BAE SYSTEMS APPLIED INTELLIGENCE LIMITED
SURREY DETICA LIMITED IDETICA LIMITED THE SMITH GROUP LIMITED SMITH SYSTEM ENGINEERING LIMITED

Hellopages » Surrey » Guildford » GU2 7YP

Company number 01337451
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control; Confirmation statement made on 1 September 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 17/10/2016 ; Full accounts made up to 31 December 2015. The most likely internet sites of BAE SYSTEMS APPLIED INTELLIGENCE LIMITED are www.baesystemsappliedintelligence.co.uk, and www.bae-systems-applied-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Bae Systems Applied Intelligence Limited is a Private Limited Company. The company registration number is 01337451. Bae Systems Applied Intelligence Limited has been working since 04 November 1977. The present status of the company is Active. The registered address of Bae Systems Applied Intelligence Limited is Surrey Research Park Guildford Surrey Gu2 7yp. . PARKES, David Stanley is a Secretary of the company. LAZARUS, Andrew Glenn, Dr is a Director of the company. LEGGETTER, Allan David is a Director of the company. TAYLOR, Kevin Brendan is a Director of the company. Secretary ALCOCK, David Andrew has been resigned. Secretary BEASLEY, John Rees has been resigned. Secretary BLACK, Thomas Joseph, Doctor has been resigned. Secretary GRADDEN, Amanda Jane has been resigned. Secretary HARDLEY, Timothy Stephen has been resigned. Secretary PEARSON, Henry James, Dr has been resigned. Secretary WOOLLHEAD, John Andrew has been resigned. Director ALCOCK, David Andrew has been resigned. Director ARMSTRONG, Richard Hamilton has been resigned. Director BEASLEY, John Rees has been resigned. Director BENNETT, Mark Arwyn has been resigned. Director BLACK, Thomas Joseph has been resigned. Director BRISTOW, Robert Philip, Dr has been resigned. Director BURFOOT, Timothy has been resigned. Director BURKE, Nigel Richard, Dr has been resigned. Director CLIFTON, Trevor Russell, Doctor has been resigned. Director COKER, Christopher has been resigned. Director COLBROOK, Adrian, Doctor has been resigned. Director CURTIS, Geoffrey Edward, Dr has been resigned. Director ELLIOTT, Christopher James, Dr has been resigned. Director EVANS, Colin Michael has been resigned. Director GRADDEN, Amanda Jane has been resigned. Director GRAHAM-RACK, Nicholas Stuart has been resigned. Director HARDLEY, Timothy Stephen has been resigned. Director MCCULLOCH, Robert Andrew, Doctor has been resigned. Director MCLAREN, Ian has been resigned. Director MEDLEY, Neil Stephen has been resigned. Director MITCHELL, David Gerard, Doctor has been resigned. Director PEARSON, Henry James, Dr has been resigned. Director PECK, Andrew John, Dr has been resigned. Director RAYCHAWDHURI, Bijon Neil has been resigned. Director SHENTON, Richard David has been resigned. Director SHEPPARD, Colin has been resigned. Director SMITH, Bruce Gordon, Dr has been resigned. Director STOTT, Zofia Teresa, Dr has been resigned. Director SUTHERLAND, Martin Conrad has been resigned. Director SWEET, Richard John Mcmurdo has been resigned. Director TAYLOR, John David, Doctor has been resigned. Director VAUGHAN, Quentin, Dr has been resigned. Director WATSON, Andrew William, Doctor has been resigned. Director WILKINSON, David, Doctor has been resigned. Director WILSON, Kevin Michael has been resigned. Director WYSS, Geoffrey, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 30 January 2009

Director
LAZARUS, Andrew Glenn, Dr
Appointed Date: 14 July 2016
59 years old

Director
LEGGETTER, Allan David
Appointed Date: 18 July 2016
53 years old

Director
TAYLOR, Kevin Brendan
Appointed Date: 03 October 2014
64 years old

Resigned Directors

Secretary
ALCOCK, David Andrew
Resigned: 17 July 2003
Appointed Date: 31 January 1996

