COBHAM WHITELEY LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

COBHAM WHITELEY LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Dissolved - no longer trading.
COBHAM WHITELEY LIMITED was incorporated 25 years ago on 28/04/1999 and has the registered number: 03760891. The accounts status is DORMANT.

COBHAM WHITELEY LIMITED - BOURNEMOUTH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

TRINGHAM HOUSE
BOURNEMOUTH
BH7 7DT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DOMO LIMITED (until 15/02/2016)

Confirmation Statements

Last Statement Next Statement Due
22/07/2021 05/08/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM HENRY KIRK Secretary 2021-01-14 CURRENT
MR SVEN EVAN LEWIS Apr 1973 British Director 2021-01-14 CURRENT
MR GRAHAM HENRY KIRK Nov 1978 British Director 2021-01-14 CURRENT
JOHN GREVILLE SIMMONS Jan 1965 British Director 2002-12-06 UNTIL 2003-04-01 RESIGNED
MR PAUL DAVID LONG Dec 1954 British Director 2013-02-04 UNTIL 2013-04-26 RESIGNED
JOHN GREVILLE SIMMONS Jan 1965 British Director 2004-02-16 UNTIL 2006-06-14 RESIGNED
MR KENNETH JOHN MORRISON Nov 1960 British Director 2017-12-01 UNTIL 2020-03-09 RESIGNED
MR JOHN WESLEY SOPER Feb 1962 British Director 2008-08-05 UNTIL 2011-11-23 RESIGNED
MIKE MELROSE Jun 1969 British Director 2002-12-06 UNTIL 2003-04-01 RESIGNED
MICHAEL JOHN MELROSE Jun 1969 British Director 2004-02-16 UNTIL 2006-06-14 RESIGNED
MR NEIL MARTIN MCSPARRON Feb 1969 British Director 2008-08-05 UNTIL 2011-11-23 RESIGNED
MR RICHARD STUART SHERWOOD Oct 1944 Director 2006-06-14 UNTIL 2008-11-20 RESIGNED
MR PAUL MCCARTER Jan 1969 British Director 2010-04-19 UNTIL 2013-02-04 RESIGNED
MRS MARY ANGELA STOCK Feb 1969 Secretary 2008-11-20 UNTIL 2013-02-04 RESIGNED
MR RICHARD STUART SHERWOOD Oct 1944 Secretary 2006-09-06 UNTIL 2008-11-20 RESIGNED
GERHARD DU PLESSIS Secretary 2019-05-01 UNTIL 2020-03-19 RESIGNED
CHRISTOPHER MARTIN BARBER Oct 1962 Secretary 2006-06-14 UNTIL 2006-09-06 RESIGNED
MRS LYN CAROL COLLOFF Secretary 2013-02-04 UNTIL 2019-05-01 RESIGNED
BARRY CROMPTON British Secretary 1999-04-28 UNTIL 2003-05-09 RESIGNED
JEREMY SIMON BALL May 1971 British Secretary 2002-12-06 UNTIL 2006-06-14 RESIGNED
BARRY CROMPTON British Director 1999-04-28 UNTIL 2005-07-01 RESIGNED
PHILIP SYKES Jul 1958 British Director 2003-03-28 UNTIL 2010-04-19 RESIGNED
MR GREGORY BAGWELL Oct 1961 British Director 2020-03-09 UNTIL 2020-03-19 RESIGNED
JEREMY SIMON BALL May 1971 British Director 2002-12-06 UNTIL 2006-06-14 RESIGNED
CHARLES ALRED BAUDOUIN May 1966 British Director 2004-02-16 UNTIL 2006-06-14 RESIGNED
CHARLES ALRED BAUDOUIN May 1966 British Director 2002-12-06 UNTIL 2003-04-01 RESIGNED
MR MATTHEW EDWARD BEALEY Aug 1980 British Director 2020-03-19 UNTIL 2021-01-14 RESIGNED
MIKE BUDGE Dec 1968 British Director 2002-12-06 UNTIL 2008-05-08 RESIGNED
MR DARCY JOHN CORBEN Mar 1970 British Director 2010-04-19 UNTIL 2011-11-23 RESIGNED
MR STEPHEN JOHN SKINNER Sep 1957 British Director 2013-04-26 UNTIL 2017-12-01 RESIGNED
MR PHILLIP ANDREW JOSEPH DYER Aug 1972 British Director 2020-03-19 UNTIL 2021-01-14 RESIGNED
JAMES WAYNE GRAFHAM Oct 1948 Australian Director 1999-04-28 UNTIL 2002-12-06 RESIGNED
