BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED
FARNBOROUGH BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED BAESEMA LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 02536912
Status Active
Incorporation Date 5 September 1990
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 84220 - Defence activities
Phone, email, etc

Since the company registration one hundred and sixty-five 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 (LAND AND SEA SYSTEMS) LIMITED are www.baesystemslandandseasystems.co.uk, and www.bae-systems-land-and-sea-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one 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 Land and Sea Systems Limited is a Private Limited Company. The company registration number is 02536912. Bae Systems Land and Sea Systems Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Bae Systems Land and Sea Systems Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . HOLDING, Ann-Louise is a Secretary of the company. HOLDING, Ann-Louise is a Director of the company. PARKES, David Stanley is a Director of the company. Secretary BRADLEY, Nigel Frank has been resigned. Secretary COHEN, Kim has been resigned. Secretary DOWLER, Simon Peter has been resigned. Secretary JONES, Catherine Amanda has been resigned. Secretary MCDOWELL, Stephen Charles has been resigned. Secretary PARKES, David Stanley has been resigned. Director BARRETT, Paul Michael has been resigned. Director BILLINGHAM, Nigel Anthony has been resigned. Director BITAN, William Hai has been resigned. Director BLACK, Terence Robert William has been resigned. Director BLUNDELL, Phillip Scott has been resigned. Director BONELLI, Pierre Sauveur Ernest has been resigned. Director CARROLL, Stuart Paul has been resigned. Director COHEN, Kim has been resigned. Director DONOVAN, Michael has been resigned. Director DORRIAN, Alexander Moore has been resigned. Director FISH, David Rodney has been resigned. Director FRYER, William Harry has been resigned. Director GILLARD, David Anthony has been resigned. Director HAWKSWORTH, Roger William has been resigned. Director MAINI, Yoginder Nath Tidu, Dr has been resigned. Director MOGFORD, Steven Lewis has been resigned. Director OSWALD, John Julian Robertson, Admiral Of The Fleet Sir has been resigned. Director RICHARDSON, Clive Robert has been resigned. Director ROUSE, Michael Peter has been resigned. Director SOUTHWELL, Robin Simon has been resigned. Director WESTON, John Pix has been resigned. Director WILLIAMS, Andrew Nicholas has been resigned. The company operates in "Defence activities".


Current Directors

Secretary
HOLDING, Ann-Louise
Appointed Date: 01 October 2002

Director
HOLDING, Ann-Louise
Appointed Date: 02 November 2005
64 years old

Director
PARKES, David Stanley
Appointed Date: 21 December 1998
61 years old

Resigned Directors

Secretary
BRADLEY, Nigel Frank
Resigned: 24 April 1998
Appointed Date: 01 January 1994

Secretary
COHEN, Kim
Resigned: 16 July 1998
Appointed Date: 24 April 1998

Secretary
DOWLER, Simon Peter
Resigned: 12 October 1998
Appointed Date: 16 July 1998

Secretary
JONES, Catherine Amanda
Resigned: 07 June 2004
Appointed Date: 14 April 1999

Secretary
MCDOWELL, Stephen Charles
Resigned: 01 January 1994

Secretary
PARKES, David Stanley
Resigned: 14 April 1999
Appointed Date: 12 October 1998

Director
BARRETT, Paul Michael
Resigned: 02 November 2005
Appointed Date: 01 July 2002
65 years old

Director
BILLINGHAM, Nigel Anthony
Resigned: 01 May 2000
Appointed Date: 24 April 1998
69 years old

Director
BITAN, William Hai
Resigned: 11 November 1998
Appointed Date: 31 December 1994
76 years old

Director
BLACK, Terence Robert William
Resigned: 23 May 2001
Appointed Date: 26 February 1999
66 years old

Director
BLUNDELL, Phillip Scott
Resigned: 17 October 2001
Appointed Date: 05 January 2000
63 years old

Director
BONELLI, Pierre Sauveur Ernest
Resigned: 11 November 1998
86 years old

Director
CARROLL, Stuart Paul
Resigned: 26 February 1999
Appointed Date: 21 December 1998
74 years old

Director
COHEN, Kim
Resigned: 28 September 1998
Appointed Date: 16 July 1998
73 years old

Director
DONOVAN, Michael
Resigned: 06 July 1998
Appointed Date: 24 April 1998
72 years old

Director
DORRIAN, Alexander Moore
Resigned: 17 November 1998
79 years old

Director
FISH, David Rodney
Resigned: 24 April 1998
Appointed Date: 30 August 1996
79 years old

Director
FRYER, William Harry
Resigned: 16 March 1995
93 years old

Director
GILLARD, David Anthony
Resigned: 15 December 2000
Appointed Date: 01 May 2000
63 years old

Director
HAWKSWORTH, Roger William
Resigned: 30 August 1996
81 years old

Director
MAINI, Yoginder Nath Tidu, Dr
Resigned: 31 December 1994
82 years old

Director
MOGFORD, Steven Lewis
Resigned: 24 April 1998
Appointed Date: 30 August 1996
69 years old

Director
OSWALD, John Julian Robertson, Admiral Of The Fleet Sir
Resigned: 11 November 1998
Appointed Date: 17 March 1995
92 years old

Director
RICHARDSON, Clive Robert
Resigned: 17 August 2000
Appointed Date: 08 December 1998
65 years old

Director
ROUSE, Michael Peter
Resigned: 30 August 1996
77 years old

Director
SOUTHWELL, Robin Simon
Resigned: 17 August 2000
Appointed Date: 08 December 1998
65 years old

Director
WESTON, John Pix
Resigned: 13 March 1996
74 years old

Director
WILLIAMS, Andrew Nicholas
Resigned: 01 July 2002
Appointed Date: 02 April 2001
78 years old

Persons With Significant Control

Bae Systems (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED Events

17 Oct 2016
RP04 CS01 second filed CS01 01/09/2016 amended information about people with significant control
06 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

25 Aug 2016
Full accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12,001,144

04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 155 more events
29 Jul 1991
Company name changed intercede 880 LIMITED\certificate issued on 29/07/91
29 Jul 1991
Company name changed\certificate issued on 29/07/91
12 Dec 1990
Secretary's particulars changed

08 Nov 1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R ohf
05 Sep 1990
Incorporation

BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED Charges

28 January 1993
Debenture
Delivered: 10 February 1993
Status: Satisfied on 7 January 1995
Persons entitled: British Aerospace PLC
Description: (See form 395). fixed and floating charges over the…
1 August 1991
Debenture
Delivered: 21 August 1991
Status: Satisfied on 6 January 1999
Persons entitled: Sema Group PLC.
Description: Fixed and floating charges over the undertaking and all…