BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED

6 officers / 13 resignations

PRIOR, Katherine Alexandra

Correspondence address
6 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
secretary
Appointed on
18 December 2024

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

CAMPBELL, Claire Frances

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 March 2022
Nationality
British
Occupation
Director

LISTER, Simon Robert, Sir

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
October 1959
Appointed on
1 January 2021
Nationality
British
Occupation
Director

TIMMS, STEPHEN EDWARD

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 1965
Appointed on
26 February 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHADDAH, SUNIL KUMAR

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
April 1973
Appointed on
5 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOLDING, Ann-Louise

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
secretary
Appointed on
30 October 2009
Resigned on
18 December 2024
Nationality
British

STEVENSON, Iain

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
October 1967
Appointed on
1 September 2016
Resigned on
26 February 2019
Nationality
British
Occupation
Director

GILL, DAVID BARRY

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 1973
Appointed on
21 October 2014
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PHILLIPS, GLYNN STUART

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., GU14 6YU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
16 March 2011
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ORD, MICHAEL

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 1967
Appointed on
20 January 2011
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

IMMS, ROBIN JOHN

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 1959
Appointed on
1 July 2008
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

JOHNSTON, ALAN JOHN

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
August 1950
Appointed on
1 July 2008
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

KENT, GEORGE EDWARD ALEXANDER

Correspondence address
PETWORTH COTTAGE TAYLORS LANE, BOSHAM, CHICHESTER, WEST SUSSEX, PO18 8EN
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
30 October 2009
Nationality
BRITISH

Average house price in the postcode PO18 8EN £1,266,000

BROWN, WILLIAM

Correspondence address
1 NITHSDALE PLACE, DUNFERMLINE, FIFE, SCOTLAND, UNITED KINGDOM, KY11 8GN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
19 May 2008
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMERY, VICTOR REGINALD

Correspondence address
4 WINDSOR PLACE DARRAS HALL, PONTELAND, NORTHUMBERLAND, NE20 9AX
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
5 April 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE20 9AX £862,000

TOUGH, ALAN JOHN

Correspondence address
15 MELROSE DRIVE, ELSTOW, BEDFORD, BEDFORDSHIRE, MK42 9FH
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 April 2007
Resigned on
19 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK42 9FH £504,000

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
8 March 2007
Resigned on
5 April 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

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
8 March 2007
Resigned on
5 April 2007
Nationality
British
Occupation
Chartered Secretary

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

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
secretary
Appointed on
8 March 2007
Resigned on
5 April 2007
Nationality
British
Occupation
Chartered Secretary

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


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