Bae Systems (operations) Limited
Defence activities
Manufacture of air and spacecraft and related machinery
Bae Systems (operations) Limited contacts: address, phone, fax, email, website, shedule
Address: Warwick House, Po Box 87 Farnborough Aerospace Centre GU14 6YU Farnborough
Phone: +44-1561 3783111
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bae Systems (operations) Limited"? - send email to us!
Registration data Bae Systems (operations) Limited
Register date: 1986-03-06
Register number: 01996687
Type of company: Private Limited Company
Get full report form global database UK for Bae Systems (operations) LimitedOwner, director, manager of Bae Systems (operations) Limited
Brian William Ierland Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: April 1965, British
Kevin Brendan Taylor Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: November 1960, British
Peter Robert Earl Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: May 1960, British
Nigel Whitehead Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: April 1963, United Kingdom
Peter John Lynas Director. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1958, British
Guy Rhodri Griffiths Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: July 1957, British
Ian Graham King Director. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: April 1956, British
David Stanley Parkes Secretary. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British
Robert David Smith Director. Address: 29 The Croft, Euxton, Chorley, Lancashire, PR7 6LH. DoB: December 1946, British
Christopher Starling Secretary. Address: Millbrook, Underhill Lane, Clayton, West Sussex, BN6 9PJ. DoB: n\a, British
Philip Lee Director. Address: 2 Croft End, Wetherby, West Yorkshire, LS22 6XA. DoB: September 1943, British
Michael John Wills Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: May 1954, British
Christopher Vincent Geoghegan Director. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British
Steven Mogford Director. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, Cheshire, WA5 3LP. DoB: June 1956, British
Ann Louise Holding Director. Address: 8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY. DoB: n\a, British
Michael Lester Director. Address: 46 Sheldon Avenue, London, N6 4JR. DoB: March 1940, British
Terence Robert William Black Director. Address: 4 Old Dock Close, Richmond, Surrey, TW9 3BL. DoB: September 1959, British
George Wilfred Rose Director. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1952, British
Stuart Paul Carroll Director. Address: Kings Farmhouse, Binsted, Alton, Hampshire, GU34 4PB. DoB: July 1951, British
Sydney Gillibrand Director. Address: 26a Roland Way, London, SW7 3RE. DoB: June 1934, British
John Pix Weston Director. Address: Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN. DoB: August 1951, British
Richard Harry Evans Director. Address: Hallcross Manor Hallcross, Freckleton, Preston, Lancashire, PR4 1HU. DoB: July 1942, British
Michael Turner Director. Address: Fairmile Lane, Cobham, Surrey, KT11 2DG. DoB: August 1948, British
Susan Doreen Windridge Director. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: n\a, British
David Stanley Parkes Director. Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ. DoB: December 1963, British
Susan Doreen Windridge Secretary. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: n\a, British
George Wilfred Rose Director. Address: Craven Fold, Moorside Lane, Wiswell, Lancashire, BB7 9DB. DoB: March 1952, British
John Reid Hewitson Director. Address: Questors, Monks Grove, Compton, Guildford, Surrey, GU3 1EA. DoB: February 1939, British
William Anthony Rice Director. Address: Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH. DoB: March 1952, British
Richard Douglas Lapthorne Director. Address: Mill Barn Mill Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RG. DoB: April 1943, British
Philip Lee Director. Address: 2 Croft End, Wetherby, West Yorkshire, LS22 6XA. DoB: September 1943, British
Robert David Smith Director. Address: 29 The Croft, Euxton, Chorley, Lancashire, PR7 6LH. DoB: December 1946, British
Christopher Starling Secretary. Address: Millbrook, Underhill Lane, Clayton, West Sussex, BN6 9PJ. DoB: n\a, British
Jobs in Bae Systems (operations) Limited vacancies. Career and practice on Bae Systems (operations) Limited. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Bae Systems (operations) Limited on FaceBook
Read more comments for Bae Systems (operations) Limited. Leave a respond Bae Systems (operations) Limited in social networks. Bae Systems (operations) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bae Systems (operations) Limited on google map
Other similar UK companies as Bae Systems (operations) Limited: 38ndr Limited | Westby Court Management Company Limited | Riverdale Court Management Company Limited | Eden Close Management Limited | Mulberry Court (brislington) Management Company Limited
This enterprise is widely known under the name of Bae Systems (operations) Limited. This firm was established 30 years ago and was registered under 01996687 as its registration number. The headquarters of the company is located in Farnborough. You may visit them at Warwick House, Po Box 87, Farnborough Aerospace Centre. The firm current name is Bae Systems (operations) Limited. This enterprise previous associates may remember this company also as British Aerospace (operations), which was used up till 2000-02-23. This enterprise declared SIC number is 84220 and has the NACE code: Defence activities. Bae Systems (operations) Ltd filed its account information up till Thursday 31st December 2015. The firm's latest annual return was released on Wednesday 1st June 2016. It has been thirty years for Bae Systems (operations) Ltd on the local market, it is still in the race and is an object of envy for the competition.
British Aerospace (operations) Ltd is a medium-sized vehicle operator with the licence number OM0037474. The firm has one transport operating centre in the country. In their subsidiary in Prestwick on Aircraft & Aerostructures, 4 machines and 6 trailers are available. The firm is also widely known as B and its directors are David Stanley Parkes, George Wilfred Rose, John Pix Weston and 3 others listed below.
2 transactions have been registered in 2014 with a sum total of £60,213. In 2013 there was a similar number of transactions (exactly 4) that added up to £119,005. The Council conducted 3 transactions in 2012, this added up to £87,908. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £536,960. Cooperation with the Department for Transport council covered the following areas: Support Services.
According to the company's employees data, since March 2011 there have been seven directors including: Brian William Ierland, Kevin Brendan Taylor and Peter Robert Earl. What is more, the managing director's responsibilities are constantly supported by a secretary - David Stanley Parkes, age 53, from who was recruited by the company nineteen years ago.