Northrop Grumman Sperry Marine Limited NEW MALDEN


Founded in 1999, Northrop Grumman Sperry Marine, classified under reg no. 03879775 is a converted / closed company. Currently registered at Burlington House KT3 4NR, New Malden the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2012/12/31. Since 2002/08/28 Northrop Grumman Sperry Marine Limited is no longer carrying the name Litton Marine Systems.

Northrop Grumman Sperry Marine Limited Address / Contact

Office Address Burlington House
Office Address2 118 Burlington Road
Town New Malden
Post code KT3 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879775
Date of Incorporation Thu, 18th Nov 1999
Date of Dissolution Thu, 6th Mar 2014
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 15 years old
Account next due date Tue, 30th Sep 2014
Account last made up date Mon, 31st Dec 2012
Return next due date Tue, 16th Dec 2014
Return last made up date Mon, 18th Nov 2013

Company staff

David M.

Position: Director

Appointed: 14 August 2013

Wolf V.

Position: Secretary

Appointed: 12 February 2013

Alan D.

Position: Director

Appointed: 01 February 2007

Nelson M.

Position: Director

Appointed: 29 June 2011

Resigned: 14 August 2013

Timothy H.

Position: Director

Appointed: 30 September 2010

Resigned: 29 June 2011

Rudolph L.

Position: Director

Appointed: 20 April 2010

Resigned: 30 September 2010

Timothy H.

Position: Director

Appointed: 23 September 2008

Resigned: 20 April 2010

Paul W.

Position: Secretary

Appointed: 30 July 2007

Resigned: 16 February 2013

Jose D.

Position: Director

Appointed: 17 November 2005

Resigned: 14 July 2011

Carlene W.

Position: Director

Appointed: 17 November 2005

Resigned: 23 September 2008

Paul S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 January 2007

William T.

Position: Director

Appointed: 09 July 2001

Resigned: 17 November 2005

John M.

Position: Director

Appointed: 09 July 2001

Resigned: 17 November 2005

Albert M.

Position: Director

Appointed: 09 July 2001

Resigned: 17 November 2005

John P.

Position: Director

Appointed: 17 April 2000

Resigned: 04 April 2001

Douglas S.

Position: Director

Appointed: 17 April 2000

Resigned: 18 May 2001

Lynne B.

Position: Director

Appointed: 31 March 2000

Resigned: 03 April 2001

Wolf V.

Position: Director

Appointed: 31 March 2000

Resigned: 31 March 2003

David S.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 July 2007

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 18 November 1999

Resigned: 31 March 2000

Cremorne Nominees No 2 Limited

Position: Corporate Director

Appointed: 18 November 1999

Resigned: 31 March 2000

Company previous names

Litton Marine Systems August 28, 2002
Bpc 2009 April 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Incorporation Miscellaneous Officers Resolution
Annual return with complete list of members, drawn up to 2013/11/18
filed on: 19th, November 2013
Free Download (6 pages)
10002.00 GBP is the capital in company's statement on 2013/11/19

Company search

Advertisements