GENERAL DYNAMICS ITRONIX EUROPE LTD.
Warning: Company has been Dissolved and should not be trading
5 officers / 31 resignations
HOWAT, David Scott
- Correspondence address
- KPMG LLP One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
- Role
- director
- Date of birth
- November 1971
- Appointed on
- 28 February 2011
HOWAT, DAVID SCOTT
- Correspondence address
- ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH
- Role
- Director
- Date of birth
- November 1971
- Appointed on
- 28 February 2011
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
EICKELBERG, HENRY
- Correspondence address
- ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH
- Role
- Director
- Date of birth
- August 1957
- Appointed on
- 24 June 2010
- Nationality
- UNITED STATES
- Occupation
- CP HR & SHARED SERVICES
ASLAKSEN, JULIE
- Correspondence address
- ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH
- Role
- Secretary
- Appointed on
- 27 January 2009
- Nationality
- BRITISH
MARZILLI, CHRISTOPHER
- Correspondence address
- ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GH
- Role
- Director
- Date of birth
- April 1959
- Appointed on
- 2 September 2005
- Nationality
- USA
- Occupation
- BUSINESS EXECUTIVE
COLE, JOHN HENRY
- Correspondence address
- GENERAL DYNAMICS C4 SYSTEMS, 8220 E. ROOSEVELT STREET, SCOTTSDALE, USA, AZ 85257
- Role RESIGNED
- Director
- Date of birth
- February 1953
- Appointed on
- 6 June 2012
- Resigned on
- 22 October 2013
- Nationality
- AMERICAN
- Occupation
- VICE PRESIDENT
SISEC LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, UNITED KINGDOM, EC1A 2DY
- Role RESIGNED
- Secretary
- Appointed on
- 17 September 2010
- Resigned on
- 18 March 2015
- Nationality
- BRITISH
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Secretary
- Appointed on
- 2 September 2005
- Resigned on
- 24 September 2010
- Nationality
- BRITISH
DIBIASE, MICHAEL
- Correspondence address
- 97 POND VIEW DRIVE, KINGSTON, MASSACHUSETTS 2364, USA
- Role RESIGNED
- Director
- Date of birth
- January 1959
- Appointed on
- 2 September 2005
- Resigned on
- 31 May 2012
- Nationality
- USA
- Occupation
- BUSINESS EXECUTIVE
SECHER, EDWARD M
- Correspondence address
- 14 PINE TREE DRIVE, BUZZARDS BAY, MASSACHUSETTS 02532, USA
- Role RESIGNED
- Director
- Date of birth
- June 1948
- Appointed on
- 2 September 2005
- Resigned on
- 25 February 2011
- Nationality
- USA
- Occupation
- BUSINESS EXECUTIVE
HOUSE, MARGARET NASH
- Correspondence address
- 14702 STREAM POND DRIVE, CENTREVILLE, 20120 VIRGINIA, USA, IRISH
- Role RESIGNED
- Secretary
- Date of birth
- September 1948
- Appointed on
- 2 September 2005
- Resigned on
- 5 December 2008
- Nationality
- USA
- Occupation
- BUSINESS ADMINISTRATION
PIMENTEL, PAUL ANTHONY
- Correspondence address
- 5 EAST 26TH AVENUE, SPOKANE, WASHINGTON 99203, USA
- Role RESIGNED
- Secretary
- Date of birth
- August 1958
- Appointed on
- 7 October 2003
- Resigned on
- 31 July 2006
- Nationality
- US
- Occupation
- COMPANY DIRECTOR
PIMENTEL, PAUL ANTHONY
- Correspondence address
- 5 EAST 26TH AVENUE, SPOKANE, WASHINGTON 99203, USA
- Role RESIGNED
- Director
- Date of birth
- August 1958
- Appointed on
- 7 October 2003
- Resigned on
- 31 July 2006
- Nationality
- US
- Occupation
- COMPANY DIRECTOR
TURNER, THOMAS EDWARD
- Correspondence address
- 1020 CLAYTON, MOUNT DORA, FLORIDA 32757, USA
- Role RESIGNED
- Director
- Date of birth
- April 1948
- Appointed on
- 7 October 2003
- Resigned on
- 12 October 2006
- Nationality
- US
- Occupation
- COMPANY DIRECTOR
GALLAGHER, KEITH GRAHAM
- Correspondence address
- 56 UPLAND ROAD, BIRMINGHAM, B29 7JS
- Role RESIGNED
- Director
- Date of birth
- September 1956
- Appointed on
- 7 October 2003
- Resigned on
- 2 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B29 7JS £875,000
GOSHORN, RICHARD HENLEY
- Correspondence address
- 12120 WALNUT BRANCH ROAD, RESTON, VA 20194, USA
- Role RESIGNED
- Director
- Date of birth
- May 1956
- Appointed on
- 12 July 2002
- Resigned on
- 7 October 2003
- Nationality
- USA
- Occupation
- ATTORNEY
GOSHORN, RICHARD HENLEY
- Correspondence address
- 12120 WALNUT BRANCH ROAD, RESTON, VA 20194, USA
- Role RESIGNED
- Secretary
- Date of birth
- May 1956
- Appointed on
- 12 July 2002
- Resigned on
- 7 October 2003
- Nationality
- USA
- Occupation
- ATTORNEY
RATLIFFE, JOHN DAVID
- Correspondence address
- 4741 SHARPSTONE LANE, RALEIGH, NC 27615, USA
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 12 July 2002
- Resigned on
- 7 October 2003
- Nationality
- USA
- Occupation
- FINANCE OFFICER
TREMALLO, MARK
- Correspondence address
- 4 SHEFFIELD ROAD, WINCHESTER MASSACHUSETTS, 01890, AMERICA
- Role RESIGNED
- Director
- Date of birth
- September 1956
- Appointed on
- 23 February 2000
- Resigned on
- 14 May 2002
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE DIRECTOR
KLINE, ALLAN MICHAEL
- Correspondence address
- 34 PHILLIPS ROAD, SUDBURY, MA 01776, USA
- Role RESIGNED
