BAE SYSTEMS LAND SYSTEMS ATF LIMITED

6 officers / 22 resignations

BAE SYSTEMS CORPORATE SECRETARY LIMITED

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

CLARKE, Anthony

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

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

CLARKE, Michael Andrew

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 October 2020
Nationality
British
Occupation
Director

PLANT, Glynn Edward Patrick

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 April 2020
Nationality
British
Occupation
Director

COLLINS, ADAM ROBERT

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 1980
Appointed on
1 June 2017
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
1 August 2007
Resigned on
31 May 2024
Nationality
British
Occupation
Company Secretary

OSBALDESTIN, JENNIFER BLAIR

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
January 1973
Appointed on
10 August 2015
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

MILLER, MATTHEW 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
December 1979
Appointed on
4 July 2013
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

BOND, David Alan

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
April 1962
Appointed on
4 February 2013
Resigned on
10 August 2015
Nationality
British
Occupation
Managing Director

BLAKEMORE, CHARLES ANTHONY

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
August 1967
Appointed on
12 September 2011
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
Date of birth
June 1961
Appointed on
8 August 2011
Resigned on
4 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ALLOTT, DAVID LEONARD

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 1961
Appointed on
30 May 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

IERLAND, BRIAN 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
April 1965
Appointed on
9 May 2008
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GRANT, JONATHAN PAUL

Correspondence address
18 SUNNYSIDE ROAD, TEDDINGTON, MIDDLESEX, TW11 0RT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
12 October 2007
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

DAVIES, ANDREW OSWELL BEDE

Correspondence address
KT22
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 October 2007
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GRAHAM, IAN THOMAS

Correspondence address
120 OSPREY COVE LANE, PONTE VEDRA BEACH, FLORIDA 32082, USA
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
22 January 2007
Resigned on
1 November 2007
Nationality
AMERICAN
Occupation
LAWYER

RUMBOL, GRAEME STUART

Correspondence address
30 PINEHILL ROAD, CROWTHORNE, BERKSHIRE, RG45 7JD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
22 January 2007
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 7JD £718,000

MECREDY, ROBERT FRANCIS

Correspondence address
331 N. 1ST STREET, JACKSONVILLE BEACH, FLORIDA 32250, USA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
22 January 2007
Resigned on
23 October 2007
Nationality
AMERICAN
Occupation
DIRECTOR

MOORES, GEOFFREY PHILIP

Correspondence address
9 WESTBURY WAY, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU12 4HE
Role RESIGNED
Secretary
Appointed on
1 August 2004
Resigned on
1 August 2007
Nationality
BRITISH

Average house price in the postcode GU12 4HE £443,000

STANLEY, ALAN WINSTON

Correspondence address
15 MAPLEHURST, FETCHAM, SURREY, KT22 9NB
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
24 September 2002
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9NB £1,165,000

HICKFORD, COLIN JAMES

Correspondence address
23 THORNASH CLOSE, HORSELL, WOKING, SURREY, GU21 4UP
Role RESIGNED
Secretary
Appointed on
7 November 2001
Resigned on
31 October 2003
Nationality
BRITISH

Average house price in the postcode GU21 4UP £637,000

MAWER, ALAN EDWARD THOMAS

Correspondence address
YORK COTTAGE, LYONS ROAD, SLINFOLD, WEST SUSSEX, RH13 0RY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 April 2000
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode RH13 0RY £739,000

FINDLAY, DAVID DONALD

Correspondence address
19 ASHLEY DRIVE, BLACKWATER, CAMBERLEY, SURREY, GU17 0PQ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
6 April 2000
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode GU17 0PQ £773,000

MAWER, ALAN EDWARD THOMAS

Correspondence address
YORK COTTAGE, LYONS ROAD, SLINFOLD, WEST SUSSEX, RH13 0RY
Role RESIGNED
Secretary
Appointed on
6 April 2000
Resigned on
7 November 2001
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode RH13 0RY £739,000

WALTON, DIANE

Correspondence address
5 SPINNEY CLOSE, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO8 8QU
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
6 April 2000
Nationality
BRITISH

Average house price in the postcode PO8 8QU £280,000

WALTON, MARK

Correspondence address
5 SPINNEY CLOSE, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO8 8QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 November 1999
Resigned on
27 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO8 8QU £280,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
14 October 1999
Resigned on
15 October 1999

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
14 October 1999
Resigned on
15 October 1999

Average house price in the postcode M7 4AS £339,000


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