This company is commonly known as Bae Systems 2000 Pension Plan Trustees Limited. The company was founded 25 years ago and was given the registration number 03671056. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BAE SYSTEMS 2000 PENSION PLAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03671056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Secretary | 01 January 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2021 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Mbda Uk Ltd, Six Hills Way, Stevenage, United Kingdom, SG1 2DA | Director | 28 March 2017 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 31 December 2021 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 03 January 2024 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 September 2005 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 October 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 13 January 2022 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 04 June 2009 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 02 January 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 03 January 2012 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 01 September 2021 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 06 September 2019 | Active |
26 Blackstone Close, Cove, Farnborough, GU14 9JW | Secretary | 08 December 1998 | Active |
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY | Secretary | 23 November 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 01 July 2016 | Active |
122a Fleet Road, Farnborough, GU14 9RG | Secretary | 22 June 2007 | Active |
32 Park Road, Woking, GU22 7BX | Secretary | 24 February 2000 | Active |
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ | Secretary | 07 September 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 06 October 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 16 December 2014 | Active |
4 Old Dock Close, Richmond, TW9 3BL | Director | 26 February 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 October 2019 | Active |
Kings Farmhouse, Binsted, Alton, GU34 4PB | Director | 08 December 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 October 2019 | Active |
Bae Systems Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Carlton Gardens, London, England, SW1Y 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person secretary company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.