This company is commonly known as Bae Systems Marine Limited. The company was founded 96 years ago and was given the registration number 00229770. 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 30110 - Building of ships and floating structures.
Name | : | BAE SYSTEMS MARINE LIMITED |
---|---|---|
Company Number | : | 00229770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1928 |
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 | 04 July 2000 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 March 2021 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 March 2021 | Active |
Tarn Close, Great Urswick, Ulverston, LA12 0SP | Secretary | 03 January 1996 | Active |
6 Yarl Meadow, Barrow In Furness, LA13 9SJ | Secretary | - | Active |
27 Ripon Way, St Albans, AL4 9AJ | Secretary | 01 June 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 01 November 2014 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 13 April 2017 | Active |
Hobroyd, Penny Bridge, Ulverston, LA12 7TD | Director | - | Active |
Nether Close, Kirkby Road, Askam In Furness, LA16 7EZ | Director | 02 August 1999 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 20 November 2018 | Active |
Downshires, West End, Waltham St Lawrence, RG10 0NN | Director | - | Active |
Rushton House 28 Main Street, Flookburgh, Grange Over Sands, LA11 7LA | Director | - | Active |
Laneside, High Casterton, Kirkby Lonsdale, LA6 2SF | Director | - | Active |
1 Drovers Court, The Green, Lindal, LA12 0LX | Director | 02 November 2006 | Active |
7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX | Director | 03 June 2002 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 29 January 2018 | Active |
4 Windsor Place Darras Hall, Ponteland, NE20 9AX | Director | 01 May 2003 | Active |
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA | Director | 01 September 1995 | Active |
60 Croslands Park, Barrow In Furness, LA13 9LB | Director | - | Active |
7 Avocet Crescent, Parklands, Askam In Furness, LA16 7HP | Director | - | Active |
Brantwood, Valley Drive, Barrow In Furness, LA13 9JF | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 February 2009 | Active |
Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, DT9 4NT | Director | 02 August 1999 | Active |
Urswick Hall Cottage, Great Urswick, Ulverston, LA12 0ST | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 25 October 2013 | Active |
3 Stonedykes Barn, Lowick, LA12 8ES | Director | 01 November 2000 | Active |
14 Woodhall Close, Bengeo, Hertford, SG14 3ED | Director | 01 July 2000 | Active |
Bracken Hill, Newbiggin, Ulverston, LA12 0RJ | Director | - | Active |
Greenwood Lochwinnoch Road, Kilmacolm, PA13 4DZ | Director | 30 September 1996 | Active |
51 Lady Byron Lane, Solihull, B93 9AX | Director | 22 January 2001 | Active |
Old Parsonage, Ireleth, Askam-In-Furness, LA16 7ET | Director | - | Active |
Beavers, Beaver Lane, Yateley, GU46 6XJ | Director | 06 March 2002 | Active |
10 Harrop Road, Hale, Altrincham, WA15 9BX | Director | 15 March 1996 | Active |
8 Hawley Grove, Blackwater, Camberley, GU17 9JY | Director | 01 July 2000 | Active |
Bae Systems Marine (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 | |
---|---|---|---|
2023-12-13 | 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 secretary 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 |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.