BAE SYSTEMS CORPORATE SECRETARY LIMITED

14 officers / 31 resignations

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 5AD £9,427,000

PRIOR, Katherine Alexandra

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
29 May 2025
Nationality
British
Occupation
Chartered Company Secretary

Average house price in the postcode SW1Y 5AD £9,427,000

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
31 January 2025
Nationality
British
Occupation
Company Secretary

PRIOR, Katherine Alexandra

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
31 January 2025
Resigned on
4 July 2025

Average house price in the postcode SW1Y 5AD £9,427,000

HINTON, Robert James

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
June 1987
Appointed on
31 January 2025
Nationality
British
Occupation
Senior Assistant Company Secretary

Average house price in the postcode SW1Y 5AD £9,427,000

MCMASTERS, Georgina Anne Bonville Were

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
9 January 2023
Resigned on
31 January 2025

SIMMONS, Louise Phillippa

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
secretary
Appointed on
1 September 2021
Resigned on
9 January 2023

COOK, Julie Anne

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
December 1963
Appointed on
13 May 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Head Of Trustee And Member Services

LAI, Amy Ying Yen

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 May 2021
Resigned on
31 January 2025
Nationality
British
Occupation
Director

GREGSON, Lorraine

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
August 1968
Appointed on
1 September 2020
Resigned on
13 May 2021
Nationality
British
Occupation
Financial Controller

BAKER, RICHARD IAN

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
June 1967
Appointed on
3 October 2019
Nationality
BRITISH
Occupation
HEAD OF AUDIT

FENNELL, CRAIG MICHAEL

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 1963
Appointed on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

HALLIWELL, BRIAN

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
November 1957
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
ENGINEER

SMITH, ROBERT DAVID

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
December 1946
Appointed on
9 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

FOX, KATY LYNN

Correspondence address
HADLEY CASTLE WORKS PO BOX 106, TELFORD, UNITED KINGDOM, TF1 6QW
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
20 June 2018
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLIFTON, HAYLEY ALICE

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Secretary
Appointed on
2 January 2018
Resigned on
6 September 2019
Nationality
NATIONALITY UNKNOWN

HOLMES, DAVID

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Secretary
Appointed on
15 March 2017
Resigned on
2 January 2018
Nationality
NATIONALITY UNKNOWN

CLIFTON, HAYLEY ALICE

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Secretary
Appointed on
9 March 2016
Resigned on
15 March 2017
Nationality
NATIONALITY UNKNOWN

KELLY, Christopher Joseph

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
January 1972
Appointed on
2 December 2014
Resigned on
31 December 2017
Nationality
British
Occupation
Company Director

SPARKES, CHRISTOPHER NEIL JAMES

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 September 2011
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KANE, MARK

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 1958
Appointed on
13 April 2007
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MILLER, MARIAN ALISON

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
9 March 2016
Nationality
BRITISH

GRANT, JONATHAN PAUL

Correspondence address
18 SUNNYSIDE ROAD, TEDDINGTON, MIDDLESEX, TW11 0RT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 October 2003
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 0RT £952,000

MARTIN, NICOLA JANE

Correspondence address
1 SONIC COURT, WOODBRIDGE ROAD, GUILDFORD, SURREY, GU1 1DZ
Role RESIGNED
Secretary
Appointed on
5 June 2003
Resigned on
15 December 2006
Nationality
BRITISH

Average house price in the postcode GU1 1DZ £614,000

REID, KIMBERLEY ANN

Correspondence address
CLIEVES HILL COTTAGE, BOOTHS LANE AUGHTON, ORMSKIRK, LANCASHIRE, L39 7HF
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
13 November 2001
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode L39 7HF £1,732,000

HALLIWELL, BRIAN

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 1957
Appointed on
13 November 2001
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
secretary
Appointed on
13 November 2001
Resigned on
5 June 2003
Nationality
British

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

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
13 November 2001
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
PROPERTY SERVICES DIRECTOR

