Bae Systems Land Systems (finance) Limited FARNBOROUGH


Founded in 1991, Bae Systems Land Systems (finance), classified under reg no. 02639638 is an active company. Currently registered at Warwick House Po Box 87 GU14 6YU, Farnborough the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-02-11 Bae Systems Land Systems (finance) Limited is no longer carrying the name Alvis Finance.

At the moment there are 2 directors in the the company, namely Simon W. and Nigel S.. 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.

Bae Systems Land Systems (finance) Limited Address / Contact

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

Company Information / Profile

Registration Number 02639638
Date of Incorporation Wed, 21st Aug 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Simon W.

Position: Director

Appointed: 25 April 2023

Nigel S.

Position: Director

Appointed: 20 October 2020

David P.

Position: Secretary

Appointed: 04 February 2005

Gareth E.

Position: Director

Appointed: 20 October 2020

Resigned: 25 April 2023

Glynn P.

Position: Director

Appointed: 06 April 2020

Resigned: 20 October 2020

Adam C.

Position: Director

Appointed: 15 June 2017

Resigned: 21 August 2020

Jennifer O.

Position: Director

Appointed: 21 August 2015

Resigned: 06 April 2020

Matthew M.

Position: Director

Appointed: 30 April 2013

Resigned: 15 June 2017

David B.

Position: Director

Appointed: 04 February 2013

Resigned: 21 August 2015

Charles B.

Position: Director

Appointed: 12 September 2011

Resigned: 04 February 2013

Christopher S.

Position: Director

Appointed: 08 August 2011

Resigned: 30 April 2013

David A.

Position: Director

Appointed: 30 May 2008

Resigned: 12 September 2011

Brian I.

Position: Director

Appointed: 26 November 2007

Resigned: 08 August 2011

Andrew D.

Position: Director

Appointed: 04 February 2005

Resigned: 30 May 2008

Jonathan G.

Position: Director

Appointed: 04 February 2005

Resigned: 26 November 2007

Martin G.

Position: Director

Appointed: 01 April 2000

Resigned: 04 February 2005

Patrick J.

Position: Secretary

Appointed: 13 October 1999

Resigned: 04 February 2005

Patrick J.

Position: Director

Appointed: 13 October 1999

Resigned: 04 February 2005

Anthony P.

Position: Secretary

Appointed: 25 October 1996

Resigned: 13 October 1999

Stuart M.

Position: Director

Appointed: 03 October 1994

Resigned: 31 March 2000

Barry E.

Position: Secretary

Appointed: 03 October 1994

Resigned: 25 October 1996

Marc A.

Position: Secretary

Appointed: 08 April 1994

Resigned: 03 October 1994

Anthony P.

Position: Director

Appointed: 06 September 1991

Resigned: 13 October 1999

John M.

Position: Secretary

Appointed: 06 September 1991

Resigned: 08 April 1994

Nicholas P.

Position: Director

Appointed: 06 September 1991

Resigned: 27 September 2004

Martyn A.

Position: Nominee Director

Appointed: 21 August 1991

Resigned: 06 September 1991

Angela M.

Position: Nominee Secretary

Appointed: 21 August 1991

Resigned: 06 September 1991

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Alvis 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.

Alvis Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 731159
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

Alvis Finance February 11, 2005
Tracton December 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (25 pages)

Company search

Advertisements