You are here: bizstats.co.uk > a-z index > V list > VS list

Vsel Birkenhead Limited FARNBOROUGH AEROSPACE CENTRE


Vsel Birkenhead started in year 1953 as Private Limited Company with registration number 00526932. The Vsel Birkenhead company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Farnborough Aerospace Centre at Warwick House. Postal code: GU14 6YU. Since 1995-05-09 Vsel Birkenhead Limited is no longer carrying the name Cammell Laird Shipbuilders.

At the moment there are 2 directors in the the company, namely Ann-Louise H. and David P.. In addition one secretary - David P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vsel Birkenhead Limited Address / Contact

Office Address Warwick House
Office Address2 Po Box 87
Town Farnborough Aerospace Centre
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00526932
Date of Incorporation Wed, 16th Dec 1953
Industry Non-trading company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Ann-Louise H.

Position: Director

Appointed: 20 December 2013

David P.

Position: Director

Appointed: 21 November 2000

David P.

Position: Secretary

Appointed: 11 August 2000

Colin M.

Position: Director

Appointed: 21 November 2000

Resigned: 20 December 2013

Robin I.

Position: Director

Appointed: 07 July 2000

Resigned: 21 November 2000

Eric P.

Position: Director

Appointed: 02 August 1999

Resigned: 11 August 2000

Peter L.

Position: Director

Appointed: 02 August 1999

Resigned: 07 July 2000

Eric P.

Position: Secretary

Appointed: 01 June 1997

Resigned: 11 August 2000

Alan M.

Position: Director

Appointed: 30 September 1996

Resigned: 02 August 1999

John B.

Position: Secretary

Appointed: 03 January 1996

Resigned: 31 May 1997

Brian G.

Position: Director

Appointed: 31 December 1995

Resigned: 02 August 1999

Robert H.

Position: Director

Appointed: 21 December 1993

Resigned: 30 September 1996

Norman B.

Position: Director

Appointed: 23 November 1993

Resigned: 30 June 1994

Alan J.

Position: Director

Appointed: 15 October 1991

Resigned: 18 September 1995

Gordon H.

Position: Director

Appointed: 15 October 1991

Resigned: 31 July 1993

David F.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 1994

Charles D.

Position: Director

Appointed: 15 October 1991

Resigned: 01 September 1995

Anthony P.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1995

Michael D.

Position: Secretary

Appointed: 02 August 1991

Resigned: 03 January 1996

Julian D.

Position: Director

Appointed: 11 March 1991

Resigned: 31 August 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Bae Systems Marine (Holdings) Limited from Camberley, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bae Systems Marine (Holdings) Limited

Victory Point Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, PO Box 87, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 1957765
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cammell Laird Shipbuilders May 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (19 pages)

Company search

Advertisements