LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

12 officers / 14 resignations

ANTAL, Daniel John

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 2024
Nationality
American
Occupation
General Counsel

SCHMANSKE, Mary Victoria

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 February 2024
Nationality
American
Occupation
Business Executive

HALL, Andrew Harvey

Correspondence address
LEIDOS Skypark 1 8 Elliot Place, Glasgow, United Kingdom, G3 8EP
Role ACTIVE
director
Date of birth
November 1969
Appointed on
7 February 2024
Nationality
British
Occupation
Business Executive

BERTOLO CANARIM, Henrique

Correspondence address
LEIDOS, INC. 1750 Presidents Street, Reston, Virginia, United States, 20190
Role ACTIVE
secretary
Appointed on
8 September 2023

D'AMOUR, Scott Michael

Correspondence address
1 Radcliff Road, Tewksbury, Ma 01876, United States
Role ACTIVE
director
Date of birth
August 1973
Appointed on
13 June 2023
Resigned on
6 October 2023
Nationality
American
Occupation
Business Executive

CAGE, Christopher Ryan

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 September 2021
Resigned on
13 June 2023
Nationality
American
Occupation
Business Executive

WINTER, Benjamin Andrew

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
secretary
Appointed on
1 June 2020
Resigned on
8 September 2023

TURLEY, Brendan Bernard

Correspondence address
Skypark 1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 May 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Attorney

HOWE, JR., Jerald S

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
director
Date of birth
January 1956
Appointed on
4 May 2020
Resigned on
1 April 2024
Nationality
American
Occupation
General Counsel

REAGAN, James Corbett

Correspondence address
1750 Presidents Street, Reston, Va 20190, United States
Role ACTIVE
director
Date of birth
June 1958
Appointed on
4 May 2020
Resigned on
24 September 2021
Nationality
American
Occupation
Cfo

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role ACTIVE
Nominee Secretary
Appointed on
16 June 1997

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

ABOGADO NOMINEES LIMITED

Correspondence address
C/O Company Secretarial Department 280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
corporate-nominee-secretary
Appointed on
16 June 1997

MIKUEN, SCOTT THEODORE

Correspondence address
1025 W. NASA BLVD., MELBOURNE, FL 32919, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 August 2019
Resigned on
4 May 2020
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

TAYLOR, TODD ALLEN

Correspondence address
1025 W. NASA BLVD., MELBOURNE, FL 32919, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 August 2019
Resigned on
4 May 2020
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

COOK, RONALD

Correspondence address
23 KING STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6QY
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 April 2011
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode SW1Y 6QY £6,504,000

AZMON, DAN YAAKOV

Correspondence address
600 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY10016
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 November 2009
Resigned on
31 July 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

D'AMBROSIO, RALPH

Correspondence address
26 CAMEL HOLLOW ROAD, HUNTINGTON, NY 11743 NEW YORK, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
25 March 2009
Resigned on
24 November 2009
Nationality
UNITED STATES
Occupation
VP CFP

MANDLER, RONALD MARK

Correspondence address
600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY 10016, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
25 March 2009
Resigned on
31 July 2019
Nationality
AMERICAN
Occupation
VP

CAMBRIA, CHRISTOPHER

Correspondence address
300 EAST 56TH STREET, NEW YORK, NY 10022, USA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 August 2005
Resigned on
23 January 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

LANZA, FRANK CARMELLO

Correspondence address
37 MURRAY ROAD, SCARSDALE, NEW YORK, USA, NY 10583
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
17 June 1997
Resigned on
6 June 2006
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

LAPENTA, ROBERT VINCENT

Correspondence address
749 RIVERSVILLE ROAD, GREENWICH 06831, CT, USA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 June 1997
Resigned on
31 March 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

CAMBRIA, CHRISTOPHER

Correspondence address
300 EAST 56TH STREET, NEW YORK, NY 10022, USA
Role RESIGNED
Secretary
Appointed on
17 June 1997
Resigned on
23 January 2009
Nationality
AMERICAN

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
16 June 1997
Resigned on
17 June 1997

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

ABOGADO CUSTODIANS LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Director
Appointed on
16 June 1997
Resigned on
17 June 1997

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

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
11 June 1997
Resigned on
16 June 1997

Average house price in the postcode EC2A 4QS £753,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
11 June 1997
Resigned on
16 June 1997

Average house price in the postcode EC2A 4QS £753,000


More Company Information


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