CASSIDIAN CYBERSECURITY LIMITED

4 officers / 16 resignations

CARMONA, ALIX JEANNE

Correspondence address
QUADRANT HOUSE CELTIC SPRINGS,, COEDKERNEW,, NEWPORT, WALES, NP10 8FZ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
7 June 2018
Nationality
FRENCH,GERMAN
Occupation
HEAD OF FINANCE AND COMMERCIAL AIRBUS CYBER SECURI

JONES, Phillip Simon, Dr.

Correspondence address
Quadrant House Celtic Springs,, Coedkernew,, Newport, Wales, NP10 8FZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 March 2015
Nationality
British
Occupation
Head Of Cyber Uk

PAYNTER, COLIN

Correspondence address
QUADRANT HOUSE CELTIC SPRINGS,, COEDKERNEW,, NEWPORT, WALES, NP10 8FZ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
20 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ROSE, JULIA

Correspondence address
QUADRANT HOUSE CELTIC SPRINGS,, COEDKERNEW,, NEWPORT, WALES, NP10 8FZ
Role ACTIVE
Secretary
Appointed on
20 March 2012
Nationality
NATIONALITY UNKNOWN

TIELENS, PHILIPPE

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
31 March 2015
Resigned on
18 June 2018
Nationality
DUTCH
Occupation
HEAD OF FINANCE AND CCYBERSECURITYONTROLLING

Average house price in the postcode GL50 1TY £779,000

SOUTHWELL, Robin Simon

Correspondence address
Montpellier House Montpellier Drive, Cheltenham, Gloucestershire, England, GL50 1TY
Role RESIGNED
director
Date of birth
April 1960
Appointed on
31 January 2012
Resigned on
17 October 2014
Nationality
British
Occupation
Ceo Eads Uk

Average house price in the postcode GL50 1TY £779,000

ALLAN, ROBERT IAN

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1TY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
31 January 2012
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
CEO CASSIDIANCYBER SECURITY UK

Average house price in the postcode GL50 1TY £779,000

ALLAN, ROBERT IAN

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1TY
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
31 January 2012
Resigned on
10 March 2013
Nationality
BRITISH
Occupation
CEO CASSIDIAN CYBER SECURITY UK

Average house price in the postcode GL50 1TY £779,000

GUILLOU, HERVE

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1TY
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 January 2012
Resigned on
3 June 2013
Nationality
FRENCH
Occupation
CEO

Average house price in the postcode GL50 1TY £779,000

VON FALCK, CHRISTOPH KARL WALTER

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 1TY
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 January 2012
Resigned on
13 April 2015
Nationality
GERMAN
Occupation
HEAD OF GLOBAL PARTCIPATION MANAGEMENT

Average house price in the postcode GL50 1TY £779,000

LILLIE, BRYAN

Correspondence address
MONTPELLIER HOUSE MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 September 2010
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode GL50 1TY £779,000

SANDFORD, PHILIP

Correspondence address
UNIT 1.1 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOS, GL50 1TY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
7 September 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GL50 1TY £779,000

GARDIN, DENIS

Correspondence address
26 CHEMIN DU SAINT SACREMENT, BAZOCHES SUR GUYONNE, 78490, FRANCE
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
7 September 2010
Resigned on
31 January 2012
Nationality
FRENCH
Occupation
NONE

LANGDON, PETER

Correspondence address
QUADRANT HOUSE CELTIC SPRINGS, COEDKERNEW, NEWPORT, NP10 8FX
Role RESIGNED
Secretary
Appointed on
16 August 2010
Resigned on
1 March 2012
Nationality
BRITISH

Average house price in the postcode NP10 8FX £526,000

EMERY, ANDREW JOHN

Correspondence address
37 QUAT GOOSE LANE, SWINDON VILLAGE, GLOUCESTERSHIRE, GL51 9RP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
31 August 2005
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL51 9RP £649,000

BECKETT, ANDREW JOHN

Correspondence address
14 BILLINGS WAY, CHELTENHAM, GLOUCESTERSHIRE, GL50 2RD
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
31 August 2005
Resigned on
29 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 2RD £1,171,000

BIGGS, COLIN

Correspondence address
18 MILLER COURT, SEVERN DRIVE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GREAT BRITAIN, GL20 8DN
Role RESIGNED
Secretary
Appointed on
22 April 2005
Resigned on
16 August 2010
Nationality
BRITISH

Average house price in the postcode GL20 8DN £532,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 April 2005
Resigned on
22 April 2005

Average house price in the postcode NW8 8EP £749,000

EMERY, ANNE MARIE LAURENCE

Correspondence address
HONEYCOMBE HOUSE, 37 QUAT GOOSE LANE SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9RP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 April 2005
Resigned on
1 September 2005
Nationality
FRENCH
Occupation
MANAGER

Average house price in the postcode GL51 9RP £649,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 April 2005
Resigned on
22 April 2005

More Company Information