This company is commonly known as Bae Systems (insurance) Limited. The company was founded 53 years ago and was given the registration number 00999757. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BAE SYSTEMS (INSURANCE) LIMITED |
---|---|---|
Company Number | : | 00999757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 1971 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 08 November 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 13 February 1995 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 13 July 2001 | Active |
70 Oakfields, Broadacres, Guildford, GU3 3AU | Secretary | 15 September 1993 | Active |
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ | Secretary | 09 February 1996 | Active |
1 Mounts View, Batts Corner Dockenfield, Farnham, GU10 4EY | Secretary | 22 October 1991 | Active |
Ventnor 46 Chertsy Road, Windlesham, GU20 6EP | Secretary | 08 January 1998 | Active |
1 Winchfield Close, Harrow, HA3 0DT | Secretary | - | Active |
19 Peatmore Avenue, Pyrford, Woking, GU22 8TG | Director | - | Active |
23 Topiary Square, Stanmore Road, Richmond, TW9 2DB | Director | 07 November 2001 | Active |
10 Grange Close, Godalming, GU7 1XT | Director | 16 September 1993 | Active |
14 Meadway Close, Staines, TW18 2PR | Director | 16 September 1993 | Active |
16 Valley Close, Goring, Reading, RG8 0AN | Director | 02 December 2002 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 16 September 1993 | Active |
84 Chichester Road, Croydon, CR0 5NB | Director | - | Active |
33 Springhead Avenue, Springhead, Oldham, OL4 5SP | Director | 02 December 1993 | Active |
53, Skeena Hill, Southfields, London, SW18 5PW | Director | 19 July 2001 | Active |
91 King Edward Road, Onchan, ISLEMAN | Director | 16 September 1993 | Active |
17 Langhams Way, Wargrave, Reading, RG10 8AX | Director | - | Active |
Orchard House, Windsor Lane Little Kingsmill, Great Missenden, HP16 0DZ | Director | 01 July 1991 | Active |
Ventnor 46 Chertsy Road, Windlesham, GU20 6EP | Director | 19 January 2001 | Active |
137 East Park Farm Drive, Charvil Twyford, Reading, RG10 9UQ | Director | 13 February 1995 | Active |
23 Goldney Road, Camberley, GU15 1EZ | Director | 01 January 2000 | Active |
Bae Systems (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Warwick House, PO BOX 87, Farnborough, United Kingdom, GU14 6YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.