QINETIQ TARGET SERVICES LIMITED

6 officers / 8 resignations

MINNICAN, Grant Clark

Correspondence address
Cody Technology Park Ively Road, Farnborough, Hampshire, GU14 0LX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
6 September 2022
Nationality
British
Occupation
Finance Director

FIELD, James Stephen

Correspondence address
Cody Technology Park Ively Road, Farnborough, Hampshire, GU14 0LX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 August 2022
Nationality
British
Occupation
Solicitor

COFFIN, MALCOLM ANDREW

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WILLIAMS, DALE

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

MESSENT, JON

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role ACTIVE
Secretary
Appointed on
14 January 2011
Nationality
BRITISH

MESSENT, JON

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ANDERSON, JOHN

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
9 October 2013
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WOOD, MARTIN JAMES

Correspondence address
ROSEMARY COTTAGE 1 VYNE ROAD, SHEREBORNE ST JOHN, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 9HX
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 December 2010
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG24 9HX £802,000

HOWARTH, MICHAEL JOHN

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
19 January 2010
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LING, CHRISTOPHER ADAM

Correspondence address
85 BUCKINGHAM GATE, LONDON, SW1E 6PD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
28 October 2009
Resigned on
30 January 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SW1E 6PD £13,587,000

BOARDMAN, LYNTON DAVID

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 May 2008
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT20 6LU £1,655,000

LOVE, GRAHAM CARVELL

Correspondence address
24 COULSON STREET, LONDON, SW3 3NA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
21 November 2006
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3NA £4,087,000

WEBB, DOUGLAS RUSSELL

Correspondence address
BLACKBERRY BARN 4 LIDCOTE, DUNTON, BUCKINGHAMSHIRE, MK18 3RY
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 October 2006
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 3RY £1,359,000

BOARDMAN, LYNTON DAVID

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Secretary
Appointed on
3 October 2006
Resigned on
14 January 2011
Nationality
BRITISH

Average house price in the postcode KT20 6LU £1,655,000


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