GENERAL DYNAMICS UNITED KINGDOM LIMITED

21 Holborn Viaduct, London, EC1A 2DY
StatusACTIVE
Company No.01911653
CategoryPrivate Limited Company
Incorporated07 May 1985
Age39 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GENERAL DYNAMICS UNITED KINGDOM LIMITED is an active private limited company with number 01911653. It was incorporated 39 years, 1 month, 9 days ago, on 07 May 1985. The company address is 21 Holborn Viaduct, London, EC1A 2DY.



People

LEWIS, Rebecca

Secretary

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 3 months, 22 days

WHEELER, Linwood Neal

Secretary

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 3 months, 8 days

SISEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Sep 2010

Current time on role 13 years, 8 months, 25 days

FIGGURES, Andrew Collingwood, Lieutenant General (Retd)

Director

Non Executive Director

ACTIVE

Assigned on 05 Jun 2019

Current time on role 5 years, 11 days

MILNE, Scott

Director

Vice Presisent And General Manager Of Gdls Uk Oper

ACTIVE

Assigned on 30 Apr 2024

Current time on role 1 month, 16 days

WHEELER, Linwood Neal

Director

Assistant General Counsel

ACTIVE

Assigned on 30 Apr 2024

Current time on role 1 month, 16 days

ASLAKSEN, Julie

Secretary

RESIGNED

Assigned on 10 Dec 2008

Resigned on 07 Oct 2014

Time on role 5 years, 9 months, 28 days

BURTON, Tracey Giles

Secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 23 Jun 2014

Time on role 5 years, 8 months, 28 days

FINN, Michael Franklin

Secretary

RESIGNED

Assigned on 20 Sep 2007

Resigned on 05 Sep 2008

Time on role 11 months, 15 days

HOUSE, Margaret Nash

Secretary

RESIGNED

Assigned on 16 Jan 2002

Resigned on 05 Dec 2008

Time on role 6 years, 10 months, 20 days

KAMPANI, Arjun Lal

Secretary

RESIGNED

Assigned on 23 Jun 2014

Resigned on 31 Mar 2016

Time on role 1 year, 9 months, 8 days

MITCHELL, Zara Nina

Secretary

RESIGNED

Assigned on 16 Jun 2004

Resigned on 05 Feb 2021

Time on role 16 years, 7 months, 19 days

MONAHAN, Jason

Secretary

RESIGNED

Assigned on 07 Jul 2016

Resigned on 08 Mar 2021

Time on role 4 years, 8 months, 1 day

RUNCIMAN, Fraser Dinning

Secretary

RESIGNED

Assigned on 16 Jan 2002

Resigned on 12 Mar 2003

Time on role 1 year, 1 month, 27 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 24 Sep 2010

Time on role 9 years, 14 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 10 Sep 2001

Time on role 22 years, 9 months, 6 days

BARTON, Eric Anthony

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 9 months, 5 days

BRADY, Christopher

Director

Director

RESIGNED

Assigned on 10 Jan 2019

Resigned on 25 Feb 2019

Time on role 1 month, 15 days

BRAMMER, Timothy John

Director

Finance Director

RESIGNED

Assigned on 11 Dec 1995

Resigned on 30 Mar 2007

Time on role 11 years, 3 months, 19 days

BUTLEE, Daniel James

Director

Businessman

RESIGNED

Assigned on 24 Sep 1992

Resigned on 16 Feb 1993

Time on role 4 months, 22 days

CAHN, Andrew Thomas, Sir

Director

Company Director

RESIGNED

Assigned on 23 May 2012

Resigned on 05 Mar 2019

Time on role 6 years, 9 months, 13 days

DAHLBERG, Kenneth Craig

Director

Business Executive

RESIGNED

Assigned on 12 Sep 2001

Resigned on 10 Oct 2003

Time on role 2 years, 28 days

DEEP, Danny

Director

Executive

RESIGNED

Assigned on 01 Apr 2020

Resigned on 30 Apr 2024

Time on role 4 years, 29 days

DEMURO, Gerard Joseph, Mr.

