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 | 01 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 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, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 October 2014) |
Role | Chartered Sectretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Heider Heydrich |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | Jaegerstr 7 Woerthsee D-8031 Germany |
Director Name | Ian William Irving |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Chancellors Road Stevenage Hertfordshire SG1 4TZ |
Director Name | Paul Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Role | Engineer |
Correspondence Address | 1 Pendil Close Whitkirk Leeds West Yorkshire LS15 0NE |
Director Name | Johann Karl Saller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Herzogstrasse 114 Munich 40 D-8000 Germany |
Director Name | Heinrich Von Paulgerg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Dipl-Ing |
Correspondence Address | 8031 Worthsee Jagerstr 8 Worthsee 8031 Germany |
Secretary Name | Mr Anthony Paul Sapsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 11 The Mile Pocklington York North Yorkshire YO4 2HQ |
Director Name | Mr Anthony Paul Sapsford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 11 The Mile Pocklington York North Yorkshire YO4 2HQ |
Director Name | Terence Charles Bleakman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Roseland Parely Hill Chagford Newton Abbot Devon TQ13 8HZ |
Director Name | Nigel John Randall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 1998) |
Role | Managing Director |
Correspondence Address | West Hill Manor The Crescent Crapstone Yelverton Devon PL20 7PS |
Director Name | Stuart Paul Carroll |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (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(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2001) |
Role | Deputy Legal Director |
Correspondence Address | 4 Old Dock Close Richmond Surrey TW9 3BL |
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 |
750k at £1 | Bae Systems PLC 100.00% Ordinary |
---|---|
1 at £1 | Bae Systems (Nominees) LTD 0.00% 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) |
8 August 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Hampshire GU14 6YU on 8 August 2013 (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Declaration of solvency (5 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Declaration of solvency (5 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Linda Susan Goodge on 4 November 2009 (1 page) |
30 October 2009 | Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ann Louise Holding on 29 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 August 2008 | Secretary's change of particulars / linda goodge / 06/08/2008 (1 page) |
7 August 2008 | Secretary's change of particulars / linda goodge / 06/08/2008 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members
|
23 March 2005 | Return made up to 12/03/05; full list of members
|
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page) |
27 March 2001 | Return made up to 12/03/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: green park business centre, sutton on the forest, york. YO6 1ET (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: green park business centre, sutton on the forest, york. YO6 1ET (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
4 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Secretary's particulars changed (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 20/04/97; no change of members (4 pages) |
23 January 1998 | Return made up to 20/04/97; no change of members (4 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (2 pages) |
16 January 1998 | Secretary resigned;director resigned (2 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
19 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
1 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |