Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous 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 | 13 July 2001(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 16 March 2022) |
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 | Jeremy Hugh Meyrick-Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Group Risk Manager |
Correspondence Address | 17 Langhams Way Wargrave Reading Berkshire RG10 8AX |
Director Name | Kenneth Baker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 1992) |
Role | Asst Group Risk Manager |
Correspondence Address | 19 Peatmore Avenue Pyrford Woking Surrey GU22 8TG |
Director Name | Mr John Douglas Hanson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 June 1991) |
Role | Chartered Accountant |
Correspondence Address | 84 Chichester Road Croydon Surrey CR0 5NB |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 1 Winchfield Close Harrow Middlesex HA3 0DT |
Director Name | Michael John Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Controller Group Risk Mgmt |
Correspondence Address | Orchard House Windsor Lane Little Kingsmill Great Missenden Buckinghamshire HP16 0DZ |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(20 years, 9 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 |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(22 years, 8 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 | Peter Richard Cox |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 1994) |
Role | Group Claims Manager |
Correspondence Address | 14 Meadway Close Staines Middlesex TW18 2PR |
Director Name | Robert James Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 August 1994) |
Role | Accountant |
Correspondence Address | 91 King Edward Road Onchan Isle Of Man Isleman |
Director Name | Malcolm Anthony Finlayson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2011) |
Role | Risk Engineering |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mrs Diane Christine Cosby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1995) |
Role | Risk Management |
Correspondence Address | 10 Grange Close Godalming Surrey GU7 1XT |
Director Name | Scott Hobson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2001) |
Role | Risk Manager |
Correspondence Address | 33 Springhead Avenue Springhead Oldham Lancashire OL4 5SP |
Director Name | Peter Vernon Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2000) |
Role | Insurance Claims Manager |
Correspondence Address | 137 East Park Farm Drive Charvil Twyford Reading Berkshire RG10 9UQ |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 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 | 08 January 1998(27 years after company formation) |
Appointment Duration | 3 years, 6 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 | 01 January 2000(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Elizabeth Thody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(30 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 July 2001) |
Role | Chartered Secretary |
Correspondence Address | Ventnor 46 Chertsy Road Windlesham Surrey GU20 6EP |
Director Name | Nicholas Raymond Hubbard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Financial Reporting & Audit Di |
Correspondence Address | 53 Skeena Hill Southfields London SW18 5PW |
Director Name | Teresa Burns |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2004) |
Role | Group Risk Financing Manager |
Country of Residence | England |
Correspondence Address | 23 Topiary Square Stanmore Road Richmond Surrey TW9 2DB |
Director Name | Peter Robert Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2006) |
Role | Group Financial Reporting Dire |
Correspondence Address | 16 Valley Close Goring Reading Berkshire RG8 0AN |
Website | baesystems.com |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5.7m at £1 | Bae Systems (Holdings) LTD 100.00% Ordinary |
---|---|
57 at £1 | Bae Systems (Nominees) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
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
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Termination of appointment of Malcolm Finlayson as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (10 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) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 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) |
29 October 2009 | Director's details changed for Paul William Mcdonald on 29 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Malcolm Anthony Finlayson on 22 October 2009 (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Director's change of particulars / paul mcdonald / 01/06/2009 (1 page) |
29 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
27 January 2006 | Director resigned (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
10 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members
|
24 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 March 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
26 July 2001 | 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) |
12 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 18/06/00; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 February 2000 | Company name changed british aerospace (insurance) li mited\certificate issued on 23/02/00 (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
17 January 2000 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 January 1999 | Director's particulars changed (1 page) |
13 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 (19 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
29 July 1997 | Secretary's particulars changed (1 page) |
21 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 (19 pages) |
2 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
3 June 1996 | Resolutions
|
8 March 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 February 1996 | New secretary appointed (1 page) |
23 February 1996 | Secretary resigned (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | Nc inc already adjusted 21/09/95 (1 page) |
28 September 1995 | Ad 21/09/95--------- £ si 1500000@1=1500000 £ ic 4200000/5700000 (4 pages) |
4 July 1995 | Director resigned (4 pages) |
29 June 1995 | Return made up to 18/06/95; full list of members (16 pages) |