TINSLEY, NIGEL PETER

Correspondence address
CHESHAM COTTAGE, HIGHERCOMBE ROAD, HASLEMERE, SURREY, GU27 2LP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
21 May 2001
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
PENSIONS DIRECTOR

Average house price in the postcode GU27 2LP £1,782,000

MILLS, SHAUN MICHAEL

Correspondence address
GROVE COTTAGE, BEARDSMORE DRIVE, LOWTON, CHESHIRE, WA3 2JH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
26 July 1999
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA3 2JH £277,000

HODGSON, STEPHEN

Correspondence address
62 DURHAM CLOSE, GRANTHAM, LINCOLNSHIRE, NG31 8RL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 March 1999
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode NG31 8RL £233,000

WORLOCK, STEPHEN

Correspondence address
GREENACRES BUCKERIDGE, ROCK, KIDDERMINSTER, WORCESTERSHIRE, DY14 9DW
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 May 1998
Resigned on
21 May 2001
Nationality
BRITISH
Occupation
BUSINESS UNIT DIRECTOR

Average house price in the postcode DY14 9DW £980,000

CROOKALL, JONATHAN MARK

Correspondence address
22 HIGH STREET, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0LQ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
28 October 1996
Resigned on
19 April 2001
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode SN16 0LQ £860,000

DEACON, GERALD MICHAEL

Correspondence address
2 LEWIS CLOSE, ST JOSEPHS PARK, NANTWICH, CHESHIRE, CW5 6TH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 October 1996
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CW5 6TH £656,000

SINGLETON, DAVID PATRICK ALEXANDER

Correspondence address
CHERRY TREE BARN NAUTON FARM, HOLT HEATH, WORCESTER, WR6 6NG
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
28 October 1996
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
BUSINESS UNIT DIRECTOR

Average house price in the postcode WR6 6NG £874,000

MCCARTHY, ANTHONY DAVID

Correspondence address
PARR LODGE, WALKER FULWOOD, PRESTON, PR2 7AP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
28 October 1996
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR2 7AP £728,000

GOULDER-PERKS, ALEXANDER REGINALD

Correspondence address
4 HOLLY CLOSE, BINGHAM, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8UE
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
27 August 1992
Resigned on
28 November 1995
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NG13 8UE £323,000

MALLINDER, BRYAN

Correspondence address
2 BANK AVENUE, SUTTON IN ASHFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG17 5AH
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
27 August 1992
Resigned on
28 October 1996
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NG17 5AH £177,000

MORRIS, DAVID JOHN

Correspondence address
57 MOUNT PLEASANT, HERTFORD HEATH, HERTFORD, HERTFORDSHIRE, SG13 7QZ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
27 August 1992
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SG13 7QZ £1,146,000

TRUMAN, TREVOR

Correspondence address
RUSSETS, DENNISTOUN CLOSE, CAMBERLEY, SURREY, GU15 2EY
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
27 August 1992
Resigned on
11 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2EY £1,210,000

LAMPER, ANTHONY DAVID

Correspondence address
10 WHARFE BANK, COLLINGHAM, WETHERBY, WEST YORKSHIRE, LS22 5JP
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
27 August 1992
Resigned on
3 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 5JP £873,000

GIBSON, ALAN DAVID

Correspondence address
36 WINCHESTER AVENUE, DUXBURY PARK, CHORLEY, LANCASHIRE, PR7 4AQ
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
27 August 1992
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode PR7 4AQ £529,000

BASSET, BRYAN RONALD

Correspondence address
QUARLES, WELLS-NEXT-THE-SEA, NORFOLK, NR23 1RY
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
27 August 1992
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

ASHLEY, BERNARD ANTHONY

Correspondence address
2 ELM CLOSE, RISHTON, BLACKBURN, LANCASHIRE, BB1 4HN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
27 August 1992
Resigned on
28 October 1996
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BB1 4HN £216,000

TINSLEY, NIGEL PETER

Correspondence address
124 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9RZ
Role RESIGNED
Secretary
Appointed on
27 August 1992
Resigned on
13 November 2001
Nationality
BRITISH

Average house price in the postcode PR9 9RZ £439,000


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