BAE SYSTEMS (AL DIRIYAH C4I) LIMITED

9 officers / 15 resignations

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
corporate-secretary
Appointed on
7 July 2025

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
1 June 2024
Resigned on
7 July 2025

Average house price in the postcode SW1Y 5AD £9,427,000

EDWARDS, Gareth Jeffrey

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1975
Appointed on
22 March 2023
Nationality
British
Occupation
Finance Director

INMAN, Paul Sybray

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 August 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Director

KELLY, Christopher Joseph

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 April 2021
Nationality
British
Occupation
Company Director

IERLAND, Brian William

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
26 March 2018
Resigned on
9 August 2021
Nationality
British
Occupation
Finance Director

MURPHY, PETER DECLAN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Appointed on
27 February 2004
Nationality
BRITISH

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
27 February 2004
Resigned on
31 May 2024
Nationality
British

COLE, DAVID ANTHONY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 July 2016
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

DAY, ALLAN EDWARD

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
13 December 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

CROSS, SEAN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 December 2010
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SNEDDON, ROBERT

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
13 December 2010
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

HAINSWORTH, KEITH ALAN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 June 2009
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BATTERS, David Gordon

Correspondence address
Beacon Cottage Mockbeggar, Ringwood, Hampshire, United Kingdom, BH24 3NQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
22 August 2008
Resigned on
15 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BH24 3NQ £1,554,000

FOWLER, ALEXANDRA LOUISE

Correspondence address
8 PARKERS WOOD CLOSE, CHORLEY, LANCASHIRE, PR7 2FD
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
20 March 2007
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode PR7 2FD £447,000

CARR, PAUL ANDREW

Correspondence address
HIGHGATE FARM, BLACKPOOL ROAD, NEWTON WITH SCALES, PRESTON, LANCASHIRE, PR4 3RJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 July 2006
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 3RJ £725,000

MCCANN, MARTIN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 July 2006
Resigned on
15 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
24 February 2006
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU26 6RQ £535,000

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
director
Date of birth
February 1961
Appointed on
24 February 2006
Resigned on
19 July 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT6 4SY £493,000

MCDONALD, PETER JOHN

Correspondence address
106 ALBANY ROAD, LYTHAM ST ANNES, LANCASHIRE, FY8 4AR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 February 2004
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode FY8 4AR £336,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 February 2004
Resigned on
27 February 2004

Average house price in the postcode NW8 8EP £749,000

CARR, PAUL ANDREW

Correspondence address
HIGHGATE FARM, BLACKPOOL ROAD, NEWTON WITH SCALES, PRESTON, LANCASHIRE, PR4 3RJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
27 February 2004
Resigned on
24 February 2006
Nationality
BRITISH
Occupation
COMMERCIAL & PROCUREMENT DIREC

Average house price in the postcode PR4 3RJ £725,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 February 2004
Resigned on
27 February 2004

More Company Information