BAE SYSTEMS (AVIATION SERVICES) LIMITED
CENTRE FARNBOROUGH BRITISH AEROSPACE (AVIATION SERVICES) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 02672611
Status Active
Incorporation Date 2 January 1992
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 eighteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Andrew John Cheesman as a director on 3 February 2016. The most likely internet sites of BAE SYSTEMS (AVIATION SERVICES) LIMITED are www.baesystemsaviationservices.co.uk, and www.bae-systems-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine 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.Bae Systems Aviation Services Limited is a Private Limited Company. The company registration number is 02672611. Bae Systems Aviation Services Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Bae Systems Aviation Services Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. GREEN, David Alexander is a Director of the company. REASON, Mark Andrew is a Director of the company. Secretary BRICKNELL, Sarah Louise has been resigned. Secretary MOXHAM, Simon John has been resigned. Secretary PARKES, David Stanley has been resigned. Secretary RICHARDSON, Clive Robert has been resigned. Secretary RODGERS, Philip Michael has been resigned. Director BLACK, Terence Robert William has been resigned. Director BRISTOW, David Edward has been resigned. Director CHEESMAN, Andrew John has been resigned. Director DUKE, Alastair Clifford has been resigned. Director FRASER, Alan William Gray has been resigned. Director GREEN, Malcolm Frederick, Doctor has been resigned. Director JOHN, Stewart Morris has been resigned. Director JONES, Paul Raymond has been resigned. Director LOADER, Robin Clive has been resigned. Director MOXHAM, Simon John has been resigned. Director PARKES, David Stanley has been resigned. Director PARKES, David Stanley has been resigned. Director RODGERS, Philip Michael has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 31 December 2002

Director
GREEN, David Alexander
Appointed Date: 03 April 2013
61 years old

Director
REASON, Mark Andrew
Appointed Date: 03 February 2016
66 years old

Resigned Directors

Secretary
BRICKNELL, Sarah Louise
Resigned: 26 February 1996
Appointed Date: 15 April 1993

Secretary
MOXHAM, Simon John
Resigned: 31 December 2002
Appointed Date: 01 July 1997

Secretary
PARKES, David Stanley
Resigned: 31 January 1993

Secretary
RICHARDSON, Clive Robert
Resigned: 15 April 1993

Secretary
RODGERS, Philip Michael
Resigned: 30 June 1997
Appointed Date: 26 February 1996

Director
BLACK, Terence Robert William
Resigned: 10 January 2001
Appointed Date: 01 April 2000
66 years old

Director
BRISTOW, David Edward
Resigned: 18 March 2013
Appointed Date: 29 July 2011
58 years old

Director
CHEESMAN, Andrew John
Resigned: 03 February 2016
Appointed Date: 31 December 2002
58 years old

Director
DUKE, Alastair Clifford
Resigned: 31 December 2002
76 years old

Director
FRASER, Alan William Gray
Resigned: 26 June 2009
Appointed Date: 01 January 2003
68 years old

Director
GREEN, Malcolm Frederick, Doctor
Resigned: 29 July 2011
Appointed Date: 31 December 2002
74 years old

Director
JOHN, Stewart Morris
Resigned: 30 June 1998
Appointed Date: 01 December 1993
86 years old

Director
JONES, Paul Raymond
Resigned: 31 December 2002
Appointed Date: 01 April 2000
70 years old

Director
LOADER, Robin Clive
Resigned: 01 July 2002
Appointed Date: 29 September 1997
80 years old

Director
MOXHAM, Simon John
Resigned: 31 December 2002
Appointed Date: 01 April 2000
68 years old

Director
PARKES, David Stanley
Resigned: 10 January 2001
Appointed Date: 01 April 2000
61 years old

Director
PARKES, David Stanley
Resigned: 31 January 1993
61 years old

Director
RODGERS, Philip Michael
Resigned: 30 June 1997

Director
WINDRIDGE, Susan Doreen
Resigned: 31 January 1993
74 years old

Persons With Significant Control

Bae Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bae Systems (Operations) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAE SYSTEMS (AVIATION SERVICES) LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Termination of appointment of Andrew John Cheesman as a director on 3 February 2016
03 Feb 2016
Appointment of Mr Mark Andrew Reason as a director on 3 February 2016
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000

...
... and 108 more events
05 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jan 1992
Registered office changed on 27/01/92 from: 2 baches st london N1 6UB

27 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

27 Jan 1992
Director resigned;new director appointed

02 Jan 1992
Incorporation