QINETIQ TARGET SYSTEMS LIMITED

14 officers / 19 resignations

PERRY, Reeta

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
November 1978
Appointed on
30 July 2025
Nationality
British
Occupation
Director

ANDRAE, Michael Laren

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 November 2024
Resigned on
26 June 2025
Nationality
Australian
Occupation
Managing Director

OLLIS, Graham Clifford

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 February 2024
Resigned on
1 November 2024
Nationality
British
Occupation
Managing Director

SAGNELLI, Antonio

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
April 1969
Appointed on
9 February 2024
Resigned on
4 October 2024
Nationality
Australian,Italian,South African
Occupation
Chief Financial Officer

SYDENHAM, Mark David

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
August 1981
Appointed on
9 February 2024
Resigned on
1 August 2025
Nationality
British
Occupation
Managing Director

CASHIN, Heather Anne

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
August 1980
Appointed on
22 August 2023
Resigned on
12 February 2024
Nationality
British
Occupation
Accountant

STEWART, Gary Robert

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 August 2023
Resigned on
1 April 2025
Nationality
Australian
Occupation
Director

FIELD, James Stephen

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
secretary
Appointed on
14 September 2022

ACKERMAN, Richard Duncan

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
26 November 2020
Resigned on
30 September 2023
Nationality
Canadian,British
Occupation
Director

THORP, Andy Timothy

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 April 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Managing Director

LONGSTAFF, PETER RAYMOND

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FARLEY, IAIN DAVID

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MESSENT, JON

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role ACTIVE
Secretary
Appointed on
21 December 2016
Nationality
NATIONALITY UNKNOWN

COLLIER, MICHAEL PATRICK

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBSTER, STEPHEN

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
21 December 2016
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARROD, Kim Maria Michelle

Correspondence address
Cody Technology Park Ively Road, Farnborough, England, GU14 0LX
Role RESIGNED
director
Date of birth
March 1966
Appointed on
21 December 2016
Resigned on
12 January 2017
Nationality
British
Occupation
Finance Director

GRANT, SIMON ROBERT

Correspondence address
CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Secretary
Appointed on
28 October 2016
Resigned on
21 December 2016
Nationality
NATIONALITY UNKNOWN

THOMAS, MARINA LOUISE

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WEBB, DOUGLAS RUSSELL

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 June 2013
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ANDREWS, CHARLES JAMES

Correspondence address
ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
17 March 2010
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH23 6EW £2,367,000

PARGETER, IAN KEITH

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
17 March 2010
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

O'NEILL, DEREK JOHN

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
17 March 2010
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
GROUP TREASURER

YOUNG, MARK LEES

Correspondence address
ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
26 July 2006
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH23 6EW £2,367,000

THOMAS, MARINA LOUISE

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6EW
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
28 October 2016
Nationality
BRITISH

Average house price in the postcode BH23 6EW £2,367,000

TWIGGER, TERENCE

Correspondence address
ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
15 August 2005
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
GROUP CHIEF EXEC

Average house price in the postcode BH23 6EW £2,367,000

YOUNG, STEPHEN GARETH

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 August 2005
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
GP FINANCE DIRECTOR

MORGAN, DAVID TREVOR

Correspondence address
197 SOPWITH CRESCENT, WIMBORNE, DORSET, BH21 1SR
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
24 July 2001
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode BH21 1SR £493,000

GREEN, PHILIP ERNEST

Correspondence address
CODY TECHNOLOGY PARK IVELY ROAD, FARNBOROUGH, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
19 July 1994
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

TWIGGER, TERENCE

Correspondence address
THE WALLED GARDEN HOLLY HILL LANE, SARISBURY GREEN, SOUTHAMPTON, HAMPSHIRE, SO31 7AH
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
27 May 1994
Resigned on
19 July 1994
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode SO31 7AH £3,286,000

HILL, BRIAN LIONEL

Correspondence address
NORTHWOOD HOUSE, NORTH GORLEY, FORDINGBRIDGE, HANTS, SP6 2PL
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
22 September 1992
Resigned on
10 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SP6 2PL £1,330,000

CLARK, DAVID HENRY

Correspondence address
11 WESTFIELD CLOSE, WIMBORNE, DORSET, BH21 1ES
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
23 December 1991
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH21 1ES £667,000

SHAW, MALCOLM SELWYN

Correspondence address
THE NASH LOVE LANE, MARNHULL, STURMINSTER NEWTON, DORSET, DT10 1PT
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
23 December 1991
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT10 1PT £1,218,000

CLARK, DAVID HENRY

Correspondence address
11 WESTFIELD CLOSE, WIMBORNE, DORSET, BH21 1ES
Role RESIGNED
Secretary
Appointed on
23 December 1991
Resigned on
1 January 2006
Nationality
BRITISH

Average house price in the postcode BH21 1ES £667,000


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