BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED
FARNBOROUGH AEROSPACE CENTRE ALVIS RANGES LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 04484860
Status Active
Incorporation Date 12 July 2002
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-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Auditor's resignation. The most likely internet sites of BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED are www.baesystemslandsystemsranges.co.uk, and www.bae-systems-land-systems-ranges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three 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 Ranges Limited is a Private Limited Company. The company registration number is 04484860. Bae Systems Land Systems Ranges Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Bae Systems Land Systems Ranges 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 JARMAN, Patrick Edmund 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 GRANT, Jonathan Paul has been resigned. Director GREENSLADE, Martin Frederick has been resigned. Director IERLAND, Brian William has been resigned. Director JARMAN, Patrick Edmund has been resigned. Director PREST, Nicholas Martin has been resigned. Director SPARKES, Christopher Neil James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 04 February 2005

Director
MILLER, Matthew Stephen
Appointed Date: 30 April 2013
45 years old

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

Resigned Directors

Secretary
JARMAN, Patrick Edmund
Resigned: 04 February 2005
Appointed Date: 12 July 2002

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: 04 February 2005
61 years old

Director
GRANT, Jonathan Paul
Resigned: 26 November 2007
Appointed Date: 04 February 2005
56 years old

Director
GREENSLADE, Martin Frederick
Resigned: 04 February 2005
Appointed Date: 12 July 2002
60 years old

Director
IERLAND, Brian William
Resigned: 08 August 2011
Appointed Date: 26 November 2007
60 years old

Director
JARMAN, Patrick Edmund
Resigned: 04 February 2005
Appointed Date: 12 July 2002
61 years old

Director
PREST, Nicholas Martin
Resigned: 27 September 2004
Appointed Date: 12 July 2002
72 years old

Director
SPARKES, Christopher Neil James
Resigned: 30 April 2013
Appointed Date: 08 August 2011
64 years old

BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED Events

21 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Auditor's resignation
27 Jun 2016
Auditor's resignation
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

24 Feb 2016
Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
...
... and 67 more events
13 Aug 2003
Return made up to 12/07/03; full list of members
21 May 2003
Particulars of mortgage/charge
21 May 2003
Particulars of mortgage/charge
25 Jul 2002
Accounting reference date shortened from 31/07/03 to 31/12/02
12 Jul 2002
Incorporation

BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED Charges

10 February 2004
An omnibus guarantee and set-off agreement dated 17/12/03
Delivered: 11 February 2004
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 December 2003
An omnibus guarantee and set-off agreement
Delivered: 19 December 2003
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2003
Deed of admission to a composite guarantee and debenture dated 2 november 1998
Delivered: 21 May 2003
Status: Satisfied on 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Deed of admission to a composite guarantee and debenture dated 2 november 1998
Delivered: 21 May 2003
Status: Satisfied on 30 June 2005
Persons entitled: Alvis PLC
Description: Floating charge over all undertaking property assets and…