MR DAVID HELFGOTT Apr 1963 United States Director 2009-07-29 UNTIL 2010-04-19 RESIGNED
DR SHAUN DOHERTY Oct 1968 British Director 2020-03-09 UNTIL 2020-03-19 RESIGNED
MR PAUL DAVID LONG Dec 1954 British Director 2006-06-14 UNTIL 2010-04-19 RESIGNED
CHARLES PHILLIP STUFF Apr 1945 American Director 2006-06-14 UNTIL 2009-07-29 RESIGNED
MR SIMON STOCKDALE Feb 1966 British Director 2011-11-23 UNTIL 2013-02-04 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1999-04-28 UNTIL 1999-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lockman Electronic Holdings Limited 2016-04-06 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
COBHAM LIMITED CHRISTCHURCH ENGLAND Active FULL 70100 - Activities of head offices
MULTIPHASE PUMPING SYSTEMS LIMITED CHRISTCHURCH Active DORMANT 70100 - Activities of head offices
LOCKMAN INVESTMENTS LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
LOCKMAN ELECTRONIC HOLDINGS LIMITED LONDON ... FULL 70100 - Activities of head offices
FR AVIATION GROUP LIMITED LONDON ... SMALL 82990 - Other business support service activities n.e.c.
WHEREFROMHERE LIMITED HAMPSHIRE Dissolved... 99999 - Dormant Company
NATS (EN ROUTE) PUBLIC LIMITED COMPANY FAREHAM Active FULL 51101 - Scheduled passenger air transport
NATS HOLDINGS LIMITED FAREHAM Active GROUP 51101 - Scheduled passenger air transport
LOCKMAN FINANCING LIMITED WIMBORNE Dissolved... DORMANT 70100 - Activities of head offices
MANLOCK INVESTMENTS LIMITED LONDON ... FULL 70100 - Activities of head offices
LOCKMAN PROPERTIES LIMITED BRISTOL ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
LOCKWASH US LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LOCKMAN FINANCE LIMITED WIMBORNE Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
SHARP EDGE PROJECTS LIMITED PORTSMOUTH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
FLYING FOR FREEDOM LIMITED CHULMLEIGH Active MICRO ENTITY 59113 - Television programme production activities
CHAPEAU SOLUTIONS LTD HAYLING ISLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
THE AIR POWER ASSOCIATION LTD FAIRFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
L2 NETWORK LTD DERBY ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
APA ASSOCIATED ENTERPRISES LTD FAIRFORD ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD BOURNEMOUTH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
PLATINUM SKIES MANAGEMENT LTD BOURNEMOUTH ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
AFFORDABLE INFRASTRUCTURE UK LTD BOURNEMOUTH ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
AFFORDABLE CONVEYANCING LIMITED BOURNEMOUTH ENGLAND Active DORMANT 69102 - Solicitors
COMMUNITY PARTNERS NOT FOR PROFIT LTD BOURNEMOUTH ENGLAND Active DORMANT 81100 - Combined facilities support activities
ASPIRE HOTELS LTD BOURNEMOUTH ENGLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
PLATINUM SKIES VISTA LLP BOURNEMOUTH ENGLAND Active SMALL None Supplied
AFFORDABLE HOUSING AND HEALTHCARE SECURED LENDING LLP BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL None Supplied
QUANTUM CHRISTCHURCH PHASE 1 LLP BOURNEMOUTH ENGLAND Active DORMANT None Supplied