This company is commonly known as Bae Systems (operations) Limited. The company was founded 38 years ago and was given the registration number 01996687. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants.. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | BAE SYSTEMS (OPERATIONS) LIMITED |
---|---|---|
Company Number | : | 01996687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., 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 | 25 April 1997 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 January 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 11 March 2024 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 17 March 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 March 2023 | Active |
Millbrook, Underhill Lane, Clayton, BN6 9PJ | Secretary | - | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 23 June 1993 | 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 | 12 January 2018 | Active |
Kings Farmhouse, Binsted, Alton, GU34 4PB | Director | 10 January 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 March 2009 | Active |
Hallcross Manor Hallcross, Freckleton, Preston, PR4 1HU | Director | 24 May 1995 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 14 May 2020 | Active |
Gatcombe, Bridgwater Road Sidcot, Winscombe, BS25 1NH | Director | 23 January 2006 | Active |
26a Roland Way, London, SW7 3RE | Director | 24 May 1995 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 March 2009 | Active |
Questors, Monks Grove, Compton, Guildford, GU3 1EA | Director | 17 June 1993 | Active |
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY | Director | 23 May 2001 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 31 March 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 09 August 2021 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 September 2008 | Active |
Mill Barn Mill Lane, Weston Turville, Aylesbury, HP22 5RG | Director | 17 June 1993 | Active |
2 Croft End, Wetherby, LS22 6XA | Director | - | Active |
46 Sheldon Avenue, London, N6 4JR | Director | 06 November 2000 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 27 March 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP | Director | 09 April 2002 | Active |
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ | Director | 23 December 1993 | Active |
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH | Director | 17 June 1993 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 January 2022 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 23 April 1998 | Active |
Craven Fold, Moorside Lane, Wiswell, BB7 9DB | Director | 18 June 1993 | Active |
29 The Croft, Euxton, Chorley, PR7 6LH | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 30 March 2010 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 14 May 2020 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 14 May 2020 | Active |
Bae Systems Enterprises 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 | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
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 director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-12-11 | 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 |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.