Bae Systems Plc

All companies of The UKManufacturingBae Systems Plc

Manufacture of motor vehicles

Manufacture of weapons and ammunition

Manufacture of air and spacecraft and related machinery

Building of ships and floating structures

Contacts of Bae Systems Plc: address, phone, fax, email, website, working hours

Address: 6 Carlton Gardens London SW1Y 5AD St. James's

Phone: +44-1376 1937683 +44-1376 1937683

Fax: +44-1435 1118652 +44-1435 1118652

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bae Systems Plc"? - Send email to us!

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

Registration data Bae Systems Plc

Register date: 1979-12-31
Register number: 01470151
Capital: 817,000 GBP
Sales per year: Approximately 885,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Bae Systems Plc

Addition activities kind of Bae Systems Plc

384205. Bandages and dressings
02729904. Mule farm
26790501. Confetti: made from purchased material
29110405. Paraffin wax
35420502. Knurling machines
37519900. Motorcycles, bicycles, and parts, nec
39520108. Modeling clay
80110509. Immunologist

Owner, director, manager of Bae Systems Plc

Director - Elizabeth Pauline Lucy Corley. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: October 1956, British

Director - Gerard Joseph Demuro. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: December 1955, American

Director - Sir Roger Martyn Carr. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: December 1946, British

Director - Christopher Montague Grigg. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: July 1959, British

Director - Ian Paul Tyler. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: July 1960, British

Director - Peter John Lynas. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1958, British

Director - Paula Rospu Reynolds. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: October 1956, American

Director - Harriet Green. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: December 1961, British

Director - Nicholas Charles Rose. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: October 1957, British

Director - Ian Graham King. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: April 1956, British

Secretary - David Stanley Parkes. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British

Director - Lee Alan Mcintire. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: January 1949, Usa

Director - Linda Parker Hudson. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: August 1950, American

Director - Paul Milton Anderson. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: April 1945, American

Director - Carl George Symon. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: May 1946, American/British

Director - Ravi Kant Uppal. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: May 1952, Indian

Director - Andrew George Inglis. Address: 1 St James's Square, London, SW1Y 4PD. DoB: April 1959, British

Director - Walter Perry Havenstein. Address: 112 Dewitt Drive, Alton, New Hampshire, 03809, United States. DoB: April 1949, American

Director - Sir Anthony Nigel Russell Rudd. Address: Carlton Gardens, London, SW1Y 5AD, England. DoB: December 1946, British

Director - Roberto Quarta. Address: 6 Carlton Gardens, London, SW1Y 5AD. DoB: May 1949, Italian American

Director - Philip Joseph Carroll Jnr. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: September 1937, American

Director - Peter Amory Weinberg. Address: 375 Park Avenue, New York, Ny 10152, Usa. DoB: July 1957, American/British

Director - Sir Richard Lake Olver. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: January 1947, British

Director - Michael James Hartnall. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: July 1942, British

Director - Sir Peter James Mason. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: September 1946, British

Director - Michael Denzil Xavier Portillo. Address: 2nd Floor, 55 Grosvenor Street, London, W1K 3HY. DoB: May 1953, British

Director - Christopher Vincent Geoghegan. Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH. DoB: June 1954, British

Director - Mark Henry Ronald. Address: 7110 44th Street, Chevy Chase, MD 20815, United States. DoB: September 1941, Us Citizen

Director - Professor Susan Joyce Birley. Address: The Mill House, Benham Park, Marsh Benham, Newbury, Berkshire, RG20 8LX. DoB: November 1943, British

Director - Paolo Scaroni. Address: Flat 3 47 Ennismore Gardens, London, SW7 1AH. DoB: November 1946, Italian

Director - Steven Mogford. Address: Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, Cheshire, WA5 3LP. DoB: June 1956, British

Director - Doctor Ulrich Cartellieri. Address: Taunusanlage 12, Frankfurt Am Main, D 6000, FOREIGN, Germany. DoB: September 1937, German

