QINETIQ TARGET SYSTEMS LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
QINETIQ TARGET SYSTEMS LIMITED is a Private Limited Company from FARNBOROUGH ENGLAND and has the status: Active.
QINETIQ TARGET SYSTEMS LIMITED was incorporated 39 years ago on 15/01/1985 and has the registered number: 01877695. The accounts status is FULL and accounts are next due on 31/12/2024.
QINETIQ TARGET SYSTEMS LIMITED was incorporated 39 years ago on 15/01/1985 and has the registered number: 01877695. The accounts status is FULL and accounts are next due on 31/12/2024.
QINETIQ TARGET SYSTEMS LIMITED - FARNBOROUGH
This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CODY TECHNOLOGY PARK
FARNBOROUGH
GU14 0LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEGGITT DEFENCE SYSTEMS LIMITED (until 23/12/2016)
MEGGITT DEFENCE SYSTEMS LIMITED (until 23/12/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY ROBERT STEWART | Jun 1971 | Australian | Director | 2023-08-22 | CURRENT |
JOHN EDWARD TOBIAS CLARK | Jun 1982 | British | Director | 2019-12-20 | CURRENT |
JAMES STEPHEN FIELD | Secretary | 2022-09-14 | CURRENT | ||
MRS HEATHER ANNE CASHIN | Aug 1980 | British | Director | 2023-08-22 | CURRENT |
MR STEPHEN GARETH YOUNG | May 1955 | British | Director | 2005-08-15 UNTIL 2016-12-21 | RESIGNED |
BRIAN LIONEL HILL | Dec 1935 | British | Director | 1992-09-22 UNTIL 1994-10-10 | RESIGNED |
MR SIMON ROBERT GRANT | Secretary | 2016-10-28 UNTIL 2016-12-21 | RESIGNED | ||
MR JON MESSENT | Secretary | 2016-12-21 UNTIL 2022-08-11 | RESIGNED | ||
DAVID HENRY CLARK | Apr 1944 | British | Secretary | RESIGNED | |
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2006-01-01 UNTIL 2016-10-28 | RESIGNED |
DAVID TREVOR MORGAN | Apr 1950 | British | Director | 2001-07-24 UNTIL 2005-07-31 | RESIGNED |
MR MARK LEES YOUNG | Oct 1959 | British | Director | 2006-07-26 UNTIL 2013-12-02 | RESIGNED |
MR STEPHEN WEBSTER | Aug 1958 | British | Director | 2016-12-21 UNTIL 2017-01-12 | RESIGNED |
MR TERENCE TWIGGER | Nov 1949 | British | Director | 1994-05-27 UNTIL 1994-07-19 | RESIGNED |
MR DOUGLAS RUSSELL WEBB | Mar 1961 | British | Director | 2013-06-25 UNTIL 2016-12-21 | RESIGNED |
MR TERENCE TWIGGER | Nov 1949 | British | Director | 2005-08-15 UNTIL 2013-05-01 | RESIGNED |
ANDY THORP | May 1961 | British | Director | 2020-04-01 UNTIL 2023-04-28 | RESIGNED |
MISS MARINA LOUISE THOMAS | Nov 1976 | British | Director | 2013-12-02 UNTIL 2016-12-21 | RESIGNED |
MALCOLM SELWYN SHAW | May 1933 | British | Director | RESIGNED | |
MR IAN KEITH PARGETER | Apr 1965 | British | Director | 2010-03-17 UNTIL 2016-12-21 | RESIGNED |
MR DEREK JOHN O'NEILL | Sep 1962 | British | Director | 2010-03-17 UNTIL 2016-12-21 | RESIGNED |
MR PHILIP ERNEST GREEN | Oct 1956 | British | Director | 1994-07-19 UNTIL 2016-12-21 | RESIGNED |
MR PETER RAYMOND LONGSTAFF | Feb 1959 | British | Director | 2017-01-12 UNTIL 2020-11-20 | RESIGNED |
MRS KIM MARIA MICHELLE GARROD | Mar 1966 | British | Director | 2016-12-21 UNTIL 2017-01-12 | RESIGNED |
MR IAIN DAVID FARLEY | Apr 1970 | British | Director | 2017-01-12 UNTIL 2020-04-01 | RESIGNED |
MR MICHAEL PATRICK COLLIER | Mar 1975 | British | Director | 2016-12-21 UNTIL 2019-12-20 | RESIGNED |
DAVID HENRY CLARK | Apr 1944 | British | Director | RESIGNED | |
MR CHARLES JAMES ANDREWS | Sep 1966 | British | Director | 2010-03-17 UNTIL 2014-11-12 | RESIGNED |
MR RICHARD DUNCAN ACKERMAN | Feb 1960 | Canadian,British | Director | 2020-11-26 UNTIL 2023-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qinetiq Holdings Limited | 2016-12-21 | Farnborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Meggitt Properties Plc | 2016-04-06 - 2016-12-21 | Christchurch Dorset |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm |