GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED
2 officers / 37 resignations
DAVIS, MARK EMIL
- Correspondence address
- UNIT 2 PHOENIX RIVERSIDE, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1FL
- Role
- Director
- Date of birth
- October 1962
- Appointed on
- 29 June 2019
- Nationality
- AMERICAN
- Occupation
- DIRECTOR AND ASSOCIATE GENERAL COUNSEL
WADSWORTH, ALEX DYSON
- Correspondence address
- UNIT 2 PHOENIX RIVERSIDE, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1FL
- Role
- Secretary
- Appointed on
- 22 September 2014
- Nationality
- NATIONALITY UNKNOWN
DUSSEK, FRANTZ GILBERT
- Correspondence address
- 3434 WASHINGTON BLVD GENERAL DYNAMICS INFORMATION, ARLINGTON, VIRGINIA, UNITED STATES, VA 22201
- Role RESIGNED
- Director
- Date of birth
- April 1982
- Appointed on
- 21 June 2018
- Resigned on
- 29 June 2019
- Nationality
- AMERICAN
- Occupation
- VICE PRESIDENT AND GENERAL MANAGER
ROZENDAAL, MICHAEL
- Correspondence address
- UNIT 2 PHOENIX RIVERSIDE, SHEFFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 1FL
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 4 January 2016
- Resigned on
- 21 June 2019
- Nationality
- AMERICAN
- Occupation
- SECTION VICE PRESIDENT, HEALTH ANALYTICS
TABET, ASSAD
- Correspondence address
- 189 MARSH WALL, THE SOUTH QUAY BUILDING, LONDON, E14 9SH
- Role RESIGNED
- Director
- Date of birth
- May 1976
- Appointed on
- 1 December 2014
- Resigned on
- 31 December 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
HALL, WOODY
- Correspondence address
- 3060 WILLIAMS DRIVE, SUITE 100, FAIRFAX, VIRGINIA, USA, VA 22031
- Role RESIGNED
- Director
- Date of birth
- July 1948
- Appointed on
- 18 September 2014
- Resigned on
- 23 April 2015
- Nationality
- UNITED STATES
- Occupation
- DIRECTOR
MORGAN, KAREN
- Correspondence address
- 189 MARSH WALL, THE SOUTH QUAY BUILDING, LONDON, ENGLAND, E14 9SH
- Role RESIGNED
- Secretary
- Appointed on
- 23 April 2014
- Resigned on
- 22 September 2014
- Nationality
- NATIONALITY UNKNOWN
MEYLER, STEPHEN JAMES
- Correspondence address
- 4TH FLOOR GENERAL DYNAMICS INFORMATION TECHNOLOGY, COTTONS CENTRE, COTTONS LANE, LONDON, ENGLAND, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 14 December 2012
- Resigned on
- 17 September 2014
- Nationality
- IRISH
- Occupation
- MANAGING DIRECTOR
GALLOPOULOS, GREGORY STRATIS
- Correspondence address
- 2941 FAIRVIEW PARK DRIVE, SUITE 100,, FALLS CHURCH, VIRGINIA, USA, 22043
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 30 September 2011
- Resigned on
- 18 September 2014
- Nationality
- AMERICAN
- Occupation
- GENERAL COUNSEL
REDD, L. HUGH
- Correspondence address
- 2941 FAIRVIEW PARK DRIVE, SUITE 100, FALLS CHURCH, VIRGINIA, USA, 22042
- Role RESIGNED
- Director
- Date of birth
- September 1957
- Appointed on
- 30 September 2011
- Resigned on
- 18 September 2014
- Nationality
- US CITIZEN
- Occupation
- CHIEF FIANCIAL OFFICER
FABIANSKI, DAVID
- Correspondence address
- 4250 N FAIRFAX DR, SUITE 1200, ARLINGTON, VA 22203, USA
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 14 October 2010
- Resigned on
- 14 December 2012
- Nationality
- US
- Occupation
- SENIOR VICE PRESIDENT / GENERAL MANAGER
ROURKE, NIGEL
- Correspondence address
- 189 MARSH WALL, THE SOUTH QUAY BUILDING, LONDON, ENGLAND, E14 9SH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 6 September 2010
- Resigned on
- 1 December 2014
- Nationality
- BRITISH
- Occupation
- BUSINESS DEVELOPMENT DIRECTOR
REAGAN, JAMES
- Correspondence address
- 4250 N. FAIRFAX DRIVE, SUITE, ARLINGTON, VIRGINIA, USA, 22203
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 3 September 2010
- Resigned on
- 1 September 2011
- Nationality
- UNITED STATES
- Occupation
- SENIOR VICE PRESIDENT & CFO
KAINTH, KULDIP
- Correspondence address
- ORCHARD HOUSE, 35 ORCHARD AVENUE, BURNHAM, BERKSHIRE, SL1 6HE
- Role RESIGNED
- Secretary
- Appointed on
- 26 January 2007
- Resigned on
- 23 April 2014
- Nationality
- BRITISH
Average house price in the postcode SL1 6HE £571,000
MEYLER, STEPHEN JAMES
- Correspondence address
- 51 SUSSEX STREET, LONDON, UNITED KINGDOM, SW1V 4RQ
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 30 March 2006
- Resigned on
- 9 September 2010
- Nationality
- IRISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW1V 4RQ £1,589,000
JONES, STEPHEN ANDREW
- Correspondence address
- 36 DARTNELL CLOSE, WEST BYFLEET, SURREY, KT14 6PQ
- Role RESIGNED
- Secretary
- Appointed on
- 1 March 2005
- Resigned on
- 26 January 2007
- Nationality
- BRITISH
Average house price in the postcode KT14 6PQ £850,000
HENDERSON, MICHAELLA
- Correspondence address
- FLAT 2, 62 STILE HALL GARDENS, LONDON, W4 3BU
- Role RESIGNED
- Secretary
- Appointed on
- 22 September 2004
- Resigned on
- 1 March 2005
- Nationality
- BRITISH
Average house price in the postcode W4 3BU £1,052,000
BAILEY, CHRISTINE M
- Correspondence address
- 3005 TAYLOR MAKENZYE COURT, OAK HILL, VA 20171, USA
- Role RESIGNED
- Director
- Date of birth
- June 1957
- Appointed on
- 19 July 2004
- Resigned on
- 1 October 2009
- Nationality
- US
- Occupation
- VP CFO
HARRIS, RANDY CHRISTOPHER
- Correspondence address
- THE COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 19 July 2004
- Resigned on
- 3 September 2010
- Nationality
- USA
- Occupation
- DIRECTOR
BOTTORFF, RICHARD JAMES
- Correspondence address
- 4128 SHERIDAN AVE. S, MINNEAPOLIS, MINNESOTA 55410, USA
- Role RESIGNED
- Director
- Date of birth
- April 1954
- Appointed on
- 19 July 2004
- Resigned on
- 14 October 2010
- Nationality
- USA
- Occupation
- VICE PRESIDENT
CURTIS, JOHN MCNAMARA
- Correspondence address
- 10703 OXCROFT COURT, FAIRFAX STATION, VIRGINIA 22039, USA
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 6 October 2003
- Resigned on
- 1 September 2011
- Nationality
- AMERICAN
- Occupation
- PRESIDENT
CASSON, JULIA MARGARET
- Correspondence address
- 7 PALMERSTON HOUSE, 66A SAINT PAUL STREET ISLINGTON, LONDON, N1 7EE
- Role RESIGNED
- Director
- Date of birth
- July 1956
- Appointed on
- 9 August 2002
- Resigned on
- 31 July 2003
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode N1 7EE £1,043,000
COLVILLE, DAVID HULTON
- Correspondence address
- FLAT 5 KEAN HOUSE, 1 AROSA ROAD, TWICKENHAM, SURREY, TW1 2TG
- Role RESIGNED
- Director
- Date of birth
- June 1949
- Appointed on
- 9 August 2002
- Resigned on
- 6 October 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode TW1 2TG £1,003,000
JONES, STEPHEN ANDREW
- Correspondence address
- 36 DARTNELL CLOSE, WEST BYFLEET, SURREY, KT14 6PQ
- Role RESIGNED
- Secretary
- Appointed on
- 30 April 2002
- Resigned on
- 22 September 2004
- Nationality
- BRITISH
Average house price in the postcode KT14 6PQ £850,000
JONES, STEPHEN ANDREW
- Correspondence address
- 36 DARTNELL CLOSE, WEST BYFLEET, SURREY, KT14 6PQ
- Role RESIGNED
- Director
- Date of birth
- December 1966
- Appointed on
- 20 April 2000
- Resigned on
- 30 March 2006
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT14 6PQ £850,000
VICKERS, PAUL TIMOTHY BURNELL
- Correspondence address
- 11 ROSSDALE ROAD, LONDON, SW15 1AD
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 3 June 1998
- Resigned on
- 30 June 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW15 1AD £2,308,000
MIDGLEY, ANDREW JOHN
- Correspondence address
- 17 BATTLEMEAD CLOSE, MAIDENHEAD, BERKSHIRE, SL6 8LB
