This company is commonly known as Bae Systems (corporate Air Travel) Limited. The company was founded 25 years ago and was given the registration number 03666197. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED |
---|---|---|
Company Number | : | 03666197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 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 | 21 April 2008 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 18 November 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 29 September 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 18 November 2022 | Active |
31 Acresfield Road, Timperley, WA15 6HT | Secretary | 02 January 2007 | Active |
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN | Secretary | 01 March 1999 | Active |
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN | Secretary | 03 December 1998 | Active |
24 Honiton Way, Cottam, Preston, PR4 0LW | Secretary | 12 February 2001 | Active |
10 Uplands Chase, Fulwood, Preston, PR2 7AW | Secretary | 27 November 2000 | Active |
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ | Secretary | 11 August 2000 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Secretary | 07 January 2000 | Active |
31 Anselm Road, Fulham, London, SW6 1LH | Secretary | 06 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 14 February 2014 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 21 April 2008 | Active |
Green Drive Cottage, Park View Road, Lytham, FY8 4JF | Director | 27 November 2000 | Active |
12 Willow Drive, Becketts Forge Wrea Green, Preston, PR4 2NT | Director | 10 October 2002 | Active |
64 Abbot Meadow, Penwortham, Preston, PR1 9JX | Director | 27 November 2000 | Active |
Redvales Cottage, Station Lane, Barton, Preston, Lancashire, PR3 5DY | Director | 18 October 2007 | Active |
C/O Bae Systems Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU | Director | 12 October 2009 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 20 June 2012 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 21 May 2018 | Active |
8 Sawyers Close, Wraxall, Bristol, BS48 1LY | Director | 01 July 2002 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 May 2005 | Active |
85 Mildmay Grove North, London, N1 4PL | Director | 06 January 1999 | Active |
PO9 | Director | 07 January 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 12 February 2001 | Active |
Rookery Farm House, Bradden, Towcester, NN12 8ED | Director | 11 August 2000 | Active |
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ | Director | 11 August 2000 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Director | 07 January 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 21 April 2008 | Active |
28 Sunningdale Court, Beauclerk Road, Lytham St. Annes, FY8 3UP | Director | 27 November 2000 | Active |
43 Firecrest Road, Kempshott, RG22 5UL | Director | 31 December 2004 | Active |
19 Colehill Gardens, Fulham Palace Road, London, SW6 6SZ | Director | 03 December 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 1998 | Active |
Bae Systems (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | 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 |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.