GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED
LONDON GENERAL DYNAMICS BROADBAND UK LIMITED IPWIRELESS U.K. LIMITED PROMRENT LIMITED

Hellopages » City of London » City of London » EC1A 2DY

Company number 04218312
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,862 ; Appointment of Mr Mark Albert Rayha as a director on 9 February 2016. The most likely internet sites of GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED are www.generaldynamicsmissionsystemsinternational.co.uk, and www.general-dynamics-mission-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. General Dynamics Mission Systems International Limited is a Private Limited Company. The company registration number is 04218312. General Dynamics Mission Systems International Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of General Dynamics Mission Systems International Limited is 21 Holborn Viaduct London Ec1a 2dy. . SISEC LIMITED is a Secretary of the company. MARZILLI, Christopher is a Director of the company. RAYHA, Mark Albert is a Director of the company. Secretary ASLAKSEN, Julie has been resigned. Secretary JOHNS, Kevan has been resigned. Secretary MARQUISS, Julie has been resigned. Director AIKEN, Jason Wright has been resigned. Director CARBONE, Steven has been resigned. Director DEMURO, Gerard Joseph has been resigned. Director GALLOPOULOS, Gregory Stratis has been resigned. Director GORDON, Malcolm has been resigned. Director HOWAT, David Scott has been resigned. Director HOWLEY, Peter A has been resigned. Director JONES, William John has been resigned. Director MARTIN, Stephen John has been resigned. Director MCLAUGHLIN, Gavin has been resigned. Director REDD, Lloyd Hugh has been resigned. Director SINCLAIR, Douglas Sloan has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
SISEC LIMITED
Appointed Date: 08 June 2012

Director
MARZILLI, Christopher
Appointed Date: 12 July 2012
66 years old

Director
RAYHA, Mark Albert
Appointed Date: 09 February 2016
59 years old

Resigned Directors

Secretary
ASLAKSEN, Julie
Resigned: 22 September 2014
Appointed Date: 08 June 2012

Secretary
JOHNS, Kevan
Resigned: 08 June 2012
Appointed Date: 07 June 2001

Secretary
MARQUISS, Julie
Resigned: 07 June 2001
Appointed Date: 16 May 2001

Director
AIKEN, Jason Wright
Resigned: 22 September 2014
Appointed Date: 01 January 2014
53 years old

Director
CARBONE, Steven
Resigned: 29 April 2004
Appointed Date: 26 February 2002
60 years old

Director
DEMURO, Gerard Joseph
Resigned: 12 February 2013
Appointed Date: 08 June 2012
69 years old

Director
GALLOPOULOS, Gregory Stratis
Resigned: 22 September 2014
Appointed Date: 08 June 2012
66 years old

Director
GORDON, Malcolm
Resigned: 08 June 2012
Appointed Date: 03 June 2011
62 years old

Director
HOWAT, David Scott
Resigned: 09 February 2016
Appointed Date: 12 July 2012
53 years old

Director
HOWLEY, Peter A
Resigned: 26 February 2002
Appointed Date: 07 June 2001
85 years old

Director
JONES, William John
Resigned: 08 June 2012
Appointed Date: 07 June 2001
65 years old

Director
MARTIN, Stephen John
Resigned: 07 June 2001
Appointed Date: 16 May 2001
65 years old

Director
MCLAUGHLIN, Gavin
Resigned: 01 November 2007
Appointed Date: 30 April 2004
52 years old

Director
REDD, Lloyd Hugh
Resigned: 01 January 2014
Appointed Date: 08 June 2012
68 years old

Director
SINCLAIR, Douglas Sloan
Resigned: 03 June 2011
Appointed Date: 01 January 2009
71 years old

GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,862

02 Jun 2016
Appointment of Mr Mark Albert Rayha as a director on 9 February 2016
01 Jun 2016
Termination of appointment of David Scott Howat as a director on 9 February 2016
13 Jan 2016
Full accounts made up to 31 December 2014
...
... and 94 more events
13 Jul 2001
Director resigned
13 Jul 2001
Registered office changed on 13/07/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
13 Jul 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
07 Jun 2001
Company name changed promrent LIMITED\certificate issued on 07/06/01
16 May 2001
Incorporation

GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED Charges

30 September 2011
Charge of deposit
Delivered: 4 October 2011
Status: Satisfied on 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of $1,360,500 and all amounts in the future…
24 December 2008
Debenture
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
Pledge and security agreement
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Right title and interest in to and under the collateral…
24 December 2008
Patent security agreement
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Right title and interest in to and under the following…
24 December 2008
Copyright security agreement
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Right title and interest in to and under the following…
24 December 2008
Trademark security agreement
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Right title and interest in to and under the following…
24 December 2008
Counterpart agreement
Delivered: 13 January 2009
Status: Satisfied on 15 May 2010
Persons entitled: Northrop Grumman Information Technology, Inc.
Description: Right title and interest in to and under all personal…
23 December 2005
Debenture
Delivered: 11 January 2006
Status: Satisfied on 5 December 2008
Persons entitled: Solectron Corporation
Description: T/No WT173704 k/a greensway business park berringer close…