BAE SYSTEMS (FARNBOROUGH 3) LIMITED

9 officers / 8 resignations

BAE SYSTEMS CORPORATE SECRETARY LIMITED

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

PRIOR, Katherine Alexandra

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
18 December 2024
Resigned on
4 July 2025

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

MCGOVERN, Michael Hugh

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 September 2023
Nationality
British
Occupation
Finance Director

GREEN, David Alexander

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 1964
Appointed on
1 October 2022
Resigned on
2 October 2023
Nationality
British
Occupation
Finance Director

CAVE, David John

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 October 2022
Nationality
British
Occupation
Director

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
24 March 2021
Resigned on
18 December 2024

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 May 2001
Resigned on
19 November 2024
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
Appointed on
9 February 1996
Nationality
BRITISH

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
December 1963
Appointed on
7 December 1992
Resigned on
31 May 2024
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
TREASURER STRUCTURED FINANCE

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
Appointed on
31 March 1994
Resigned on
9 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

HEWITSON, JOHN REID

Correspondence address
QUESTORS, MONKS GROVE, COMPTON, GUILDFORD, SURREY, GU3 1EA
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
22 September 1993
Resigned on
19 July 1995
Nationality
BRITISH
Occupation
HEAD OF LEGAL SERVICES

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Secretary
Appointed on
7 December 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

WINDRIDGE, SUSAN DOREEN

Correspondence address
THE FERNS, 157 SOUTHWOOD LANE, LONDON, N6 5TA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 December 1992
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

MEENAGHAN, EVELYN MARIA

Correspondence address
48 CEDARS AVENUE, LONDON, E17 7QN
Role RESIGNED
Nominee Secretary
Appointed on
30 November 1992
Resigned on
7 December 1992

Average house price in the postcode E17 7QN £704,000

SEATON, STUART NEIL

Correspondence address
12 PRIORY WALK, LONDON, SW10 9SP
Role RESIGNED
Nominee Director
Date of birth
March 1956
Appointed on
30 November 1992
Resigned on
7 December 1992

Average house price in the postcode SW10 9SP £7,691,000


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