BAE SYSTEMS SURFACE SHIPS LIMITED
FARNBOROUGH BVT SURFACE FLEET LIMITED BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 06160534
Status Active
Incorporation Date 14 March 2007
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 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 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 LIMITED are www.baesystemssurfaceships.co.uk, and www.bae-systems-surface-ships.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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 Limited is a Private Limited Company. The company registration number is 06160534. Bae Systems Surface Ships Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Bae Systems Surface Ships 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. 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. Secretary HOLDING, Ann Louise has been resigned. Secretary KENT, George Edward Alexander has been resigned. Secretary PARKES, David Stanley has been resigned. Director BOOTH, Ian has been resigned. Director BROWN, William has been resigned. Director COOPER, Martin Stephen has been resigned. Director CUNDY, Christopher John has been resigned. Director DAVIES, Andrew Oswell Bede has been resigned. Director EARL, Peter Robert has been resigned. Director EMERY, Victor Reginald has been resigned. Director FISHER, Rory Mcculloch has been resigned. 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 KING, Ian Graham has been resigned. Director LESTER, Paul John has been resigned. Director MCINTOSH, Peter John has been resigned. Director ORD, Michael has been resigned. Director PAONESSA, Francesco Alberto, Dr has been resigned. Director PARKER, Thomas John, Sir has been resigned. Director PARKES, David Stanley has been resigned. Director PHILLIPS, Glynn Stuart has been resigned. Director TOUGH, Alan John has been resigned. Director WHITEHEAD, Nigel has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

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

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

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

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

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

Resigned Directors

Secretary
HOLDING, Ann Louise
Resigned: 01 July 2008
Appointed Date: 14 March 2007

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

Secretary
PARKES, David Stanley
Resigned: 01 July 2008
Appointed Date: 07 August 2007

Director
BOOTH, Ian
Resigned: 30 October 2009
Appointed Date: 11 September 2008
64 years old

Director
BROWN, William
Resigned: 01 July 2008
Appointed Date: 19 May 2008
74 years old

Director
COOPER, Martin Stephen
Resigned: 27 July 2016
Appointed Date: 25 February 2013
51 years old

Director
CUNDY, Christopher John
Resigned: 30 October 2009
Appointed Date: 01 July 2008
76 years old

Director
DAVIES, Andrew Oswell Bede
Resigned: 30 October 2009
Appointed Date: 01 July 2008
62 years old

Director
EARL, Peter Robert
Resigned: 30 October 2009
Appointed Date: 01 July 2008
65 years old

Director
EMERY, Victor Reginald
Resigned: 16 December 2008
Appointed Date: 05 April 2007
81 years old

Director
FISHER, Rory Mcculloch
Resigned: 16 June 2014
Appointed Date: 20 March 2013
61 years old

Director
HOLDING, Ann Louise
Resigned: 05 April 2007
Appointed Date: 14 March 2007
65 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: 01 July 2008
66 years old

Director
JOHNSTON, Alan John
Resigned: 22 June 2011
Appointed Date: 01 July 2008
75 years old

Director
KING, Ian Graham
Resigned: 04 November 2008
Appointed Date: 01 July 2008
69 years old

Director
LESTER, Paul John
Resigned: 30 October 2009
Appointed Date: 01 July 2008
76 years old

Director
MCINTOSH, Peter John
Resigned: 30 October 2009
Appointed Date: 01 July 2008
67 years old

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

Director
PAONESSA, Francesco Alberto, Dr
Resigned: 16 December 2008
Appointed Date: 01 July 2008
58 years old

Director
PARKER, Thomas John, Sir
Resigned: 30 October 2009
Appointed Date: 01 July 2008
83 years old

Director
PARKES, David Stanley
Resigned: 05 April 2007
Appointed Date: 14 March 2007
62 years old

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

Director
TOUGH, Alan John
Resigned: 19 May 2008
Appointed Date: 05 April 2007
66 years old

Director
WHITEHEAD, Nigel
Resigned: 30 October 2009
Appointed Date: 04 November 2008
62 years old

Persons With Significant Control

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

BAE SYSTEMS SURFACE SHIPS LIMITED Events

17 Mar 2017
Confirmation statement made on 14 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
Termination of appointment of Michael Ord as a director on 1 September 2016
01 Sep 2016
Appointment of Mr Iain Stevenson as a director on 1 September 2016
...
... and 115 more events
23 Mar 2007
Application for reregistration from UNLTD to LTD
23 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Mar 2007
Resolutions
  • RES02 ‐ Resolution of re-registration

23 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Mar 2007
Incorporation