WALLOP DEFENCE UK LIMITED

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.00410988
CategoryPrivate Limited Company
Incorporated20 May 1946
Age78 years, 1 day
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

WALLOP DEFENCE UK LIMITED is an active private limited company with number 00410988. It was incorporated 78 years, 1 day ago, on 20 May 1946 and it was dissolved 4 years, 6 months, 2 days ago, on 19 November 2019. The company address is 5 New Street Square, London, EC4A 3TW.



People

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jun 2012

Current time on role 11 years, 11 months, 8 days

SABOL, Liza

Director

Treasurer

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 7 months, 19 days

BANNING, Paul

Secretary

Accountant

RESIGNED

Assigned on 28 Jun 2004

Resigned on 03 Oct 2005

Time on role 1 year, 3 months, 5 days

FRENCH, Wayne Ian

Secretary

Finance Director

RESIGNED

Assigned on 19 Sep 1997

Resigned on 29 Jun 2004

Time on role 6 years, 9 months, 10 days

JACKSON, Nicholas Keith

Secretary

Company Secretary

RESIGNED

Assigned on 19 Dec 2005

Resigned on 24 Mar 2006

Time on role 3 months, 5 days

LOVERIDGE, James Douglas

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1997

Time on role 26 years, 8 months, 2 days

SISMEY, Richard George

Secretary

Finance Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 19 Dec 2005

Time on role 2 months, 16 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 2006

Resigned on 13 Jun 2012

Time on role 6 years, 2 months, 20 days

ASLETT, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 21 days

BANNING, Paul

Director

Accountant

RESIGNED

Assigned on 28 Jun 2004

Resigned on 03 Oct 2005

Time on role 1 year, 3 months, 5 days

BOLTER, Roger Christopher

Director

Accountant

RESIGNED

Assigned on 24 Sep 1996

Resigned on 22 Dec 1997

Time on role 1 year, 2 months, 28 days

BRYSON, John Macdonald

Director

Finance Director

RESIGNED

Assigned on 30 Jul 1992

Resigned on 19 Sep 1997

Time on role 5 years, 1 month, 20 days

CLARK, Robin Hartley Ledgerd

Director

Managing Director

RESIGNED

Assigned on 19 Sep 1997

Resigned on 15 Aug 2003

Time on role 5 years, 10 months, 26 days

CRANDALL, Jonathan David

Director

Treasurer, Transdigm

RESIGNED

Assigned on 14 Mar 2019

Resigned on 02 Oct 2019

Time on role 6 months, 19 days

FRENCH, Wayne Ian

Director

Accountant

RESIGNED

Assigned on 19 Sep 1997

Resigned on 29 Jun 2004

Time on role 6 years, 9 months, 10 days

GEORGE, Robert David

Director

Vice President Cfo Secretary &

RESIGNED

Assigned on 24 Mar 2006

Resigned on 01 Mar 2018

Time on role 11 years, 11 months, 8 days

GRANT, Howard Robert

Director

Company Director

RESIGNED

Assigned on 14 Jul 1995

Resigned on 29 Nov 1996

Time on role 1 year, 4 months, 15 days

HARRIS, Robert Raymond

Director

President Esterline Defence Gr

RESIGNED

Assigned on 24 Mar 2006

Resigned on 01 Feb 2011

Time on role 4 years, 10 months, 8 days

HOUSTON, Frank Edward

Director

Senior Group Vice President

RESIGNED

Assigned on 23 Mar 2010

Resigned on 23 Mar 2010

Time on role

HUNT, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 21 Oct 2009

Resigned on 27 May 2016

Time on role 6 years, 7 months, 6 days

JACKSON, Nicholas Keith

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 2005

Resigned on 20 Feb 2009

Time on role 3 years, 2 months, 1 day

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on 30 Jul 1992

Resigned on 19 Sep 1997

Time on role 5 years, 1 month, 20 days

LUCK, James Arthur Goodwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1992

Time on role 32 years, 1 month, 19 days

NOLAN, Stephen

Director

Cfo

RESIGNED

Assigned on 01 Mar 2018

Resigned on 14 Mar 2019

Time on role 1 year, 13 days

POPE, John Michael

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2003

Resigned on 13 Dec 2005

Time on role 2 years, 2 months, 11 days

SHAW, James

Director

Production Director

RESIGNED

Assigned on 01 Jun 1992

Resigned on 30 Jul 1992

Time on role 1 month, 29 days

SISMEY, Richard George

Director

Finance Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 24 Mar 2006

Time on role 5 months, 21 days

STEVENS, Andrew John

Director

Managing Director

RESIGNED

Assigned on 10 Nov 2003

Resigned on 24 Mar 2006

Time on role 2 years, 4 months, 14 days

TAYLOR, John Bennett

Director

Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 29 Feb 2012

Time on role 6 years, 2 months, 10 days

THOMAS, Alan Roger

Director

Financial Director

RESIGNED

Assigned on 01 Jun 1992

Resigned on 30 Jul 1992

Time on role 1 month, 29 days

WALMSLEY, Martin Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 21 days


Some Companies

AYERS FORESTRY LIMITED

NORTHUMBRIA HOUSE 62/64 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW

Number:08213118
Status:ACTIVE
Category:Private Limited Company

BIG TIME CONSTRUCTION LIMITED

15 HOLMDENE DRIVE,MIRFIELD,WF14 9SZ

Number:11236692
Status:ACTIVE
Category:Private Limited Company

NANDOR LIMITED

JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10485431
Status:ACTIVE
Category:Private Limited Company

REGENDA DEVELOPMENTS LIMITED

THE FOUNDRY,LIVERPOOL,L1 5AY

Number:03638225
Status:ACTIVE
Category:Private Limited Company

STELLAR (ECLIPSE) INVESTMENTS LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:08974271
Status:ACTIVE
Category:Private Limited Company

THE WOOD FLOOR SHOP (NI) LTD

UNIT 6 GREENBANK SERVICE STATION,NEWRY,BT34 2PF

Number:NI613226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source