NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED
FAREHAM NORTHROP GRUMMAN IT EUROPE LIMITED LOGICON EUROPE LIMITED INRI UK LIMITED

Hellopages » Hampshire » Winchester » PO15 7AZ

Company number 02741988
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address LEANDER HOUSE 4600 PARKWAY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, PO15 7AZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Auditor's resignation; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Richard Kenneth Merker as a director on 29 April 2016. The most likely internet sites of NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED are www.northropgrummanmissionsystemseurope.co.uk, and www.northrop-grumman-mission-systems-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.2 miles; to Shawford Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northrop Grumman Mission Systems Europe Limited is a Private Limited Company. The company registration number is 02741988. Northrop Grumman Mission Systems Europe Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Northrop Grumman Mission Systems Europe Limited is Leander House 4600 Parkway Solent Business Park Fareham Hampshire Po15 7az. . BULPITT, Miles is a Secretary of the company. BULPITT, Miles is a Director of the company. MILLIGAN, Daniel is a Director of the company. Secretary LUFF, Vivienne Mary has been resigned. Secretary VON KUMBERG, Wolf has been resigned. Secretary VON KUMBERG, Wolf has been resigned. Secretary WOODMAN, Paul Norman has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOAK, Richard James has been resigned. Director DAVISON, Paul has been resigned. Director EDELMAN, Larry Wayne has been resigned. Director ENGEL, David Douglas, Dr has been resigned. Director ENGEL, Frank Phillip, Dr has been resigned. Director ESSENHIGH, Nigel Richard, Sir has been resigned. Director LUFF, Brian Edward has been resigned. Director MEARS, Richard Andrew has been resigned. Director MERKER, Richard Kenneth has been resigned. Director NICHOLS, Jeffrey Cecil has been resigned. Director ORCINO, Maja Jaurigue has been resigned. Director REYNOLDS, Christine Chase has been resigned. Director ROBERTS, Gregory Douglas has been resigned. Director TAYLOR, David Roger has been resigned. Director TWYMAN, Michael R has been resigned. Director WILKINS, Keren has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BULPITT, Miles
Appointed Date: 28 July 2003

Director
BULPITT, Miles
Appointed Date: 05 March 2012
58 years old

Director
MILLIGAN, Daniel
Appointed Date: 05 March 2012
69 years old

Resigned Directors

Secretary
LUFF, Vivienne Mary
Resigned: 16 December 2001
Appointed Date: 02 September 1992

Secretary
VON KUMBERG, Wolf
Resigned: 15 September 2014
Appointed Date: 12 February 2013

Secretary
VON KUMBERG, Wolf
Resigned: 28 July 2003
Appointed Date: 17 December 2001

Secretary
WOODMAN, Paul Norman
Resigned: 16 February 2013
Appointed Date: 05 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 September 1992
Appointed Date: 21 August 1992

Director
BOAK, Richard James
Resigned: 16 December 2001
Appointed Date: 01 October 1992
62 years old

Director
DAVISON, Paul
Resigned: 31 March 2012
Appointed Date: 20 January 2003
83 years old

Director
EDELMAN, Larry Wayne
Resigned: 15 December 2011
Appointed Date: 02 January 2008
70 years old

Director
ENGEL, David Douglas, Dr
Resigned: 10 February 1999
Appointed Date: 01 October 1992
71 years old

Director
ENGEL, Frank Phillip, Dr
Resigned: 16 December 2001
Appointed Date: 01 October 1992
77 years old

Director
ESSENHIGH, Nigel Richard, Sir
Resigned: 31 December 2011
Appointed Date: 04 February 2010
80 years old

Director
LUFF, Brian Edward
Resigned: 20 January 2003
Appointed Date: 02 September 1992
74 years old

Director
MEARS, Richard Andrew
Resigned: 13 July 2012
Appointed Date: 24 April 2006
58 years old

Director
MERKER, Richard Kenneth
Resigned: 29 April 2016
Appointed Date: 05 March 2012
70 years old

Director
NICHOLS, Jeffrey Cecil
Resigned: 18 January 1994
Appointed Date: 01 October 1992
68 years old

Director
ORCINO, Maja Jaurigue
Resigned: 06 March 2012
Appointed Date: 14 December 2011
56 years old

Director
REYNOLDS, Christine Chase
Resigned: 07 June 2007
Appointed Date: 20 January 2003
79 years old

Director
ROBERTS, Gregory Douglas
Resigned: 31 July 2013
Appointed Date: 07 January 2013
65 years old

Director
TAYLOR, David Roger
Resigned: 23 August 2013
Appointed Date: 05 October 2007
67 years old

Director
TWYMAN, Michael R
Resigned: 01 January 2008
Appointed Date: 11 June 2007
65 years old

Director
WILKINS, Keren
Resigned: 08 October 2007
Appointed Date: 24 April 2006
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 September 1992
Appointed Date: 21 August 1992

Persons With Significant Control

Northrop Grumman Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED Events

06 Mar 2017
Auditor's resignation
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Termination of appointment of Richard Kenneth Merker as a director on 29 April 2016
25 Jul 2016
Register inspection address has been changed from C/O Northrop Grumman Law Department Unit 5 Quinn Close Manor Park Whitley Coventry CV3 4LH to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
...
... and 140 more events
05 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1992
Company name changed reedgrange LIMITED\certificate issued on 24/09/92
17 Sep 1992
Registered office changed on 17/09/92 from: classic house 174-180 old street london EC1V 9BP

21 Aug 1992
Incorporation

NORTHROP GRUMMAN MISSION SYSTEMS EUROPE LIMITED Charges

20 September 1999
Charge over credit balances
Delivered: 24 September 1999
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: £136,000 with interest to be held by the bank on account…