Bae Systems Applied Intelligence Limited

All UK companiesInformation and communicationBae Systems Applied Intelligence Limited

Information technology consultancy activities

Bae Systems Applied Intelligence Limited contacts: address, phone, fax, email, website, shedule

Address: Surrey Research Park Guildford GU2 7YP Surrey

Phone: +44-1394 2082702

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

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

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

Registration data Bae Systems Applied Intelligence Limited

Register date: 1977-11-04

Register number: 01337451

Type of company: Private Limited Company

Get full report form global database UK for Bae Systems Applied Intelligence Limited

Owner, director, manager of Bae Systems Applied Intelligence Limited

Kevin Brendan Taylor Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: November 1960, British

Neil Stephen Medley Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: February 1975, British

Bijon Neil Raychawdhuri Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: October 1961, British

David Stanley Parkes Secretary. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB:

Christopher Coker Director. Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU. DoB: September 1968, British

Kevin Michael Wilson Director. Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU, United Kingdom. DoB: March 1972, British

Martin Conrad Sutherland Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1968, British

Ian Mclaren Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: August 1968, British

John Andrew Woollhead Secretary. Address: 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ. DoB: January 1961, British

Amanda Jane Gradden Director. Address: Flat 2 10a Market Mews, London, W1J 7BZ. DoB: March 1968, British

Dr Quentin Vaughan Director. Address: 13 Artillery Road, Guildford, Surrey, GU1 4NW. DoB: June 1966, British

Timothy Burfoot Director. Address: Hyde Cottage 157 North End, Bassingbourn, Royston, Hertfordshire, SG8 5PD. DoB: February 1958, British

Colin Sheppard Director. Address: Sandown, High Street, Little Sandhurst, Sandhurst, Berkshire, GU47 8LG. DoB: June 1956, British

Dr Andrew John Peck Director. Address: 3 Gladstone House, Nanhurst Park Elmbridge Road, Cranleigh, Surrey, GU6 8JX. DoB: March 1969, British

Doctor David Gerard Mitchell Director. Address: 14 Avonmore Avenue, Guildford, Surrey, GU1 1TW. DoB: July 1964, British

Colin Michael Evans Director. Address: Chesterton, Three Gates Lane, Haslemere, Surrey, GU27 2LD. DoB: January 1968, British

Richard David Shenton Director. Address: 117 Addison Road, Guildford, Surrey, GU1 3QE. DoB: June 1964, British

Doctor Adrian Colbrook Director. Address: Bagley Wood Barn, Brumcombe Lane, Bayworth, Oxon, OX13 6QT. DoB: May 1966, British

David Alcock Director. Address: 11 Broomfield Park, Westcott, Surrey, RH4 3QQ. DoB: April 1963, British

David Alcock Secretary. Address: 11 Broomfield Park, Westcott, Surrey, RH4 3QQ. DoB: April 1963, British

Dr Henry James Pearson Secretary. Address: 88 Wodeland Avenue, Guildford, Surrey, GU2 4LD. DoB: August 1955, British

John Rees Beasley Secretary. Address: 23 Broad Street, Guildford, Surrey, GU3 3AQ. DoB: February 1961, British

Dr Thomas Joseph Black Secretary. Address: 4 Stonedene Close, Headley Down, Bordon, Hampshire, GU35 8HW. DoB: December 1959, British

Mark Arwyn Bennett Director. Address: 22 Grantley Close, Shalford, Guildford, Surrey, GU4 8DL. DoB: November 1960, British

Dr Zofia Teresa Stott Director. Address: 6 Queen Eleanor's Road, Guildford, Surrey, GU2 7SL. DoB: May 1954, British

Doctor John David Taylor Director. Address: Springleigh, Guildford Road, Cranleigh, Surrey, GU6 8PR. DoB: June 1958, British

Doctor Trevor Russell Clifton Director. Address: 123 Jezus Eiklaan, 3080 Tervuren, Brussels, FOREIGN, Belgium. DoB: July 1961, British

John Rees Beasley Director. Address: 23 Broad Street, Guildford, Surrey, GU3 3AQ. DoB: February 1961, British

Richard Hamilton Armstrong Director. Address: 27 Meads Road, Guildford, Surrey, GU1 2NB. DoB: October 1964, British

Dr Robert Philip Bristow Director. Address: 86 Westfield Road, Woking, Surrey, GU22 9QA. DoB: August 1961, British