Director - Sir Peter Oliver Gershon. Address: Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU. DoB: January 1947, British

Director - Sir Charles Beech Gordon Masefield. Address: Ashlea Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PJ. DoB: January 1940, British

Director - Michael Lester. Address: 46 Sheldon Avenue, London, N6 4JR. DoB: March 1940, British

Director - George Wilfred Rose. Address: 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. DoB: March 1952, British

Secretary - Stuart Paul Carroll. Address: Kings Farmhouse, Binsted, Alton, Hampshire, GU34 4PB. DoB: July 1951, British

Director - Robert Patten Bauman. Address: 6720 Harbour Circle Se, Sailfish Point, Florida 34996, United States Of America. DoB: March 1931, American

Director - Sir Robin Adair Biggam. Address: Old Linsdale Grange, Old Linsdale, Heath Reach Bedfordshire, LU7 0DY. DoB: July 1938, British

Director - Lord Thomas Alexander Hesketh. Address: Easton Neston, Towcester, Northamptonshire, NN12 8TN. DoB: October 1950, British

Director - Michael Turner. Address: Fairmile Lane, Cobham, Surrey, KT11 2DG. DoB: August 1948, British

Director - John Pix Weston. Address: Latemar House, The Starlings Holtwood Road, Oxshott, Surrey, KT22 0QN. DoB: August 1951, British

Director - Richard Douglas Lapthorne. Address: Mill Barn Mill Lane, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RG. DoB: April 1943, British

Director - Lord Clive Richard Hollick Of Notting Hill. Address: Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA. DoB: May 1945, British

Director - Robert Leonard Kirk. Address: 500 Water Street, Jacksonville, Florida 32202, FOREIGN, Usa. DoB: January 1929, Usa

Director - Lord James Blyth Of Rowington. Address: Windmill House, Finwood Road, Rowington, Warwickshire, CV35 7DF. DoB: May 1940, British

Director - Richard Harry Evans. Address: Hallcross Manor Hallcross, Freckleton, Preston, Lancashire, PR4 1HU. DoB: July 1942, British

Director - Sir Judson Graham Day. Address: 8 Grove Hill Mews, Tunbridge Wells, Kent, TN1 1BN. DoB: May 1933, British

Director - Lord George Simpson. Address: Covert Hall Woodloes Lane, Guys Cliffe, Warwick, Warwickshire, CV35 7RE. DoB: July 1942, British

Director - Brian Cookson. Address: 32 Marsh Lane, Mill Hill, London, NW7 4QP. DoB: n\a, British

Director - John Cahill. Address: 5481 Gulf Of Mexico Drive, Unit 30 Longboat Key, Florida 34228, FOREIGN, Usa. DoB: January 1930, British

Director - Keith Clark Brown. Address: Fryerning House, Ingatestone, Essex, CM4 0PF. DoB: January 1943, British

Secretary - Susan Doreen Windridge. Address: 1 Winchfield Close, Harrow, Middlesex, HA3 0DT. DoB: n\a, British

Director - Sir Ronald Hampel. Address: The Orchard, Lodsworth Common, Petworth, Sussex, GU28 9DT. DoB: May 1932, British

Director - Harold Raymond Mould. Address: Guiting Grange, Guiting Power, Cheltenham, Gloucestershire, GL54 5UD. DoB: December 1940, British

Director - Frank Bailey Saundry. Address: 19 Snells Wood Court, Amersham, Buckinghamshire, HP7 9QT. DoB: September 1929, British

Director - Sydney Gillibrand. Address: 26a Roland Way, London, SW7 3RE. DoB: June 1934, British

Jobs in Bae Systems Plc, vacancies. Career and training on Bae Systems Plc, practic

Now Bae Systems Plc have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Virus (Viral Glycoproteins Group)

