BAE SYSTEMS DATAGATE HOLDINGS LIMITED
FARNBOROUGH TENIX HOLDINGS (UK) LIMITED DWSCO 2400 LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 04788209
Status Active
Incorporation Date 5 June 2003
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 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of BAE SYSTEMS DATAGATE HOLDINGS LIMITED are www.baesystemsdatagateholdings.co.uk, and www.bae-systems-datagate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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 Datagate Holdings Limited is a Private Limited Company. The company registration number is 04788209. Bae Systems Datagate Holdings Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Bae Systems Datagate Holdings Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. BURKE, Paul Christopher is a Director of the company. VARNEY, Anthony Peter is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LINDSAY, Michael Skinner has been resigned. Director ALLOTT, David Leonard has been resigned. Director BRADFORD, Harry Campbell has been resigned. Director BUCK, Nigel James Irving has been resigned. Director CHRISTIE, Michael has been resigned. Director CONDON, Paul Leslie, Lord has been resigned. Director CROFT, Peter John has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FISHBURNE, Alun William has been resigned. Director HEDGE, Steven Leslie has been resigned. Director LEECE, Robert Burgess has been resigned. Director MCDOWELL, James White has been resigned. Director OSBORNE, Alan has been resigned. Director SHERIDAN, Kenneth John Patrick has been resigned. Director TORTOLANO, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 27 June 2008

Director
BURKE, Paul Christopher
Appointed Date: 26 June 2015
58 years old

Director
VARNEY, Anthony Peter
Appointed Date: 26 June 2015
64 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 15 July 2003
Appointed Date: 05 June 2003

Secretary
LINDSAY, Michael Skinner
Resigned: 27 June 2008
Appointed Date: 15 July 2003

Director
ALLOTT, David Leonard
Resigned: 29 January 2013
Appointed Date: 23 September 2011
64 years old

Director
BRADFORD, Harry Campbell
Resigned: 24 February 2012
Appointed Date: 27 June 2008
78 years old

Director
BUCK, Nigel James Irving
Resigned: 31 December 2004
Appointed Date: 17 December 2003
80 years old

Director
CHRISTIE, Michael
Resigned: 26 June 2015
Appointed Date: 26 August 2014
62 years old

Director
CONDON, Paul Leslie, Lord
Resigned: 27 June 2008
Appointed Date: 29 March 2005
78 years old

Director
CROFT, Peter John
Resigned: 17 December 2003
Appointed Date: 15 July 2003
60 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 15 July 2003
Appointed Date: 05 June 2003

Director
FISHBURNE, Alun William
Resigned: 26 August 2014
Appointed Date: 29 January 2013
65 years old

Director
HEDGE, Steven Leslie
Resigned: 27 June 2008
Appointed Date: 13 August 2007
62 years old

Director
LEECE, Robert Burgess
Resigned: 28 February 2007
Appointed Date: 16 March 2005
78 years old

Director
MCDOWELL, James White
Resigned: 23 September 2011
Appointed Date: 27 June 2008
69 years old

Director
OSBORNE, Alan
Resigned: 29 January 2013
Appointed Date: 24 February 2012
68 years old

Director
SHERIDAN, Kenneth John Patrick
Resigned: 16 March 2005
Appointed Date: 15 July 2003
63 years old

Director
TORTOLANO, Paul
Resigned: 26 June 2015
Appointed Date: 29 January 2013
54 years old

BAE SYSTEMS DATAGATE HOLDINGS LIMITED Events

10 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

27 Jul 2015
Full accounts made up to 31 December 2014
26 Jun 2015
Appointment of Mr Paul Christopher Burke as a director on 26 June 2015
26 Jun 2015
Termination of appointment of Paul Tortolano as a director on 26 June 2015
...
... and 68 more events
15 Aug 2003
Nc inc already adjusted 15/07/03
15 Aug 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jul 2003
Company name changed dwsco 2400 LIMITED\certificate issued on 14/07/03
05 Jun 2003
Incorporation

BAE SYSTEMS DATAGATE HOLDINGS LIMITED Charges

27 November 2003
Rent deposit deed
Delivered: 3 December 2003
Status: Satisfied on 24 November 2014
Persons entitled: 9 Warwick Court Limited
Description: The deposit account and all money from time to time…