MDA SPACE AND ROBOTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 21 resignations

BERNIE, Anita Teresa

Correspondence address
Bepo Building Harwell Campus, Didcot, Oxfordshire, England, OX11 0GD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX11 0GD £96,704,000

GREENLEY, Michael Philip James

Correspondence address
Bepo Building Harwell Campus, Didcot, Oxfordshire, England, OX11 0GD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 July 2020
Nationality
Canadian
Occupation
Ceo

Average house price in the postcode OX11 0GD £96,704,000

BEACH SECRETARIES LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Role ACTIVE
Secretary
Appointed on
28 November 2016
Nationality
BRITISH

Average house price in the postcode EC4N 8AF £2,534,000

KENYON, David Scott

Correspondence address
Bepo Building Harwell Campus, Didcot, Oxfordshire, England, OX11 0RL
Role ACTIVE
director
Date of birth
June 1964
Appointed on
31 July 2015
Nationality
British
Occupation
Chartered Engineer And Company Director
Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

KLEY, MICHELLE

Correspondence address
SPEAR TOWER ONE MARKET PLAZA, SUITE 425,, SAN FARNCISCO, CALIFORNIA, UNITED STATES, 94105
Role RESIGNED
Secretary
Appointed on
4 September 2017
Resigned on
15 March 2019
Nationality
NATIONALITY UNKNOWN

MAKIM, HITEN

Correspondence address
9445 AIRPORT ROAD, BRAMPTON, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
31 October 2016
Resigned on
8 July 2020
Nationality
BRITISH
Occupation
EXECUTIVE

THIESSEN, GORDON

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BC, CANADA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 January 2015
Resigned on
30 July 2015
Nationality
CANADIAN
Occupation
EXECUTIVE

MANKI, MOHAMMAD

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BC, CANADA
Role RESIGNED
Secretary
Appointed on
1 January 2015
Resigned on
4 September 2017
Nationality
NATIONALITY UNKNOWN

OSBORNE, DON

Correspondence address
21025 TRANS CANADA HIGHWAY, SAINTE-ANNE-DE-BELLEVUE, QUEBEC, CANADA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 March 2014
Resigned on
30 July 2015
Nationality
CANADIAN
Occupation
BUSINESSMAN

STIBRANY, PETER

Correspondence address
RUTHERFORD APPLETON LABORATORY (RAL), CHILTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
30 July 2009
Resigned on
31 July 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

WIRASEKARA, ANIL

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BRITISH COLUMBIA, CANADA, V6V 2J3
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 July 2009
Resigned on
31 October 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

FRIEDMANN, DANIEL EDUARDO

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BRITISH COLUMBIA, CANADA, V6V 2J3
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
6 July 2009
Resigned on
30 July 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

MAKIM, HITEN

Correspondence address
9445 AIRPORT ROAD, BRAMPTON, ONTARIO, CANADA, L6S 4J3
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
6 July 2009
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ISKANDER, MAGUED

Correspondence address
9445 AIRPORT ROAD, BRAMPTON, ONTARIO, CANADA, L6S 4J3
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
6 July 2009
Resigned on
1 March 2014
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BRITISH COLUMBIA, CANADA, V6V 2J3
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
6 July 2009
Resigned on
1 January 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

DUFFIELD, LOGAN

Correspondence address
2260 ARMCRESCENT WEST, HALIFAX, NOVA SCOTIA B3L 3E3
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
8 March 2007
Resigned on
20 July 2009
Nationality
CANADIAN
Occupation
BUSINESS DEVT

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND, BRITISH COLUMBIA, CANADA, V6V 2J3
Role RESIGNED
Secretary
Appointed on
8 March 2007
Resigned on
1 January 2015
Nationality
CANADIAN
Occupation
SECRETARY

BESTWICK, Timothy David

Correspondence address
The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
13 April 2006
Resigned on
6 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX17 3LW £2,664,000

SMITH, BRUCE GORDON

Correspondence address
11 OXDOWNE CLOSE, COBHAM, SURREY, KT11 2SZ
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
22 March 2006
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode KT11 2SZ £1,232,000

ALDWYCH SECRETARIES LIMITED

Correspondence address
6TH FLOOR, ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4RP
Role RESIGNED
Secretary
Appointed on
30 June 2005
Resigned on
8 March 2007
Nationality
BRITISH

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
30 June 2005
Resigned on
30 June 2005

Average house price in the postcode WC1B 4ET £113,000

ELLIS, JOHN ANTONY

Correspondence address
BRITTANY WELLS ROAD, EASTCOMBE, STROUD, GLOUCESTERSHIRE, GL6 7EE
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
30 June 2005
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode GL6 7EE £566,000

WALTHAM, NICHOLAS RICHARD

Correspondence address
12 MEADOW CLOSE, COMPTON, NEWBURY, WEST BERKSHIRE, RG20 6QQ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
30 June 2005
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode RG20 6QQ £421,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
30 June 2005
Resigned on
30 June 2005

Average house price in the postcode WC1B 4ET £113,000

HOLDAWAY, RICHARD

Correspondence address
22 BIDDEL SPRINGS, HIGHWORTH, WILTSHIRE, SN6 7BH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
30 June 2005
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode SN6 7BH £611,000


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