Director

Executive Vice President

RESIGNED

Assigned on 10 Oct 2003

Resigned on 12 Feb 2013

Time on role 9 years, 4 months, 2 days

DOLAN, Daniel James

Director

Business Executive

RESIGNED

Assigned on 24 Sep 1992

Resigned on 31 Dec 1997

Time on role 5 years, 3 months, 7 days

DOLAN, Daniel James

Director

Business Executive

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 9 months, 5 days

EDWARDS, Paul Richard

Director

Vice President & Chief Financial Officer

RESIGNED

Assigned on 28 Jun 2011

Resigned on 01 Mar 2013

Time on role 1 year, 8 months, 3 days

GORDON, John Alexander

Director

Aviation/Defence Consultant

RESIGNED

Assigned on 19 Mar 1999

Resigned on 08 Nov 2001

Time on role 2 years, 7 months, 20 days

GRECCO, Edward

Director

Director Finance

RESIGNED

Assigned on 19 Apr 2007

Resigned on 28 Jun 2011

Time on role 4 years, 2 months, 9 days

HANDBERG, Roger Eugene

Director

Pres Govt Systems

RESIGNED

Assigned on

Resigned on 27 Jan 1993

Time on role 31 years, 4 months, 20 days

HOOKER, Ronald George

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 9 months, 5 days

HUMPHRIS, Christopher William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 9 months, 5 days

JOHNSON, Lawrence Edward

Director

Vice President

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Jan 2005

Time on role 3 years, 3 months, 20 days

JUNTILLA, James Edward

Director

Managing Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 01 Jun 2000

Time on role 5 years, 2 months, 24 days

LEVENE OF PORTSOKEN, Peter Keith, Lord

Director

Director

RESIGNED

Assigned on 11 Sep 2001

Resigned on 31 Dec 2019

Time on role 18 years, 3 months, 20 days

MARZILLI, Christopher

Director

Director

RESIGNED

Assigned on 20 Feb 2013

Resigned on 10 Jan 2019

Time on role 5 years, 10 months, 18 days

ROWBOTHAM, Steven Edward

Director

Non-Executive Director

RESIGNED

Assigned on 05 Mar 2019

Resigned on 11 Apr 2024

Time on role 5 years, 1 month, 6 days

RUNCIMAN, Fraser Dinning

Director

Vice President Finance Directo

RESIGNED

Assigned on 23 Apr 2001

Resigned on 08 Nov 2001

Time on role 6 months, 15 days

SCOTT, David Ernest

Director

Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 01 Jun 1999

Time on role 3 years, 4 months, 24 days

SPIERS, Donald Maurice, Sir

Director

Engineering Consultant

RESIGNED

Assigned on 28 Oct 1994

Resigned on 01 Aug 2010

Time on role 15 years, 9 months, 4 days

STEEDEN, Michael Frank, Dr

Director

President & Managing Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 07 Nov 2001

Time on role 1 year, 5 months, 6 days

TURLEY, Michael

Director

Company Director

RESIGNED

Assigned on 22 Jul 1992

Resigned on 11 Sep 1992

Time on role 1 month, 20 days

TURNBULL, Alexander Charles

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 May 1995

Time on role 29 years, 1 month, 12 days

TURNER, Ronald

Director

Management

RESIGNED

Assigned on 16 Feb 1993

Resigned on 31 Dec 1997

Time on role 4 years, 10 months, 15 days

UTTLEY-MOORE, William James

Director

Chairman & Managing Director

RESIGNED

Assigned on 24 Sep 1992

Resigned on 09 Jan 1997

Time on role 4 years, 3 months, 15 days

UTTLEY-MOORE, William James

Director

Chairman & Managing Director

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 9 months, 5 days

WHITED, Gary Lee

Director

President

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Apr 2020

Time on role 7 years, 11 days

WILSON, Alexander David

Director

M Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 05 Jul 2013

Time on role 8 years, 6 months, 4 days


Some Companies

7-21 NORFOLK ROAD RTM COMPANY LIMITED

9 NORFOLK ROAD,UXBRIDGE,UB8 1BL

Number:06444862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BH HARDINGSTONE LLP

GROVELANDS BUSINESS PARK WEST HADDON ROAD,NORTHAMPTON,NN6 8FB

Number:OC380280
Status:ACTIVE
Category:Limited Liability Partnership

CONSTRUCTION SOLVING SOLUTIONS LIMITED

28 CHANDLER ROAD,LOUGHTON,IG10 2LQ

Number:10679819
Status:ACTIVE
Category:Private Limited Company

DORSET VOLKSFEST LIMITED

19 HINCHLIFFE ROAD,POOLE,BH15 4ED

Number:08748367
Status:ACTIVE
Category:Private Limited Company

KEVIN KEARNEY ASSOCIATES MII LIMITED

SUITE 3, HALAND HOUSE,WEYBRIDGE,KT13 9DY

Number:11266140
Status:ACTIVE
Category:Private Limited Company

SAFARI RANGERS LIMITED

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:05194346
Status:ACTIVE
Category:Private Limited Company

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