BAE SYSTEMS ENTERPRISES LIMITED

7 officers / 13 resignations

PRIOR, Katherine Alexandra

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

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
18 December 2024
Nationality
British
Occupation
Director

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

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 June 2024
Nationality
British
Occupation
Company Secretary

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

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
24 March 2021
Resigned on
18 December 2024

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 May 2001
Resigned on
18 December 2024
Nationality
British
Occupation
Chartered Secretary

GOODGE, LINDA SUSAN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Appointed on
9 February 1996
Nationality
BRITISH

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
December 1963
Appointed on
31 December 1992
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary

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
23 May 2001
Nationality
BRITISH
Occupation
TREASURER STRUCTURED FINANCE

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

JONES, STEPHEN ANDREW

Correspondence address
70 OAKFIELDS, BROADACRES, GUILDFORD, SURREY, GU3 3AU
Role RESIGNED
Secretary
Appointed on
1 August 1995
Resigned on
9 February 1996
Nationality
BRITISH

Average house price in the postcode GU3 3AU £490,000

JONES, STEPHEN ANDREW

Correspondence address
70 OAKFIELDS, BROADACRES, GUILDFORD, SURREY, GU3 3AU
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
22 December 1994
Resigned on
9 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU3 3AU £490,000

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 4EY £1,264,000

WINDRIDGE, SUSAN DOREEN

Correspondence address
THE FERNS, 157 SOUTHWOOD LANE, LONDON, N6 5TA
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
31 December 1992
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

IRVING, IAN WILLIAM

Correspondence address
2 MILTON VIEW, HITCHIN, HERTFORDSHIRE, SG4 0QD
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 June 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 0QD £536,000

GODDEN, DAVID ROY

Correspondence address
20 FRENSHAM ROAD, FARNHAM, SURREY, GU9 8HE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
14 June 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU9 8HE £1,125,000

GODDEN, DAVID ROY

Correspondence address
20 FRENSHAM ROAD, FARNHAM, SURREY, GU9 8HE
Role RESIGNED
Secretary
Appointed on
14 June 1991
Resigned on
31 December 1992
Nationality
BRITISH

Average house price in the postcode GU9 8HE £1,125,000

GILLIBRAND, SYDNEY

Correspondence address
26A ROLAND WAY, LONDON, SW7 3RE
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
14 June 1991
Resigned on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3RE £4,491,000

FRASER, JOHN MUIR

Correspondence address
14 BROADWATER CLOSE, OFF WOODHAM LANE, WOKING, SURREY, GU21 5TW
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
14 June 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 5TW £901,000

DOUGLAS, IAN ROBERT

Correspondence address
SPRINGFIELD, CHOLLACOTT LANE, TAVISTOCK, DEVON, PL19 9DD
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
14 June 1991
Resigned on
24 September 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PL19 9DD £741,000

HOOKE, RICHARD GRAHAM

Correspondence address
63 PINE GARDENS, SURBITON, SURREY, KT5 8LJ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
14 June 1991
Resigned on
8 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT5 8LJ £1,177,000


More Company Information