BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
FARNBOROUGH BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 00212802
Status Active
Incorporation Date 29 May 1926
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Hayley Alice Clifton as a secretary on 13 September 2016; Appointment of Mr David Holmes as a secretary on 13 September 2016. The most likely internet sites of BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED are www.baesystemspensionfundsinvestmentmanagement.co.uk, and www.bae-systems-pension-funds-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine 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 Pension Funds Investment Management Limited is a Private Limited Company. The company registration number is 00212802. Bae Systems Pension Funds Investment Management Limited has been working since 29 May 1926. The present status of the company is Active. The registered address of Bae Systems Pension Funds Investment Management Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hants Gu14 6yu. . HOLMES, David is a Secretary of the company. ADAM, David Gordon is a Director of the company. GALLAGHER, Andrew James is a Director of the company. LYNAS, Peter John is a Director of the company. TINSLEY, Nigel Peter is a Director of the company. Secretary BAYER, George William has been resigned. Secretary CLIFTON, Hayley Alice has been resigned. Secretary GOODGE, Linda Susan has been resigned. Secretary HOLDING, Ann Louise has been resigned. Secretary WINDRIDGE, Susan Doreen has been resigned. Director BRIEF, David has been resigned. Director BURLEY, Stephen Rodney has been resigned. Director CARROLL, Stuart Paul has been resigned. Director COOKSON, Brian has been resigned. Director GIBBON, John Walker has been resigned. Director LAPTHORNE, Richard Douglas has been resigned. Director ROSE, George Wilfred has been resigned. Director SAMUEL, Clifford Fraser Neil has been resigned. Director TURNER, Matthew Philip has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLMES, David
Appointed Date: 13 September 2016

Director
ADAM, David Gordon
Appointed Date: 02 March 2011
61 years old

Director
GALLAGHER, Andrew James
Appointed Date: 12 September 2013
64 years old

Director
LYNAS, Peter John
Appointed Date: 01 April 2011
67 years old

Director
TINSLEY, Nigel Peter
Appointed Date: 12 September 2013
70 years old

Resigned Directors

Secretary
BAYER, George William
Resigned: 31 December 2011
Appointed Date: 21 May 2009

Secretary
CLIFTON, Hayley Alice
Resigned: 13 September 2016
Appointed Date: 03 January 2012

Secretary
GOODGE, Linda Susan
Resigned: 22 May 2003
Appointed Date: 25 April 1997

Secretary
HOLDING, Ann Louise
Resigned: 21 May 2009
Appointed Date: 22 May 2003

Secretary
WINDRIDGE, Susan Doreen
Resigned: 25 April 1997

Director
BRIEF, David
Resigned: 02 March 2011
Appointed Date: 08 February 2001
72 years old

Director
BURLEY, Stephen Rodney
Resigned: 09 September 2010
Appointed Date: 01 May 1996
78 years old

Director
CARROLL, Stuart Paul
Resigned: 26 February 1999
Appointed Date: 25 April 1997
74 years old

Director
COOKSON, Brian
Resigned: 30 June 1992
94 years old

Director
GIBBON, John Walker
Resigned: 08 February 2001
80 years old

Director
LAPTHORNE, Richard Douglas
Resigned: 11 January 1999
Appointed Date: 01 July 1993
82 years old

Director
ROSE, George Wilfred
Resigned: 31 March 2011
Appointed Date: 11 January 1999
73 years old

Director
SAMUEL, Clifford Fraser Neil
Resigned: 12 September 2013
Appointed Date: 09 September 2010
65 years old

Director
TURNER, Matthew Philip
Resigned: 12 September 2013
Appointed Date: 09 September 2010
53 years old

Director
WINDRIDGE, Susan Doreen
Resigned: 25 April 1997
Appointed Date: 01 July 1992
74 years old

Persons With Significant Control

Bae Systems Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Oct 2016
Termination of appointment of Hayley Alice Clifton as a secretary on 13 September 2016
19 Sep 2016
Appointment of Mr David Holmes as a secretary on 13 September 2016
30 Aug 2016
Full accounts made up to 5 April 2016
29 Jun 2016
Director's details changed for Mr. Peter John Lynas on 28 June 2016
...
... and 120 more events
04 Aug 1986
Return made up to 24/04/86; full list of members

09 Jul 1986
Accounts for a dormant company made up to 31 December 1985

31 Dec 1976
Accounts made up to 31 December 1975
02 May 1941
Company name changed\certificate issued on 02/05/41
29 Mar 1926
Certificate of incorporation