Secretary
BEASLEY, John Rees
Resigned: 30 September 1995
Appointed Date: 23 June 1995

Secretary
BLACK, Thomas Joseph, Doctor
Resigned: 23 June 1995
Appointed Date: 02 September 1994

Secretary
GRADDEN, Amanda Jane
Resigned: 01 March 2005
Appointed Date: 17 July 2003

Secretary
HARDLEY, Timothy Stephen
Resigned: 08 July 1994

Secretary
PEARSON, Henry James, Dr
Resigned: 31 January 1996
Appointed Date: 03 October 1995

Secretary
WOOLLHEAD, John Andrew
Resigned: 30 January 2009
Appointed Date: 01 March 2005

Director
ALCOCK, David Andrew
Resigned: 17 July 2003
Appointed Date: 01 June 1996
62 years old

Director
ARMSTRONG, Richard Hamilton
Resigned: 20 January 1999
Appointed Date: 01 November 1992
60 years old

Director
BEASLEY, John Rees
Resigned: 30 September 1995
Appointed Date: 01 April 1993
64 years old

Director
BENNETT, Mark Arwyn
Resigned: 27 November 2000
Appointed Date: 01 April 1994
64 years old

Director
BLACK, Thomas Joseph
Resigned: 26 January 2009
65 years old

Director
BRISTOW, Robert Philip, Dr
Resigned: 13 June 1995
Appointed Date: 01 November 1992
64 years old

Director
BURFOOT, Timothy
Resigned: 05 January 2004
Appointed Date: 22 May 2002
67 years old

Director
BURKE, Nigel Richard, Dr
Resigned: 11 June 1997
73 years old

Director
CLIFTON, Trevor Russell, Doctor
Resigned: 11 June 1997
Appointed Date: 01 August 1993
64 years old

Director
COKER, Christopher
Resigned: 30 October 2012
Appointed Date: 22 June 2010
57 years old

Director
COLBROOK, Adrian, Doctor
Resigned: 05 January 2004
Appointed Date: 01 August 1997
59 years old

Director
CURTIS, Geoffrey Edward, Dr
Resigned: 22 January 1999
75 years old

Director
ELLIOTT, Christopher James, Dr
Resigned: 29 February 1996
73 years old

Director
EVANS, Colin Michael
Resigned: 26 January 2009
Appointed Date: 05 June 1998
57 years old

Director
GRADDEN, Amanda Jane
Resigned: 26 January 2009
Appointed Date: 17 July 2003
57 years old

Director
GRAHAM-RACK, Nicholas Stuart
Resigned: 05 January 2004
61 years old

Director
HARDLEY, Timothy Stephen
Resigned: 08 July 1994
70 years old

Director
MCCULLOCH, Robert Andrew, Doctor
Resigned: 13 June 1995
68 years old

Director
MCLAREN, Ian
Resigned: 31 March 2010
Appointed Date: 26 January 2009
57 years old

Director
MEDLEY, Neil Stephen
Resigned: 30 June 2016
Appointed Date: 26 November 2012
50 years old

Director
MITCHELL, David Gerard, Doctor
Resigned: 05 January 2004
Appointed Date: 26 February 1999
61 years old

Director
PEARSON, Henry James, Dr
Resigned: 20 January 1999
70 years old

Director
PECK, Andrew John, Dr
Resigned: 05 January 2004
Appointed Date: 01 November 2000
56 years old

Director
RAYCHAWDHURI, Bijon Neil
Resigned: 14 July 2016
Appointed Date: 26 November 2012
63 years old

Director
SHENTON, Richard David
Resigned: 20 January 1999
Appointed Date: 01 August 1997
61 years old

