HAWKER SIDDELEY DYNAMICS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6YU

Company number 01359970
Status Active
Incorporation Date 28 March 1978
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 one hundred and five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,000 . The most likely internet sites of HAWKER SIDDELEY DYNAMICS LIMITED are www.hawkersiddeleydynamics.co.uk, and www.hawker-siddeley-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six 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.Hawker Siddeley Dynamics Limited is a Private Limited Company. The company registration number is 01359970. Hawker Siddeley Dynamics Limited has been working since 28 March 1978. The present status of the company is Active. The registered address of Hawker Siddeley Dynamics 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 PARKES, David Stanley has been resigned. Director BLACK, Terence Robert William has been resigned. Director CARROLL, Stuart Paul has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODGE, Linda Susan
Appointed Date: 01 August 1995

Director
HOLDING, Ann-Louise
Appointed Date: 23 May 2001
64 years old

Director

Resigned Directors

Secretary
PARKES, David Stanley
Resigned: 01 August 1995

Director
BLACK, Terence Robert William
Resigned: 23 May 2001
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
WINDRIDGE, Susan Doreen
Resigned: 25 April 1997
74 years old

Persons With Significant Control

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

HAWKER SIDDELEY DYNAMICS LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

09 Apr 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 95 more events
04 Aug 1986
Registered office changed on 04/08/86 from: 11 strand london WC2N 5ST

04 Aug 1986
Registered office changed on 04/08/86 from: c/o british aerospace brooklands rd weybridge surrey KT13 0RN

19 Dec 1983
Accounts made up to 31 December 1980
26 Sep 1980
Accounts made up to 31 December 1979
28 Mar 1978
Certificate of incorporation