BAE SYSTEMS QUEST LIMITED

5 officers / 22 resignations

MILLER, Marian Alison

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 September 2022
Nationality
British
Occupation
Director

HOLDING, Ann-Louise

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
secretary
Appointed on
24 March 2021

HOLDING, Ann-Louise

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2016
Nationality
British
Occupation
Chartered Secretary

PARKES, David Stanley

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
December 1963
Appointed on
30 October 2015
Nationality
British
Occupation
Company 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
7 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BARRATT, SIMONE ELIZABETH

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 1953
Appointed on
2 December 2002
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
SHARE SCHEMES MANAGER

REID, NIGEL WILLIAM

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 August 2002
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

O`CONNOR, LYDIA WENDY

Correspondence address
32 PARK ROAD, WOKING, SURREY, GU22 7BX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 December 2001
Resigned on
2 December 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARIAT MANAGER

Average house price in the postcode GU22 7BX £924,000

GOODENOUGH, DEREK

Correspondence address
1 WEST END LANE, WARTON, PRESTON, LANCASHIRE, PR4 1TA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
10 December 2001
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
SENIOR DESIGNER

Average house price in the postcode PR4 1TA £457,000

GOODENOUGH, DEREK

Correspondence address
1 WEST END LANE, WARTON, PRESTON, LANCASHIRE, PR4 1TA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
17 May 2001
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
SENIOR DESIGNER

Average house price in the postcode PR4 1TA £457,000

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
director
Date of birth
February 1961
Appointed on
18 December 2000
Resigned on
10 December 2001
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT6 4SY £493,000

KINGSTONE, MARK ANDREW

Correspondence address
BRACKEN LODGE, TYNDALES LANE, DANBURY, CHELMSFORD, ESSEX, CM3 4NA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 December 1999
Resigned on
5 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM3 4NA £1,058,000

TURNER, HELEN JANE

Correspondence address
23 GOLDNEY ROAD, CAMBERLEY, SURREY, GU15 1EZ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 December 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 1EZ £1,715,000

PEMBERTON, BRIAN PATRICK

Correspondence address
55 PEAR TREE CRESCENT, WALTON LE DALE, PRESTON, LANCASHIRE, PR5 4RE
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
7 December 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
SHEET METAL WORKER

Average house price in the postcode PR5 4RE £245,000

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
7 December 1999
Nationality
BRITISH
Occupation
DEPUTY LEGAL DIRECTOR

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

PARKES, DAVID STANLEY

Correspondence address
BARK HART, TILFORD ROAD BEACON HILL, HINDHEAD, SURREY, GU26 6RQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
7 February 1996
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

WINDRIDGE, SUSAN DOREEN

Correspondence address
1 WINCHFIELD CLOSE, HARROW, MIDDLESEX, HA3 0DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 February 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA3 0DT £943,000

WATTS, IAN LORIMER

Correspondence address
27 WHEAT CLOSE, SANDRIDGE, ST. ALBANS, HERTFORDSHIRE, AL4 9NN
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 February 1995
Resigned on
7 February 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL4 9NN £478,000

BRICKNELL, SARAH LOUISE

Correspondence address
13 CAIRNS ROAD, BRISTOL, BS6 7UA
Role RESIGNED
Secretary
Appointed on
31 January 1995
Resigned on
7 February 1996
Nationality
BRITISH

Average house price in the postcode BS6 7UA £749,000

RICHARDSON, CLIVE ROBERT

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 June 1994
Resigned on
7 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS31 3AQ £809,000

WELLS, JOHN DAVID

Correspondence address
34 CANYNGE SQUARE, BRISTOL, BS8 3LB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
20 June 1994
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS8 3LB £1,031,000

PARKES, DAVID STANLEY

Correspondence address
1 MOUNTS VIEW, BATTS CORNER DOCKENFIELD, FARNHAM, SURREY, GU10 4EY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
14 December 1993
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

JONES, STEPHEN ANDREW

Correspondence address
70 OAKFIELDS, BROADACRES, GUILDFORD, SURREY, GU3 3AU
Role RESIGNED
Secretary
Appointed on
14 December 1993
Resigned on
26 July 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

WINDRIDGE, SUSAN DOREEN

Correspondence address
1 WINCHFIELD CLOSE, HARROW, MIDDLESEX, HA3 0DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
14 December 1993
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HA3 0DT £943,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 October 1993
Resigned on
14 December 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 October 1993
Resigned on
14 December 1993

Average house price in the postcode NW8 8EP £749,000


More Company Information