BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED

4 officers / 9 resignations

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Date of birth
December 1963
Appointed on
11 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARKES, DAVID STANLEY

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 1963
Appointed on
11 August 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MUSGRAVE, COLIN JAMES

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
August 1947
Appointed on
11 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

LYNAS, PETER JOHN

Correspondence address
BAE SYSTEMS 6 CARLTON GARDENS, LONDON, UNITED KINGDOM, SW1Y 5AD
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
7 January 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

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


PEACHEY, ERIC ALBERT

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

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

HIBLIN, LOUISE

Correspondence address
FLAT 202 THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JN
Role RESIGNED
Secretary
Date of birth
March 1971
Appointed on
1 March 1999
Resigned on
7 January 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 2JN £760,000

YOUNG, SUZANNE

Correspondence address
31 ANSELM ROAD, FULHAM, LONDON, SW6 1LH
Role RESIGNED
Secretary
Date of birth
November 1970
Appointed on
6 January 1999
Resigned on
1 March 1999
Nationality
CANADIAN

Average house price in the postcode SW6 1LH £1,176,000

KAPILA, SUNDEEP KUMAR

Correspondence address
85 MILDMAY GROVE NORTH, LONDON, N1 4PL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
6 January 1999
Resigned on
7 January 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 4PL £889,000

WOOD, JAMES FEARGHAS

Correspondence address
19 COLEHILL GARDENS, FULHAM PALACE ROAD, LONDON, SW6 6SZ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
3 December 1998
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW6 6SZ £691,000

HIBLIN, LOUISE

Correspondence address
FLAT 202 THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JN
Role RESIGNED
Secretary
Date of birth
March 1971
Appointed on
3 December 1998
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 2JN £760,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 November 1998
Resigned on
2 December 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 November 1998
Resigned on
2 December 1998

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


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