MISSION SYSTEMS WIMBORNE LIMITED - DORSET


Company Profile Company Filings

Overview

MISSION SYSTEMS WIMBORNE LIMITED is a Private Limited Company from DORSET and has the status: Active.
MISSION SYSTEMS WIMBORNE LIMITED was incorporated 89 years ago on 29/10/1934 and has the registered number: 00293529. The accounts status is FULL and accounts are next due on 30/09/2024.

MISSION SYSTEMS WIMBORNE LIMITED - DORSET

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

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

BROOK ROAD
DORSET
BH21 2BJ

This Company Originates in : United Kingdom
Previous trading names include:
COBHAM MISSION SYSTEMS WIMBORNE LIMITED (until 09/03/2022)
FLIGHT REFUELLING LIMITED (until 24/09/2019)

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN COX Aug 1969 British Director 2023-09-27 CURRENT
KIM CLARK Jul 1981 British Director 2023-09-27 CURRENT
MR MATTHEW PRICE Aug 1975 British Director 2021-09-07 CURRENT
JO STANBROOK May 1974 British Director 2023-02-24 CURRENT
BRIAN JOHN SMITH Jan 1948 British Director 1998-01-01 UNTIL 2004-06-29 RESIGNED
MICHELLE JANE VINCENT Feb 1960 British Director 2008-01-01 UNTIL 2015-04-30 RESIGNED
RICHARD GEORGE SISMEY British Director 2005-10-03 UNTIL 2008-08-31 RESIGNED
MR DUNCAN THORNDIKE Jun 1973 British Director 2018-02-16 UNTIL 2021-09-03 RESIGNED
STEWART MARK PARTRIDGE Dec 1970 British Director 2007-01-12 UNTIL 2008-06-30 RESIGNED
PHILIP MICHAEL PETER MOORE Jul 1952 British Director 1993-10-11 UNTIL 1994-06-30 RESIGNED
MR JOHN PAUL MARTIN NIGHTINGALE May 1966 British Director 2008-09-01 UNTIL 2018-03-02 RESIGNED
MR DANIEL QUARTEY Dec 1976 British Director 2021-09-07 UNTIL 2023-02-24 RESIGNED
MR PATRICK QUINN O'CONNOR Aug 1961 United States Director 2008-06-30 UNTIL 2009-09-30 RESIGNED
MR PATRICK QUINN O'CONNOR Aug 1961 United States Director 2008-06-30 UNTIL 2008-08-31 RESIGNED
GORDON FRANCIS DE COURCY PAGE Nov 1943 British Director RESIGNED
MR MARTIN DAVID PARMENTER Jul 1958 British Director 2010-06-01 UNTIL 2014-09-30 RESIGNED
RICHARD GEORGE SISMEY British Secretary 2005-10-03 UNTIL 2008-08-31 RESIGNED
MR JOHN PAUL MARTIN NIGHTINGALE May 1966 British Secretary 2005-07-31 UNTIL 2005-10-03 RESIGNED
MR BRIAN MOORE Mar 1932 Secretary RESIGNED
MR JOHN ROBERT GANE Secretary 2018-03-19 UNTIL 2020-10-12 RESIGNED
MR WAYNE IAN FRENCH May 1957 British Secretary 1995-11-27 UNTIL 2004-06-29 RESIGNED
MR DAVID ALAN CLAPP Secretary 2020-10-19 UNTIL 2021-09-03 RESIGNED
MR PAUL BANNING Aug 1964 British Secretary 2004-06-28 UNTIL 2005-07-31 RESIGNED
BLAIR WALLIS Feb 1957 British Secretary 1993-05-24 UNTIL 1995-11-27 RESIGNED
MR JOHN PAUL MARTIN NIGHTINGALE May 1966 British Secretary 2008-09-01 UNTIL 2018-03-02 RESIGNED
MR KENNETH KOTA Dec 1969 American Director 2017-10-24 UNTIL 2018-10-05 RESIGNED
MR MARTIN JAMES HARDY JOHNSTON Feb 1952 British Director 1993-11-01 UNTIL 1994-09-30 RESIGNED
JOHN STUART ADAMSON Jul 1951 British Director RESIGNED
MR JOHN ROBERT GANE Mar 1971 British Director 2018-03-19 UNTIL 2020-10-12 RESIGNED
MR WAYNE IAN FRENCH May 1957 British Director 1994-11-14 UNTIL 2004-06-29 RESIGNED
MR ALAN DAVID EPHGRAVE Oct 1967 English Director 2015-04-27 UNTIL 2017-10-16 RESIGNED
ALLAN EDWARD COOK Sep 1949 British Director 2001-03-26 UNTIL 2004-06-29 RESIGNED
MR JONATHAN CONNELL Feb 1975 British Director 2020-10-19 UNTIL 2021-09-03 RESIGNED
