QINETIQ HOLDINGS LIMITED
FARNBOROUGH HONEYTIGER PUBLIC LIMITED COMPANY

Hellopages » Hampshire » Rushmoor » GU14 0LX
Company number 04154556
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Dr Malcolm Andrew Coffin as a director on 3 January 2017; Termination of appointment of David Anthony Mellors as a director on 31 December 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of QINETIQ HOLDINGS LIMITED are www.qinetiqholdings.co.uk, and www.qinetiq-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Ash Rail Station is 2.8 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qinetiq Holdings Limited is a Private Limited Company. The company registration number is 04154556. Qinetiq Holdings Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Qinetiq Holdings Limited is Cody Technology Park Ively Road Farnborough Hampshire Gu14 0lx. . MESSENT, Jon is a Secretary of the company. COFFIN, Malcolm Andrew, Dr is a Director of the company. MESSENT, Jon is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary BOARDMAN, Lynton David has been resigned. Secretary KAY, Sylvia Mary has been resigned. Secretary PEACE, Elizabeth Ann has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALMER, Colin Victor has been resigned. Director BOARDMAN, Lynton David has been resigned. Director BRENDISH, Clayton Mark has been resigned. Director CHISHOLM, John Alexander Raymond, Sir has been resigned. Director DOYLE, Noreen has been resigned. Director EGAN, John Leopold, Sir has been resigned. Director FELLNER, Peter John, Dr has been resigned. Director FRYER, Jack Raymond has been resigned. Director GILLINGWATER, Richard Dunnell has been resigned. Director HENDERSON, Denys Hartley, Sir has been resigned. Director KRUTH, Harold Edwin has been resigned. Director LEES, Sir David Bryan, Sir has been resigned. Director LING, Christopher Adam has been resigned. Director LOVE, Graham Carvell has been resigned. Director LUFF, Nicholas Lawrence has been resigned. Director MELLORS, David Anthony has been resigned. Director NEVILLE JONES, Lilian Pauline, Baroness has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PRECIS COMPANY SERVICES LIMITED has been resigned. Director SYMONDS, Jonathan Richard has been resigned. Director WEBB, Douglas Russell has been resigned. Director WOOLLEY, Trevor Adrian has been resigned. Director YOUNGKIN, Glenn Allen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MESSENT, Jon
Appointed Date: 14 January 2011

Director
COFFIN, Malcolm Andrew, Dr
Appointed Date: 03 January 2017
57 years old

Director
MESSENT, Jon
Appointed Date: 14 January 2011
61 years old

Director
WEBSTER, Stephen
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
BOARDMAN, Lynton David
Resigned: 14 January 2011
Appointed Date: 29 July 2002

Secretary
KAY, Sylvia Mary
Resigned: 29 July 2002
Appointed Date: 31 January 2002

Secretary
PEACE, Elizabeth Ann
Resigned: 31 January 2002
Appointed Date: 27 June 2001

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 29 June 2001
Appointed Date: 15 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 06 February 2001

Director
BALMER, Colin Victor
Resigned: 18 January 2006
Appointed Date: 25 March 2003
79 years old

Director
BOARDMAN, Lynton David
Resigned: 14 January 2011
Appointed Date: 01 August 2008
59 years old

Director
BRENDISH, Clayton Mark
Resigned: 02 October 2002
Appointed Date: 01 July 2001
78 years old

Director
CHISHOLM, John Alexander Raymond, Sir
Resigned: 01 October 2006
Appointed Date: 27 June 2001
79 years old

Director
DOYLE, Noreen
Resigned: 18 January 2006
Appointed Date: 26 October 2005
76 years old

Director
EGAN, John Leopold, Sir
Resigned: 07 May 2002
Appointed Date: 01 July 2001
86 years old

Director
FELLNER, Peter John, Dr
Resigned: 18 January 2006
Appointed Date: 29 September 2004
82 years old

Director
FRYER, Jack Raymond
Resigned: 28 November 2002
Appointed Date: 01 July 2001
86 years old

Director
GILLINGWATER, Richard Dunnell
Resigned: 18 January 2006
Appointed Date: 29 September 2004
69 years old

Director
HENDERSON, Denys Hartley, Sir
Resigned: 12 September 2005
Appointed Date: 04 March 2003
93 years old

Director
KRUTH, Harold Edwin
Resigned: 12 September 2005
Appointed Date: 01 October 2001
76 years old

Director
LEES, Sir David Bryan, Sir
Resigned: 18 January 2006
Appointed Date: 01 August 2005
89 years old

Director
LING, Christopher Adam
Resigned: 01 February 2011
Appointed Date: 21 September 2010
52 years old

Director
LOVE, Graham Carvell
Resigned: 28 October 2009
Appointed Date: 29 June 2001
71 years old

Director
LUFF, Nicholas Lawrence
Resigned: 18 January 2006
Appointed Date: 30 June 2004
58 years old

Director
MELLORS, David Anthony
Resigned: 31 December 2016
Appointed Date: 20 August 2008
57 years old

Director
NEVILLE JONES, Lilian Pauline, Baroness
Resigned: 12 September 2005
Appointed Date: 01 July 2001
86 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2001
Appointed Date: 15 February 2001

Director
PRECIS COMPANY SERVICES LIMITED
Resigned: 27 June 2001
Appointed Date: 15 February 2001

Director
SYMONDS, Jonathan Richard
Resigned: 30 June 2004
Appointed Date: 01 July 2001
67 years old

Director
WEBB, Douglas Russell
Resigned: 30 May 2008
Appointed Date: 12 September 2005
64 years old

Director
WOOLLEY, Trevor Adrian
Resigned: 18 January 2006
Appointed Date: 29 October 2003
71 years old

Director
YOUNGKIN, Glenn Allen
Resigned: 18 January 2006
Appointed Date: 28 February 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2001
Appointed Date: 06 February 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Qinetiq Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QINETIQ HOLDINGS LIMITED Events

03 Jan 2017
Appointment of Dr Malcolm Andrew Coffin as a director on 3 January 2017
03 Jan 2017
Termination of appointment of David Anthony Mellors as a director on 31 December 2016
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,101

...
... and 164 more events
07 Mar 2001
Registered office changed on 07/03/01 from: 1 mitchell lane bristol BS1 6BU
07 Mar 2001
New secretary appointed
07 Mar 2001
New director appointed
07 Mar 2001
New director appointed
06 Feb 2001
Incorporation

QINETIQ HOLDINGS LIMITED Charges

31 July 2006
Deed of admission to an omnibus letter of set-off dated 14 june 2005 and
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 June 2005
An omnibus letter of set-off
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 February 2003
A fixed and floating security document
Delivered: 5 March 2003
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee (The "Security Trustee") for the Benefit of the Finance Parties
Description: Freehold property at the qinetiq airfield site at aberporth…