COMPOSITE TECHNOLOGY LIMITED

9 officers / 27 resignations

MAHLBERG, Peter Halden

Correspondence address
Lockheed Martin Uk Limited C/O Legal Counsel Building 7000, Langstone Park, Langstone, Havant, Hampshire, England, PO9 1SW
Role ACTIVE
director
Date of birth
October 1980
Appointed on
4 March 2024
Nationality
American
Occupation
Finance

COOPER, Dale Wayne

Correspondence address
Sikorsky Aircraft, 6900 Main Street, Ms S127g, Stratford, Connecticut, United States, 06615
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2024
Nationality
American
Occupation
Vice President, Rotary Wing Production Operations

AMEH, Rosemary Abahi

Correspondence address
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Role ACTIVE
director
Date of birth
May 1968
Appointed on
4 April 2023
Nationality
American
Occupation
Director

DIAMOND, Jonathan Murray, Mr.

Correspondence address
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 August 2018
Resigned on
29 February 2024
Nationality
British
Occupation
Business Executive

KASICA, Iwona Anna

Correspondence address
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Role ACTIVE
director
Date of birth
December 1971
Appointed on
7 August 2018
Resigned on
24 July 2023
Nationality
American
Occupation
Business Executive

MITCHELL JR., George David

Correspondence address
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Role ACTIVE
director
Date of birth
April 1961
Appointed on
7 August 2018
Resigned on
29 December 2023
Nationality
American
Occupation
Business Executive

MURPHY, BRENDAN

Correspondence address
6900 MAIN STREET, STRATFORD, CONNECTICUT, UNITED STATES, 06615
Role ACTIVE
Secretary
Appointed on
15 November 2016
Nationality
NATIONALITY UNKNOWN

BENNETT, Isham Jay

Correspondence address
6900 Main Street, Stratford, Connecticut, United States, CT 06615
Role ACTIVE
director
Date of birth
January 1969
Appointed on
18 December 2015
Resigned on
4 April 2023
Nationality
American
Occupation
Vice President, Human Resources Operations

EDWIN COE SECRETARIES LIMITED

Correspondence address
2 STONE BUILDINGS, LINCOLNS INN, LONDON, WC2A 3TH
Role ACTIVE
Secretary
Appointed on
24 June 2006
Nationality
BRITISH

PALUMBO, JOHN HENRY

Correspondence address
6900 MAIN STREET, STRATFORD, CONNECTICUT, UNITED STATES, CT06615
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 February 2015
Resigned on
7 August 2018
Nationality
AMERICAN
Occupation
EXECUTIVE MANAGEMENT

MAIN, GRAHAM ALEXANDER

Correspondence address
6900 MAIN STREET, STRATFORD, CT, UNITED STATES, 06615
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
13 May 2014
Resigned on
7 August 2018
Nationality
AMERICAN
Occupation
FINANCE (CHIEF FINANCIAL OFFICER)

MEEK, RANDY LEE

Correspondence address
6900 MAIN STREET, STRATFORD, CT, USA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
22 January 2014
Resigned on
13 May 2014
Nationality
USA AND CANADA (DUAL
Occupation
VP FINANCE

STEFENS, ELWIRA

Correspondence address
6900 MAIN STREET, STRATFORD, CT, USA, 06615
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
22 January 2014
Resigned on
18 December 2015
Nationality
USA
Occupation
ATTORNEY

EDDY, SHANE GORDON

Correspondence address
6900 MAIN STREET, STRATFORD, CT, USA, 06615
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 January 2014
Resigned on
23 February 2015
Nationality
CANADIAN
Occupation
OPERATIONS EXECUTIVE

ADLER, DAVID

Correspondence address
6900 MAIN STREET, STRATFORD, CONNECTICUT, UNITED STATES, 06615
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
17 May 2012
Resigned on
22 January 2014
Nationality
AMERICAN
Occupation
DIRECTOR

MONTESI, CORLISS JEANNE

Correspondence address
6 CORPORATE DRIVE, SHELTON, CONNECTICUT CT06484, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 June 2011
Resigned on
22 January 2014
Nationality
AMERICAN
Occupation
FINANCE EXECUTIVE

MEHTA, SAMIR

Correspondence address
8TH FLOOR 6 CORPORATE DRIVE, SHELTON, CONNECTICUT CT06484, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 June 2011
Resigned on
17 May 2012
Nationality
AMERICAN
Occupation
EXECUTIVE GENERAL MANAGER