- Director
- Date of birth
- March 1945
- Appointed on
- 23 February 2000
- Resigned on
- 31 December 2001
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE DIRECTOR
TREMALLO, MARK
- Correspondence address
- 4 SHEFFIELD ROAD, WINCHESTER MASSACHUSETTS, 01890, AMERICA
- Role RESIGNED
- Secretary
- Date of birth
- September 1956
- Appointed on
- 23 February 2000
- Resigned on
- 14 May 2002
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE DIRECTOR
WEBB, KARL DAVID
- Correspondence address
- 21 CORLEY CLOSE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 1AL
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 1 July 1999
- Resigned on
- 23 February 2000
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode B90 1AL £363,000
ALLARD, JOHN RAYMOND
- Correspondence address
- 96 RIVERVIEW PARK, MANCHESTER, NEW HAMPSHIRE NH03102, USA
- Role RESIGNED
- Director
- Date of birth
- August 1965
- Appointed on
- 4 March 1999
- Resigned on
- 23 February 2000
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
JONES, TIMOTHY
- Correspondence address
- 169 BOGLE ROAD, PETERBROUGH NH03458, NEW HAMPSHIRE, USA
- Role RESIGNED
- Director
- Date of birth
- April 1944
- Appointed on
- 18 August 1997
- Resigned on
- 27 September 1999
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
DEEGAN, DENNIS MICHAEL
- Correspondence address
- 49 LAKE AVENUE, GEORGES MILLS, NEW HAMPSHIRE, USA, 03751
- Role RESIGNED
- Director
- Date of birth
- October 1944
- Appointed on
- 25 June 1997
- Resigned on
- 4 March 1999
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
FOSTER, MICHAEL HENRY
- Correspondence address
- 390 RAY STREET, MANCHESTER, NEW HAMPSHIRE, USA, 03104
- Role RESIGNED
- Director
- Date of birth
- April 1935
- Appointed on
- 25 June 1997
- Resigned on
- 23 February 2000
- Nationality
- AMERICAN
- Occupation
- COMPANY EXECUTIVE
WHITEHEAD, JOHN STUART
- Correspondence address
- SMITHY COTTAGE GRANGE LANE, WHITEGATE, NORTHWICH, CHESHIRE, CW8 2BQ
- Role RESIGNED
- Director
- Date of birth
- February 1947
- Appointed on
- 25 June 1997
- Resigned on
- 4 March 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CW8 2BQ £579,000
BRADFORD-TULE, MICHAEL
- Correspondence address
- 305 FEDERAL HILL ROAD, MILFORD, NEW HAMPSHIRE 03055, USA
- Role RESIGNED
- Secretary
- Appointed on
- 25 June 1997
- Resigned on
- 23 February 2000
- Nationality
- AMERICAN
CROCKETT, SAMUEL NEIL
- Correspondence address
- 19 HERON LANE, BISHOPTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9EG
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 24 March 1997
- Resigned on
- 11 February 1998
- Nationality
- BRITISH
- Occupation
- SALES & MARKETING DORECTOR
Average house price in the postcode CV37 9EG £473,000
KANTOR, RICHARD STANLEY
- Correspondence address
- 22 PEREGRINE DRIVE, ALLESLEY, COVENTRY, CV5 7QW
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 16 October 1995
- Resigned on
- 23 February 2000
- Nationality
- BRITISH
- Occupation
- MANUFACTURING DIRECTOR
Average house price in the postcode CV5 7QW £561,000
STANDLEY, ALLEN FREDERICK
- Correspondence address
- NORTHLANDS 5 LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BP
- Role RESIGNED
- Director
- Date of birth
- September 1940
- Appointed on
- 16 October 1995
- Resigned on
- 25 June 1997
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode RG9 3BP £2,367,000
BROWN, ERIC STANLEY
- Correspondence address
- 28 MIDDLE DRIVE, REDNAL, BIRMINGHAM, WEST MIDLANDS, B45 8AJ
- Role RESIGNED
- Director
- Date of birth
- March 1957
- Appointed on
- 5 October 1993
- Resigned on
- 13 March 1998
- Nationality
- BRITISH
- Occupation
- ENGINEERING DIRECTOR
Average house price in the postcode B45 8AJ £388,000
SANGER, JAMES GERALD
- Correspondence address
- MORETON HOUSE, HIGH ROAD BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0PT
- Role RESIGNED
- Director
- Date of birth
- April 1939
- Appointed on
- 25 July 1992
- Resigned on
- 25 June 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX10 0PT £1,797,000
JENKINS, MARK ANDREW
- Correspondence address
- ELBA HOUSE, GOOSEY, FARRINGDON, OXFORDSHIRE, SN7 8PA
- Role RESIGNED
- Secretary
- Date of birth
- November 1957
- Appointed on
- 25 July 1992
- Resigned on
- 25 June 1997
- Nationality
- BRITISH
Average house price in the postcode SN7 8PA £1,104,000
SEWELL, PAUL STEVEN
- Correspondence address
- 8 KENILWORTH ROAD, COVENTRY, WEST MIDLANDS, CV3 6PT
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 25 July 1992
- Resigned on
- 18 June 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV3 6PT £987,000
FAULKNER, ANDREW JAMES
- Correspondence address
- 38 LILLINGTON ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 5YZ
- Role RESIGNED
- Director
- Date of birth
- August 1954
- Appointed on
- 25 July 1992
- Resigned on
- 4 December 1998
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CV32 5YZ £926,000
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