BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED was incorporated 36 years ago on 19/05/1987 and has the registered number: 02132891. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED was incorporated 36 years ago on 19/05/1987 and has the registered number: 02132891. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED - CAMBERLEY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VICTORY POINT
CAMBERLEY
SURREY
GU16 7EX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED (until 30/10/2009)
BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED (until 30/10/2009)
BVT SURFACE FLEET INTEGRATED SERVICES LIMITED (until 02/07/2008)
VT INTEGRATED SERVICES LIMITED (until 01/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA PEAGRAM | Sep 1969 | British | Director | 2022-08-31 | CURRENT |
MR SCOTT WILLIAM JAMIESON | Mar 1975 | British | Director | 2022-10-01 | CURRENT |
MISS ANN-LOUISE HOLDING | Feb 1961 | British | Secretary | 2009-10-30 | CURRENT |
ROBIN JOHN IMMS | Jun 1959 | British | Director | 2008-07-01 UNTIL 2012-09-26 | RESIGNED |
MR PETER GRAHAM DAWES | Mar 1948 | British | Secretary | 1996-02-01 UNTIL 2005-05-03 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2005-05-03 UNTIL 2008-07-01 | RESIGNED |
MR GEORGE EDWARD ALEXANDER KENT | Secretary | 2008-07-01 UNTIL 2009-10-30 | RESIGNED | ||
MR MICHAEL JOHN HOWARTH | Mar 1967 | British | Director | 2016-06-10 UNTIL 2017-02-10 | RESIGNED |
MR STEWART DAVID SHEARS | Apr 1949 | Secretary | RESIGNED | ||
MR CHRISTOPHER NEIL JAMES SPARKES | Jun 1961 | British | Director | 2017-02-14 UNTIL 2018-03-01 | RESIGNED |
RICHARD GRAHAM ROWE | Sep 1949 | British | Director | 1994-06-01 UNTIL 2000-09-07 | RESIGNED |
MR GLYNN STUART PHILLIPS | Jun 1968 | British | Director | 2011-03-16 UNTIL 2013-07-03 | RESIGNED |
MR ROY JAMES PIERSON | Jun 1947 | British | Director | RESIGNED | |
MR MICHAEL ORD | Dec 1967 | British | Director | 2011-01-20 UNTIL 2013-07-03 | RESIGNED |
DAVID MITCHARD | Dec 1965 | British | Director | 2017-02-13 UNTIL 2022-09-30 | RESIGNED |
MR ALAN JOHN JOHNSTON | Aug 1950 | British | Director | 2008-07-01 UNTIL 2011-01-20 | RESIGNED |
MR RICHARD ANTHONY DINGLEY | Jul 1969 | British | Director | 2014-09-05 UNTIL 2017-02-14 | RESIGNED |
MR CHRISTOPHER FRANCIS GREGORY GIRLING | Jan 1954 | British | Director | RESIGNED | |
MR RORY MCCULLOCH FISHER | Oct 1964 | British | Director | 2013-07-03 UNTIL 2014-06-16 | RESIGNED |
MR JOHN RICHARD DAVIES | Jul 1963 | British | Director | 2007-03-31 UNTIL 2008-07-01 | RESIGNED |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 1999-09-08 UNTIL 2008-07-01 | RESIGNED |
MR MARTIN STEPHEN COOPER | Nov 1974 | British | Director | 2013-07-03 UNTIL 2016-07-15 | RESIGNED |
GEORGE WINSTON CAMERON | Jan 1944 | British | Director | RESIGNED | |
MR DAVID EDWARD BRISTOW | Oct 1966 | British | Director | 2018-03-01 UNTIL 2022-08-31 | RESIGNED |
MR JONATHAN MITCHELL BEADON | Jul 1951 | English | Director | RESIGNED | |
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 1997-08-01 UNTIL 2007-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bae Systems Surface Ships (Holdings) Limited | 2016-04-06 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |