BAE SYSTEMS (KAZAKHSTAN) LIMITED

8 officers / 4 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

HINTON, Robert James

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
June 1987
Appointed on
10 January 2025
Nationality
British
Occupation
Director

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

PRIOR, Katherine Alexandra

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

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

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 June 2024
Nationality
British
Occupation
Company Secretary

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

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
18 December 2024
Nationality
British
Occupation
Chartered Sectretary

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
15 June 1998
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
15 June 1998
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary Director

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
15 June 1998
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
22 April 1998
Resigned on
15 June 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 April 1998
Resigned on
15 June 1998

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


More Company Information