CSC COMPUTER SCIENCES LIMITED

Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire
StatusACTIVE
Company No.00963578
CategoryPrivate Limited Company
Incorporated09 Oct 1969
Age54 years, 7 months
JurisdictionEngland Wales

SUMMARY

CSC COMPUTER SCIENCES LIMITED is an active private limited company with number 00963578. It was incorporated 54 years, 7 months ago, on 09 October 1969. The company address is Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire.



People

WOODFINE, Michael Charles

Secretary

ACTIVE

Assigned on 15 Nov 2013

Current time on role 10 years, 5 months, 24 days

EALES, Hugo Martin

Director

None

ACTIVE

Assigned on 21 Jan 2022

Current time on role 2 years, 3 months, 19 days

WOODFINE, Michael Charles

Director

Solicitor

ACTIVE

Assigned on 16 Jun 2016

Current time on role 7 years, 10 months, 23 days

EDWARDS, David John

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2006

Time on role 17 years, 9 months, 8 days

GRAY, David William Hart

Secretary

RESIGNED

Assigned on 31 Mar 2013

Resigned on 15 Nov 2013

Time on role 7 months, 15 days

WILSON, Gareth Antony

Secretary

Snr Legal Counsel

RESIGNED

Assigned on 01 Aug 2006

Resigned on 31 Mar 2013

Time on role 6 years, 7 months, 30 days

ARCHER, Kenneth

Director

President Ebd

RESIGNED

Assigned on 03 Aug 2000

Resigned on 03 Nov 2006

Time on role 6 years, 3 months

BELL, George Finlay

Director

President & Ceo

RESIGNED

Assigned on 28 Mar 2003

Resigned on 04 Mar 2005

Time on role 1 year, 11 months, 7 days

BENISON, Elizabeth Michelle

Director

None

RESIGNED

Assigned on 01 Feb 2012

Resigned on 24 Apr 2014

Time on role 2 years, 2 months, 23 days

BRADY, Bryan

Director

Vice President Finance

RESIGNED

Assigned on 20 Nov 2006

Resigned on 29 Jun 2007

Time on role 7 months, 9 days

COOMBS, Martin

Director

Vp Finance Administration

RESIGNED

Assigned on 03 Nov 2006

Resigned on 15 Jun 2007

Time on role 7 months, 12 days

CRAWFORD, Alistair Stephen

Director

Chief Executive

RESIGNED

Assigned on 11 Oct 1994

Resigned on 25 Jan 1996

Time on role 1 year, 3 months, 14 days

CROUCH, Paul David

Director

Chief Operating Officer

RESIGNED

Assigned on 04 Jun 2007

Resigned on 20 Mar 2009

Time on role 1 year, 9 months, 16 days

EALES, Hugo Martin

Director

Vice President Finance

RESIGNED

Assigned on 11 Sep 2007

Resigned on 27 Apr 2010

Time on role 2 years, 7 months, 16 days

GHASSEMIAN, Mojtaba

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 06 Oct 1999

Time on role 2 years, 9 months, 5 days

GLOVER, John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2013

Resigned on 18 Mar 2016

Time on role 3 years, 1 month, 18 days

GOSSAIN, Sanjiv

Director

General Manager

RESIGNED

Assigned on 14 Jul 2014

Resigned on 22 Feb 2016

Time on role 1 year, 7 months, 8 days

GOUGH, Tina Anne

Director

None Supplied

RESIGNED

Assigned on 12 Apr 2017

Resigned on 07 Apr 2020

Time on role 2 years, 11 months, 25 days

GRAY, David William Hart

Director

Director

RESIGNED

Assigned on 23 Jan 2017

Resigned on 07 Apr 2017

Time on role 2 months, 15 days

HAINS, Guy Martin

Director

President & Ceo Emea

RESIGNED

Assigned on 10 Jan 2000

Resigned on 19 Jan 2013

Time on role 13 years, 9 days

HALBARD, Christopher Neal

Director

None Supplied

RESIGNED

Assigned on 07 Apr 2020

Resigned on 01 Apr 2023

Time on role 2 years, 11 months, 25 days

HICKSON, Ian Stephen

Director

President

RESIGNED

Assigned on 26 Mar 1997

Resigned on 31 Mar 2003

Time on role 6 years, 5 days

HONEYCUTT, Van Buren

Director

President And Chief Executive

RESIGNED

Assigned on 29 Sep 1995

