BAE SYSTEMS QUEST LIMITED
FARNBOROUGH BAE QUEST LIMITED BRITISH AEROSPACE (TOULOUSE) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 02863704
Status Active
Incorporation Date 19 October 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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Miss Ann-Louise Holding as a director on 16 December 2016; 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 . The most likely internet sites of BAE SYSTEMS QUEST LIMITED are www.baesystemsquest.co.uk, and www.bae-systems-quest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four 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 Quest Limited is a Private Limited Company. The company registration number is 02863704. Bae Systems Quest Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Bae Systems Quest Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . GOODGE, Linda Susan 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 BRICKNELL, Sarah Louise has been resigned. Secretary JONES, Stephen Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Simone Elizabeth has been resigned. Director BLACK, Terence Robert William has been resigned. Director CARROLL, Stuart Paul has been resigned. Director GOODENOUGH, Derek has been resigned. Director GOODENOUGH, Derek has been resigned. Director HOLDING, Ann Louise has been resigned. Director KINGSTONE, Mark Andrew has been resigned. Director O`CONNOR, Lydia Wendy has been resigned. Director PARKES, David Stanley has been resigned. Director PARKES, David Stanley has been resigned. Director PEMBERTON, Brian Patrick has been resigned. Director REID, Nigel William has been resigned. Director RICHARDSON, Clive Robert has been resigned. Director TURNER, Helen Jane has been resigned. Director WATTS, Ian Lorimer has been resigned. Director WELLS, John David has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODGE, Linda Susan
Appointed Date: 07 February 1996

Director
HOLDING, Ann-Louise
Appointed Date: 16 December 2016
65 years old

Director
PARKES, David Stanley
Appointed Date: 30 October 2015
62 years old

Resigned Directors

Secretary
BRICKNELL, Sarah Louise
Resigned: 07 February 1996
Appointed Date: 31 January 1995

Secretary
JONES, Stephen Andrew
Resigned: 26 July 1994
Appointed Date: 14 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1993
Appointed Date: 19 October 1993

Director
BARRATT, Simone Elizabeth
Resigned: 30 October 2015
Appointed Date: 02 December 2002
72 years old

Director
BLACK, Terence Robert William
Resigned: 07 December 1999
Appointed Date: 26 February 1999
66 years old

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

Director
GOODENOUGH, Derek
Resigned: 31 August 2004
Appointed Date: 10 December 2001
82 years old

Director
GOODENOUGH, Derek
Resigned: 10 December 2001
Appointed Date: 17 May 2001
82 years old

Director
HOLDING, Ann Louise
Resigned: 10 December 2001
Appointed Date: 18 December 2000
65 years old

Director
KINGSTONE, Mark Andrew
Resigned: 05 August 2002
Appointed Date: 07 December 1999
63 years old

Director
O`CONNOR, Lydia Wendy
Resigned: 02 December 2002
Appointed Date: 10 December 2001
64 years old

Director
PARKES, David Stanley
Resigned: 10 December 2001
Appointed Date: 07 February 1996
62 years old

Director
PARKES, David Stanley
Resigned: 31 January 1995
Appointed Date: 14 December 1993
62 years old

Director
PEMBERTON, Brian Patrick
Resigned: 30 April 2001
Appointed Date: 07 December 1999
83 years old

Director
REID, Nigel William
Resigned: 31 May 2011
Appointed Date: 05 August 2002
71 years old

Director
RICHARDSON, Clive Robert
Resigned: 07 February 1996
Appointed Date: 20 June 1994
65 years old

Director
TURNER, Helen Jane
Resigned: 31 December 2000
Appointed Date: 07 December 1999
70 years old

Director
WATTS, Ian Lorimer
Resigned: 07 February 1996
Appointed Date: 02 February 1995
71 years old

Director
WELLS, John David
Resigned: 31 January 1995
Appointed Date: 20 June 1994
83 years old

Director
WINDRIDGE, Susan Doreen
Resigned: 25 April 1997
Appointed Date: 07 February 1996
74 years old

Director
WINDRIDGE, Susan Doreen
Resigned: 31 January 1995
Appointed Date: 14 December 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1993
Appointed Date: 19 October 1993

Persons With Significant Control

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

BAE SYSTEMS QUEST LIMITED Events

19 Dec 2016
Appointment of Miss Ann-Louise Holding as a director on 16 December 2016
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

02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Appointment of Mr David Stanley Parkes as a director on 30 October 2015
...
... and 97 more events
12 Jan 1994
Director resigned;new director appointed

12 Jan 1994
Director resigned;new director appointed

12 Jan 1994
Secretary resigned;new secretary appointed

12 Jan 1994
Registered office changed on 12/01/94 from: 2 baches street london N1 6UB

19 Oct 1993
Incorporation