Dr Christopher James Elliott Director. Address: Magalee, Moon Hall Road,, Ewhurst, Surrey, GU6 7NP. DoB: September 1952, British

Dr Bruce Gordon Smith Director. Address: 11 Oxdowne Close, Cobham, Surrey, KT11 2SZ. DoB: October 1939, British

Richard John Mcmurdo Sweet Director. Address: Top Flat Westbrook, Westbrook Road, Godalming, Surrey, GU7 2QH. DoB: January 1963, British

Doctor Nigel Burke Director. Address: 7 Kestrel Close, Guildford, Surrey, GU4 7DR. DoB: March 1952, British

Doctor Robert Andrew Mcculloch Director. Address: 17 Colburn Crescent, Guildford, Surrey, GU4 7YZ. DoB: March 1957, British

Doctor Andrew William Watson Director. Address: Swallowdale Horse Shoe Lane, Ibthorpe Hurstbourne Tarrant, Andover, Hampshire, SP11 0BY. DoB: September 1953, British

Doctor David Wilkinson Director. Address: 8 Stile Gardens, Haslemere, Surrey, GU27 1LL. DoB: June 1956, British

Timothy Stephen Hardley Director. Address: Southwold Butlers Dene Road, Woldingham, Surrey, CR3 7HX. DoB: November 1954, British

Dr Geoffrey Wyss Director. Address: 19 Guildown Avenue, Guildford, Surrey, GU2 5HA. DoB: May 1954, British

Nicholas Graham-rack Director. Address: Brackenwood, Woodland Avenue, Cranleigh, Surrey, GU6 7HU. DoB: June 1964, British

Dr Henry James Pearson Director. Address: 88 Wodeland Avenue, Guildford, Surrey, GU2 4LD. DoB: August 1955, British

Dr Geoffrey Edward Curtis Director. Address: 5 Rowan Green, Rosslyn Park, Weybridge, Surrey, KT13 9NF. DoB: January 1950, British

Dr Thomas Joseph Black Director. Address: Nursted Barns, Buriton, Petersfield, Hampshire, GU31 5RW. DoB: December 1959, British

Jobs in Bae Systems Applied Intelligence Limited vacancies. Career and practice on Bae Systems Applied Intelligence Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Bae Systems Applied Intelligence Limited on FaceBook

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

Address Bae Systems Applied Intelligence Limited on google map

Other similar UK companies as Bae Systems Applied Intelligence Limited: 11a Jacksons Lane Limited | 30 Haldon Road Management Company Limited | 30 Rusholme Road Ltd | Grovelands Limited | Platinum Tiger Limited

Bae Systems Applied Intelligence is a business registered at GU2 7YP Surrey at Surrey Research Park. This business has been in existence since 1977 and is established under the identification number 01337451. This business has existed on the UK market for 39 years now and its last known status is is active. It changed its business name four times. Before 2014 this company has provided its services as Detica but currently this company is listed under the business name Bae Systems Applied Intelligence Limited. This business is registered with SIC code 62020 , that means Information technology consultancy activities. Bae Systems Applied Intelligence Ltd filed its latest accounts up to 2015-12-31. The company's latest annual return was released on 2015-09-01. Since the firm began in the field thirty nine years ago, this company managed to sustain its great level of prosperity.

With two recruitment announcements since Thu, 7th Jan 2016, the company has been active on the job market. On Thu, 25th Aug 2016, it started recruiting new workers for a full time Security Architect Consultant position in London, and on Thu, 7th Jan 2016, for the vacant position of a full time Malware reverse-engineering specialist in Guildford. Applicants who would like to apply for this career opportunity ought to email to [email protected].

1 transaction have been registered in 2014 with a sum total of £57,795. In 2013 there was a similar number of transactions (exactly 1) that added up to £4,319. The Council conducted 2 transactions in 2011, this added up to £871. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 93 transactions and issued invoices for £4,163,147. Cooperation with the Department for Transport council covered the following areas: Ict Consultancy Costs, Consultants Costs, Infrastructure Maintenance and Contractors Costs.

Within the firm, a number of director's duties up till now have been performed by Kevin Brendan Taylor, Neil Stephen Medley and Bijon Neil Raychawdhuri. Out of these three executives, Neil Stephen Medley has been working for the firm for the longest period of time, having become one of the many members of the Management Board in November 2012. In addition, the director's efforts are constantly bolstered by a secretary - David Stanley Parkes, from who was recruited by the firm 7 years ago.