BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED

5 officers / 19 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
21 July 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

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
24 October 2018

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

LEGGETTER, ALLAN DAVID

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 1971
Appointed on
18 July 2016
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

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
31 January 2018
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

MEDLEY, NEIL STEPHEN

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
February 1975
Appointed on
10 February 2016
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY 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

GREEN, CHRISTOPHER DAVID

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
October 1975
Appointed on
2 October 2013
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

COLLERAN, KILIAN

Correspondence address
LEVEL 5, BLOCK 4, DUNDRUM TOWN CENTRE, DUBLIN 14, IRELAND, IRELAND
Role RESIGNED
Secretary
Appointed on
27 April 2012
Resigned on
24 October 2018
Nationality
NATIONALITY UNKNOWN

COLLERAN, KILIAN

Correspondence address
5TH FLOOR, CHAPEL HOUSE 21-26 PARNELL STREET, DUBLIN1, IRELAND
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 June 2011
Resigned on
2 October 2013
Nationality
IRISH
Occupation
CHIEF TECHNOLOGY OFFICER

FLETCHER, RUTH

Correspondence address
5TH FLOOR, CHAPEL HOUSE 21-26 PARNELL STREET, DUBLIN1, IRELAND
Role RESIGNED
Secretary
Appointed on
30 June 2011
Resigned on
27 April 2012
Nationality
BRITISH

FLETCHER, Ruth Edwina

Correspondence address
5th Floor, Chapel House 21-26 Parnell Street, Dublin 1, Ireland
Role RESIGNED
director
Date of birth
October 1973
Appointed on
30 June 2011
Resigned on
27 April 2012
Nationality
Irish
Occupation
Financial Controller

COKER, CHRISTOPHER

Correspondence address
5TH FLOOR, CHAPEL HOUSE 21-26 PARNELL STREET, DUBLIN1, IRELAND
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
30 June 2011
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

SUTHERLAND, MARTIN CONRAD

Correspondence address
5TH FLOOR, CHAPEL HOUSE 21-26 PARNELL STREET, DUBLIN1, IRELAND
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 June 2011
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

HAYES, CECIL

Correspondence address
5TH FLOOR CHAPEL HOUSE 21-26 PARNELL STREET, DUBLIN 1, IRELAND
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 April 2011
Resigned on
30 June 2011
Nationality
IRISH
Occupation
CHIEF OPERATING OFFICER

DAVIS, LIAM PATRICK

Correspondence address
44 ASPEN AVENUE, CLONSILLA, DUBLIN 15, IRELAND
Role RESIGNED
Secretary
Appointed on
1 May 2007
Resigned on
30 June 2011
Nationality
IRISH
Occupation
ACCOUNTANT

DAVIS, LIAM PATRICK

Correspondence address
44 ASPEN AVENUE, CLONSILLA, DUBLIN 15, IRELAND
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 May 2007
Resigned on
30 June 2011
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

CROSSAN, COLM DANIEL

Correspondence address
77 BARTON DRIVE, RATHFARNHAM, DUBLIN 14, DUBLIN, IRELAND
Role RESIGNED
Secretary
Appointed on
1 March 1999
Resigned on
1 May 2007
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

KERLEY, PAUL

Correspondence address
42 ABINGTON, MALAHIDE, COUNTY DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 March 1999
Resigned on
1 April 2011
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

CROSSAN, COLM DANIEL

Correspondence address
77 BARTON DRIVE, RATHFARNHAM, DUBLIN 14, DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 March 1999
Resigned on
1 May 2007
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
1 March 1999
Resigned on
1 March 1999

Average house price in the postcode M7 4AS £339,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
1 March 1999
Resigned on
1 March 1999

Average house price in the postcode M7 4AS £339,000


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