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
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
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
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