Resigned on 21 May 2007

Time on role 11 years, 7 months, 22 days

HOOVER, William Ray

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 10 days

KEANE, Michael Edward

Director

Vice President And Cfo

RESIGNED

Assigned on 17 Mar 2006

Resigned on 31 Jan 2008

Time on role 1 year, 10 months, 14 days

LAPHEN, Michael William

Director

It Executive

RESIGNED

Assigned on 14 Jun 2000

Resigned on 28 Mar 2003

Time on role 2 years, 9 months, 14 days

LEVEL, Leon Jules

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Feb 2006

Time on role 18 years, 3 months, 1 day

LORIA, Giovanni

Director

Company Executive

RESIGNED

Assigned on 18 Jul 2016

Resigned on 23 Jan 2017

Time on role 6 months, 5 days

MACKINTOSH, Ronald William

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jun 2000

Time on role 23 years, 10 months, 25 days

MAJED, Maruf Ahmad

Director

None Supplied

RESIGNED

Assigned on 31 Mar 2018

Resigned on 26 Feb 2020

Time on role 1 year, 10 months, 26 days

MEARS, Andrew Simon

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jan 2009

Resigned on 25 Nov 2009

Time on role 9 months, 27 days

MEARS, Andrew Simon

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 11 Sep 2007

Time on role 2 months, 12 days

NICOL, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Oct 1994

Time on role 29 years, 6 months, 28 days

PICKETT, Mark Jeremy

Director

Finance Director

RESIGNED

Assigned on 10 Jun 2015

Resigned on 24 Jun 2016

Time on role 1 year, 14 days

THOMPSON, John More

Director

RESIGNED

Assigned on

Resigned on 11 Oct 1994

Time on role 29 years, 6 months, 28 days

THOMSON, Andrew James Edward

Director

Vp Finance & Administration, International

RESIGNED

Assigned on 25 Nov 2009

Resigned on 31 Jan 2013

Time on role 3 years, 2 months, 6 days

TURPIE, Steven James

Director

None Supplied

RESIGNED

Assigned on 04 Mar 2020

Resigned on 15 Jul 2022

Time on role 2 years, 4 months, 11 days

WILLIAMS, Andrew David

Director

President & Ceo North & Nordic

RESIGNED

Assigned on 27 Apr 2010

Resigned on 13 Jan 2012

Time on role 1 year, 8 months, 16 days

WILLIAMS, Thomas, Dr

Director

Company Director

RESIGNED

Assigned on 11 Oct 1994

Resigned on 01 Jan 1997

Time on role 2 years, 2 months, 21 days

WILMAN, Keith

Director

President & Ceo

RESIGNED

Assigned on 10 Jun 2003

Resigned on 20 Nov 2006

Time on role 3 years, 5 months, 10 days

WILSON, Craig Alaister

Director

Regional General Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 23 Jan 2017

Time on role 7 months, 7 days

WILSON, Nicholas Anthony

Director

None Supplied

RESIGNED

Assigned on 10 Apr 2017

Resigned on 31 Mar 2018

Time on role 11 months, 21 days

WILSON, Nicholas Anthony

Director

President & Ceo

RESIGNED

Assigned on 20 Mar 2009

Resigned on 25 Jun 2009

Time on role 3 months, 5 days


Some Companies

AYESHA MUNAWAR INVESTMENTS LTD

9 WELLSTEAD GARDENS,WESTCLIFF ON SEA,SS0 0AY

Number:11728485
Status:ACTIVE
Category:Private Limited Company

CHARMOUTH HERITAGE COAST CENTRE

CHARMOUTH HERITAGE COAST CENTRE LOWER SEA LANE,BRIDPORT,DT6 6LL

Number:05149333
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:00637687
Status:ACTIVE
Category:Private Limited Company

EGYPTIAN TRADING LTD

APEX OFFICE SPACE 1 WATER VOLE WAY,DONCASTER,DN4 5JP

Number:11726092
Status:ACTIVE
Category:Private Limited Company

MONADIC DEVELOPMENT LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:08147486
Status:ACTIVE
Category:Private Limited Company

P AND CO (PARTNERS) LLP

UNIT 13,LONDON,E1W 2DE

Number:OC426839
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source