Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 03 October 2014) |
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 | 23 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 October 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 |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 1998) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Sarah Jane Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 11 Abelia Close West End Woking Surrey GU24 9PG |
Director Name | Stuart Paul Carroll |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 1999) |
Role | Legal Director |
Correspondence Address | Kings Farmhouse Binsted Alton Hampshire GU34 4PB |
Director Name | Terence Robert William Black |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2001) |
Role | Treasurer Structured Finance |
Correspondence Address | 4 Old Dock Close Richmond Surrey TW9 3BL |
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 |
2 at £1 | Bae Systems Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 December 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages) |
2 December 2013 | Appointment of a voluntary liquidator (1 page) |
2 December 2013 | Resolutions
|
2 December 2013 | Declaration of solvency (4 pages) |
2 December 2013 | Declaration of solvency (4 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
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 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
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
8 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
8 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) |
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) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 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) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 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 (8 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 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 (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Return made up to 07/06/00; full list of members
|
20 June 2000 | Return made up to 07/06/00; full list of members
|
23 February 2000 | Company name changed british aerospace properties (ha tfield) LIMITED\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed british aerospace properties (ha tfield) LIMITED\certificate issued on 23/02/00 (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (9 pages) |
3 October 1997 | Secretary's particulars changed (1 page) |
3 October 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
6 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
3 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Secretary's particulars changed (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | Secretary resigned (2 pages) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | New secretary appointed (1 page) |
27 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
27 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
3 July 1995 | Return made up to 07/06/95; change of members (16 pages) |
3 July 1995 | Return made up to 07/06/95; change of members (16 pages) |
20 April 1995 | Company name changed arlington property developments (northern) LIMITED\certificate issued on 21/04/95 (4 pages) |
20 April 1995 | Company name changed arlington property developments (northern) LIMITED\certificate issued on 21/04/95 (4 pages) |
5 February 1990 | Incorporation (15 pages) |
5 February 1990 | Incorporation (15 pages) |