BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED
FARNBOROUGH BAE SYSTEMS SURFACE FLEET SOLUTIONS (HOLDINGS) LIMITED BAE SYSTEMS SURFACE FLEET (PROJECTS) OLDCO LIMITED BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 06135651
Status Active
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address WARWICK HOUSE, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Michael John Howarth as a director on 10 February 2017; Appointment of Mr David John Mitchard as a director on 13 February 2017. The most likely internet sites of BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED are www.baesystemssurfaceshipsholdings.co.uk, and www.bae-systems-surface-ships-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven 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 Surface Ships Holdings Limited is a Private Limited Company. The company registration number is 06135651. Bae Systems Surface Ships Holdings Limited has been working since 02 March 2007. The present status of the company is Active. The registered address of Bae Systems Surface Ships Holdings Limited is Warwick House Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. GILL, David Barry is a Director of the company. MITCHARD, David John is a Director of the company. SPARKES, Christopher Neil James is a Director of the company. STEVENSON, Iain is a Director of the company. Director HOLDING, Ann-Louise has been resigned. Director HOWARTH, Michael John has been resigned. Director IMMS, Robin John has been resigned. Director JOHNSTON, Alan John has been resigned. Director ORD, Michael has been resigned. Director PARKES, David Stanley has been resigned. Director PHILLIPS, Glynn Stuart has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 02 March 2007

Director
GILL, David Barry
Appointed Date: 21 October 2014
52 years old

Director
MITCHARD, David John
Appointed Date: 13 February 2017
59 years old

Director
SPARKES, Christopher Neil James
Appointed Date: 10 June 2016
64 years old

Director
STEVENSON, Iain
Appointed Date: 01 September 2016
57 years old

Resigned Directors

Director
HOLDING, Ann-Louise
Resigned: 07 July 2010
Appointed Date: 02 March 2007
64 years old

Director
HOWARTH, Michael John
Resigned: 10 February 2017
Appointed Date: 10 June 2016
58 years old

Director
IMMS, Robin John
Resigned: 26 September 2012
Appointed Date: 07 July 2010
66 years old

Director
JOHNSTON, Alan John
Resigned: 22 June 2011
Appointed Date: 07 July 2010
75 years old

Director
ORD, Michael
Resigned: 01 September 2016
Appointed Date: 22 March 2011
57 years old

Director
PARKES, David Stanley
Resigned: 07 July 2010
Appointed Date: 02 March 2007
61 years old

Director
PHILLIPS, Glynn Stuart
Resigned: 21 October 2014
Appointed Date: 22 March 2011
57 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 SURFACE SHIPS (HOLDINGS) LIMITED Events

17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
14 Feb 2017
Termination of appointment of Michael John Howarth as a director on 10 February 2017
14 Feb 2017
Appointment of Mr David John Mitchard as a director on 13 February 2017
01 Sep 2016
Appointment of Mr Iain Stevenson as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Michael Ord as a director on 1 September 2016
...
... and 41 more events
04 May 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
22 Mar 2007
Memorandum and Articles of Association
14 Mar 2007
Company name changed bae systems surface fleet (proje cts) oldco LIMITED\certificate issued on 14/03/07
08 Mar 2007
Company name changed bae systems surface fleet soluti ons (projects) LTD\certificate issued on 08/03/07
02 Mar 2007
Incorporation