Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(43 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 31 March 2016) |
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 | 07 March 2005(43 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 31 March 2016) |
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 | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 1993) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 1993) |
Role | Chartered Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Derek Leonard Dickinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordhams Church Lane, Ford End Chelmsford Essex CM3 1LH |
Director Name | Mr David Michael Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lower Barn 13 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Dr Saul Hyam Bertram Lanyado |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookway Blackheath London SE3 9BJ |
Director Name | Allan Edward Cook |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2000) |
Role | Managing Director |
Correspondence Address | Arundel House Lower Burnham Road North Fambridge Essex CM3 6HQ |
Director Name | Mr Christopher Vincent Geoghegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatcombe Bridgwater Road Sidcot Winscombe North Somerset BS25 1NH |
Director Name | Nicholas Ellis Franks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2005) |
Role | Managing Director |
Correspondence Address | Burcott Lodge Burcott Leighton Buzzard Bedfordshire LU7 0LZ |
Director Name | Terence George Thomas West |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2005) |
Role | Group Financial Controller |
Correspondence Address | 165 Old Bedford Road Luton Bedfordshire LU2 7EG |
Director Name | Geoffrey Frank Munday |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(42 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 March 2005) |
Role | Financial Director |
Correspondence Address | 11 Fishers Close Great Barford Bedford Bedfordshire MK44 3JL |
Website | www.baesystems.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
2 July 2015 | Appointment of a voluntary liquidator (3 pages) |
2 July 2015 | Appointment of a voluntary liquidator (3 pages) |
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Declaration of solvency (3 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 12 March 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 | 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 | 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) |
3 November 2009 | Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Ann Louise Holding on 3 November 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) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members
|
1 April 2005 | Return made up to 12/03/05; full list of members
|
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 24/04/01; full list of members
|
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 24/04/01; full list of members
|
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
23 February 2000 | Company name changed marconi avionics overseas limite d\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed marconi avionics overseas limite d\certificate issued on 23/02/00 (2 pages) |
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) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
3 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members (5 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members (5 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Company name changed gec-marconi avionics overseas li mited\certificate issued on 11/11/98 (2 pages) |
10 November 1998 | Company name changed gec-marconi avionics overseas li mited\certificate issued on 11/11/98 (2 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (5 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (5 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (10 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |