UKBizDB.co.uk

HADRIAN TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadrian Trustees Limited. The company was founded 38 years ago and was given the registration number 02002504. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:HADRIAN TRUSTEES LIMITED
Company Number:02002504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, England, GU14 6YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary01 January 2023Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director26 March 2014Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 April 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Mbda Uk Ltd, Six Hills Way, Stevenage, United Kingdom, SG1 2DA

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director31 December 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director03 January 2024Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 April 2023Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 April 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2019Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director13 January 2022Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary01 September 2021Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary01 October 2019Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary06 October 2020Active
65 Gresham Street, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary14 December 1995Active
Hadrian House 61-65 Victoria Road, Farnborough, GU14 7PA

Corporate Secretary-Active
Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director07 December 2011Active
19 A Victoria Square, Stirling, FK8 2RB

Director22 August 1995Active
11 Saint Marks Fold, Natland, Kendal, LA9 7QU

Director12 December 2000Active
Ridge Hill Court, Buckland Newton, Dorchester, DT2 7BT

Director23 September 2003Active
15 Lednock Road, Stepps, Glasgow, G33 6LP

Director25 September 1997Active
4 Kingsland Crescent, Glasgow, G52 2NJ

Director-Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director-Active
12 Larch Avenue, Nettleham, Lincoln, LN2 2GB

Director01 October 1998Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 October 2019Active
Innovation Court, New Street, Basingstoke, RG21 7JB

Director22 September 2010Active
5 Saxon Close, Portchester, Fareham, PO16 8ET

Director21 March 2007Active
23 Moorlands Crescent, Southampton, SO18 5QS

Director22 June 2004Active
8 Beech Gardens, Clayton Le Woods, Chorley, PR6 7UN

Director10 December 2002Active

People with Significant Control

Bae Systems Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Carlton Gardens, London, England, SW1Y 5AD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.