Qinetiq Target Systems Limited FARNBOROUGH


Qinetiq Target Systems started in year 1985 as Private Limited Company with registration number 01877695. The Qinetiq Target Systems company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Farnborough at Cody Technology Park. Postal code: GU14 0LX. Since December 23, 2016 Qinetiq Target Systems Limited is no longer carrying the name Meggitt Defence Systems.

At present there are 3 directors in the the company, namely Gary S., Heather C. and John C.. In addition one secretary - James F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SP4 0JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223146 . It is located at The Boulevard, Orbital Park, Ashford with a total of 5 cars.

Qinetiq Target Systems Limited Address / Contact

Office Address Cody Technology Park
Office Address2 Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877695
Date of Incorporation Tue, 15th Jan 1985
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Gary S.

Position: Director

Appointed: 22 August 2023

Heather C.

Position: Director

Appointed: 22 August 2023

James F.

Position: Secretary

Appointed: 14 September 2022

John C.

Position: Director

Appointed: 20 December 2019

David C.

Position: Secretary

Resigned: 01 January 2006

Richard A.

Position: Director

Appointed: 26 November 2020

Resigned: 30 September 2023

Andy T.

Position: Director

Appointed: 01 April 2020

Resigned: 28 April 2023

Iain F.

Position: Director

Appointed: 12 January 2017

Resigned: 01 April 2020

Peter L.

Position: Director

Appointed: 12 January 2017

Resigned: 20 November 2020

Michael C.

Position: Director

Appointed: 21 December 2016

Resigned: 20 December 2019

Stephen W.

Position: Director

Appointed: 21 December 2016

Resigned: 12 January 2017

Kim G.

Position: Director

Appointed: 21 December 2016

Resigned: 12 January 2017

Jon M.

Position: Secretary

Appointed: 21 December 2016

Resigned: 11 August 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 21 December 2016

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 21 December 2016

Douglas W.

Position: Director

Appointed: 25 June 2013

Resigned: 21 December 2016

Charles A.

Position: Director

Appointed: 17 March 2010

Resigned: 12 November 2014

Ian P.

Position: Director

Appointed: 17 March 2010

Resigned: 21 December 2016

Derek O.

Position: Director

Appointed: 17 March 2010

Resigned: 21 December 2016

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Terence T.

Position: Director

Appointed: 15 August 2005

Resigned: 01 May 2013

Stephen Y.

Position: Director

Appointed: 15 August 2005

Resigned: 21 December 2016

David M.

Position: Director

Appointed: 24 July 2001

Resigned: 31 July 2005

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 21 December 2016

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

Brian H.

Position: Director

Appointed: 22 September 1992

Resigned: 10 October 1994

Malcolm S.

Position: Director

Appointed: 23 December 1991

Resigned: 31 May 1994

David C.

Position: Director

Appointed: 23 December 1991

Resigned: 31 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Qinetiq Holdings Limited from Farnborough, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Meggitt Properties Plc that entered Christchurch, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Qinetiq Holdings Limited

Cody Technology Park Ively Road, Farnborough, GU14 0LX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Register Of Companies In England And Wales
Registration number 4154556
Notified on 21 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meggitt Properties Plc

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meggitt Defence Systems December 23, 2016
Target Technology March 26, 1998

Transport Operator Data

The Boulevard
Address Orbital Park
City Ashford
Post code TN24 0GA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 1st, November 2023
Free Download (37 pages)

Company search

Advertisements