BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED

12 officers / 19 resignations

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
corporate-secretary
Appointed on
7 July 2025

CLARKE, Anthony

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
5 June 2024
Resigned on
7 July 2025

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

JAMIESON, Scott William

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
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

CAMPBELL, Claire Frances

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 March 2022
Nationality
British
Occupation
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 ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Accountant

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

STEVENSON, Iain

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
October 1967
Appointed on
1 September 2016
Resigned on
26 February 2019
Nationality
British
Occupation
Director

BURKE, PAUL CHRISTOPHER

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 1966
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

VARNEY, ANTHONY PETER

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
April 1961
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

COOPER, MARTIN STEPHEN

Correspondence address
C/O BAE SYSTEMS COMPANY SECRETARIAT WARWICK HOUSE , FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
18 April 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARKES, David Stanley

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
10 October 2006
Resigned on
31 May 2024
Nationality
British

CHRISTIE, MICHAEL

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
June 1963
Appointed on
26 August 2014
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FISHBURNE, ALUN WILLIAM

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 1960
Appointed on
1 September 2011
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

TORTOLANO, PAUL

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
January 1971
Appointed on
1 September 2011
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PHILLIPS, GLYNN STUART

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
June 1968
Appointed on
26 June 2009
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FISHER, RORY CAMERON MCCULLOCH

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 1964
Appointed on
26 June 2009
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAINSWORTH, KEITH ALAN

Correspondence address
24 GREAT NOTLEY AVENUE, NOTLEY GREEN, BRAINTREE, ESSEX, CM77 7UW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
22 September 2003
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CM77 7UW £671,000

THOMAS, MICHAEL GORDON

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 1955
Appointed on
8 May 2002
Resigned on
31 December 2012
Nationality
UK
Occupation
COMMERCIAL & LEGAL DIRECT

MATHEWS, RAYMOND REGINALD

Correspondence address
RIDGECREST 2 THE COPPICE, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6QJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
17 October 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GRIFFITHS, DAVID MICHAEL

Correspondence address
17 HUNTS FARM CLOSE, TOLLESBURY, MALDON, ESSEX, CM9 8QX
Role RESIGNED
Secretary
Date of birth
May 1945
Appointed on
12 August 2000
Resigned on
10 October 2006
Nationality
BRITISH

Average house price in the postcode CM9 8QX £391,000

GRIFFITHS, DAVID MICHAEL

Correspondence address
17 HUNTS FARM CLOSE, TOLLESBURY, MALDON, ESSEX, CM9 8QX
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
12 April 2000
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMMERCIAL CONTROLLER

Average house price in the postcode CM9 8QX £391,000

WALSH, ANDREW JOHN

Correspondence address
ASHBOURNE HOUSE, PHARISEE GREEN, GREAT DUNMOW, ESSEX, CM6 1JN
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
12 April 2000
Resigned on
5 November 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CM6 1JN £1,152,000

KING, IAN GRAHAM

Correspondence address
22 THE RIDGEWAY, DOWN END, FAREHAM, HAMPSHIRE, PO16 8RE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 November 1998
Resigned on
12 April 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO16 8RE £905,000

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Secretary
Date of birth
August 1944
Appointed on
27 November 1998
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL4 9AJ £586,000

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 November 1998
Resigned on
12 April 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL4 9AJ £586,000

PORTER, NORMAN CHARLES

Correspondence address
FARNHAM HOUSE 2 BEEDINGWOOD DRIVE, FOREST ROAD COLGATE, HORSHAM, WEST SUSSEX, RH12 4TE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
23 November 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
CS

Average house price in the postcode RH12 4TE £1,607,000

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
23 November 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W13 9TN £773,000

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
23 November 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W13 9TN £773,000

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
22 October 1998
Resigned on
23 November 1998

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
22 October 1998
Resigned on
23 November 1998

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