BAE SYSTEMS (INSURANCE) LIMITED
FARNBOROUGH BRITISH AEROSPACE (INSURANCE) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 00999757
Status Active
Incorporation Date 15 January 1971
Company Type Private Limited Company
Address WARWICK HOUSE, PO BOX 87, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., GU14 6YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5,700,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 5,700,000 . The most likely internet sites of BAE SYSTEMS (INSURANCE) LIMITED are www.baesystemsinsurance.co.uk, and www.bae-systems-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four 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 Insurance Limited is a Private Limited Company. The company registration number is 00999757. Bae Systems Insurance Limited has been working since 15 January 1971. The present status of the company is Active. The registered address of Bae Systems Insurance Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hants Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. MCDONALD, Paul William is a Director of the company. PARKES, David Stanley is a Director of the company. Secretary JONES, Stephen Andrew has been resigned. Secretary PARKES, David Stanley has been resigned. Secretary PARKES, David Stanley has been resigned. Secretary THODY, Elizabeth has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director BAKER, Kenneth has been resigned. Director BURNS, Teresa has been resigned. Director COSBY, Diane Christine has been resigned. Director COX, Peter Richard has been resigned. Director EARL, Peter Robert has been resigned. Director FINLAYSON, Malcolm Anthony has been resigned. Director HANSON, John Douglas has been resigned. Director HOBSON, Scott has been resigned. Director HUBBARD, Nicholas Raymond has been resigned. Director MARTIN, Robert James has been resigned. Director MEYRICK-JONES, Jeremy Hugh has been resigned. Director PRATT, Michael John has been resigned. Director THODY, Elizabeth has been resigned. Director THOMPSON, Peter Vernon has been resigned. Director TURNER, Helen Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 08 November 1999

Director
MCDONALD, Paul William
Appointed Date: 13 February 1995
61 years old

Director
PARKES, David Stanley
Appointed Date: 13 July 2001
61 years old

Resigned Directors

Secretary
JONES, Stephen Andrew
Resigned: 09 February 1996
Appointed Date: 15 September 1993

Secretary
PARKES, David Stanley
Resigned: 08 January 1998
Appointed Date: 09 February 1996

Secretary
PARKES, David Stanley
Resigned: 15 September 1993
Appointed Date: 22 October 1991

Secretary
THODY, Elizabeth
Resigned: 13 July 2001
Appointed Date: 08 January 1998

Secretary
WINDRIDGE, Susan Doreen
Resigned: 22 October 1991

Director
BAKER, Kenneth
Resigned: 21 January 1992
77 years old

Director
BURNS, Teresa
Resigned: 31 December 2004
Appointed Date: 07 November 2001
56 years old

Director
COSBY, Diane Christine
Resigned: 16 June 1995
Appointed Date: 16 September 1993
69 years old

Director
COX, Peter Richard
Resigned: 30 May 1994
Appointed Date: 16 September 1993
66 years old

Director
EARL, Peter Robert
Resigned: 27 January 2006
Appointed Date: 02 December 2002
65 years old

Director
FINLAYSON, Malcolm Anthony
Resigned: 31 December 2011
Appointed Date: 16 September 1993
75 years old

Director
HANSON, John Douglas
Resigned: 30 June 1991
92 years old

Director
HOBSON, Scott
Resigned: 19 January 2001
Appointed Date: 02 December 1993
75 years old

Director
HUBBARD, Nicholas Raymond
Resigned: 02 December 2002
Appointed Date: 19 July 2001
68 years old

Director
MARTIN, Robert James
Resigned: 04 August 1994
Appointed Date: 16 September 1993
74 years old

Director
MEYRICK-JONES, Jeremy Hugh
Resigned: 30 November 2000
78 years old

Director
PRATT, Michael John
Resigned: 31 December 2000
Appointed Date: 01 July 1991
76 years old

Director
THODY, Elizabeth
Resigned: 13 July 2001
Appointed Date: 19 January 2001

Director
THOMPSON, Peter Vernon
Resigned: 04 July 2000
Appointed Date: 13 February 1995
64 years old

Director
TURNER, Helen Jane
Resigned: 31 December 2000
Appointed Date: 01 January 2000
70 years old

BAE SYSTEMS (INSURANCE) LIMITED Events

21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,700,000

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,700,000

08 May 2015
Accounts for a dormant company made up to 31 December 2014
27 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 126 more events
07 Aug 1987
Return made up to 29/05/87; full list of members

18 Apr 1987
Secretary resigned;new secretary appointed

04 Aug 1986
Registered office changed on 04/08/86 from: 100 pall mall, london SW1

02 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Return made up to 03/04/86; full list of members