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
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
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
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
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
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
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
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
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
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