Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director Name | Mr Adam William Morgan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 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 James Edward Fothergill |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 March 2022) |
Role | Accountant |
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 Graeme Tweedy Ferrero |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 1996) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Roy Derek Shelley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 19 Thorne Lane Yeovil Somerset BA21 3LU |
Director Name | Mr Scott Drysdale Roy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 April 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Wraxhill Road Yeovil Somerset BA20 2JU |
Director Name | David Christopher Hurst |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Computer Consultant |
Correspondence Address | 30a Main Street Mursley Milton Keynes Buckinghamshire MK17 0RT |
Director Name | Philip Norman Goddard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 2000) |
Role | Engineering Director |
Correspondence Address | Brympton Barn Middle Chinnock Crewkerne Somerset TA18 7PN |
Director Name | Mr Richard Ian Case |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 February 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Melchester House Horsington Templecombe Somerset BA8 0EG |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Director Name | Admiral Of The Fleet Sir John Julian Robertson Oswald |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2005) |
Role | Consultant |
Correspondence Address | Sudlows Shedfield Southampton Hampshire SO32 2HN |
Secretary Name | Mr Robert Murray Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(25 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esperanza Main Road Aust Bristol BS35 4AX |
Director Name | Alexander Moore Dorrian |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 1998) |
Role | Chartered Engineer |
Correspondence Address | Creggans Fredley Park Mickleham Dorking Surrey RH5 6DD |
Director Name | Mr Phillip Scott Blundell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Firs 2 Woodville Terrace Lytham St Annes Lancashire FY8 5QB |
Director Name | Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2002) |
Role | Finance Director |
Correspondence Address | 20 Smithbarn Horsham West Sussex RH13 6EB |
Director Name | Andrew David Philip Milne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2001) |
Role | Commercial Director |
Correspondence Address | Angiers Farm Angiers Lane Fiddleford Sturminster Newton Dorset DT10 2BY |
Director Name | Ian Booth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2002) |
Role | Managing Director |
Correspondence Address | White Lodge Church Road Fleet Hampshire GU51 4LY |
Secretary Name | David Thomas White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2002) |
Role | Accountant |
Correspondence Address | Whitestones 59 Ashley Common Road New Milton Hampshire BH25 5AN |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(30 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bae Systems 6 Carlton Gardens London SW1Y 5AD |
Director Name | Graham Chisnall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard 10 Pear Tree Lane Rowledge Surrey GU10 4DW |
Director Name | Alan Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 15 Fir Grove Dunfermline Fife KY11 8BN Scotland |
Director Name | Graham Andrew Chipchase |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Brook Cottage Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Mr Rory McCulloch Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Secretary Name | Mr Julian Mark Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Essex Road Watford Hertfordshire WD17 4EP |
Secretary Name | Simon John Moxham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(32 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Avenue Abbots Leigh Bristol Avon BS8 3SD |
Director Name | William Claire Seeger |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2004) |
Role | Chief Financial Officer |
Correspondence Address | 45 High Point Lane Bentleyville Ohio 44022 United States |
Director Name | Mr Alan John Johnston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(33 years after company formation) |
Appointment Duration | 6 months (resigned 13 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Loews Nether Compton Sherborne Dorset DT9 4QA |
Secretary Name | Peter Duncan McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(37 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 March 2009) |
Role | Finance Director |
Correspondence Address | 1a Longton Road Salford Lancashire M6 7QW |
Secretary Name | Simon John Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Avenue Abbots Leigh Bristol Avon BS8 3SD |
Director Name | Paul Christopher Burke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lansdown Park Bath Somerset BA1 5TG |
Director Name | Simon John Moxham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lupin Way Alvington Yeovil Somerset BA22 8UZ |
Director Name | Mr Alun William Fishburne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems-Company Secretaiat Warwick House P Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU |
Director Name | Mr Michael Christie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(43 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 June 2015) |
Role | Company Director |
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 Paul Christopher Burke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Website | aeroint.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 |
40.2k at £1 | Bae Systems (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2017 | Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (1 page) |
---|---|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 June 2015 | Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 August 2014 | Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages) |
11 July 2014 | Auditor's resignation (4 pages) |
11 July 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 February 2013 | Appointment of Ann Louise Holding as a secretary (3 pages) |
18 February 2013 | Appointment of Alun William Fishburne as a director (3 pages) |
18 February 2013 | Appointment of Mr Paul Tortolano as a director (3 pages) |
18 February 2013 | Termination of appointment of Simon Moxham as a director (2 pages) |
18 February 2013 | Termination of appointment of Kevin Taylor as a director (2 pages) |
18 February 2013 | Termination of appointment of Simon Moxham as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Paul Burke as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 June 2010 | Director's details changed for Kevin Brendan Taylor on 12 June 2010 (2 pages) |
12 May 2010 | Appointment of Simon John Moxham as a director (3 pages) |
16 October 2009 | Termination of appointment of Alan Osborne as a director (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Director appointed paul christopher burke (2 pages) |
13 May 2009 | Appointment terminated director scott roy (1 page) |
4 April 2009 | Appointment terminated secretary peter mcmanus (1 page) |
4 April 2009 | Secretary appointed simon john moxham (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 June 2008 | Secretary appointed peter duncan mcmanus (2 pages) |
20 May 2008 | Appointment terminated secretary simon moxham (1 page) |
2 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: warwick house p o box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
2 November 2004 | Resolutions
|
20 October 2004 | Registered office changed on 20/10/04 from: aerosystems international alvington yeovil somerset BA22 8UZ (1 page) |
14 October 2004 | Auditor's resignation (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
18 May 2004 | New director appointed (1 page) |
11 May 2004 | Director resigned (1 page) |
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
23 February 2004 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
15 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
4 April 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (10 pages) |
14 May 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: west hendford yeovil somerset BA20 2AL (1 page) |
13 July 2001 | Return made up to 12/06/01; full list of members
|
26 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
26 June 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (4 pages) |
1 March 2001 | Director resigned (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
16 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
8 November 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 12/06/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (3 pages) |
31 May 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
15 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Nc inc already adjusted 22/12/97 (1 page) |
27 April 1998 | Ad 22/12/97--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages) |
27 April 1998 | Resolutions
|
21 July 1997 | Return made up to 12/06/97; no change of members (8 pages) |
21 July 1997 | Full accounts made up to 27 December 1996 (19 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 July 1996 | Return made up to 12/06/96; full list of members
|
10 May 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 14 james street london WC2E 8BT (1 page) |
19 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Director resigned;new director appointed (3 pages) |
10 January 1989 | Company name changed stephen howe LIMITED\certificate issued on 11/01/89 (2 pages) |
3 February 1971 | Certificate of incorporation (1 page) |