BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED
FARNBOROUGH PINZGAUER LIMITED AUTOMOTIVE TECHNIK LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 02779558
Status Active
Incorporation Date 14 January 1993
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 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Matthew Stephen Miller on 20 February 2016. The most likely internet sites of BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED are www.baesystemslandsystemspinzgauer.co.uk, and www.bae-systems-land-systems-pinzgauer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three 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 Systems Pinzgauer Limited is a Private Limited Company. The company registration number is 02779558. Bae Systems Land Systems Pinzgauer Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Bae Systems Land Systems Pinzgauer Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. MILLER, Matthew Stephen is a Director of the company. OSBALDESTIN, Jennifer Blair is a Director of the company. Secretary HICKFORD, Colin James has been resigned. Secretary MAWER, Alan Edward Thomas has been resigned. Secretary MOORES, Geoffrey Philip has been resigned. Nominee Secretary REID, Brian has been resigned. Director ALLOTT, David Leonard has been resigned. Director BLAKEMORE, Charles Anthony has been resigned. Director BOND, David Alan has been resigned. Director DAVIES, Andrew Oswell Bede has been resigned. Director FINDLAY, David Donald has been resigned. Director GRAHAM, Ian Thomas has been resigned. Director GRANT, Jonathan Paul has been resigned. Director IERLAND, Brian William has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAWER, Alan Edward Thomas has been resigned. Director MECREDY, Robert Francis has been resigned. Director RUMBOL, Graeme Stuart has been resigned. Director SPARKES, Christopher Neil James has been resigned. Director STANLEY, Alan Winston has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 01 August 2007

Director
MILLER, Matthew Stephen
Appointed Date: 04 July 2013
46 years old

Director
OSBALDESTIN, Jennifer Blair
Appointed Date: 10 August 2015
53 years old

Resigned Directors

Secretary
HICKFORD, Colin James
Resigned: 31 October 2003
Appointed Date: 07 November 2001

Secretary
MAWER, Alan Edward Thomas
Resigned: 07 November 2001
Appointed Date: 14 January 1993

Secretary
MOORES, Geoffrey Philip
Resigned: 01 August 2007
Appointed Date: 01 August 2004

Nominee Secretary
REID, Brian
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Director
ALLOTT, David Leonard
Resigned: 12 September 2011
Appointed Date: 30 May 2008
64 years old

Director
BLAKEMORE, Charles Anthony
Resigned: 04 February 2013
Appointed Date: 12 September 2011
58 years old

Director
BOND, David Alan
Resigned: 10 August 2015
Appointed Date: 04 February 2013
63 years old

Director
DAVIES, Andrew Oswell Bede
Resigned: 30 May 2008
Appointed Date: 12 October 2007
62 years old

Director
FINDLAY, David Donald
Resigned: 07 April 2005
Appointed Date: 14 January 1993
70 years old

Director
GRAHAM, Ian Thomas
Resigned: 01 November 2007
Appointed Date: 22 January 2007
57 years old

Director
GRANT, Jonathan Paul
Resigned: 09 May 2008
Appointed Date: 12 October 2007
56 years old

Director
IERLAND, Brian William
Resigned: 08 August 2011
Appointed Date: 09 May 2008
60 years old

Nominee Director
MABBOTT, Stephen
Resigned: 14 January 1993
Appointed Date: 14 January 1993
75 years old

Director
MAWER, Alan Edward Thomas
Resigned: 31 July 2004
Appointed Date: 14 January 1993
76 years old

Director
MECREDY, Robert Francis
Resigned: 23 October 2007
Appointed Date: 22 January 2007
79 years old

Director
RUMBOL, Graeme Stuart
Resigned: 17 October 2007
Appointed Date: 22 January 2007
60 years old

Director
SPARKES, Christopher Neil James
Resigned: 04 July 2013
Appointed Date: 08 August 2011
64 years old

Director
STANLEY, Alan Winston
Resigned: 25 January 2007
Appointed Date: 24 September 2002
77 years old

Persons With Significant Control

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

BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 120,000

21 Aug 2015
Termination of appointment of David Alan Bond as a director on 10 August 2015
...
... and 131 more events
09 Feb 1993
New secretary appointed;new director appointed

09 Feb 1993
New director appointed

09 Feb 1993
Registered office changed on 09/02/93 from: eurolife house 16 st .john street london EC1M 4AY

09 Feb 1993
Accounting reference date notified as 31/12

14 Jan 1993
Incorporation

BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED Charges

19 December 2003
Trust debenture
Delivered: 27 December 2003
Status: Satisfied on 30 April 2005
Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Debenture
Delivered: 4 October 2003
Status: Satisfied on 30 April 2005
Persons entitled: Close Brothers Development Vct PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Trust debenture
Delivered: 1 August 2002
Status: Satisfied on 30 April 2005
Persons entitled: Close Brothers Development Vct PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Charge of deposit
Delivered: 22 July 2002
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 May 2001
Rent deposit deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Enfranchise 329 Limited
Description: A deposit of £40,000.
16 May 2001
Mortgage debenture
Delivered: 18 May 2001
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…