ALVIS PENSION SCHEME TRUSTEES LIMITED
FARNBOROUGH AMBRIEL LIMITED MBDA MISSILE SYSTEMS LIMITED MONEYPATH LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 04297040
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Philip Raymond Elkes as a director on 31 December 2016; Appointment of Anthony Donald Parsons as a director on 23 March 2017; Termination of appointment of Hayley Alice Clifton as a secretary on 14 October 2016. The most likely internet sites of ALVIS PENSION SCHEME TRUSTEES LIMITED are www.alvispensionschemetrustees.co.uk, and www.alvis-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvis Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 04297040. Alvis Pension Scheme Trustees Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Alvis Pension Scheme Trustees Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . HOLMES, David is a Secretary of the company. BAKER, Richard Ian is a Director of the company. BLAKEMORE, Charles Anthony is a Director of the company. GREEN, David Alexander is a Director of the company. HOWLAND, Peter Thomas is a Director of the company. PARSONS, Anthony Donald is a Director of the company. REED, Joseph Michael is a Director of the company. ROGERS, Paul Owen is a Director of the company. WATTS, Johnathon is a Director of the company. Secretary BAYER, George William has been resigned. Secretary BEER, Hayley Alice has been resigned. Secretary CLIFTON, Hayley Alice has been resigned. Secretary GOODGE, Linda Susan has been resigned. Secretary MILLER, Marian Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLUNT, Nigel Richard has been resigned. Director BRENNAN, Thomas Andrew has been resigned. Director ELKES, Philip Raymond has been resigned. Director GRANT, Jonathan Paul has been resigned. Director HOLDING, Ann Louise has been resigned. Director JONES, Susan has been resigned. Director KNOTT, Simon Harold John Arthur has been resigned. Director MUNT, Andrew James has been resigned. Director PARKES, David Stanley has been resigned. Director PARSONS, Anthony Donald has been resigned. Director WESTCOTT, Myles St John has been resigned. Director WILKINSON, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLMES, David
Appointed Date: 14 October 2016

Director
BAKER, Richard Ian
Appointed Date: 04 October 2011
58 years old

Director
BLAKEMORE, Charles Anthony
Appointed Date: 06 December 2007
58 years old

Director
GREEN, David Alexander
Appointed Date: 30 June 2014
61 years old

Director
HOWLAND, Peter Thomas
Appointed Date: 18 December 2012
61 years old

Director
PARSONS, Anthony Donald
Appointed Date: 23 March 2017
69 years old

Director
REED, Joseph Michael
Appointed Date: 01 October 2015
57 years old

Director
ROGERS, Paul Owen
Appointed Date: 01 January 2012
55 years old

Director
WATTS, Johnathon
Appointed Date: 13 February 2014
52 years old

Resigned Directors

Secretary
BAYER, George William
Resigned: 31 December 2011
Appointed Date: 08 June 2009

Secretary
BEER, Hayley Alice
Resigned: 20 March 2014
Appointed Date: 03 January 2012

Secretary
CLIFTON, Hayley Alice
Resigned: 14 October 2016
Appointed Date: 21 March 2016

Secretary
GOODGE, Linda Susan
Resigned: 08 June 2009
Appointed Date: 11 October 2001

Secretary
MILLER, Marian Alison
Resigned: 21 March 2016
Appointed Date: 20 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2001
Appointed Date: 02 October 2001

Director
BLUNT, Nigel Richard
Resigned: 09 February 2015
Appointed Date: 06 December 2007
65 years old

Director
BRENNAN, Thomas Andrew
Resigned: 14 June 2010
Appointed Date: 06 December 2007
69 years old

Director
ELKES, Philip Raymond
Resigned: 31 December 2016
Appointed Date: 06 December 2007
81 years old

Director
GRANT, Jonathan Paul
Resigned: 28 June 2011
Appointed Date: 06 December 2007
56 years old

Director
HOLDING, Ann Louise
Resigned: 06 December 2007
Appointed Date: 11 October 2001
64 years old

Director
JONES, Susan
Resigned: 13 January 2014
Appointed Date: 14 December 2010
63 years old

Director
KNOTT, Simon Harold John Arthur
Resigned: 31 December 2008
Appointed Date: 06 December 2007
94 years old

Director
MUNT, Andrew James
Resigned: 18 December 2012
Appointed Date: 06 December 2007
58 years old

Director
PARKES, David Stanley
Resigned: 06 December 2007
Appointed Date: 11 October 2001
61 years old

Director
PARSONS, Anthony Donald
Resigned: 31 December 2011
Appointed Date: 06 December 2007
69 years old

Director
WESTCOTT, Myles St John
Resigned: 04 October 2011
Appointed Date: 01 January 2009
54 years old

Director
WILKINSON, David
Resigned: 30 June 2014
Appointed Date: 01 December 2011
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Bae Systems Global Combat Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALVIS PENSION SCHEME TRUSTEES LIMITED Events

25 Apr 2017
Termination of appointment of Philip Raymond Elkes as a director on 31 December 2016
13 Apr 2017
Appointment of Anthony Donald Parsons as a director on 23 March 2017
14 Oct 2016
Termination of appointment of Hayley Alice Clifton as a secretary on 14 October 2016
14 Oct 2016
Appointment of Mr David Holmes as a secretary on 14 October 2016
01 Oct 2016
Confirmation statement made on 22 September 2016 with updates
...
... and 94 more events
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
17 Oct 2001
Director resigned
17 Oct 2001
Secretary resigned
02 Oct 2001
Incorporation