GENERAL DYNAMICS GLOBAL HOLDINGS LIMITED

21 Holborn Viaduct, London, EC1A 2DY
StatusACTIVE
Company No.08778567
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

GENERAL DYNAMICS GLOBAL HOLDINGS LIMITED is an active private limited company with number 08778567. It was incorporated 10 years, 5 months, 26 days ago, on 18 November 2013. The company address is 21 Holborn Viaduct, London, EC1A 2DY.



People

BASS, Damien Lenell

Secretary

ACTIVE

Assigned on 14 Sep 2022

Current time on role 1 year, 8 months

SISEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Nov 2013

Current time on role 10 years, 5 months, 26 days

GALLOPOULOS, Gregory Stratis

Director

Attorney

ACTIVE

Assigned on 18 Nov 2013

Current time on role 10 years, 5 months, 26 days

HAYDUK, Kenneth Robert

Director

Lawyer

ACTIVE

Assigned on 21 Jul 2020

Current time on role 3 years, 9 months, 24 days

MILNE, Scott

Director

Vice Presisent And General Manager Of Gdls Uk Oper

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 13 days

MOORE, Nicola Louise

Director

Accountant

ACTIVE

Assigned on 20 Nov 2022

Current time on role 1 year, 5 months, 24 days

ASLAKSEN, Julie

Secretary

RESIGNED

Assigned on 18 Nov 2013

Resigned on 20 Aug 2014

Time on role 9 months, 2 days

BRENNAN, Blaise Fitzgerald

Secretary

RESIGNED

Assigned on 11 Nov 2019

Resigned on 14 Sep 2022

Time on role 2 years, 10 months, 3 days

MCNAMARA, Kyle J.

Secretary

RESIGNED

Assigned on 27 Nov 2017

Resigned on 11 Nov 2019

Time on role 1 year, 11 months, 14 days

WHEELER, Linwood Neal

Secretary

RESIGNED

Assigned on 20 Aug 2014

Resigned on 27 Nov 2017

Time on role 3 years, 3 months, 7 days

AIKEN, Jason Wright

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 21 Jul 2020

Time on role 6 years, 3 months, 20 days

CONNELL, Kevin Lee

Director

Executive

RESIGNED

Assigned on 18 Nov 2013

Resigned on 08 Nov 2018

Time on role 4 years, 11 months, 20 days

DAVIES, Stephanie

Director

Lawyer

RESIGNED

Assigned on 21 Jul 2020

Resigned on 20 May 2022

Time on role 1 year, 9 months, 30 days

GILLILAND, Marguerite Amy

Director

Executive

RESIGNED

Assigned on 18 Nov 2013

Resigned on 25 Feb 2014

Time on role 3 months, 7 days

HOWAT, David Scott

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 05 May 2016

Time on role 1 year, 2 months, 21 days

RAYHA, Mark Albert

Director

Director

RESIGNED

Assigned on 25 Feb 2014

Resigned on 06 Feb 2015

Time on role 11 months, 9 days

ROWBOTHAM, Steven Edward

Director

Executive

RESIGNED

Assigned on 18 Nov 2013

Resigned on 31 Dec 2020

Time on role 7 years, 1 month, 13 days


Some Companies

CRIMSON ENTERPRISES LIMITED

17 CHAPEL WALK,SOUTH GLOS,GL9 1DR

Number:06444107
Status:ACTIVE
Category:Private Limited Company

GAMMA SECURITIES (UK) LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11264378
Status:ACTIVE
Category:Private Limited Company

IDENTITY A1 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11381571
Status:ACTIVE
Category:Private Limited Company

STONE CROSS SCAFFOLDING LTD

PARKES & CO ACCOUNTANTS LTD,WEST MIDLANDS, KINGSWINFORD,DY6 0AH

Number:11675070
Status:ACTIVE
Category:Private Limited Company

THE CONTRACT CLINIC LIMITED

2 MANOR COTTAGES,CHIPPENHAM,SN14 6JZ

Number:08631671
Status:ACTIVE
Category:Private Limited Company

THE PURE LAND FOUNDATION

HANOVER HOUSE,LONDON,W1S 1HP

Number:09581857
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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