BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

11 officers / 31 resignations

CAVE, David John

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
5 July 2024
Nationality
British
Occupation
Director

MCGOVERN, Michael Hugh

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
March 1980
Appointed on
5 July 2024
Nationality
British
Occupation
Finance Director

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
Resigned on
5 July 2024
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
Resigned on
5 July 2024
Nationality
British
Occupation
Director

FOTHERGILL, James Edward

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 September 2019
Resigned on
5 July 2024
Nationality
British
Occupation
Accountant

CHECKLEY, Richard

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
29 March 2018
Resigned on
5 July 2024
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

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
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

PARKES, David Stanley

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

SPARKES, CHRISTOPHER NEIL JAMES

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
22 June 2016
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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
Appointed on
22 June 2016
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURKE, PAUL CHRISTOPHER

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
26 June 2015
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHRISTIE, MICHAEL

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
26 August 2014
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TORTOLANO, PAUL

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
1 September 2011
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FISHBURNE, ALUN WILLIAM

Correspondence address
C/O BAE SYSTEMS COMPANY SECRETARIAT WARWICK HOUSE , FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
1 September 2011
Resigned on
26 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, MARTIN STEPHEN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
18 April 2011
Resigned on
15 July 2016
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
Appointed on
26 June 2009
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FISHER, RORY MCCULLOCH

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Appointed on
24 October 2008
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GRIFFITHS, GUY RHODRI

Correspondence address
WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENT, FARNBOROUGH, HANTS, GU14 6YU
Role RESIGNED
Director
Appointed on
18 June 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RICHARDSON, CLIVE ROBERT

Correspondence address
GROVE HOUSE, WESTON PARK, BATH, BA1 4AN
Role RESIGNED
Director
Appointed on
15 February 2005
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 4AN £2,758,000

HAINSWORTH, KEITH ALAN

Correspondence address
24 GREAT NOTLEY AVENUE, NOTLEY GREEN, BRAINTREE, ESSEX, CM77 7UW
Role RESIGNED
Director
Appointed on
5 October 2003
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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

VENTURI, CARLO ALESSIO FRANCESCO MARIA

Correspondence address
LAETTEN STRASSE 6B, WINKEL, CH 8185, SWITZERLAND
Role RESIGNED
Director
Appointed on
22 September 2003
Resigned on
22 April 2005
Nationality
ITALIAN
Occupation
CHIEF EXECUTIVE OFFICER

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
Appointed on
29 April 2003
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MATHIAS, ROGER FREDERICK

Correspondence address
THE SPINNEY, 2 WARD AVENUE, COWES, ISLE OF WIGHT, PO31 8AY
Role RESIGNED
Director
Appointed on
13 September 2002
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO31 8AY £692,000

MARTELLO, FABRIZIO

Correspondence address
VIA LARGO G ROVANI NO 7 00137, ROME, ITALY, FOREIGN
Role RESIGNED
Director
Appointed on
8 January 2001
Resigned on
7 May 2003
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR NAVAL SYSTEM

GRIFFITHS, DAVID MICHAEL

Correspondence address
17 HUNTS FARM CLOSE, TOLLESBURY, MALDON, ESSEX, CM9 8QX
Role RESIGNED
Secretary
Appointed on
12 August 2000
Resigned on
27 February 2006
Nationality
BRITISH

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

HANNAM, ALEXANDER JOHN

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Appointed on
8 May 2000
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR LAND SYSTEMS

SINGLETON, DAVID PATRICK ALEXANDER

Correspondence address
VIA VALLE DELLA STORTA, 182 LA STORTA, ROME, ITALY, FOREIGN
Role RESIGNED
Director
Appointed on
25 January 2000
Resigned on
9 April 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SODARO, ARMANDO

Correspondence address
ROMA VIA NICCOLO PICCINNI 61, ROMA OO1OO, 00169, ITALY
Role RESIGNED
Director
Appointed on
23 December 1998
Resigned on
31 May 1999
Nationality
ITALIAN
Occupation
PRESIDENT

CHANT, CHRISTOPHER ALAN

Correspondence address
45 ST JAMES AVENUE, ONGAR, ESSEX, CM5 9EL
Role RESIGNED
Director
Appointed on
23 December 1998
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM5 9EL £572,000

WALSH, ANDREW JOHN

Correspondence address
ASHBOURNE HOUSE, PHARISEE GREEN, GREAT DUNMOW, ESSEX, CM6 1JN
Role RESIGNED
Director
Appointed on
23 December 1998
Resigned on
5 October 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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

SOCCODATO, GIOVANNI

Correspondence address
VIA SPURIO CASSIO 27, ROMA 00174, ITALY
Role RESIGNED
Director
Appointed on
23 December 1998
Resigned on
22 April 2005
Nationality
ITALIAN
Occupation
DIRECTOR

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Director
Appointed on
7 July 1998
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

KING, IAN GRAHAM

Correspondence address
22 THE RIDGEWAY, DOWN END, FAREHAM, HAMPSHIRE, PO16 8RE
Role RESIGNED
Director
Appointed on
7 July 1998
Resigned on
25 January 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
Appointed on
7 July 1998
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Secretary
Appointed on
4 December 1997
Resigned on
7 July 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
Appointed on
4 December 1997
Resigned on
7 July 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

PORTER, NORMAN CHARLES

Correspondence address
FARNHAM HOUSE 2 BEEDINGWOOD DRIVE, FOREST ROAD COLGATE, HORSHAM, WEST SUSSEX, RH12 4TE
Role RESIGNED
Director
Appointed on
4 December 1997
Resigned on
7 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
28 October 1997
Resigned on
4 December 1997

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
28 October 1997
Resigned on
4 December 1997

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