BAE SYSTEMS MARINE (100) LIMITED

3 officers / 13 resignations

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role
Director
Date of birth
December 1963
Appointed on
21 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role
Secretary
Appointed on
11 August 2000
Nationality
BRITISH

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

MUSGRAVE, COLIN JAMES

Correspondence address
ROOKERY FARM HOUSE, BRADDEN, TOWCESTER, NORTHAMPTONSHIRE, NN12 8ED
Role
Director
Date of birth
August 1947
Appointed on
22 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN12 8ED £1,719,000


IMMS, ROBIN JOHN

Correspondence address
MILL COTTAGE, MAPERTON ROAD, CHARLTON HORETHORNE, SHERBORNE, DORSET, DT9 4NT
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
7 July 2000
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DT9 4NT £623,000

LYNAS, PETER JOHN

Correspondence address
8 THE PEAK, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AH
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 August 1999
Resigned on
7 July 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO9 6AH £975,000

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
10 August 1999
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
Secretary
Appointed on
20 May 1997
Resigned on
11 August 2000
Nationality
BRITISH

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

MCNEILAGE, ALAN GORDON

Correspondence address
GREENWOOD LOCHWINNOCH ROAD, KILMACOLM, RENFREWSHIRE, PA13 4DZ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
30 September 1996
Resigned on
10 August 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HOLDEN, ROBERT DAVID

Correspondence address
7 AVOCET CRESCENT, PARKLANDS, ASKAM IN FURNESS, CUMBRIA, LA16 7HP
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 April 1996
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LA16 7HP £428,000

BRUELL, JOHN PETER HAWLEY

Correspondence address
TARN CLOSE, GREAT URSWICK, ULVERSTON, CUMBRIA, LA12 0SP
Role RESIGNED
Secretary
Appointed on
4 April 1996
Resigned on
20 May 1997
Nationality
BRITISH

Average house price in the postcode LA12 0SP £479,000

GEORGE, BRIAN VICTOR

Correspondence address
WETHERSFIELD WOOD STREET, BUSHLEY GREEN, TEWKESBURY, GLOUCESTERSHIRE, GL20 6JA
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
21 February 1996
Resigned on
10 August 1999
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode GL20 6JA £696,000

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Secretary
Appointed on
5 February 1996
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
CHARTERED SEC

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
5 February 1996
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
CHARTERED SEC

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
Date of birth
November 1951
Appointed on
5 February 1996
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
CS

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

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
5 December 1995
Resigned on
5 February 1996

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
5 December 1995
Resigned on
5 February 1996

More Company Information