BAE SYSTEMS (PROPERTY INVESTMENTS) LIMITED

9 officers / 7 resignations

PRIOR, Katherine Alexandra

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

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

MCCOMB, Caroline Jane Swan

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
April 1978
Appointed on
5 October 2022
Nationality
American
Occupation
None

REASON, Mark Andrew

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
September 1959
Appointed on
3 February 2016
Resigned on
30 September 2022
Nationality
British
Occupation
Commercial 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
3 May 2013
Resigned on
2 October 2023
Nationality
British
Occupation
Finance Director

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
11 March 2004
Resigned on
18 December 2024
Nationality
British

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
10 November 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
10 November 1998
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary

BRISTOW, David Edward

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role RESIGNED
director
Date of birth
October 1966
Appointed on
29 July 2011
Resigned on
29 April 2013
Nationality
British
Occupation
Accountant

CHEESMAN, ANDREW JOHN

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
July 1967
Appointed on
4 April 2002
Resigned on
3 February 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GREEN, MALCOLM FREDERICK

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
May 1951
Appointed on
12 March 2002
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
PROPERTY 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
10 November 1998
Resigned on
26 February 1999
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 October 1998
Resigned on
10 November 1998

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 October 1998
Resigned on
10 November 1998

More Company Information