Bae Systems Land Systems Pinzgauer (holdings) Limited FARNBOROUGH


Bae Systems Land Systems Pinzgauer (holdings) started in year 1999 as Private Limited Company with registration number 03852745. The Bae Systems Land Systems Pinzgauer (holdings) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Farnborough at Warwick House Po Box 87. Postal code: GU14 6YU. Since August 1, 2007 Bae Systems Land Systems Pinzgauer (holdings) Limited is no longer carrying the name Automotive Technik (holdings).

At present there are 2 directors in the the company, namely Michael C. and Glynn P.. In addition one secretary - David P. - is with the firm. At present 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 Pinzgauer (holdings) 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 03852745
Date of Incorporation Mon, 4th Oct 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michael C.

Position: Director

Appointed: 01 October 2020

Glynn P.

Position: Director

Appointed: 06 April 2020

David P.

Position: Secretary

Appointed: 01 August 2007

Adam C.

Position: Director

Appointed: 01 June 2017

Resigned: 21 August 2020

Jennifer O.

Position: Director

Appointed: 10 August 2015

Resigned: 06 April 2020

Matthew M.

Position: Director

Appointed: 04 July 2013

Resigned: 01 June 2017

David B.

Position: Director

Appointed: 04 February 2013

Resigned: 10 August 2015

Charles B.

Position: Director

Appointed: 12 September 2011

Resigned: 04 February 2013

Christopher S.

Position: Director

Appointed: 08 August 2011

Resigned: 04 July 2013

David A.

Position: Director

Appointed: 30 May 2008

Resigned: 12 September 2011

Brian I.

Position: Director

Appointed: 09 May 2008

Resigned: 08 August 2011

Andrew D.

Position: Director

Appointed: 28 September 2007

Resigned: 30 May 2008

Jonathan G.

Position: Director

Appointed: 28 September 2007

Resigned: 09 May 2008

Ian G.

Position: Director

Appointed: 22 January 2007

Resigned: 01 October 2007

Graeme R.

Position: Director

Appointed: 22 January 2007

Resigned: 01 October 2007

Robert M.

Position: Director

Appointed: 22 January 2007

Resigned: 23 October 2007

Richard H.

Position: Director

Appointed: 23 May 2006

Resigned: 01 October 2007

Louis B.

Position: Director

Appointed: 23 May 2006

Resigned: 30 January 2007

Ralph T.

Position: Director

Appointed: 10 May 2005

Resigned: 30 March 2006

Dennis D.

Position: Director

Appointed: 10 May 2005

Resigned: 01 October 2007

Richard K.

Position: Director

Appointed: 10 May 2005

Resigned: 30 January 2007

John S.

Position: Director

Appointed: 08 April 2005

Resigned: 21 March 2006

Geoffrey M.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 August 2007

Colin C.

Position: Director

Appointed: 01 July 2003

Resigned: 01 October 2007

Patrick R.

Position: Director

Appointed: 24 April 2003

Resigned: 07 August 2003

Alan S.

Position: Director

Appointed: 24 September 2002

Resigned: 25 January 2007

Malcolm G.

Position: Director

Appointed: 30 July 2002

Resigned: 31 March 2003

Emil G.

Position: Director

Appointed: 30 July 2002

Resigned: 07 April 2005

Simon G.

Position: Director

Appointed: 23 November 2001

Resigned: 07 April 2005

Colin H.

Position: Secretary

Appointed: 07 November 2001

Resigned: 31 October 2003

David F.

Position: Director

Appointed: 04 October 1999

Resigned: 07 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 1999

Resigned: 04 October 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1999

Resigned: 04 October 1999

Alan M.

Position: Director

Appointed: 04 October 1999

Resigned: 31 July 2004

Alan M.

Position: Secretary

Appointed: 04 October 1999

Resigned: 07 November 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Stewart & Stevenson Tvs Uk 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.

Stewart & Stevenson Tvs Uk Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4378769
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

Automotive Technik (holdings) August 1, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements