STEWART & STEVENSON TVS UK LTD
FARNBOROUGH PRECIS (2184) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 04378769
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 12,500,100 . The most likely internet sites of STEWART & STEVENSON TVS UK LTD are www.stewartstevensontvsuk.co.uk, and www.stewart-stevenson-tvs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Stevenson Tvs Uk Ltd is a Private Limited Company. The company registration number is 04378769. Stewart Stevenson Tvs Uk Ltd has been working since 21 February 2002. The present status of the company is Active. The registered address of Stewart Stevenson Tvs Uk Ltd is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. MILLER, Matthew Stephen is a Director of the company. OSBALDESTIN, Jennifer Blair is a Director of the company. Secretary DIAMOND, Howard has been resigned. Secretary MOLL JR, William Leo has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLOTT, David Leonard has been resigned. Director BLAKEMORE, Charles Anthony has been resigned. Director BOND, David Alan has been resigned. Director DAVIES, Andrew Oswell Bede has been resigned. Director DELLINGER, Dennis Maurice has been resigned. Director GRAHAM, Ian Thomas has been resigned. Director GRANT, Jonathan Paul has been resigned. Director IERLAND, Brian William has been resigned. Director MECREDY, Robert Francis has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SPARKES, Christopher Neil James has been resigned. Director TIERNO III, Ralph T has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 01 August 2007

Director
MILLER, Matthew Stephen
Appointed Date: 04 July 2013
46 years old

Director
OSBALDESTIN, Jennifer Blair
Appointed Date: 10 August 2015
53 years old

Resigned Directors

Secretary
DIAMOND, Howard
Resigned: 15 January 2003
Appointed Date: 16 April 2002

Secretary
MOLL JR, William Leo
Resigned: 01 August 2007
Appointed Date: 15 January 2003

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 25 April 2006
Appointed Date: 14 October 2003

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 16 April 2002
Appointed Date: 21 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
ALLOTT, David Leonard
Resigned: 12 September 2011
Appointed Date: 30 May 2008
64 years old

Director
BLAKEMORE, Charles Anthony
Resigned: 04 February 2013
Appointed Date: 12 September 2011
58 years old

Director
BOND, David Alan
Resigned: 10 August 2015
Appointed Date: 04 February 2013
63 years old

Director
DAVIES, Andrew Oswell Bede
Resigned: 30 May 2008
Appointed Date: 28 September 2007
62 years old

Director
DELLINGER, Dennis Maurice
Resigned: 01 October 2007
Appointed Date: 16 April 2002
73 years old

Director
GRAHAM, Ian Thomas
Resigned: 01 October 2007
Appointed Date: 22 January 2007
57 years old

Director
GRANT, Jonathan Paul
Resigned: 09 May 2008
Appointed Date: 28 September 2007
56 years old

Director
IERLAND, Brian William
Resigned: 08 August 2011
Appointed Date: 09 May 2008
60 years old

Director
MECREDY, Robert Francis
Resigned: 23 October 2007
Appointed Date: 22 January 2007
79 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 16 April 2002
Appointed Date: 21 February 2002

Director
SPARKES, Christopher Neil James
Resigned: 04 July 2013
Appointed Date: 08 August 2011
64 years old

Director
TIERNO III, Ralph T
Resigned: 03 April 2006
Appointed Date: 16 April 2002
70 years old

Persons With Significant Control

Bae Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWART & STEVENSON TVS UK LTD Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12,500,100

24 Feb 2016
Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
21 Aug 2015
Termination of appointment of David Alan Bond as a director on 10 August 2015
...
... and 90 more events
19 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2002
Secretary resigned
21 Feb 2002
Incorporation