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 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.
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)
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 |