Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Paul William McDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(37 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 November 2014) |
Role | Director Insurable Services |
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 | 13 July 2001(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 November 2014) |
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 |
Secretary Name | Ms Ann-Louise Louise Holding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(37 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 November 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY |
Director Name | Kenneth Baker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Asst Group Risk Manager |
Correspondence Address | 19 Peatmore Avenue Pyrford Woking Surrey GU22 8TG |
Director Name | Brian Cookson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 32 Marsh Lane Mill Hill London NW7 4QP |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 1 Winchfield Close Harrow Middlesex HA3 0DT |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 1 Mounts View Batts Corner Dockenfield Farnham Surrey GU10 4EY |
Director Name | Jeremy Hugh Meyrick-Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2000) |
Role | Group Risk Manager |
Correspondence Address | 17 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Director Name | Mrs Diane Christine Cosby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Risk Servicing Manager |
Correspondence Address | 10 Grange Close Godalming Surrey GU7 1XT |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 70 Oakfields Broadacres Guildford Surrey GU3 3AU |
Director Name | Michael John Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Controller Group Risk Mgmt |
Correspondence Address | Orchard House Windsor Lane Little Kingsmill Great Missenden Buckinghamshire HP16 0DZ |
Director Name | Mr Hywel Bevan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2003) |
Role | Insurance Broker |
Correspondence Address | No 1 The Marsh Centre London E1 8DX |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Secretary Name | Elizabeth Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | Ventnor 46 Chertsy Road Windlesham Surrey GU20 6EP |
Director Name | Ms Helen Jane Turner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Goldney Road Camberley Surrey GU15 1EZ |
Secretary Name | David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Director Name | David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2003) |
Role | Insurance |
Correspondence Address | No 1 The Marsh Centre London E1 8DX |
Director Name | Elizabeth Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 13 July 2001) |
Role | Chartered Secretary |
Correspondence Address | Ventnor 46 Chertsy Road Windlesham Surrey GU20 6EP |
Website | www.baesystems.com |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
98 at £1 | Bae Systems PLC 98.00% Ordinary |
---|---|
2 at £1 | Bae Systems (Nominees) LTD 2.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 January 2014 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough, Hants GU14 6YU on 28 January 2014 (3 pages) |
24 January 2014 | Declaration of solvency (3 pages) |
24 January 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
24 January 2014 | Resolutions
|
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 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) |
3 November 2009 | Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed (1 page) |
3 November 2009 | Secretary's details changed for {officer_name} (1 page) |
3 November 2009 | Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul William Mcdonald on 29 October 2009 (2 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) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / paul mcdonald / 01/06/2008 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members
|
17 June 2002 | Resolutions
|
2 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 18/06/00; full list of members
|
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 March 2000 | New director appointed (2 pages) |
23 February 2000 | Company name changed british aerospace (insurance bro kers) LIMITED\certificate issued on 23/02/00 (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
3 June 1996 | Resolutions
|
8 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 February 1996 | New secretary appointed (1 page) |
23 February 1996 | Secretary resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Return made up to 18/06/95; full list of members (10 pages) |