BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED

C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB
StatusDISSOLVED
Company No.04313894
CategoryPrivate Limited Company
Incorporated31 Oct 2001
Age22 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution10 Nov 2023
Years6 months, 6 days

SUMMARY

BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED is an dissolved private limited company with number 04313894. It was incorporated 22 years, 6 months, 16 days ago, on 31 October 2001 and it was dissolved 6 months, 6 days ago, on 10 November 2023. The company address is C/O INTERPATH LIMITED C/O INTERPATH LIMITED, London, EC4M 7RB.



People

PARKES, David Stanley

Secretary

ACTIVE

Assigned on 27 Feb 2002

Current time on role 22 years, 2 months, 17 days

GILL, David Barry

Director

Finance Director

ACTIVE

Assigned on 20 Apr 2018

Current time on role 6 years, 26 days

INMAN, Paul Sybray

Director

Director

ACTIVE

Assigned on 09 Aug 2021

Current time on role 2 years, 9 months, 7 days

GOODDGE, Linda Susan

Secretary

RESIGNED

Assigned on 23 Nov 2001

Resigned on 27 Feb 2002

Time on role 3 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 23 Nov 2001

Time on role 23 days

BRADLEY, Nigel Frank

Director

Barrister

RESIGNED

Assigned on 27 Feb 2002

Resigned on 30 Mar 2010

Time on role 8 years, 1 month, 3 days

CARR, Paul Andrew

Director

Finance & Programmes Director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 30 Mar 2010

Time on role 8 years, 1 month, 3 days

COLE, David Anthony

Director

Financial Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 26 Mar 2018

Time on role 5 years, 11 months, 26 days

EDWARDS, Gareth Jeffrey

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 20 Apr 2018

Time on role 2 years, 10 months, 19 days

HAINSWORTH, Keith Alan

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Mar 2010

Resigned on 19 Mar 2015

Time on role 4 years, 11 months, 20 days

HOLDING, Ann-Louise Louise

Director

Chartered Secretary

RESIGNED

Assigned on 23 Nov 2001

Resigned on 27 Feb 2002

Time on role 3 months, 4 days

IERLAND, Brian William

Director

Finance Director

RESIGNED

Assigned on 26 Mar 2018

Resigned on 09 Aug 2021

Time on role 3 years, 4 months, 14 days

MCCANN, Martin

Director

Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 15 Dec 2013

Time on role 3 years, 8 months, 16 days

PARKES, David Stanley

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2001

Resigned on 27 Feb 2002

Time on role 3 months, 4 days

WILLS, Michael John

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 31 Mar 2012

Time on role 2 years, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 23 Nov 2001

Time on role 23 days


Some Companies

ALS INDUSTRIAL SERVICES LTD

THE CORNER HOUSE, 2 CANBERRA CLOSE,WARWICK,CV35 9TR

Number:10197979
Status:ACTIVE
Category:Private Limited Company

ASTOR PARK MANAGEMENT COMPANY

29 HARCOURT STREET,LONDON,W1H 4HS

Number:06994069
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CEREMONY LTD

112 PRINCES GARDENS,LONDON,W3 0LJ

Number:08157863
Status:ACTIVE
Category:Private Limited Company

HE FOCUS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10432922
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOWDOWN DESIGNS LTD

16 ACFOLD ROAD,LONDON,SW6 2AL

Number:07314454
Status:ACTIVE
Category:Private Limited Company

REDCHILLIAPPS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10407493
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