BAE SYSTEMS (FARNBOROUGH 5) LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01104681
CategoryPrivate Limited Company
Incorporated28 Mar 1973
Age51 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 2 months, 13 days

SUMMARY

BAE SYSTEMS (FARNBOROUGH 5) LIMITED is an dissolved private limited company with number 01104681. It was incorporated 51 years, 1 month, 19 days ago, on 28 March 1973 and it was dissolved 9 years, 2 months, 13 days ago, on 03 March 2015. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

PARKES, David Stanley

Secretary

ACTIVE

Assigned on 08 Oct 1999

Current time on role 24 years, 7 months, 8 days

BOND, David Alan

Director

Managing Director

ACTIVE

Assigned on 04 Feb 2013

Current time on role 11 years, 3 months, 12 days

MILLER, Matthew Stephen

Director

Accountant

ACTIVE

Assigned on 30 Apr 2013

Current time on role 11 years, 16 days

FRASER, Alan William Gray

Secretary

Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 14 Aug 1996

Time on role 6 months, 13 days

JARMAN, Patrick Edmund

Secretary

RESIGNED

Assigned on 17 Apr 1998

Resigned on 08 Oct 1999

Time on role 1 year, 5 months, 21 days

KOCH, Susanne Irmgard

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1995

Time on role 29 years, 1 month, 17 days

MAXWELL, Ian Henry

Secretary

Company Legal Director

RESIGNED

Assigned on 14 Aug 1996

Resigned on 17 Apr 1998

Time on role 1 year, 8 months, 3 days

STARLING, Christopher

Secretary

Solicitor

RESIGNED

Assigned on 29 Mar 1995

Resigned on 01 Feb 1996

Time on role 10 months, 3 days

ALLOTT, David Leonard

Director

Managing Director

RESIGNED

Assigned on 30 May 2008

Resigned on 12 Sep 2011

Time on role 3 years, 3 months, 13 days

BILLINGHAM, Nigel Anthony

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 04 Jan 2005

Time on role 5 months, 5 days

BLAKEMORE, Charles Anthony

Director

Managing Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 04 Feb 2013

Time on role 1 year, 4 months, 22 days

CURTIS, Roger Keith

Director

Finance Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 24 Oct 1996

Time on role 3 years, 10 months, 8 days

DAVIES, Andrew Oswell Bede

Director

Managing Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 30 May 2008

Time on role 3 years, 4 months, 26 days

FRASER, Alan William Gray

Director

Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 01 Apr 2000

Time on role 4 years, 1 month, 31 days

GOLDSMITH, Ronald Leonard

Director

Co Director

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 5 months

GRANT, Jonathan Paul

Director

Chartered Accountant

RESIGNED

Assigned on 21 Nov 2003

Resigned on 26 Nov 2007

Time on role 4 years, 5 days

HAINSWORTH, Keith Alan

Director

Finance Director

RESIGNED

Assigned on 05 Aug 2002

Resigned on 21 Nov 2003

Time on role 1 year, 3 months, 16 days

IERLAND, Brian William

Director

Finance Director

RESIGNED

Assigned on 26 Nov 2007

Resigned on 04 Feb 2013

Time on role 5 years, 2 months, 8 days

KOCH, Susanne Irmgard

Director

Co Director

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 5 months

MALIA, Kenneth

Director

General Manager - Small Arms

RESIGNED

Assigned on 16 Dec 1992

Resigned on 02 Jun 1995

Time on role 2 years, 5 months, 17 days

MAXWELL, Ian Henry

Director

Legal Director

RESIGNED

Assigned on 24 Oct 1996

Resigned on 17 Apr 1998

Time on role 1 year, 5 months, 24 days

MILLS, Shaun Michael

Director

Accountant

RESIGNED

Assigned on 11 Sep 1998

Resigned on 31 Jan 2003

Time on role 4 years, 4 months, 20 days

RICHARDSON, Clive Robert

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Jul 2004

Time on role 4 years, 3 months, 29 days

SPARKES, Christopher Neil James

Director

Finance Director

RESIGNED

Assigned on 04 Feb 2013

Resigned on 30 Apr 2013

Time on role 2 months, 26 days

STARLING, Christopher

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1992

Resigned on 01 Feb 1996

Time on role 3 years, 1 month, 16 days


Some Companies

AKSHAR PUBS LIMITED

123 MAIN ROAD,WESTERHAM,TN16 3DX

Number:10781830
Status:ACTIVE
Category:Private Limited Company

GEMINI IP, LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09887239
Status:ACTIVE
Category:Private Limited Company

LONDON PROTECTION SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09083126
Status:ACTIVE
Category:Private Limited Company

MARKHAMS TRAVEL LTD

4 HIGH STREET,LEAMINGTON SPA,CV31 3AN

Number:11394903
Status:ACTIVE
Category:Private Limited Company

SOPHIAZUR LIMITED

THE MILL HOUSE, BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:04973759
Status:ACTIVE
Category:Private Limited Company

THE GEORGE TINTERN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11144792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source