BAE SYSTEMS (BRISTOL HOUSE) LIMITED

3 officers / 14 resignations

HOLDING, Ann-Louise

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
February 1961
Appointed on
23 May 2001
Nationality
British
Occupation
Chartered Secretary

GOODGE, LINDA SUSAN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Date of birth
April 1961
Appointed on
9 February 1996
Nationality
BRITISH

PARKES, DAVID STANLEY

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
December 1963
Appointed on
31 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BLACK, TERENCE ROBERT WILLIAM

Correspondence address
4 OLD DOCK CLOSE, RICHMOND, SURREY, TW9 3BL
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 February 1999
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
DEPUTY LEGAL DIRECTOR

Average house price in the postcode TW9 3BL £1,391,000

CARROLL, STUART PAUL

Correspondence address
KINGS FARMHOUSE, BINSTED, ALTON, HAMPSHIRE, GU34 4PB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
25 April 1997
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode GU34 4PB £875,000

JONES, STEPHEN ANDREW

Correspondence address
70 OAKFIELDS, BROADACRES, GUILDFORD, SURREY, GU3 3AU
Role RESIGNED
Secretary
Date of birth
December 1966
Appointed on
1 August 1995
Resigned on
9 February 1996
Nationality
BRITISH

Average house price in the postcode GU3 3AU £490,000

WINDRIDGE, SUSAN DOREEN

Correspondence address
THE FERNS, 157 SOUTHWOOD LANE, LONDON, N6 5TA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
31 August 1993
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N6 5TA £832,000

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Secretary
Date of birth
December 1963
Appointed on
7 August 1993
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4EY £1,264,000

BLOMILEY, STEWART

Correspondence address
SPRINGFIELDS,12 HIGH STREET, GUILDEN MORDEN, ROYSTON, HERTFORDSHIRE, SG8 0JP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
13 February 1992
Resigned on
1 September 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SG8 0JP £899,000

TURNER, MICHAEL JOHN

Correspondence address
BEECH HOUSE, THE RIDGWAY, PYRFORD, SURREY, GU22 8PW
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
8 January 1992
Resigned on
1 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 8PW £1,960,000

WATSON, JOHN ALLAN

Correspondence address
HOLLYEVE HOUSE 288 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1HY
Role RESIGNED
Secretary
Date of birth
December 1935
Appointed on
8 January 1992
Resigned on
7 August 1993
Nationality
BRITISH

Average house price in the postcode AL1 1HY £1,568,000

HAGGETT, ROGER GEORGE

Correspondence address
MALLORY 32 HARDWICK ROAD, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BX
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
8 January 1992
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 3BX £962,000

WINDRIDGE, SUSAN DOREEN

Correspondence address
1 WINCHFIELD CLOSE, HARROW, MIDDLESEX, HA3 0DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 November 1991
Resigned on
9 January 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA3 0DT £943,000

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
13 November 1991
Resigned on
9 January 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4EY £1,264,000

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Secretary
Date of birth
December 1963
Appointed on
13 November 1991
Resigned on
8 January 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4EY £1,264,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 October 1991
Resigned on
13 November 1991

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 October 1991
Resigned on
13 November 1991

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


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company