BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED

5 officers / 39 resignations

JOHNSON, Matthew

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
August 1985
Appointed on
3 June 2025
Nationality
British
Occupation
Finance Director

CLARKE, Anthony

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

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

FOTHERGILL, James Edward

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 September 2019
Resigned on
28 May 2025
Nationality
British
Occupation
Accountant

CHECKLEY, Richard

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
29 March 2018
Nationality
British
Occupation
Director

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
28 August 2001
Resigned on
31 May 2024
Nationality
British

BURKE, PAUL CHRISTOPHER

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 1966
Appointed on
26 June 2015
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

VARNEY, ANTHONY PETER

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
April 1961
Appointed on
26 June 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CHRISTIE, MICHAEL

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 1963
Appointed on
26 August 2014
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TORTOLANO, PAUL

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 September 2011
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RUSHBROOK, MICHELLE

Correspondence address
C/O BAE SYSTEMS COMPANY SECRETARIAT WARWICK HOUSE, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 September 2011
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMMERCIAL AND PROCUREMENT DIRECTOR

FISHBURNE, ALUN WILLIAM

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 1960
Appointed on
1 September 2011
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

FISHER, RORY MCCULLOCH

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
October 1964
Appointed on
26 June 2009
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PHILLIPS, GLYNN STUART

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 1968
Appointed on
26 June 2009
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STEVENS, Michael Joseph

Correspondence address
Pack Saddle Farm, Wigan Road Euxton, Chorley, Lancashire, PR7 6JZ
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 July 2008
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode PR7 6JZ £829,000

PHILPOTT, NIGEL

Correspondence address
WICKHAM VIEW, WICKHAM WAY, NEWBURY, BERKSHIRE, RG20 8HL
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2007
Resigned on
13 June 2008
Nationality
BRITISH
Occupation
PROGRAMMES DIRECTOR

Average house price in the postcode RG20 8HL £770,000

HAINSWORTH, KEITH ALAN

Correspondence address
24 GREAT NOTLEY AVENUE, NOTLEY GREEN, BRAINTREE, ESSEX, CM77 7UW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
4 July 2005
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM77 7UW £671,000

GRIFFITHS, DAVID MICHAEL

Correspondence address
17 HUNTS FARM CLOSE, TOLLESBURY, MALDON, ESSEX, CM9 8QX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
4 July 2005
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
COMMERCIAL CONTROLLER

Average house price in the postcode CM9 8QX £391,000

BARRETT, PAUL MICHAEL

Correspondence address
89 ELMS CRESCENT, LONDON, SW4 8QF
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
4 March 2002
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 8QF £1,518,000

SHORROCK, JOHN EDWARD

Correspondence address
WITHENS, 31 BASINGSTOKE ROAD, ALTON, HAMPSHIRE, GU34 1QH
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 February 2002
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU34 1QH £759,000

BLUNDELL, PHILLIP SCOTT

Correspondence address
THE FIRS, 2 WOODVILLE TERRACE, LYTHAM ST ANNES, LANCASHIRE, FY8 5QB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
22 February 2002
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode FY8 5QB £968,000

GEOGHEGAN, CHRISTOPHER VINCENT

Correspondence address
GATCOMBE, BRIDGWATER ROAD SIDCOT, WINSCOMBE, NORTH SOMERSET, BS25 1NH
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
19 December 2000
Resigned on
22 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS25 1NH £1,789,000

FROST, DAVID MICHAEL

Correspondence address
LOWER BARN 13 THE BIGHT, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5GJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
5 July 2000
Resigned on
22 February 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CM3 5GJ £724,000

GILLARD, DAVID ANTHONY

Correspondence address
26 ALBION WAY, VERWOOD, DORSET, BH31 7LR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 May 2000
Resigned on
15 December 2000
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH31 7LR £614,000

BLUNDELL, PHILLIP SCOTT

Correspondence address
THE FIRS, 2 WOODVILLE TERRACE, LYTHAM ST ANNES, LANCASHIRE, FY8 5QB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 January 2000
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode FY8 5QB £968,000

JONES, Catherine Amanda

Correspondence address
49 Paddock Gardens, Lymington, Hampshire, SO41 9ES
Role RESIGNED
secretary
Appointed on
14 April 1999
Resigned on
5 January 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode SO41 9ES £804,000

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role RESIGNED
Secretary
Appointed on
12 October 1998
Resigned on
14 April 1999
Nationality
BRITISH

