Lockheed Martin Uk Ampthill Limited BEDS


Lockheed Martin Uk Ampthill started in year 1957 as Private Limited Company with registration number 00585852. The Lockheed Martin Uk Ampthill company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Beds at Reddings Wood. Postal code: MK45 2HD. Since Thu, 25th Oct 2012 Lockheed Martin Uk Ampthill Limited is no longer carrying the name Lockheed Martin Uk Insys.

The firm has 3 directors, namely Stacy K., Leigh B. and Lee F.. Of them, Lee F. has been with the company the longest, being appointed on 9 September 2019 and Stacy K. has been with the company for the least time - from 16 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lockheed Martin Uk Ampthill Limited Address / Contact

Office Address Reddings Wood
Office Address2 Ampthill
Town Beds
Post code MK45 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00585852
Date of Incorporation Thu, 20th Jun 1957
Industry Manufacture of military fighting vehicles
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stacy K.

Position: Director

Appointed: 16 August 2023

Leigh B.

Position: Director

Appointed: 30 September 2022

Lee F.

Position: Director

Appointed: 09 September 2019

Paula H.

Position: Director

Appointed: 30 September 2022

Resigned: 31 August 2023

Graeme M.

Position: Director

Appointed: 16 June 2022

Resigned: 01 September 2023

John V.

Position: Director

Appointed: 09 September 2021

Resigned: 16 August 2023

David B.

Position: Director

Appointed: 07 April 2020

Resigned: 09 September 2021

Chris E.

Position: Director

Appointed: 09 September 2019

Resigned: 28 July 2020

Michael W.

Position: Director

Appointed: 29 January 2019

Resigned: 03 April 2020

James G.

Position: Director

Appointed: 06 March 2017

Resigned: 03 September 2019

Peter R.

Position: Director

Appointed: 19 January 2016

Resigned: 31 July 2021

Patrick S.

Position: Director

Appointed: 08 September 2015

Resigned: 29 January 2019

Neil H.

Position: Director

Appointed: 26 March 2015

Resigned: 30 September 2022

Michael B.

Position: Director

Appointed: 26 March 2015

Resigned: 08 September 2015

John K.

Position: Director

Appointed: 26 March 2015

Resigned: 06 March 2017

Alan L.

Position: Director

Appointed: 15 July 2013

Resigned: 23 August 2019

Alan M.

Position: Director

Appointed: 29 January 2010

Resigned: 15 July 2013

Richard E.

Position: Director

Appointed: 29 January 2010

Resigned: 26 March 2015

Donald R.

Position: Director

Appointed: 14 April 2009

Resigned: 26 March 2015

David H.

Position: Secretary

Appointed: 01 March 2009

Resigned: 31 August 2019

Dorota S.

Position: Secretary

Appointed: 31 January 2008

Resigned: 13 February 2015

Glenn C.

Position: Secretary

Appointed: 31 January 2008

Resigned: 11 February 2016

Ronnie A.

Position: Director

Appointed: 14 December 2006

Resigned: 29 January 2010

David F.

Position: Director

Appointed: 14 December 2006

Resigned: 29 January 2010

Mark E.

Position: Director

Appointed: 14 December 2006

Resigned: 31 March 2015

Stephen B.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2015

Katherine K.

Position: Director

Appointed: 06 April 2006

Resigned: 28 February 2009

Stuart G.

Position: Secretary

Appointed: 20 October 2005

Resigned: 28 February 2009

Valerie S.

Position: Secretary

Appointed: 20 October 2005

Resigned: 09 November 2007

Karen J.

Position: Secretary

Appointed: 20 October 2005

Resigned: 14 October 2016

Frederick K.

Position: Secretary

Appointed: 20 October 2005

Resigned: 31 January 2008

Deborah N.

Position: Director

Appointed: 19 October 2005

Resigned: 14 April 2009

Jonathon B.

Position: Director

Appointed: 19 October 2005

Resigned: 14 December 2006

Gerald Z.

Position: Director

Appointed: 19 October 2005

Resigned: 14 December 2006

Bruce T.

Position: Director

Appointed: 19 October 2005

Resigned: 03 April 2006

Ian S.

Position: Director

Appointed: 19 October 2005

Resigned: 28 February 2009

Nigel M.

Position: Director

Appointed: 29 October 2001

Resigned: 31 May 2003

Roydon L.

Position: Director

Appointed: 29 October 2001

Resigned: 31 May 2003

Kenneth C.

Position: Director

Appointed: 29 October 2001

Resigned: 31 May 2003

Gary H.

Position: Director

Appointed: 29 October 2001

Resigned: 31 May 2003

Dewi M.

Position: Director

Appointed: 15 October 2001

Resigned: 31 May 2003

Ian B.

Position: Director

Appointed: 15 October 2001

Resigned: 19 October 2005

Richard V.

Position: Director

Appointed: 15 October 2001

Resigned: 31 May 2003

Mark E.

Position: Secretary

Appointed: 02 August 1999

Resigned: 31 March 2015

Richard V.

Position: Director

Appointed: 02 September 1996

Resigned: 11 October 2001

John F.

Position: Director

Appointed: 15 September 1994

Resigned: 29 October 1999

Andrew G.

Position: Director

Appointed: 10 August 1994

Resigned: 31 July 1997

John J.

Position: Director

Appointed: 30 December 1993

Resigned: 19 October 2005

John J.

Position: Secretary

Appointed: 30 December 1993

Resigned: 02 August 1999

Clive B.

Position: Director

Appointed: 02 July 1993

Resigned: 31 May 1994

Brian R.

Position: Director

Appointed: 15 August 1992

Resigned: 31 December 1994

Thomas G.

Position: Director

Appointed: 15 August 1992

Resigned: 02 October 1998

Dewi M.

Position: Director

Appointed: 15 August 1992

Resigned: 11 October 2001

Michael W.

Position: Director

Appointed: 15 August 1992

Resigned: 30 December 1993

Brian H.

Position: Director

Appointed: 15 August 1992

Resigned: 14 December 2006

George W.

Position: Director

Appointed: 15 August 1992

Resigned: 11 October 2001

Thomas K.

Position: Director

Appointed: 15 August 1992

Resigned: 29 March 1994

Richard T.

Position: Director

Appointed: 15 August 1992

Resigned: 30 August 1996

Roger W.

Position: Director

Appointed: 15 August 1992

Resigned: 30 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Lockheed Martin Uk Ampthill Group from Bedford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lockheed Martin Uk Ampthill Group

Reddings Wood Reddings Wood, Ampthill, Bedford, Bedfordshire, MK45 2HD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Berkshire, England
Place registered Registrar Of Companies For England And Wales
Registration number 04141148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lockheed Martin Uk Insys October 25, 2012
Insys November 2, 2005
Hunting Engineering October 15, 2001

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (33 pages)

Company search

Advertisements