Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(39 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 03 March 2015) |
Role | Managing 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 Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 March 2015) |
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 | Susanne Irmgard Koch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1992) |
Role | Co Director |
Correspondence Address | 15 Pelham Crescent Nottingham Nottinghamshire NG7 1AS |
Director Name | Ronald Leonard Goldsmith |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1992) |
Role | Co Director |
Correspondence Address | West Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Susanne Irmgard Koch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 75 Heron Drive Lenton Nottingham Nottinghamshire NG7 2DF |
Director Name | Christopher Starling |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1996) |
Role | Solicitor |
Correspondence Address | Millbrook Underhill Lane Clayton West Sussex BN6 9PJ |
Director Name | Mr Kenneth Malia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 1995) |
Role | General Manager - Small Arms |
Correspondence Address | 11 Rothbury Grove Bingham Nottinghamshire NG13 8TG |
Director Name | Roger Keith Curtis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 1996) |
Role | Finance Director |
Correspondence Address | 24 Roopers Speldhurst Tunbridge Wells Kent TN3 0QL |
Secretary Name | Christopher Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(22 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1996) |
Role | Solicitor |
Correspondence Address | Millbrook Underhill Lane Clayton West Sussex BN6 9PJ |
Director Name | Mr Alan William Gray Fraser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnknock 22 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Secretary Name | Mr Alan William Gray Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnknock 22 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Secretary Name | Mr Ian Henry Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 1998) |
Role | Company Legal Director |
Country of Residence | England |
Correspondence Address | Borwicks Caton Lancaster LA2 9NB |
Director Name | Mr Ian Henry Maxwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 1998) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Borwicks Caton Lancaster LA2 9NB |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 120 Station Road Croston Preston PR5 7RP |
Director Name | Mr Shaun Michael Mills |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Beardsmore Drive Lowton Cheshire WA3 2JH |
Director Name | Clive Robert Richardson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(27 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Grange Road Saltford Bristol BS31 3AQ |
Director Name | Mr Keith Alan Hainsworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Notley Avenue Notley Green Braintree Essex CM77 7UW |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 20 Smithbarn Horsham West Sussex RH13 6EB |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 2013) |
Role | Finance 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 Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems Company Secretariat Warwick House Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(39 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
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 |
10k at £1 | Bae Systems Global Combat Systems Munitions LTD 99.99% Ordinary |
---|---|
1 at £1 | Bae Systems (Nominees) LTD 0.01% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 12 November 2014 (4 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 12 November 2014 (4 pages) |
26 November 2013 | Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 26 November 2013 (2 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Declaration of solvency (3 pages) |
22 November 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director on 30 April 2013 (2 pages) |
30 April 2013 | Termination of appointment of Christopher Neil James Sparkes as a director on 30 April 2013 (1 page) |
5 February 2013 | Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages) |
5 February 2013 | Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages) |
4 February 2013 | Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages) |
4 February 2013 | Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page) |
4 February 2013 | Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages) |
4 February 2013 | Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page) |
17 July 2012 | Accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director on 12 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of David Leonard Allott as a director on 12 September 2011 (1 page) |
5 July 2011 | Accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Memorandum and Articles of Association (29 pages) |
15 December 2010 | Resolutions
|
9 July 2010 | Accounts made up to 31 December 2009 (7 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) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
3 July 2009 | Accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
26 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
9 July 2007 | Accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page) |
1 June 2006 | Location of debenture register (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
8 September 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) |
5 February 2003 | Director resigned (1 page) |
5 September 2002 | Company name changed heckler & koch (U.K.) LIMITED\certificate issued on 05/09/02 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Registered office changed on 08/06/01 from: euxton lane euxton chorley lancs PR7 6AD (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
29 December 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 11/08/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Auditor's resignation (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Director resigned (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
15 January 1991 | Full group accounts made up to 31 December 1989 (18 pages) |
18 August 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
14 July 1988 | Particulars of mortgage/charge (3 pages) |
25 June 1988 | Particulars of mortgage/charge (3 pages) |