CUBIC DEFENCE SYSTEMS LIMITED

6 officers / 18 resignations

TOTI, WILLIAM J

Correspondence address
205 VAN BUREN STREET SUITE 310, HERNDON, VA 2017, HERNDON, VIRGINIA VA 20170, USA
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
18 March 2015
Nationality
AMERICAN
Occupation
PRESIDENT/SENIOR VP

EDWARDS, JAMES

Correspondence address
9333 BAL BALBOA AVENUE, SAN DIEGO, CA 92123, USA
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
18 March 2015
Nationality
AMERICAN
Occupation
VP SENIOR GENERAL COUNSEL

THOMAS, JOHN DAVID

Correspondence address
9333 BALBOA AVENUE, SAN DIEGO, CA 92123, USA
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
18 March 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WILLIAMS, David Anthony, Brigadier

Correspondence address
Awes Building Westdown Camp, Tilshead, Wiltshire, Uk, SP3 4RS
Role ACTIVE
director
Date of birth
October 1941
Appointed on
11 October 2013
Nationality
British
Occupation
Business Development Director

TAYLOR, KEITH DAVID

Correspondence address
UNIT 3 BRIDGE COURT, RIVER LANE, WRECCLESHAM, SURREY, GU10 4QE
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode GU10 4QE £359,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Nominee Secretary
Appointed on
28 March 2000

SCHMITZ, DAVID ROBERT

Correspondence address
9333 BALBOA AVENUE, SAN DIEGO, CALIFORNIA, USA, 92123
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 October 2013
Resigned on
18 March 2015
Nationality
AMERICAN
Occupation
PRESIDENT

BARKER, RAYMOND

Correspondence address
9333 BALBOA AVENUE, SAN DIEGO, CALIFORNIA, USA, 92123
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
11 October 2013
Resigned on
19 March 2015
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

VAN CAMPEN, PETER ARNOLD

Correspondence address
AFC HOUSE HONEYCROCK LANE, SALFORDS, REDHILL, SURREY, UNITED KINGDOM, RH1 5LA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 February 2012
Resigned on
6 July 2015
Nationality
CANADIAN
Occupation
ACCOUNTANT

EADIE, DAVID JAMES

Correspondence address
A F C HOUSE HONEYCROCK LANE, SALFORDS REDHILL, SURREY, RH1 5LA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 July 2011
Resigned on
4 May 2013
Nationality
BRITISH
Occupation
UK REGIONAL DIRECTOR

FELDMAN, BRADLEY HAMILTON

Correspondence address
C/O CUBIC CORPORATION 9333, BALBOA AVENUE, SAN DIEGO, 92123 CA, 92123
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
2 October 2008
Resigned on
14 October 2013
Nationality
AMERICAN
Occupation
PRESIDENT

HAMPTON, SARAH ISABEL

Correspondence address
AFC HOUSE HONEYCROCK LANE, SALFORDS, SURREY, RH1 5LA
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
3 April 2006
Resigned on
26 June 2015
Nationality
BRITISH

HAMPTON, SARAH ISABEL

Correspondence address
AFCHOUSE HONEYCROCK LANE, SALFORDS, SURREY, RH1 5LA
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
30 November 2005
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

WILLIAMS, David Anthony, Brigadier

Correspondence address
Afc House Honeycrock Lane, Salfords, Surrey, United Kingdom, RH1 5LA
Role RESIGNED
director
Date of birth
October 1941
Appointed on
30 November 2005
Resigned on
25 March 2013
Nationality
British
Occupation
Executive

KOPF, KENNETH ALBERT

Correspondence address
83 TRADD STREET, CHARLESTON, SOUTH CAROLINA 29401, USA
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 November 2003
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
VP - GENERAL COUNSEL

PETERSEN, ALLAN ROY

Correspondence address
11527 DANZA CIRCLE, SAN DIEGO, CALIFORNIA, USA, 92127
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
27 August 1999
Resigned on
30 November 2005
Nationality
US CITIZEN
Occupation
CORPORATE TAX DIRECTOR

STEWART JR, WILLIAM CLAYTON

Correspondence address
7950 WETHERLY STREET, LA MESA, CALIFORNIA 91941, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1929
Appointed on
27 August 1999
Resigned on
13 June 2003
Nationality
AMERICAN
Occupation
DIRECTOR AND COUNSEL

STEWART JR, WILLIAM CLAYTON

Correspondence address
7950 WETHERLY STREET, LA MESA, CALIFORNIA 91941, USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
December 1929
Appointed on
27 August 1999
Resigned on
28 March 2000
Nationality
AMERICAN
Occupation
DIRECTOR AND COUNSEL

ECHOLS, THOMAS ARTHUR

Correspondence address
C/O CUBIC CORPORATION 9333, BALBOA AVENUE, SAN DIEGO, 92123 CA, 92123
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
27 August 1999
Resigned on
18 March 2015
Nationality
AMERICAN
Occupation
VP/CONTROLLER

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Secretary
Appointed on
31 March 1999
Resigned on
27 August 1999

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
31 March 1999
Resigned on
27 August 1999

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
31 March 1999
Resigned on
27 August 1999

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Date of birth
July 1991
Appointed on
11 March 1999
Resigned on
31 March 1999

Average house price in the postcode EC2A 4QS £752,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
11 March 1999
Resigned on
31 March 1999

Average house price in the postcode EC2A 4QS £752,000


More Company Information