BAE SYSTEMS DEPLOYED SYSTEMS LIMITED

6 officers / 30 resignations

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
1 June 2024

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

JAMIESON, Scott William

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

PEAGRAM, Rebecca Margaret

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

MITCHARD, David John

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
December 1965
Appointed on
13 February 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Company 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
16 January 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
16 January 1996
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary

HOWARTH, 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
March 1967
Appointed on
10 June 2016
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREGORY, LESLIE IAN

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 1957
Appointed on
31 March 2014
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, MARTIN 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
November 1974
Appointed on
31 March 2014
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHAMPION, JOHN BARRIE

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 1967
Appointed on
16 July 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
PROCUREMENT DIRECTOR

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
6 January 2012
Resigned on
31 March 2014
Nationality
British
Occupation
Accountant

CURTIS, GRAHAM THOMAS

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
April 1960
Appointed on
11 December 2008
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

GREEN, IAIN JAMES

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
September 1967
Appointed on
1 May 2007
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TYLER, ANDREW 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
May 1966
Appointed on
15 March 2007
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

ANDERSEN, KJELL ARNE

Correspondence address
MARTINSHAUGEN 114, TRANBY, 3408, NORWAY
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
6 June 2006
Resigned on
18 July 2007
Nationality
NORWEGIAN
Occupation
PRESIDENT IFS DEFENCE NORTHERN

GROSE, GRAHAM MICHAEL

Correspondence address
CEDAR COTTAGE, CHINNOR ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4AA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 February 2006
Resigned on
29 December 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HP14 4AA £1,873,000

START, ANDREW PHILIP

Correspondence address
61 LOMOND WAY, STEVENAGE, HERTFORDSHIRE, SG1 6BT
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 February 2005
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
MD AND CEO

Average house price in the postcode SG1 6BT £603,000

HOFE, FREDRIK VOM

Correspondence address
38 MOLNLYCKE, POPPELVAGEN 12, SE 435, SWEDEN
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
6 August 2004
Resigned on
29 December 2013
Nationality
SWEDISH
Occupation
COMPANY EXECUTIVE

JOHANSSON, JAN ERIC

Correspondence address
VALLERSTAD, FRIDENSBORG, S-596 92, 92-SKANNINGE, SWEDEN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 August 2004
Resigned on
11 May 2006
Nationality
SWEDISH
Occupation
CHIEF FINANCIAL CONTROLLER IFS

GRUNDY, WAYNE JOHN

Correspondence address
56 HILL BROW, HOVE, EAST SUSSEX, BN3 6DD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 March 2004
Resigned on
19 January 2007
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode BN3 6DD £1,565,000

PETERSSON, THOMAS

Correspondence address
VINDARNAS VAG 41, LINKOPING, SE 582 72, SWEDEN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
3 March 2003
Resigned on
6 August 2004
Nationality
SWEDISH
Occupation
DIRECTOR

FISHER, RORY MCCULLOCH

Correspondence address
14 VICARAGE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
13 May 2002
Resigned on
3 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 8AS £2,763,000

HALLEN, LARS GUSTAF MICHAEL

Correspondence address
TORILD WULFFSGATAN 32, SE 413 19 GOTEBORG, SWEDEN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 January 2002
Resigned on
3 March 2003
Nationality
SWEDISH
Occupation
PRESIDENT

HALLEN, LARS GUSTAF MICHAEL

Correspondence address
TORILD WULFFSGATAN 32, SE 413 19 GOTEBORG, SWEDEN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 January 2002
Resigned on
3 March 2003
Nationality
SWEDISH
Occupation
PRESIDENT

MASOM, NEIL ANDREW

Correspondence address
SOUTHFIELDS, WILMSLOW PARK, WILMSLOW, CHESHIRE, SK9 2AY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 January 2002
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 2AY £1,345,000

DOWLER, SIMON PETER

Correspondence address
WYNGATE, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9TX
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
15 September 2000
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 9TX £1,351,000

PETERSSON, THOMAS AKE MIKAEL

Correspondence address
VINDARNAS VAG 41, 582 72 LINKOPING, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 September 2000
Resigned on
13 May 2002
Nationality
SWEDISH
Occupation
VICE PRESIDENT

SORBIE, ALASTAIR GEORGE

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 1953
Appointed on
15 September 2000
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BOOTH, IAN

Correspondence address
WHITE LODGE, CHURCH ROAD, FLEET, HAMPSHIRE, GU51 4LY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
15 September 2000
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU51 4LY £1,299,000

BILLINGHAM, NIGEL ANTHONY

Correspondence address
20 SMITHBARN, HORSHAM, WEST SUSSEX, RH13 6EB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 September 2000
Resigned on
28 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH13 6EB £880,000

RILEY, PHILIP

Correspondence address
WINCOMBE COTTAGE BROAD OAK, ODIHAM, HOOK, HAMPSHIRE, RG29 1AH
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
30 August 2000
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG29 1AH £1,428,000

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
29 August 2000
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
25 April 1997
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
16 January 1996
Resigned on
16 January 1996

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

WINDRIDGE, SUSAN DOREEN

Correspondence address
THE FERNS, 157 SOUTHWOOD LANE, LONDON, N6 5TA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 January 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N6 5TA £832,000

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
16 January 1996
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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


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