BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED

6 officers / 6 resignations

BAE SYSTEMS CORPORATE SECRETARY LIMITED

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

CLARKE, Anthony

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

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

HOLBURT, Bruce Clifford

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 December 2022
Nationality
British
Occupation
Financial Controller

MURPHY, Peter Declan

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 1967
Appointed on
2 March 2018
Resigned on
16 December 2022
Nationality
British
Occupation
Company Director

PARKES, David Stanley

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
December 1963
Appointed on
16 December 1997
Resigned on
27 January 2023
Nationality
British
Occupation
Company Secretary

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
16 December 1997
Resigned on
31 May 2024
Nationality
British
Occupation
Chartered Secretary

THORNBER, JEFFREY PHILIP

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 1958
Appointed on
26 July 2013
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOOD, STEPHEN 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
February 1955
Appointed on
31 March 2003
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

RILEY, PHILIP

Correspondence address
WINCOMBE COTTAGE BROAD OAK, ODIHAM, HOOK, HAMPSHIRE, RG29 1AH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
19 April 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG29 1AH £1,428,000

CARROLL, STUART PAUL

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

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 November 1997
Resigned on
16 December 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 November 1997
Resigned on
16 December 1997

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