This company is commonly known as Brabazon Limited. The company was founded 28 years ago and was given the registration number 03218064. The firm's registered office is in FARNBROUGH. You can find them at Warwick House, Farnbrough Aerospace Centre, Farnbrough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRABAZON LIMITED |
---|---|---|
Company Number | : | 03218064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Farnbrough Aerospace Centre, Farnbrough, Hampshire, GU14 6YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Secretary | 16 November 1998 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 01 May 2019 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 22 July 1996 | Active |
26 Blackstone Close, Cove, Farnborough, GU14 9JW | Secretary | 22 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 1996 | Active |
20 Boswell Gardens, Stevenage, SG1 4SB | Director | 24 December 1996 | Active |
Hedgerows, Forest Road, East Horsley, Surrey, KT24 5BD | Director | 08 September 2006 | Active |
Kings Farmhouse, Binsted, Alton, GU34 4PB | Director | 25 April 1997 | Active |
Greenwood, Mile Path, Woking, GU22 0DY | Director | 24 December 1996 | Active |
Heriot House, Knowl Hill, Woking, GU22 7HL | Director | 25 November 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 September 2014 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 March 2018 | Active |
15 Bartholomew Close, Haslemere, GU27 1EN | Director | 04 February 2004 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 26 February 2009 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 08 June 2016 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Director | 22 July 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 June 1996 | 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 | |
---|---|---|---|
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | 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 |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.