FIATARONE, DANA ANTHONY

Correspondence address
6900 MAIN STREET, STRATFORD, CONNECTICUT CT06615, AMERICAN
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
1 June 2011
Resigned on
22 January 2014
Nationality
AMERICAN
Occupation
ATTORNEY

COLEMAN JR, JOSEPH JAMES

Correspondence address
6 CORPORATE DRIVE, FLOOR 8, SHELTON, CONNECTICUT, UNITED STATES, 06484
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 June 2010
Resigned on
1 June 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

LEONI, CHRISTOPHER REED

Correspondence address
235 NEWTON ROAD, WOODBRIDGE, CT 06525, USA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 June 2009
Resigned on
1 June 2010
Nationality
UNITED STATES
Occupation
DIRECTOR

BEYER, EDWARD STEPHEN

Correspondence address
36 ROSEDALE ROAD, WEST HARTFORD, CT 06107, USA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 June 2009
Resigned on
1 June 2011
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

BOGAN, CHRISTOPHER JOHN

Correspondence address
128 PUTTING GREEN ROAD, TRUMBULL, CONNETICUT 06611, USA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 December 2005
Resigned on
1 June 2009
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

CHIMINI, JOHN JOSEPH

Correspondence address
17 SPLIT ROCK ROAD, BETHANY, CONNETICUT, USA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
14 December 2005
Resigned on
1 June 2009
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

ADLER, DAVID

Correspondence address
8 HAMPTON DRIVE, WOODBRIDGE, CONNETICUT 06525, USA
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
14 December 2005
Resigned on
1 June 2011
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

PENNSEC LIMITED

Correspondence address
1ST FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8PE
Role RESIGNED
Secretary
Appointed on
21 June 2004
Resigned on
23 June 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

TOPA, MICHAEL

Correspondence address
16207 SPRING CREEK DRIVE, DALLAS 75348, TEXAS, USA
Role RESIGNED
Secretary
Appointed on
23 April 2004
Resigned on
21 June 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAWKE, JOSEPH ALAN

Correspondence address
29 LONG LANE, MALVERN PA, 19355, AMERICAN
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
23 April 2004
Resigned on
14 December 2005
Nationality
USA
Occupation
COMPANY DIRECTOR

PEGG, DAVID BRINTON

Correspondence address
154 WEYBRIDGE DRIVE, MALVERN P A, 19355, USA
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
23 April 2004
Resigned on
14 December 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TOPA, MICHAEL

Correspondence address
16207 SPRING CREEK DRIVE, DALLAS 75348, TEXAS, USA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 March 2001
Resigned on
14 December 2005
Nationality
AMERICAN
Occupation
PRESIDENT

TAYLOR, ROGER MARTIN GEORGE

Correspondence address
130 WARWICK ROAD, KENILWORTH, WARWICKSHIRE, CV8 1HS
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 August 2000
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV8 1HS £498,000

TUTUNGI, BARRY

Correspondence address
14 GRANGESIDE, DARLINGTON, COUNTY DURHAM, DL3 8QJ
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
1 December 1995
Resigned on
27 October 1997
Nationality
AUSTRALIAN
Occupation
AIRCRAFT ENGINEER AND CONSULTA

Average house price in the postcode DL3 8QJ £638,000

HOLROYD, FRANK MARTYN

Correspondence address
BARROW HOUSE, FORD LANE, PILTON, SOMERSET, BA4 4BT
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
4 December 1991
Resigned on
23 April 2004
Nationality
ENGLISH
Occupation
ENGINEER

Average house price in the postcode BA4 4BT £746,000

DEAR, ROGER KEARON

Correspondence address
172 EXILIS STREET, SPRINGWOOD QUEENSLAND 4127, AUSTRALIA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 June 1991
Resigned on
25 April 1992
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

M & N SECRETARIES LIMITED

Correspondence address
THE QUADRANT, 118 LONDON ROAD, KINGSTON, SURREY, KT2 6QJ
Role RESIGNED
Secretary
Appointed on
21 June 1991
Resigned on
23 April 2004
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode KT2 6QJ £572,000

MOHARICH, JOSEPH VLADIMIR

Correspondence address
61 COVERDALE STREET, INDOOROOPILLY, QUEENSLAND 4068, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
21 June 1991
Resigned on
1 June 2004
Nationality
AUSTRALIAN
Occupation
MANAGER

MCDOUGAL, MERVYN JAMES

Correspondence address
THRUXTON AIRFIELD, THRUXTON, ANDOVER, HAMPSHIRE, SP11 8PW
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
21 June 1991
Resigned on
1 December 1995
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

More Company Information


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