Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(89 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 25 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Ms Ann-Louise Louise Holding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(109 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 25 April 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 1993) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Nigel William Smallshaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(80 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1991) |
Role | Finance Director |
Correspondence Address | 16 Stainburn Close Shevington Wigan Lancashire WN6 8DY |
Secretary Name | Nigel William Smallshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(80 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 16 Stainburn Close Shevington Wigan Lancashire WN6 8DY |
Director Name | Mr Anthony William Warren |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(81 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 December 1992) |
Role | Group Finance Director |
Correspondence Address | Greystones Preston Cirencester Gloucestershire GL7 5PR Wales |
Secretary Name | Mr John Ferris Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(81 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 1992) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Mr Graham Parker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(82 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Secretary Name | Mr Graham Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(82 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Director Name | Brian Graham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1993(82 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | Chateauvin Church Road Grafham Huntingdon Cambridgeshire PE18 0BB |
Director Name | Arthur Joseph McGivern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 41 Foxhills Goldsworth Park Woking Surrey GU12 3LT |
Director Name | Mr John Arthur Courtney Drake |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(82 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Witcombe Martock Somerset TA12 6AJ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Po16 |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2000) |
Role | CS |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Peter John Lynas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(88 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bae Systems 6 Carlton Gardens London SW1Y 5AD |
Director Name | Colin James Musgrave |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 December 2013) |
Role | Solicitor |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2023 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2022 | Resolutions
|
27 May 2022 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 10 Fleet Place London EC4M 7RB on 27 May 2022 (2 pages) |
27 May 2022 | Declaration of solvency (5 pages) |
27 May 2022 | Appointment of a voluntary liquidator (3 pages) |
11 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
3 June 2021 | Director's details changed for Mr David Stanley Parkes on 28 May 2021 (2 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Miss Ann-Louise Holding as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Peter John Lynas as a director on 31 March 2020 (1 page) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
29 June 2016 | Director's details changed for Mr. Peter John Lynas on 28 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr. Peter John Lynas on 28 June 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 December 2013 | Termination of appointment of Colin Musgrave as a director (1 page) |
20 December 2013 | Termination of appointment of Colin Musgrave as a director (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
1 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members
|
27 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 September 2000 | Return made up to 29/08/00; full list of members
|
11 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 September 1999 | Return made up to 29/08/99; full list of members (9 pages) |
20 September 1999 | Return made up to 29/08/99; full list of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members
|
3 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
16 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Return made up to 29/08/95; full list of members (12 pages) |
20 September 1995 | Return made up to 29/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (18 pages) |