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

DOWLER, SIMON PETER

Correspondence address
4 KINGSWELL COTTAGES, CRAWLEY, WINCHESTER, HAMPSHIRE, SO21 2PU
Role RESIGNED
Secretary
Appointed on
20 July 1998
Resigned on
12 October 1998
Nationality
BRITISH

Average house price in the postcode SO21 2PU £999,000

COHEN, KIM

Correspondence address
7 MOUNTVIEW, NORTHWOOD, MIDDLESEX, HA6 3NZ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 July 1998
Resigned on
28 September 1998
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HA6 3NZ £1,275,000

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role RESIGNED
Secretary
Appointed on
15 April 1998
Resigned on
20 July 1998
Nationality
BRITISH

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

DONOVAN, MICHAEL

Correspondence address
ORCHARD COURT, THE NARTH, MONMOUTH, MONMOUTHSHIRE, NP5 4QN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
15 April 1998
Resigned on
6 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WENZERUL, EDWARD DAVID

Correspondence address
LONGACRES BASHLEY COMMON ROAD, BASHLEY, NEW MILTON, HAMPSHIRE, BH25 5SF
Role RESIGNED
Secretary
Appointed on
28 February 1997
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH25 5SF £1,615,000

SPIERS, DONALD MAURICE

Correspondence address
20 PADDOCK CLOSE, CAMBERLEY, SURREY, GU15 2BN
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
1 April 1996
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU15 2BN £938,000

STONOR, THOMAS HENRY

Correspondence address
213 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 7AD
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
1 October 1995
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
CD/AVIATION CONSULTANT

Average house price in the postcode OX2 7AD £1,721,000

HOWARD, IAN PHILIP

Correspondence address
BROOMFIELD HOUSE, COPSE LANE LONG SUTTON, ODIHAM, HAMPSHIRE, RG25 1SX
Role RESIGNED
Secretary
Appointed on
27 April 1995
Resigned on
28 February 1997
Nationality
BRITISH

DOLAN, CLIVE IAN

Correspondence address
CULROSS MANOR, WIMLANDS LANE, FAYGATE, WEST SUSSEX, RH12 4SP
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
4 October 1993
Resigned on
5 January 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH12 4SP £1,313,000

CHANDLER, COLIN MICHAEL

Correspondence address
WRAY FARM, 90 RAGLAN ROAD, REIGATE, SURREY, RH2 0ET
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
10 July 1991
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0ET £1,312,000

FRANZREB, BENNO

Correspondence address
WALDPARKSTR 33B, D8012, RIEMERLING, GERMANY
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
10 July 1991
Resigned on
15 April 1998
Nationality
GERMAN
Occupation
VICE PRESIDENT

BILLINGHAM, NIGEL ANTHONY

Correspondence address
20 SMITHBARN, HORSHAM, WEST SUSSEX, RH13 6EB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 July 1991
Resigned on
1 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH13 6EB £880,000

COSTELLO, GEOFFREY

Correspondence address
BEECH BROOK 20 FERNBANK ROAD, ASCOT, BERKSHIRE, SL5 8EG
Role RESIGNED
Secretary
Appointed on
10 July 1991
Resigned on
27 April 1995
Nationality
BRITISH

Average house price in the postcode SL5 8EG £948,000

TEED, CYRIL FREDERICK HEYWOOD

Correspondence address
THE BARN HOUSE, FOREST PARK, BROCKENHURST, HAMPSHIRE, SO4 7SW
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
10 July 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

THE RT HON VISCOUNT YOUNGER OF LECKIE

Correspondence address
LECKIE HOUSE, GARGUNNOCK, STIRLING, SCOTLAND, FK8 3BN
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
10 July 1991
Resigned on
15 April 1998
Nationality
BRITISH
Occupation
MEMBER OF PARLIAMENT

VENTON, PETER CHARLES

Correspondence address
HIGH TREES BURTS LANE, MANNINGTON, WIMBORNE, DORSET, BH21 7JX
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
10 July 1991
Resigned on
4 October 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH21 7JX £880,000

WIESNER, HELMUTH

Correspondence address
SONNENSTRASSE 7, D-82049, PULLACH, GERMANY
Role RESIGNED
Director
Date of birth
January 1935
Appointed on
10 July 1991
Resigned on
15 April 1998
Nationality
GERMAN
Occupation
GROUP PRESIDENT

HILD, JOHN HENRY

Correspondence address
LISSWOOD LODGE PLANTATION ROAD, HILL BROW, LISS, HAMPSHIRE, GU33 7QB
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
10 July 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU33 7QB £973,000


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