MR. MARCUS LEE Jan 1971 British Director 2022-10-27 UNTIL 2023-08-11 RESIGNED
MR JONATHAN CONNELL Feb 1975 British Director 2021-10-27 UNTIL 2022-08-19 RESIGNED
MR DAVID ALAN CLAPP Jan 1980 British Director 2020-10-19 UNTIL 2021-09-03 RESIGNED
JAMES BARBER Sep 1958 American Director 2018-10-05 UNTIL 2020-04-14 RESIGNED
MR PAUL BANNING Aug 1964 British Director 2004-06-28 UNTIL 2005-07-31 RESIGNED
RICHARD JOHN ANNETT Oct 1953 British Director RESIGNED
MR ROLF KRISTIAN BERNDTSON SODERSTROM Jul 1965 British Director 2004-06-28 UNTIL 2007-06-30 RESIGNED
ROBIN HARTLEY LEDGERD CLARK Aug 1945 British Director RESIGNED
MR MERVYN MITCHELL LEONARD Jul 1947 British Director RESIGNED
ALASTAIR GILES IRWIN Jul 1943 British Director RESIGNED
MR BRIAN MOORE Mar 1932 Director RESIGNED
MR JOHN RICHARD TYSON Oct 1970 British Director 2003-03-24 UNTIL 2008-06-30 RESIGNED
PETER SCOTT TURNER Aug 1943 British Director 1996-01-01 UNTIL 2004-06-29 RESIGNED
MR WARREN GORDON TUCKER Jul 1962 British Director 2003-07-28 UNTIL 2004-06-29 RESIGNED
MR KEVIN JOSEPH MCKEOWN Dec 1967 American Director 2020-04-16 UNTIL 2021-09-07 RESIGNED
PHILIP WALTER SYMS Jan 1930 British Director 1994-08-01 UNTIL 1995-08-31 RESIGNED
ANDREW JOHN STEVENS Aug 1956 British Director 2003-11-10 UNTIL 2007-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eaton Industries Xx Unlimited Company 2021-06-01 Dublin 4   Ownership of shares 75 to 100 percent
Cobham Limited 2016-04-06 - 2021-06-01 Wimborne   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
TIL 83 LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
MULTIPHASE PUMPING SYSTEMS LIMITED CHRISTCHURCH Active DORMANT 70100 - Activities of head offices
STRABOR (AIRCRAFT) LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
COBHAM FLUID SYSTEMS LIMITED DORSET Dissolved... DORMANT 74990 - Non-trading company
EST DEFENCE COMPANY UK LIMITED LONDON Active SMALL 20510 - Manufacture of explosives
EATON AEROSPACE LIMITED FAREHAM ENGLAND Dissolved... DORMANT 30300 - Manufacture of air and spacecraft and related machinery
HACH LANGE LTD SALFORD, MANCHESTER ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
COBHAM MISSION SYSTEMS LIMITED WIMBORNE Dissolved... DORMANT 74990 - Non-trading company
GENIUS GAS INNOVATIONS LIMITED ROYSTON ENGLAND Active -... DORMANT 99999 - Dormant Company
SERVOMEX LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 70100 - Activities of head offices
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
SERVOMEX GROUP LIMITED CROWBOROUGH Active FULL 26512 - Manufacture of electronic industrial process control equipment
PRO-ACTIVE PROJECTS LTD. TETBURY ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
APACE RIGHTS LIMITED MAYFIELD Active MICRO ENTITY 59200 - Sound recording and music publishing activities
KNOWLE PARK (MAYFIELD) LIMITED MAYFIELD Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
AEROPLATFORMS LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CONTENT VENTURES TELEVISION LIMITED MAYFIELD Active MICRO ENTITY 59113 - Television programme production activities
GRAYLING HOUSE MANAGEMENT LIMITED HULLAVINGTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WELLBROOK SOCIAL CLUB LIMITED MAYFIELD UNITED KINGDOM Active MICRO ENTITY 56301 - Licensed clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLIGHT REFUELLING LIMITED DORSET Active DORMANT 74990 - Non-trading company