENTS Jul 1961 British Director 2021-07-26 CURRENT
MR SVEN EVAN LEWIS Apr 1973 British Director 2021-02-09 CURRENT
MR SHONNEL MALANI Dec 1979 British Director 2020-01-17 CURRENT
MR GRAHAM HENRY KIRK Secretary 2020-11-24 CURRENT
MR MICHAEL MARSHALL Feb 1982 British Director 2020-01-17 CURRENT
GORDON FRANCIS DE COURCY PAGE Nov 1943 British Director RESIGNED
MR DAVID ANTONY MELLORS Oct 1968 British Director 2017-01-01 UNTIL 2020-01-20 RESIGNED
MR ROBERT (BOB) THOMAS MURPHY Sep 1957 United States Director 2012-06-25 UNTIL 2016-12-14 RESIGNED
MR SIMON JAMES NICHOLLS Jun 1964 British Director 2013-05-01 UNTIL 2016-12-31 RESIGNED
MRS BIRGIT NORGAARD Jul 1958 Danish Director 2014-04-24 UNTIL 2018-04-26 RESIGNED
GEOFFREY ERIC ROE Jul 1944 British Director 1997-07-30 UNTIL 2002-06-30 RESIGNED
DR JOHN SIMON PATTERSON Jan 1948 British Director 2005-11-01 UNTIL 2014-04-24 RESIGNED
MR JAMES ROBERT PROVAN PIKE Jun 1955 British Director 2019-05-01 UNTIL 2020-01-17 RESIGNED
MR AUSTIN HUGH POPE Oct 1925 English Director 1992-10-28 UNTIL 1996-12-31 RESIGNED
MR ALAN GEORGE SEMPLE Sep 1959 British Director 2015-02-25 UNTIL 2018-04-26 RESIGNED
MR JOHN MCADAM Apr 1948 British Director 2017-08-03 UNTIL 2020-01-17 RESIGNED
LORD JAMES HUGH CECIL ROCKLEY Apr 1934 British Director RESIGNED
MR WARREN GORDON TUCKER Jul 1962 British Secretary 2008-03-04 UNTIL 2008-05-12 RESIGNED
JOHN MICHAEL POPE British Secretary RESIGNED
MS ELEANOR BRONWEN EVANS Jun 1966 British Secretary 2008-05-12 UNTIL 2011-03-07 RESIGNED
MR JACOBUS GERHARDUS DU PLESSIS Secretary 2019-04-25 UNTIL 2020-11-12 RESIGNED
MRS LYN CAROL COLLOFF Secretary 2011-03-07 UNTIL 2019-04-25 RESIGNED
ALEXANDER JOHN HANNAM Mar 1946 British Director 2002-07-15 UNTIL 2007-12-31 RESIGNED
PETER HOOLEY Jun 1946 British Director 2002-06-12 UNTIL 2011-05-06 RESIGNED
ALASTAIR GILES IRWIN Jul 1943 British Director RESIGNED
MRS ALISON JANE WOOD Jun 1963 British Director 2011-07-01 UNTIL 2020-01-17 RESIGNED
MR DAVID CHARLES LOCKWOOD Mar 1962 British Director 2016-12-14 UNTIL 2020-03-31 RESIGNED
MR DAVID JONATHAN FLINT Feb 1961 British Director 2013-05-01 UNTIL 2017-08-03 RESIGNED
DR JEFFREY WILLIAM EDINGTON May 1939 British/American Director 1996-10-02 UNTIL 2007-06-06 RESIGNED
DR SHAUN DOHERTY Oct 1968 British Director 2020-03-31 UNTIL 2021-06-01 RESIGNED
MR JOHN FRANCIS DEVANEY Jun 1946 British Director 2010-02-01 UNTIL 2016-12-31 RESIGNED
SIR MICHAEL WILLIAM PATRICK KNIGHT Nov 1932 British Director RESIGNED
GEOFFREY CHARLES COOPER Mar 1946 British Director 1995-04-01 UNTIL 2005-06-20 RESIGNED
SIR MICHAEL JOHN COBHAM Feb 1927 British Director RESIGNED
ROBIN HARTLEY LEDGERD CLARK Aug 1945 British Director 1995-04-01 UNTIL 2003-08-15 RESIGNED
MS MARION CLIFTON BLAKEY Mar 1948 American Director 2018-08-03 UNTIL 2020-01-17 RESIGNED
MARCUS DE LA POER BERESFORD May 1942 British Director 2004-03-01 UNTIL 2013-04-25 RESIGNED
MR ALLAN EDWARD COOK Sep 1949 British Director 2001-01-01 UNTIL 2009-12-31 RESIGNED
CBE MARK HENRY RONALD Sep 1941 American Director 2007-01-08 UNTIL 2016-04-28 RESIGNED
MR COLIN FREDERICK JOSEPH JONES Jun 1938 British Director RESIGNED
MR RENE MEDORI Sep 1957 French Director 2018-01-01 UNTIL 2020-01-17 RESIGNED
DENNIS THOMAS WILKINS Dec 1924 British Director RESIGNED
