BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED

7 officers / 21 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

PRIOR, Katherine Alexandra

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

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

JAMIESON, Scott William

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 October 2022
Nationality
British
Occupation
Director

PEAGRAM, Rebecca Margaret

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BRISTOW, David Edward

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Accountant

MITCHARD, David John

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 February 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Company 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

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
14 February 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HOWARTH, MICHAEL 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
March 1967
Appointed on
10 June 2016
Resigned on
10 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DINGLEY, Richard Anthony

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
July 1969
Appointed on
5 September 2014
Resigned on
14 February 2017
Nationality
British
Occupation
Director

COOPER, MARTIN 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
November 1974
Appointed on
3 July 2013
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FISHER, RORY MCCULLOCH

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
October 1964
Appointed on
3 July 2013
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PHILLIPS, GLYNN STUART

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 1968
Appointed on
16 March 2011
Resigned on
3 July 2013
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
3 July 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

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

DAVIES, JOHN RICHARD

Correspondence address
24 KINGCUP CLOSE, BROADSTONE, POOLE, DORSET, BH18 9GS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 March 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH18 9GS £707,000

JOWETT, MATTHEW PAUL

Correspondence address
MULBERRY HOUSE, SWAY ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SG
Role RESIGNED
Secretary
Appointed on
3 May 2005
Resigned on
1 July 2008
Nationality
BRITISH

Average house price in the postcode SO42 7SG £1,366,000

CUNDY, CHRISTOPHER JOHN

Correspondence address
74 DOWNSCROFT GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4RS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 September 1999
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO30 4RS £432,000

TARRANT, SIMON EDWARD

Correspondence address
REDLANDS FARM, DUNCTON, PETWORTH, WEST SUSSEX, GU28 0JY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 August 1997
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU28 0JY £686,000

DAWES, PETER GRAHAM

Correspondence address
QUEEN'S ACRE, 4 SPENCER ROAD CANFORD CLIFFS, POOLE, DORSET, BH13 7EU
Role RESIGNED
Secretary
Appointed on
1 February 1996
Resigned on
3 May 2005
Nationality
BRITISH

Average house price in the postcode BH13 7EU £1,835,000

ROWE, RICHARD GRAHAM

Correspondence address
8 DEACON ROAD, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6RV
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 June 1994
Resigned on
7 September 2000
Nationality
BRITISH
Occupation
CONTRACT MANAGER

BEADON, JONATHAN MITCHELL

Correspondence address
WHITE HORSES 16 VICTORIA AVENUE, HAYLING ISLAND, HAMPSHIRE, PO11 9AJ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
13 August 1991
Resigned on
1 August 1997
Nationality
ENGLISH
Occupation
ENGINEER

Average house price in the postcode PO11 9AJ £770,000

SHEARS, STEWART DAVID

Correspondence address
6 LOWER CRIBDEN AVENUE, ROSSENDALE, LANCASHIRE, BB4 6SW
Role RESIGNED
Secretary
Appointed on
13 August 1991
Resigned on
1 February 1996
Nationality
BRITISH

Average house price in the postcode BB4 6SW £657,000

CAMERON, GEORGE WINSTON

Correspondence address
FERRY LANE HOUSE BROOK AVENUE, WARSASH, SOUTHAMPTON, SO31 9HN
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
13 August 1991
Resigned on
18 October 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO31 9HN £1,312,000

PIERSON, ROY JAMES

Correspondence address
4 THE OAKS, GILLINGHAM, DORSET, SP8 4SW
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
13 August 1991
Resigned on
1 June 1994
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SP8 4SW £494,000

GIRLING, CHRISTOPHER FRANCIS GREGORY

Correspondence address
7 NETTLESTONE ROAD, SOUTHSEA, HAMPSHIRE, PO4 9QN
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
13 August 1991
Resigned on
8 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO4 9QN £584,000


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