    Salary: Band D, Up to £38,154

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Postdoctoral Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Oncology & Metabolism

    Salary: £30,688 to £34,520 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Division of Infection & Pathway Medicine

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

  • Part Time Lecturer (Creative Arts and Media) (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £19.91 per hour (unqualified rate £22.06 per hour)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Design

  • Senior Secretary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Modern and Medieval Languages

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Manager (Education Excellence) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Clinical Lecturer (Scholarship) (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition - Institute Of Education for Medical And Dental Sciences

    Salary: £33,131 to £58,598 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Computing and Computer Electronics Systems Technician (London)

    Region: London

    Company: University College London

    Department: UCL Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate in Custom Computing (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Composite Thermal Storage Materials Fabrication Using Cold Sintering Approach (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Bae Systems Plc on Facebook, comments in social nerworks

Read more comments for Bae Systems Plc. Leave a comment for Bae Systems Plc. Profiles of Bae Systems Plc on Facebook and Google+, LinkedIn, MySpace

Location Bae Systems Plc on Google maps

Other similar companies of The United Kingdom as Bae Systems Plc: Njw Hp Limited | Dfw Design Services Limited | Scapa Uk Limited | Samuel Banner & Co. Limited | Premae Skincare Ltd

Registered as 01470151 thirty seven years ago, Bae Systems Plc is a Public Limited Company. Its current mailing address is 6 Carlton Gardens, London St. James's. Founded as British Aerospace Public, the company used the business name up till 2000, the year it was changed to Bae Systems Plc. The firm Standard Industrial Classification Code is 29100 , that means Manufacture of motor vehicles. Bae Systems Plc reported its latest accounts for the period up to Thursday 31st December 2015. Its latest annual return information was released on Wednesday 30th September 2015. From the moment the firm debuted on the local market 37 years ago, the company has managed to sustain its praiseworthy level of success.

Bae Systems Plc is a medium-sized vehicle operator with the licence number OC0242156. The firm has two transport operating centres in the country. In their subsidiary in Blackburn on Myerscough Road, 16 machines and 13 trailers are available. The centre in Preston on Warton has 4 machines. The company transport managers is Geoffrey Ellis Cross. The firm directors are Carl George Symon, Christopher Montague Crigg, Gerard Joseph Demuro and 7 others listed below.

The company has eight trademarks, all are still protected by law. The IPO representative of Bae Systems PLC is Mark Snowball. The first trademark was licensed in 2013. The one that will expire first, that is in May, 2023 is INFODEX.

The knowledge we have regarding the company's members reveals there are ten directors: Elizabeth Pauline Lucy Corley, Gerard Joseph Demuro, Sir Roger Martyn Carr and 7 others listed below who assumed their respective positions on February 1, 2016, February 1, 2014 and October 1, 2013. To find professional help with legal documentation, since February 1999 the following business has been utilizing the expertise of David Stanley Parkes, age 53 who's been in charge of ensuring that the Board's meetings are effectively organised.

Bae Systems Plc is a foreign company, located in St. James's, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 6 Carlton Gardens London SW1Y 5AD St. James's. Bae Systems Plc was registered on 1979-12-31. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 817,000 GBP, sales per year - approximately 885,000 GBP. Bae Systems Plc is Public Limited Company.
The main activity of Bae Systems Plc is Manufacturing, including 8 other directions. Director of Bae Systems Plc is Elizabeth Pauline Lucy Corley, which was registered at 6 Carlton Gardens, London, SW1Y 5AD, United Kingdom. Products made in Bae Systems Plc were not found. This corporation was registered on 1979-12-31 and was issued with the Register number 01470151 in St. James's, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bae Systems Plc, open vacancies, location of Bae Systems Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Bae Systems Plc from yellow pages of The United Kingdom. Find address Bae Systems Plc, phone, email, website credits, responds, Bae Systems Plc job and vacancies, contacts finance sectors Bae Systems Plc