Bae Systems Surface Ships Limited

All UK companiesManufacturingBae Systems Surface Ships Limited

Building of ships and floating structures

Bae Systems Surface Ships Limited contacts: address, phone, fax, email, website, shedule

Address: Warwick House Po Box 87 Farnborough Aerospace Centre GU14 6YU Farnborough

Phone: +44-1277 2392242

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bae Systems Surface Ships Limited"? - send email to us!

Bae Systems Surface Ships Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bae Systems Surface Ships Limited.

Registration data Bae Systems Surface Ships Limited

Register date: 2007-03-14

Register number: 06160534

Type of company: Private Limited Company

Get full report form global database UK for Bae Systems Surface Ships Limited

Owner, director, manager of Bae Systems Surface Ships Limited

Christopher Neil James Sparkes Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: June 1961, British

Michael John Howarth Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: March 1967, British

David Barry Gill Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: September 1973, British

Martin Stephen Cooper Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: November 1974, British

Michael Ord Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1967, British

Ann Louise Holding Secretary. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: n\a, British

Rory Mcculloch Fisher Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: October 1964, British

Rory Cameron Mcculloch Fisher Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: October 1964, British

Glynn Stuart Phillips Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: June 1968, British

Nigel Whitehead Director. Address: PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU. DoB: April 1963, United Kingdom

Ian Booth Director. Address: The Croft, Gough Road, Fleet, Hampshire, GU51 4LL. DoB: February 1962, British

George Edward Alexander Kent Secretary. Address: Taylors Lane, Bosham, Chichester, West Sussex, PO18 8EN. DoB:

Robin John Imms Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: June 1959, British

Alan John Johnston Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: August 1950, British

Ian Graham King Director. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1956, British

Paul John Lester Director. Address: 51 Canford Cliffs Road, Canford Cliffs, Poole, Dorset, BH13 7AQ. DoB: September 1949, British

Peter Mcintosh Director. Address: Burley Road, Bransgore, Christchurch, Dorset, BH23 8DJ. DoB: September 1958, British

Dr Francesco Paonessa Director. Address: 28 Battle Close, Sarisbury Green, Southampton, SO31 7ZF. DoB: May 1967, British

Sir Thomas John Parker Director. Address: National Grid Transco, 1-3 Strand, London, WC2N 5EH. DoB: April 1942, British

Christopher Cundy Director. Address: Downscroft Gardens, Hedge End, Southampton, Hampshire, SO30 4RS. DoB: September 1949, British

Andrew Oswell Bede Davies Director. Address: Heathlands, 16 Goldrings Road, Oxshott, Surrey, KT22 0QR. DoB: October 1963, British

Peter Robert Earl Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: May 1960, British

William Brown Director. Address: Nithsdale Place, Dunfermline, Fife, Scotland, KY11 8GN, United Kingdom. DoB: March 1951, British

David Stanley Parkes Secretary. Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ. DoB: December 1963, British

Alan John Tough Director. Address: 15 Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH. DoB: June 1959, British

Victor Reginald Emery Director. Address: 4 Windsor Place Darras Hall, Ponteland, Northumberland, NE20 9AX. DoB: September 1944, British

Ann Louise Holding Director. Address: 8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY. DoB: n\a, British

David Stanley Parkes Director. Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ. DoB: December 1963, British

Jobs in Bae Systems Surface Ships Limited vacancies. Career and practice on Bae Systems Surface Ships Limited. Working and traineeship

Sorry, now on Bae Systems Surface Ships Limited all vacancies is closed.

Responds for Bae Systems Surface Ships Limited on FaceBook

Read more comments for Bae Systems Surface Ships Limited. Leave a respond Bae Systems Surface Ships Limited in social networks. Bae Systems Surface Ships Limited on Facebook and Google+, LinkedIn, MySpace

Address Bae Systems Surface Ships Limited on google map

Other similar UK companies as Bae Systems Surface Ships Limited: Renshaw Court Management Company Limited | Sampleasset Limited | New Move Properties Limited | Avenue Victoria Flats Management Company Limited | 121 Hampton Road (bristol) Limited

Bae Systems Surface Ships Limited 's been in the business for 9 years. Registered with number 06160534 in the year 2007-03-14, the firm is based at Warwick House Po Box 87, Farnborough GU14 6YU. This firm has a history in registered name change. Previously the company had two different names. Up to 2009 the company was prospering under the name of Bvt Surface Fleet and before that the official company name was Bae Systems Surface Fleet Solutions. The enterprise is registered with SIC code 30110 and has the NACE code: Building of ships and floating structures. Bae Systems Surface Ships Ltd filed its latest accounts up to December 31, 2014. The most recent annual return was filed on March 14, 2016. It's been nine years since Bae Systems Surface Ships Ltd has started to play a significant role on the local market.

2 transactions have been registered in 2014 with a sum total of £701,215. In 2013 there was a similar number of transactions (exactly 6) that added up to £2,198,375. The Council conducted 5 transactions in 2012, this added up to £1,537,246. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £4,436,836. Cooperation with the Department for Transport council covered the following areas: Plan/install Of Cg Telecoms and Maint Of Coastguard Telecomms.

This business owes its success and unending improvement to five directors, specifically Christopher Neil James Sparkes, Michael John Howarth, David Barry Gill and 2 others listed below, who have been leading the company for almost one year. To increase its productivity, for the last almost one month the business has been making use of Ann Louise Holding, who has been focusing on maintaining the company's records.