ASPIRE DEFENCE HOLDINGS LIMITED

21 officers / 33 resignations

USHER, Simon Jeffrey

Correspondence address
Aspire Business Centre Ordnance Road, Tidworth, England, SP9 7QD
Role ACTIVE
secretary
Appointed on
31 March 2025

Average house price in the postcode SP9 7QD £291,000

DONOHOE, Barry Robert

Correspondence address
Aspire Business Centre Ordnance Road, Tidworth, England, SP9 7QD
Role ACTIVE
director
Date of birth
April 1972
Appointed on
27 March 2025
Nationality
British
Occupation
Head Of Government & Defence

Average house price in the postcode SP9 7QD £291,000

THOMSON, Allan David Mcdonald

Correspondence address
Aspire Business Centre Ordnance Road, Tidworth, England, SP9 7QD
Role ACTIVE
secretary
Appointed on
4 December 2024
Resigned on
31 March 2025

Average house price in the postcode SP9 7QD £291,000

GOODWIN, Andrew Marino

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
February 1985
Appointed on
21 March 2024
Nationality
American
Occupation
Accountant

MONK, Dougal Stuart Donald, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 November 2022
Resigned on
19 December 2023
Nationality
British
Occupation
Sales Director

THORNE, Alexander Victor

Correspondence address
Infrared Capital Partners Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
March 1989
Appointed on
5 January 2022
Nationality
British
Occupation
Investment Executive, Asset Management

LEVERD, Clement David Baptiste

Correspondence address
Infrared Capital Partners Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
August 1986
Appointed on
25 November 2021
Nationality
French
Occupation
Investment Director

SAUNDERS, Nicola

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 May 2019
Nationality
British
Occupation
Accountant

WEGENER, Elena Giorgiana

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
30 August 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

SPRINGETT, Scott

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 December 2017
Resigned on
24 June 2021
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

BROOKING, DAVID JOHN

Correspondence address
INNISFREE BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
28 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

BARRIE, Andrew Jonathan

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
May 1967
Appointed on
29 January 2015
Resigned on
5 November 2022
Nationality
British
Occupation
Operations Director

THOMSON, ALLAN

Correspondence address
ASPIRE BUSINESS CENTRE ORDNANCE ROAD, TIDWORTH, ENGLAND, ENGLAND, SP9 7QD
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
30 June 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SP9 7QD £291,000

SCHNEIDER, Chip

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 March 2014
Resigned on
19 January 2015
Nationality
American
Occupation
Vp Finance & Treasurer

MOORE, Arthur Harold

Correspondence address
Aspire Defence Limited Aspire Business Centre, Ordnance Road, Tidworth, England, England, SP9 7QD
Role ACTIVE
director
Date of birth
March 1951
Appointed on
29 August 2013
Nationality
British
Occupation
Engineer

Average house price in the postcode SP9 7QD £291,000

MEFFAN, Peter John

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 August 2013
Resigned on
16 October 2024
Nationality
British
Occupation
Chartered Civil Engineer

BEAZLEY-LONG, Graham Maurice

Correspondence address
Abacus House 33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
27 January 2011
Nationality
British
Occupation
Investment Management Director

Average house price in the postcode EC2V 8AS £669,000

WEBBER, MATTHEW JAMES

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
11 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

USHER, Simon Jeffrey

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, United Kingdom, KT22 7NL
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 March 2009
Resigned on
28 March 2013
Nationality
British
Occupation
Accountant

MCCOLL, Angus Robert

Correspondence address
Aspire Defence Limited Aspire Business Centre, Ordnance Road, Tidworth, England, England, SP9 7QD
Role ACTIVE
secretary
Appointed on
1 June 2006
Resigned on
4 December 2024
Nationality
British

Average house price in the postcode SP9 7QD £291,000

MCCOLL, Angus Robert

Correspondence address
Aspire Defence Limited Aspire Business Centre, Ordnance Road, Tidworth, England, England, SP9 7QD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
16 October 2003
Resigned on
4 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP9 7QD £291,000


USHER, Simon Jeffrey

Correspondence address
Aspire Business Centre Ordnance Road, Tidworth, England, SP9 7QD
Role RESIGNED
director
Date of birth
December 1966
Appointed on
31 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP9 7QD £291,000

KINGHORN, Andre Eugene

Correspondence address
Infrared 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
July 1978
Appointed on
7 December 2017
Resigned on
11 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4QU £83,465,000

CAINES, AMANDA ELIZABETH

Correspondence address
INFRARED 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
24 September 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1Y 4QU £83,465,000

FAULKNER, ANTHONY ROBERT

Correspondence address
INFRARED 12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
28 August 2014
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1Y 4QU £83,465,000

BOWDEN, Timothy John

Correspondence address
Aspire Defence Limited Aspire Business Centre, Ordnance Road, Tidworth, England, England, SP9 7QD
Role RESIGNED
director
Date of birth
February 1975
Appointed on
21 November 2013
Resigned on
1 August 2014
Nationality
Australian
Occupation
Portfolio Director