Director
SHEPPARD, Colin
Resigned: 27 February 2003
Appointed Date: 01 November 2000
69 years old

Director
SMITH, Bruce Gordon, Dr
Resigned: 11 June 1997
85 years old

Director
STOTT, Zofia Teresa, Dr
Resigned: 30 November 1995
Appointed Date: 01 April 1994
71 years old

Director
SUTHERLAND, Martin Conrad
Resigned: 25 September 2014
Appointed Date: 26 January 2009
56 years old

Director
SWEET, Richard John Mcmurdo
Resigned: 20 January 1999
62 years old

Director
TAYLOR, John David, Doctor
Resigned: 09 June 1997
Appointed Date: 01 April 1994
67 years old

Director
VAUGHAN, Quentin, Dr
Resigned: 05 January 2004
Appointed Date: 22 May 2002
59 years old

Director
WATSON, Andrew William, Doctor
Resigned: 20 January 1999
72 years old

Director
WILKINSON, David, Doctor
Resigned: 26 May 1995
69 years old

Director
WILSON, Kevin Michael
Resigned: 22 June 2010
Appointed Date: 31 March 2010
53 years old

Director
WYSS, Geoffrey, Dr
Resigned: 13 June 1995
71 years old

Persons With Significant Control

Detica Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Events

17 Oct 2016
RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 17/10/2016

21 Jul 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Appointment of Mr Allan David Leggetter as a director on 18 July 2016
18 Jul 2016
Appointment of Dr Andrew Glenn Lazarus as a director on 14 July 2016
...
... and 233 more events
03 Oct 1986
Accounts for a small company made up to 31 March 1986

03 Oct 1986
Return made up to 05/09/86; full list of members

11 Mar 1985
Company name changed\certificate issued on 11/03/85
04 Nov 1977
Certificate of incorporation
04 Nov 1977
Incorporation

BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Charges

11 June 1997
Debenture as amended and supplemented by a supplemental deed of the same date between the company and the bank
Delivered: 21 June 1997
Status: Satisfied on 4 October 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 February 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 4 October 2003
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises being building 11C…
11 September 1990
Legal charge registered pursuant to a statutory declaration.
Delivered: 14 September 1990
Status: Satisfied on 4 October 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit e phase 4 surrey research park…
30 May 1990
Charge
Delivered: 14 June 1990
Status: Satisfied on 17 September 2009
Persons entitled: Midland Montagu Leasing (Af) Limited Forward Leasing (UK) Limited Forward Leasing (D) Limited Midland Montagu Leasing (B) Limited Midland Montagu Leasing (D) Limited Midland Montagu Leasing (UK) Limited Midland Montagu Equipment Finance Limited Forward Leasing (C) Limited Forward Leasing (Broad Street) Limited Midland Montagu Equipment Finance (UK) Limited Midland Montagu Leasing (GB) Limited Forward Leasing (B) Limited Midland Montagu Leasing Limited Forward Leasing (GB) Limited Midland Montagu Leasing (C) Limited Forward Leasing Limited Forward Leasing (Af) Limited Midland Gillett Leasing (South) Limited Midland Montagu Leasing (B.S.H.) Limited
Description: Floating charge over the undertaking and all property…
20 June 1986
Legal charge
Delivered: 23 June 1986
Status: Satisfied on 4 October 2003
Persons entitled: Midland Bank PLC
Description: L/H property known as unit 5 chancellor court surrey…
17 November 1982
Charge over all bookdebts
Delivered: 25 November 1982
Status: Satisfied on 17 September 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
13 October 1982
Charge
Delivered: 20 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
19 September 1980
Floating charge
Delivered: 30 September 1980
Status: Satisfied on 17 September 2009
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
2 May 1980
Letter of hypothecation
Delivered: 13 May 1980
Status: Satisfied on 17 September 2009
Persons entitled: Midland Bank PLC
Description: Any moneys standing to the credit of any account (including…