MDA SPACE AND ROBOTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £104 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
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
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
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
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
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