Average house price in the postcode SP9 7QD £291,000

PICKARD, Keith William

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 June 2013
Resigned on
24 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4QU £83,465,000

HOANG, VU

Correspondence address
601 JEFFERSON ST, HOUSTON, TEXAS, USA, 77002
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
16 May 2013
Resigned on
11 August 2014
Nationality
VIETNAMESE
Occupation
ACCOUNTING AND FINANCE

WAYMENT, MARK CHRISTOPHER

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 November 2012
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR, INFRASTRUCTURE

Average house price in the postcode SW1Y 4QU £83,465,000

BARRIENTOS, REBEKAH ARLENE

Correspondence address
601 JEFFERSON ST, HOUSTON, TEXAS, USA, 77002
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
6 September 2011
Resigned on
21 March 2014
Nationality
AMERICAN
Occupation
CONTROLLER

SEMPLE, BRIAN MERVYN

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 October 2010
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

CROWTHER, NICHOLAS JOHN EDWARD

Correspondence address
ABACUS HOUSE 33 GUTTER LANE, LONDON, UNITED KINGDOM, EC2V 8AS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
11 December 2009
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC2V 8AS £669,000

NADESAN, SIVA

Correspondence address
77 FOXLEY LANE, PURLEY, SURREY, CR8 3HP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
29 January 2009
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 3HP £1,644,000

BARRIE, ANDREW JONATHAN

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 April 2008
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

LUMBY, RICHARD GREGG

Correspondence address
YEW TREE HOUSE, WEST FELTON, OSWESTRY, SHROPSHIRE, SY11 4EQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
31 December 2007
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SY11 4EQ £758,000

COOPER, PHILLIP JOHN

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
27 July 2007
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 July 2007
Resigned on
12 August 2018
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW1Y 4QU £83,465,000

HURCOMB, DAVID STUART

Correspondence address
SANDLANDS, ROMAN ROAD, DORKING, SURREY, RH4 3EU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 June 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH4 3EU £1,358,000

KOYE, KENNETH ALAN

Correspondence address
15110 HAVERFIELD CT, CYPRESS, TEXAS, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 November 2006
Resigned on
22 October 2008
Nationality
AMERICAN
Occupation
ENGINEER FINANCE

BRYDEN, GORDON

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 November 2006
Resigned on
7 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

HERZBERG, Francis Robin

Correspondence address
24 Birch Street, Wolverhampton, United Kingdom, WV1 4HY
Role RESIGNED
director
Date of birth
December 1956
Appointed on
31 May 2006
Resigned on
27 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WV1 4HY £2,222,000

KENNY, THOMAS DONALD

Correspondence address
SILVER SPINNEY, BEECH CLOSE, COBHAM, SURREY, KT11 2EN
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 April 2006
Resigned on
30 June 2007
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT11 2EN £2,245,000

WOODHAMS, MARK RICHARD

Correspondence address
BRACKEN HILL, MAIDSTONE ROAD, ST MARYS PLATT, SEVENOAKS, KENT, TN15 8JH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
6 April 2006
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode TN15 8JH £993,000

NADESAN, SIVA

Correspondence address
77 FOXLEY LANE, PURLEY, SURREY, CR8 3HP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 February 2006
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR8 3HP £1,644,000

WOODWARD, KEITH

Correspondence address
223 LAUDERDALE TOWER, BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 February 2006
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8BY £1,577,000

DICKSON, DUNCAN ELLIOT

Correspondence address
44B ORIENTAL ROAD, WOKING, SURREY, GU22 7AR
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 July 2005
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU22 7AR £1,025,000

HUNG, SE MING

Correspondence address
90 MORTLAKE ROAD, KEW, TW9 4AS
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 July 2005
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4AS £1,445,000

HENRY, LARRY JAY

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, UNITED KINGDOM, KT22 7NL
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 November 2004
Resigned on
30 May 2019
Nationality
AMERICAN
Occupation
FINANCE MANAGER

MEAD, CHRISTOPHER JOHN

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
23 January 2004
Resigned on
13 October 2004
Nationality
BRITISH
Occupation
COMMERCIAL DIR & VICE PRESIDEN

CARILLION SECRETARIAT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Secretary
Appointed on
19 June 2003
Resigned on
1 June 2006
Nationality
BRITISH

Average house price in the postcode WV1 4HY £2,222,000

SMART, PETER

Correspondence address
LITTLE ORCHARD MONMOUTH ROAD, TISBURY, SALISBURY, WILTSHIRE, SP3 6NL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 June 2003
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode SP3 6NL £782,000

MOORE, Arthur Harold

Correspondence address
9 Hartswood Road, London, W12 9NQ
Role RESIGNED
director
Date of birth
March 1951
Appointed on
19 June 2003
Resigned on
27 June 2013
Nationality
British
Occupation
Engineer

Average house price in the postcode W12 9NQ £3,064,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
11 April 2003
Resigned on
19 June 2003

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
11 April 2003
Resigned on
19 June 2003

More Company Information