AIRBUS DS LIMITED
4 officers / 16 resignations
EDE, NIGEL RAMON
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role ACTIVE
- Director
- Date of birth
- November 1963
- Appointed on
- 16 July 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
WHITEHEAD, JULIAN
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role ACTIVE
- Director
- Date of birth
- December 1962
- Appointed on
- 16 July 2014
- Nationality
- BRITISH
- Occupation
- EXECUTIVE VICE PRESIDENT FINANCE
ROSE, JULIA
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role ACTIVE
- Secretary
- Appointed on
- 16 March 2012
- Nationality
- NATIONALITY UNKNOWN
PAYNTER, COLIN
- Correspondence address
- 55 KINGS ROAD, ALTON, HAMPSHIRE, GU34 1PX
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 1 February 2005
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GU34 1PX £871,000
WOOD, ANDREW PATRICK
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role RESIGNED
- Director
- Date of birth
- March 1965
- Appointed on
- 16 July 2014
- Resigned on
- 1 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
STEVENS, Michael Joseph
- Correspondence address
- Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ
- Role RESIGNED
- director
- Date of birth
- February 1962
- Appointed on
- 6 June 2012
- Resigned on
- 18 September 2014
RAMBAUD, BRUNO PIERRE MARIE
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 27 September 2011
- Resigned on
- 12 September 2012
- Nationality
- FRENCH
- Occupation
- PRESIDENT OF CASSIDIAN SAS
GODWIN, ALAN CHARLES
- Correspondence address
- HILLSIDE, FERNBANK ROAD, ROSS ON WYE, HEREFORDSHIRE, HR9 5PP
- Role RESIGNED
- Director
- Date of birth
- April 1946
- Appointed on
- 31 July 2009
- Resigned on
- 16 July 2010
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode HR9 5PP £525,000
GUILLOU, HERVE
- Correspondence address
- 19 VILLA D'ARCUEIL, VANVES, 92170, FRANCE
- Role RESIGNED
- Director
- Date of birth
- March 1955
- Appointed on
- 29 March 2006
- Resigned on
- 3 June 2013
- Nationality
- FRENCH
- Occupation
- CEO
SOUTHWELL, Robin Simon
- Correspondence address
- 5 Fairmile Court, Cobham, Surrey, KT11 2DS
- Role RESIGNED
- director
- Date of birth
- April 1960
- Appointed on
- 13 September 2005
- Resigned on
- 22 July 2014
Average house price in the postcode KT11 2DS £4,330,000
FLETCHER, RICHARD WILLIAM JOHN
- Correspondence address
- THE OLD FARMHOUSE, BUCKLAND NEWTON, DORCHESTER, DORSET, DT2 7DJ
- Role RESIGNED
- Director
- Date of birth
- August 1945
- Appointed on
- 1 February 2005
- Resigned on
- 5 October 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode DT2 7DJ £896,000
BLACKHAM, JEREMY JOE
- Correspondence address
- 18 SOMERSET GARDENS, LEWISHAM, LONDON, SE13 7SY
- Role RESIGNED
- Director
- Date of birth
- September 1943
- Appointed on
- 1 February 2005
- Resigned on
- 18 October 2005
- Nationality
- BRITISH
- Occupation
- UK COUNTRY PRESIDENT
Average house price in the postcode SE13 7SY £726,000
LANGDON, PETER KENNETH
- Correspondence address
- 7 PARC PENTRE, MITCHEL TROY, MONMOUTH, MONMOUTHSHIRE, NP25 4HT
- Role RESIGNED
- Secretary
- Appointed on
- 15 February 2002
- Resigned on
- 1 March 2012
- Nationality
- BRITISH
Average house price in the postcode NP25 4HT £506,000
WATSON, PAUL JOHN
- Correspondence address
- QUADRANT HOUSE, CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FZ
- Role RESIGNED
- Director
- Date of birth
- April 1964
- Appointed on
- 30 November 2001
- Resigned on
- 20 July 2012
- Nationality
- BRITISH
- Occupation
- CEO
PAYER, JACQUES
- Correspondence address
- 32 RUE DESBORDES VALMORE 75116, PARIS, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1938
- Appointed on
- 13 July 2001
- Resigned on
- 30 November 2001
- Nationality
- FRENCH
- Occupation
- CHIEF EXECUTIVE
HARRISON, JOHN CONACHER
- Correspondence address
- 131 AVENUE DE SUFFREN 75007, PARIS, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- July 1967
- Appointed on
- 13 July 2001
- Resigned on
- 31 January 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
TYLER, LEONARD RAYMOND
- Correspondence address
- 94 FALMOUTH ROAD, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 5JA
- Role RESIGNED
- Director
- Date of birth
- February 1948
- Appointed on
- 30 April 2001
- Resigned on
- 17 January 2011
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
RICHARDS, MARTIN EDGAR
- Correspondence address
- 89 THURLEIGH ROAD, LONDON, SW12 8TY
- Role RESIGNED
- Nominee Director
- Date of birth
- February 1943
- Appointed on
- 30 March 2001
- Resigned on
- 13 July 2001
Average house price in the postcode SW12 8TY £3,764,000
CLIFFORD CHANCE SECRETARIES LIMITED
- Correspondence address
- 10 UPPER BANK STREET, LONDON, E14 5JJ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 30 March 2001
- Resigned on
- 15 February 2002
Average house price in the postcode E14 5JJ £1,635,000
LAYTON, MATTHEW ROBERT
- Correspondence address
- FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
- Role RESIGNED
- Nominee Director
- Date of birth
- February 1961
- Appointed on
- 30 March 2001
- Resigned on
- 13 July 2001
Average house price in the postcode E1W 3TX £1,339,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company