BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED

4 officers / 12 resignations

INMAN, Paul Sybray

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 1966
Appointed on
9 August 2021
Nationality
British
Occupation
Director

GILL, DAVID BARRY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
20 April 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

IERLAND, Brian William

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 1965
Appointed on
26 March 2018
Resigned on
9 August 2021
Nationality
British
Occupation
Finance Director

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Appointed on
27 February 2002
Nationality
BRITISH

EDWARDS, Gareth Jeffrey

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
September 1975
Appointed on
1 June 2015
Resigned on
20 April 2018
Nationality
British
Occupation
Finance Director

COLE, DAVID ANTHONY

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
December 1964
Appointed on
31 March 2012
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

WILLS, MICHAEL 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
May 1954
Appointed on
30 March 2010
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HAINSWORTH, KEITH ALAN

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
June 1959
Appointed on
30 March 2010
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MCCANN, MARTIN

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
January 1956
Appointed on
30 March 2010
Resigned on
15 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRADLEY, NIGEL FRANK

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
November 1958
Appointed on
27 February 2002
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
BARRISTER

CARR, PAUL ANDREW

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
March 1961
Appointed on
27 February 2002
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
FINANCE & PROGRAMMES DIRECTOR

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
director
Date of birth
February 1961
Appointed on
23 November 2001
Resigned on
27 February 2002
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT6 4SY £493,000

GOODDGE, LINDA SUSAN

Correspondence address
22 PATHFINDER WAY, WARBOYS, HUNTINGDON, CAMBRIDGESHIRE, PE28 2RD
Role RESIGNED
Secretary
Appointed on
23 November 2001
Resigned on
27 February 2002
Nationality
BRITISH

Average house price in the postcode PE28 2RD £545,000

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 November 2001
Resigned on
27 February 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU26 6RQ £535,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
31 October 2001
Resigned on
23 November 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2001
Resigned on
23 November 2001

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