About

Registered Number: 03472463
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Founded in 1997, Bae Systems (Hawk Synthetic Training) Ltd are based in Farnborough in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 8 directors listed as Blinder, Alan Stewart, Clayton, Andrew John, Davidson, Philip Neil, Fairclough, Ian Gerard, Gargett, Karel Nicholas, Gilbert, Allen, Hesketh, Martin John, Osborn, David Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLINDER, Alan Stewart 16 July 2001 31 March 2002 1
CLAYTON, Andrew John 06 October 2004 29 January 2009 1
DAVIDSON, Philip Neil 14 July 2008 14 June 2013 1
FAIRCLOUGH, Ian Gerard 12 June 2013 15 August 2014 1
GARGETT, Karel Nicholas 12 June 2013 20 June 2016 1
GILBERT, Allen 08 June 2006 14 July 2008 1
HESKETH, Martin John 19 July 2000 30 April 2001 1
OSBORN, David Michael 18 September 2001 22 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 June 2017
MISC - Miscellaneous document 17 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 21 July 2014
MISC - Miscellaneous document 21 July 2014
MISC - Miscellaneous document 15 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 July 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 17 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 August 2012
RESOLUTIONS - N/A 23 November 2011
CC04 - Statement of companies objects 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 19 August 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 September 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 15 December 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 08 May 2000
CERTNM - Change of name certificate 23 February 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363a - Annual Return 17 December 1998
225 - Change of Accounting Reference Date 04 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
CERTNM - Change of name certificate 15 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.