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 4 April 1997
- Resigned on
- 6 October 2003
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SL6 8LB £980,000
WHIFFIN, ALAN CHARLES
- Correspondence address
- 40 MOORHURST AVENUE, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5LE
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 7 August 1995
- Resigned on
- 24 August 1998
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode EN7 5LE £582,000
POWNEY, JANE ELIZABETH
- Correspondence address
- 11 MENDIP CLOSE, WORCESTER PARK, SURREY, KT4 8LP
- Role RESIGNED
- Secretary
- Appointed on
- 7 August 1995
- Resigned on
- 30 April 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT4 8LP £418,000
GOMM, JOSEPHINE ELEANOR
- Correspondence address
- 22 SLAUGHAM COURT, COWFOLD CLOSE BEWBUSH, CRAWLEY, WEST SUSSEX, RH11 8UL
- Role RESIGNED
- Director
- Date of birth
- December 1948
- Appointed on
- 7 August 1995
- Resigned on
- 28 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode RH11 8UL £241,000
LAWLESS, ANETTE VENDELBO
- Correspondence address
- 64 VALLANCE ROAD, MUSWELL HILL, LONDON, N22 7UB
- Role RESIGNED
- Director
- Date of birth
- February 1957
- Appointed on
- 7 August 1995
- Resigned on
- 1 May 1998
- Nationality
- DANISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode N22 7UB £1,045,000
POWNEY, JANE ELIZABETH
- Correspondence address
- 11 MENDIP CLOSE, WORCESTER PARK, SURREY, KT4 8LP
- Role RESIGNED
- Director
- Date of birth
- September 1964
- Appointed on
- 7 August 1995
- Resigned on
- 30 April 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode KT4 8LP £418,000
WHELAN, PAUL CHRISTOPHER
- Correspondence address
- 12 WALSINGHAM PLACE, LONDON, SW4 9RR
- Role RESIGNED
- Director
- Date of birth
- July 1952
- Appointed on
- 7 August 1995
- Resigned on
- 21 March 1997
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW4 9RR £1,647,000
GIBSON, WILLIAM KNATCHBULL
- Correspondence address
- 46 VICTORIA ROAD, LONDON, W8 5RQ
- Role RESIGNED
- Director
- Date of birth
- August 1951
- Appointed on
- 12 October 1994
- Resigned on
- 15 January 1996
- Nationality
- BRITISH
- Occupation
- NEWSPAPER DIRECTOR
Average house price in the postcode W8 5RQ £10,718,000
BLACKNELL, DAVID
- Correspondence address
- 62 KENWOOD DRIVE, BECKENHAM, KENT, BR3 6QY
- Role RESIGNED
- Secretary
- Appointed on
- 12 October 1994
- Resigned on
- 7 August 1995
- Nationality
- BRITISH
Average house price in the postcode BR3 6QY £1,018,000
MILLER, ALAN CHARLES
- Correspondence address
- 39 RUSSELL ROAD, MOOR PARK, NORTHWOOD, MIDDLESEX, HA6 2LP
- Role RESIGNED
- Director
- Date of birth
- September 1947
- Appointed on
- 12 October 1994
- Resigned on
- 7 August 1995
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode HA6 2LP £2,164,000
LEVIN, DAN
- Correspondence address
- 11 ST JOHNS WOOD TERRACE, LONDON, NW8 6JJ
- Role RESIGNED
- Director
- Date of birth
- September 1945
- Appointed on
- 1 October 1992
- Resigned on
- 12 October 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW8 6JJ £1,980,000
GORDON, JOHN
- Correspondence address
- 54 BRUNSWICK GARDENS, LONDON, W8 4AN
- Role RESIGNED
- Director
- Date of birth
- September 1952
- Appointed on
- 1 October 1992
- Resigned on
- 15 January 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W8 4AN £2,405,000
GORDON, JOHN
- Correspondence address
- 54 BRUNSWICK GARDENS, LONDON, W8 4AN
- Role RESIGNED
- Secretary
- Appointed on
- 1 October 1992
- Resigned on
- 12 October 1994
- Nationality
- BRITISH
Average house price in the postcode W8 4AN £2,405,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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