BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED

7 officers / 10 resignations

EFFANGA, Betse Geraldine

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
November 1991
Appointed on
18 December 2024
Nationality
British
Occupation
Company Secretary

HINTON, Robert James

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

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 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
1 July 1993
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary

GALLAGHER, ANDREW JAMES

Correspondence address
CASSILIS HOUSE, 24 ST PETERS ROAD ST MARGARETS, LONDON, TW1 1QX
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
7 April 2003
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode TW1 1QX £5,225,000

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 STUCTURED FINANCE

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

RILEY, PHILIP

Correspondence address
WINCOMBE COTTAGE BROAD OAK, ODIHAM, HOOK, HAMPSHIRE, RG29 1AH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
13 May 1997
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
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
8 November 1995
Resigned on
9 February 1996
Nationality
BRITISH

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

RICE, WILLIAM ANTHONY

Correspondence address
BRIARFIELDS CRANLEIGH CHASE, THE COMMON, CRANLEIGH, SURREY, GU6 8SH
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
9 December 1994
Resigned on
4 November 1996
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode GU6 8SH £1,558,000

WINDRIDGE, SUSAN DOREEN

Correspondence address
THE FERNS, 157 SOUTHWOOD LANE, LONDON, N6 5TA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 July 1993
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY 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
Appointed on
1 July 1993
Resigned on
8 November 1995
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
4 January 1993
Resigned on
1 July 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 January 1993
Resigned on
1 July 1993

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