This company is commonly known as Royal Ordnance (crown Service) Pension Scheme Trustees Limited. The company was founded 39 years ago and was given the registration number 01842254. 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 74990 - Non-trading company.
Name | : | ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01842254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1984 |
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 | 01 September 2021 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 September 2020 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 27 June 2012 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 20 June 2019 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 30 June 2016 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 12 October 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 27 April 2023 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 14 April 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 15 October 2019 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 02 January 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 09 March 2016 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 06 September 2019 | Active |
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY | Secretary | 03 January 2002 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 15 March 2017 | Active |
1 Sonic Court, Woodbridge Road, Guildford, GU1 1DZ | Secretary | 05 June 2003 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 15 December 2006 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 14 August 2020 | Active |
Chesham Cottage, Highercombe Road, Haslemere, GU27 2LP | Secretary | - | Active |
2 Elm Close, Rishton, Blackburn, BB1 4HN | Director | - | Active |
Quarles, Wells-Next-The-Sea, NR23 1RY | Director | - | Active |
13 Alford, Ouston, Chester Le Street, DH2 1RT | Director | - | Active |
14 Bailey Street, Bridgwater, TA6 4PE | Director | 01 March 2002 | Active |
14 West Road, Monkswood, Usk, NP15 1QR | Director | 24 May 2002 | Active |
C/O Bae Systems - Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 27 June 2012 | Active |
Belfry House 6 Pound Green, Guilden Morden, Royston, SG8 0JZ | Director | 23 May 2000 | Active |
22 High Street, Sherston, Malmesbury, SN16 0LQ | Director | 19 May 1997 | Active |
2 Lewis Close, St Josephs Park, Nantwich, CW5 6TH | Director | 03 June 1994 | Active |
Sonbre House, Stockland Bristol, Bridgwater, TA5 2PY | Director | - | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 20 March 2018 | Active |
12 Newstead Avenue, Radcliffe On Trent, Nottingham, NG12 1DF | Director | 19 May 1997 | Active |
Hadley Castle Works, PO BOX 106, Telford, United Kingdom, TF1 6QW | Director | 03 October 2017 | Active |
Burnknock 22 Tannoch Road, Uplawmoor, G78 4AD | Director | 29 November 1995 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 02 December 2014 | Active |
C/O Bae Systems - Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 09 June 2008 | Active |
36 Winchester Avenue, Duxbury Park, Chorley, PR7 4AQ | Director | - | Active |
Bae Systems Global Combat Systems Munitions 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 | |
---|---|---|---|
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person secretary 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 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 |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Second filing of director appointment with name. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Officers | Appoint person secretary company with name date. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.