BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED

5 officers / 14 resignations

HAYCOCK, Richard William

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 2022
Nationality
British
Occupation
Director

LAWTON, David John

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 April 2022
Nationality
British
Occupation
Director

JORDAN, Anthony Graham

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 1980
Appointed on
18 June 2018
Resigned on
28 January 2022
Nationality
British
Occupation
Chartered Accountant

JONES, DANIEL RHYS

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
February 1977
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
7 September 2011

DUNCAN, SAMANTHA

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
August 1971
Appointed on
22 May 2017
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

LAZARUS, ANDREW GLENN

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 1965
Appointed on
14 July 2016
Resigned on
22 May 2017
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

MOSELEY, RICHARD ROBERT

Correspondence address
BAE SYSTEMS PLC WARWICK HOUSE, PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
2 October 2013
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

RAYCHAWDHURI, BIJON NEIL

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 1961
Appointed on
2 October 2013
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOLDING, Ann-Louise

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
February 1961
Appointed on
7 September 2011
Resigned on
7 September 2011
Nationality
British
Occupation
Chartered Secretary

COKER, CHRISTOPHER

Correspondence address
BAE SYSTEMS-COMPANY SECRETARIAT WARWICK HOUSE PO B, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
21 March 2011
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

SUTHERLAND, MARTIN CONRAD

Correspondence address
BAE SYSTEMS-COMPANY SECRETARIAT WARWICK HOUSE PO B, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
21 March 2011
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

COMPSEC K&R LIMITED

Correspondence address
823 SALISBURY HOUSE 29 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 5QQ
Role RESIGNED
Secretary
Appointed on
14 February 2011
Resigned on
7 September 2011
Nationality
BRITISH

CANICK, BENOIT GUISLAIN

Correspondence address
38 ST LEONARDS ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 3UT
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 January 2001
Resigned on
31 December 2012
Nationality
FRENCH
Occupation
MANAGER

Average house price in the postcode BN21 3UT £215,000

BERNDT, ASTRID KATHARINA

Correspondence address
LITTLE POUNDSFORD, FOREST LANE, HEATHFIELD, EAST SUSSEX, TN21 9JA
Role RESIGNED
Secretary
Appointed on
20 March 2000
Resigned on
14 February 2011
Nationality
BRITISH

Average house price in the postcode TN21 9JA £927,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
18 January 2000
Resigned on
18 January 2000

FITZHUGH, MARK

Correspondence address
38 ST LEONARDS ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 3UT
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
18 January 2000
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 3UT £215,000

COMPSEC K&R LIMITED

Correspondence address
823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 5QQ
Role RESIGNED
Secretary
Appointed on
18 January 2000
Resigned on
20 March 2000
Nationality
BRITISH

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
18 January 2000
Resigned on
18 January 2000

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