MR MICHAEL PETER WAREING Feb 1954 British Director 2010-12-01 UNTIL 2019-07-01 RESIGNED
DAVID JOHN TURNER Feb 1945 British Director 2007-12-01 UNTIL 2010-05-06 RESIGNED
MR WARREN GORDON TUCKER Jul 1962 British Director 2003-07-28 UNTIL 2013-05-01 RESIGNED
ANDREW JOHN STEVENS Aug 1956 British Director 2003-11-10 UNTIL 2012-08-01 RESIGNED
JAMES DAVID MICHAEL SMITH Sep 1939 British Director 1996-04-01 UNTIL 2005-06-08 RESIGNED
MR MICHAEL WILLIAM HAGEE Dec 1944 American Director 2008-12-03 UNTIL 2018-04-26 RESIGNED
NORTON ALLAN SCHWARTZ Dec 1951 American Director 2018-01-01 UNTIL 2020-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ai Convoy Bidco Limited 2020-01-17 Wimborne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABCOCK INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
AIRWORK LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
CHEMOXY INTERNATIONAL LIMITED MIDDLESBROUGH Active FULL 20590 - Manufacture of other chemical products n.e.c.
ASHORNE HILL MANAGEMENT COLLEGE WARKS Active GROUP 68202 - Letting and operating of conference and exhibition centres
TATA STEEL UK LIMITED LONDON ENGLAND Active FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
BABCOCK ASSESSMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
BABCOCK HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TSP PROJECTS LIMITED YORK Active DORMANT 43999 - Other specialised construction activities n.e.c.
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
BABCOCK COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
AEROFLEX TEST SOLUTIONS LIMITED LONDON ... SMALL 70100 - Activities of head offices
BABCOCK EDUCATION AND SKILLS LIMITED LONDON Active FULL 84110 - General public administration activities
BABCOCK AEROSPACE LIMITED LONDON Active FULL 84110 - General public administration activities
BABCOCK AIRPORTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED LONDON Active FULL 84250 - Fire service activities
BABCOCK ENGINEERING LIMITED LONDON Active DORMANT 74990 - Non-trading company
BABCOCK CORPORATE SERVICES LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
BABCOCK INTEGRATED TECHNOLOGY LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLIDAZE LIMITED CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
AIR CRAFT (SOUTHERN) LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LUKEY INNOVATIONS LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 25210 - Manufacture of central heating radiators and boilers
ELMS CREATIVE LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 74100 - specialised design activities
VANGUARD WORLD UK LTD CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 47430 - Retail sale of audio and video equipment in specialised stores
LUKEY SOLUTIONS LTD CHRISTCHURCH UNITED KINGDOM Active MICRO ENTITY 25210 - Manufacture of central heating radiators and boilers
OX MARKETING LTD BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PEACHES OF BOURNEMOUTH LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
WORKSMART ROOFING AND BUILDING LTD CHRISTCHURCH ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
SHAMS DIGITAL MARKETING LIMITED CHRISTCHURCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities