BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED
FARNBOROUGH BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITED BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITED VT SHIPBUILDING HOLDINGS LIMITED VT WOOLSTON LIMITED SPECIAL ENDEAVOUR LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 04373908
Status Active
Incorporation Date 14 February 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 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Iain Stevenson as a director on 1 September 2016; Termination of appointment of Michael Ord as a director on 1 September 2016. The most likely internet sites of BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED are www.baesystemssurfaceshipsintermediateholdings.co.uk, and www.bae-systems-surface-ships-intermediate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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 Intermediate Holdings Limited is a Private Limited Company. The company registration number is 04373908. Bae Systems Surface Ships Intermediate Holdings Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Bae Systems Surface Ships Intermediate Holdings Limited is Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire Gu14 6yu. . HOLDING, Ann-Louise is a Secretary of the company. GILL, David Barry is a Director of the company. STEVENSON, Iain is a Director of the company. Secretary CHANNON, Jeremy Robert has been resigned. Secretary DAWES, Peter Graham has been resigned. Secretary JOWETT, Matthew Paul has been resigned. Secretary KENT, George Edward Alexander has been resigned. Director BELISARIO, Anthony Alfredo has been resigned. Director BUNNEY, Andrew has been resigned. Director CUNDY, Christopher John has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director IMMS, Robin John has been resigned. Director JOHNSTON, Alan John has been resigned. Director LESTER, Paul John has been resigned. Director MCINTOSH, Peter has been resigned. Director ORD, Michael has been resigned. Director PHILLIPS, Glynn Stuart has been resigned. Director SMITH, Geoffrey Francis has been resigned. Director TARRANT, Simon Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLDING, Ann-Louise
Appointed Date: 30 October 2009

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

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

Resigned Directors

Secretary
CHANNON, Jeremy Robert
Resigned: 09 April 2002
Appointed Date: 14 February 2002

Secretary
DAWES, Peter Graham
Resigned: 03 May 2005
Appointed Date: 09 April 2002

Secretary
JOWETT, Matthew Paul
Resigned: 01 July 2008
Appointed Date: 03 May 2005

Secretary
KENT, George Edward Alexander
Resigned: 30 October 2009
Appointed Date: 01 July 2008

Director
BELISARIO, Anthony Alfredo
Resigned: 05 September 2007
Appointed Date: 01 June 2007
75 years old

Director
BUNNEY, Andrew
Resigned: 27 February 2004
Appointed Date: 12 April 2002
68 years old

Director
CUNDY, Christopher John
Resigned: 01 July 2008
Appointed Date: 09 April 2002
64 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 09 April 2002
Appointed Date: 14 February 2002
73 years old

Director
IMMS, Robin John
Resigned: 26 September 2012
Appointed Date: 01 July 2008
66 years old

Director
JOHNSTON, Alan John
Resigned: 20 January 2011
Appointed Date: 01 July 2008
75 years old

Director
LESTER, Paul John
Resigned: 01 July 2008
Appointed Date: 05 September 2007
76 years old

Director
MCINTOSH, Peter
Resigned: 31 January 2006
Appointed Date: 27 February 2004
67 years old

Director
ORD, Michael
Resigned: 01 September 2016
Appointed Date: 20 January 2011
57 years old

Director
PHILLIPS, Glynn Stuart
Resigned: 21 October 2014
Appointed Date: 16 March 2011
57 years old

Director
SMITH, Geoffrey Francis
Resigned: 01 June 2007
Appointed Date: 31 March 2007
76 years old

Director
TARRANT, Simon Edward
Resigned: 31 March 2007
Appointed Date: 27 February 2004
72 years old

Persons With Significant Control

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

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
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
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,773,291.27

...
... and 89 more events
24 Apr 2002
Registered office changed on 24/04/02 from: number 1 london road southampton hampshire SO15 2AE
24 Apr 2002
New secretary appointed
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
14 Feb 2002
Incorporation