L3HARRIS TECHNOLOGIES LINK SIMULATION AND TRAINING UK OVERSEAS LIMITED

4 officers / 10 resignations

WEINGAST, MATTHEW STEVEN

Correspondence address
2200 ARLINGTON DOWNS ROAD, ARLINGTON, TX 76011, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
27 April 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE/CORPORATE ATTORNEY

GLOVER-FAURE, ROBIN GEORGE

Correspondence address
L3 COMMERCIAL TRAINING SOLUTIONS LIMITED MANOR ROY, CRAWLEY, W SUSSEX, UNITED KINGDOM, RH10 9PY
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
22 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RH10 9PY £8,264,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
28 June 2013
Nationality
BRITISH

Average house price in the postcode EC4V 6JA £1,031,000

LEEVES, MALCOLM ROGER

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Director
Date of birth
February 1949
Appointed on
27 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6JA £1,031,000


COTTRELL, KEVIN

Correspondence address
2200 ARLINGTON DOWNS ROAD, ARLINGTON, TX 76011, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 October 2014
Resigned on
22 February 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

WAHL, STEPHEN FRANCIS

Correspondence address
L-3 COMMUNICATIONS, LINK SIMULATION & TRAINING DIV, ARLINGTON, TX 76011, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
17 April 2014
Resigned on
30 April 2018
Nationality
AMERICAN
Occupation
ATTORNEY

COLBEY, KENNETH LEE

Correspondence address
2200 ARLINGTON DOWNS ROAD, ARLINGTON, TX 76011, USA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 December 2012
Resigned on
15 October 2014
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

GENNA, LEONARD

Correspondence address
2200 ARLINGTON DOWNS ROAD, ARLINGTON, TX 76011, USA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
13 December 2012
Resigned on
22 February 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BROUGHTON, MARION ELIZABETH

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
27 March 2012
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6JA £1,031,000

HAMMOND, LAWRENCE

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
23 March 2012
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6JA £1,031,000

RAMON, STEPHANE HENRI PIERRE

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 March 2012
Resigned on
7 August 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 6JA £1,031,000

MARTIN, NICOLA JANE

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Secretary
Appointed on
23 March 2012
Resigned on
7 August 2012
Nationality
BRITISH

Average house price in the postcode EC4V 6JA £1,031,000

BARLOW, SONIA

Correspondence address
2 DASHWOOD LANG ROAD, THE BOURNE BUSINESS PARK, ADDLESTONE, NR WEYBRIDGE, SURREY, UNITED KINGDOM, KT15 2NX
Role RESIGNED
Secretary
Appointed on
20 May 2011
Resigned on
23 March 2012
Nationality
NATIONALITY UNKNOWN

SEABROOK, MICHAEL WILLIAM PETER

Correspondence address
2 DASHWOOD LANG ROAD, THE BOURNE BUSINESS PARK, ADDLESTONE, NR WEYBRIDGE, SURREY, UNITED KINGDOM, KT15 2NX
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
20 May 2011
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

More Company Information