Lockheed Martin Uk Ampthill Ltd was registered on 20 June 1957 and are based in Beds. There are 39 directors listed for the company at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELVIN, David Tillman | 07 April 2020 | - | 1 |
FELLOWS, Lee | 09 September 2019 | - | 1 |
HEBRON, Neil Martin, Director | 26 March 2015 | - | 1 |
RUDDOCK, Peter William David | 19 January 2016 | - | 1 |
ABBOTT, Ronnie Dean | 14 December 2006 | 29 January 2010 | 1 |
BAYNES, Jonathon Peter | 19 October 2005 | 14 December 2006 | 1 |
BEITH, Ian Mark | 15 October 2001 | 19 October 2005 | 1 |
BENNETT, Michael Lee, Director | 26 March 2015 | 08 September 2015 | 1 |
COLE, Kenneth Douglas | 29 October 2001 | 31 May 2003 | 1 |
EAGLES, Mark Kenneth | 14 December 2006 | 31 March 2015 | 1 |
EDWARDS, Chris Ray | 09 September 2019 | 28 July 2020 | 1 |
EDWARDS, Richard Harrison | 29 January 2010 | 26 March 2015 | 1 |
FILBEE, David Robin, Dr | 14 December 2006 | 29 January 2010 | 1 |
FLOOD, John Martin | 15 September 1994 | 29 October 1999 | 1 |
GLAUB, James Joseph | 06 March 2017 | 03 September 2019 | 1 |
HEWITT, Gary Leon | 29 October 2001 | 31 May 2003 | 1 |
KAMP, John Thomas, Director | 26 March 2015 | 06 March 2017 | 1 |
KERCHNER, Katherine Jean | 06 April 2006 | 28 February 2009 | 1 |
KERR, Thomas Henry | N/A | 29 March 1994 | 1 |
LINES, Alan Edward, Director | 15 July 2013 | 23 August 2019 | 1 |
MACKIE, Nigel | 29 October 2001 | 31 May 2003 | 1 |
MCCORMICK, Alan Hugh Irvine, Dr | 29 January 2010 | 15 July 2013 | 1 |
MORRIS, Dewi Jones | N/A | 11 October 2001 | 1 |
NEWTON, Deborah Jane | 19 October 2005 | 14 April 2009 | 1 |
REMENAPP, Donald Gerard | 14 April 2009 | 26 March 2015 | 1 |
RICHARDS, Brian Henry | N/A | 31 December 1994 | 1 |
SUNDERLIN, Patrick S | 08 September 2015 | 29 January 2019 | 1 |
TANNER, Bruce Lamar | 19 October 2005 | 03 April 2006 | 1 |
WELLS, George Anthony | N/A | 11 October 2001 | 1 |
WILLIAMSON, Michael Eric | 29 January 2019 | 03 April 2020 | 1 |
WILLS, Michael John | N/A | 30 December 1993 | 1 |
ZIONIC, Gerald Anton | 19 October 2005 | 14 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Glenn Eric | 31 January 2008 | 11 February 2016 | 1 |
GOLDSTEIN, Stuart David | 20 October 2005 | 28 February 2009 | 1 |
HEYWOOD, David Arms | 01 March 2009 | 31 August 2019 | 1 |
JEROME BARRETT, Karen Maria | 20 October 2005 | 14 October 2016 | 1 |
KEMMER, Frederick Owen | 20 October 2005 | 31 January 2008 | 1 |
SALINGER, Dorota Anna | 31 January 2008 | 13 February 2015 | 1 |
SNYDER, Valerie Andrea | 20 October 2005 | 09 November 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 15 April 2020 | |
TM01 - Termination of appointment of director | 15 April 2020 | |
AA - Annual Accounts | 11 October 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
TM02 - Termination of appointment of secretary | 06 September 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 13 September 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
TM02 - Termination of appointment of secretary | 20 March 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
TM02 - Termination of appointment of secretary | 20 March 2017 | |
RP04CS01 - N/A | 10 January 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 22 June 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
TM02 - Termination of appointment of secretary | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
TM02 - Termination of appointment of secretary | 16 February 2015 | |
AR01 - Annual Return | 15 August 2014 | |
CH01 - Change of particulars for director | 15 August 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
RESOLUTIONS - N/A | 27 February 2013 | |
CC04 - Statement of companies objects | 27 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
CH03 - Change of particulars for secretary | 12 February 2013 | |
CH03 - Change of particulars for secretary | 12 February 2013 | |
CH03 - Change of particulars for secretary | 12 February 2013 | |
CH03 - Change of particulars for secretary | 06 February 2013 | |
CH03 - Change of particulars for secretary | 05 February 2013 | |
CERTNM - Change of name certificate | 25 October 2012 | |
CONNOT - N/A | 25 October 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 May 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
363a - Annual Return | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
MEM/ARTS - N/A | 09 November 2005 | |
CERTNM - Change of name certificate | 02 November 2005 | |
363a - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 18 May 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2003 | |
363s - Annual Return | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
RESOLUTIONS - N/A | 13 November 2001 | |
MEM/ARTS - N/A | 13 November 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 October 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
AUD - Auditor's letter of resignation | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2001 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1998 | |
288b - Notice of resignation of directors or secretaries | 12 October 1998 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 08 September 1998 | |
AUD - Auditor's letter of resignation | 01 September 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 21 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288 - N/A | 20 September 1996 | |
288 - N/A | 12 September 1996 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 14 September 1995 | |
288 - N/A | 08 February 1995 | |
288 - N/A | 14 December 1994 | |
288 - N/A | 03 October 1994 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 09 September 1994 | |
288 - N/A | 17 June 1994 | |
288 - N/A | 25 April 1994 | |
288 - N/A | 19 January 1994 | |
288 - N/A | 19 January 1994 | |
363s - Annual Return | 13 September 1993 | |
AA - Annual Accounts | 13 September 1993 | |
288 - N/A | 04 August 1993 | |
RESOLUTIONS - N/A | 15 February 1993 | |
RESOLUTIONS - N/A | 15 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 1993 | |
123 - Notice of increase in nominal capital | 15 February 1993 | |
AA - Annual Accounts | 02 September 1992 | |
363b - Annual Return | 02 September 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 28 February 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1992 | |
123 - Notice of increase in nominal capital | 08 January 1992 | |
AA - Annual Accounts | 06 September 1991 | |
363b - Annual Return | 06 September 1991 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 25 March 1991 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 12 September 1990 | |
288 - N/A | 08 January 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
288 - N/A | 12 October 1989 | |
288 - N/A | 11 September 1989 | |
288 - N/A | 11 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1989 | |
288 - N/A | 15 March 1989 | |
288 - N/A | 04 February 1989 | |
363 - Annual Return | 09 December 1988 | |
AA - Annual Accounts | 24 November 1988 | |
288 - N/A | 22 July 1988 | |
288 - N/A | 08 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
288 - N/A | 08 July 1987 | |
AA - Annual Accounts | 23 October 1986 | |
363 - Annual Return | 23 October 1986 | |
288 - N/A | 02 August 1986 | |
MISC - Miscellaneous document | 20 June 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 23 December 2003 | Fully Satisfied |
N/A |
Debenture | 12 October 2001 | Fully Satisfied |
N/A |
Letter of set off | 12 July 1983 | Fully Satisfied |
N/A |
Supplemental legal charge | 31 December 1980 | Fully Satisfied |
N/A |
Mortgage debenture | 14 March 1972 | Fully Satisfied |
N/A |