REACTION ENGINES LIMITED

13 officers / 18 resignations

HILL, Teifion

Correspondence address
29 Wellington Street, 8th Floor Central Square, Leeds, LS1 4DL
Role ACTIVE
secretary
Appointed on
19 September 2023
Resigned on
7 February 2025

Average house price in the postcode LS1 4DL £5,294,000

HOLMES, David Samuel John

Correspondence address
Bae Systems (Operations) Ltd Warton Aerodrome, Preston, Lancashire, England, PR4 1AX
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 March 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Non Executive Director

THOROLD, Christopher James

Correspondence address
Building F5 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
Role ACTIVE
director
Date of birth
August 1985
Appointed on
16 November 2022
Resigned on
6 October 2023
Nationality
British
Occupation
Chief Financial Officer

ZAWAIDEH, Samer Nawaf

Correspondence address
Crescent Towers Block A, Apt 1001, Khaldiya, Zayed The First Street, Abu Dhabi, United Arab Emirates
Role ACTIVE
director
Date of birth
April 1984
Appointed on
21 September 2022
Resigned on
7 February 2025
Nationality
Jordanian
Occupation
Non Executive Director

MINTON BEDDOES, Andrea Marianne Jane

Correspondence address
29 Wellington Street, 8th Floor Central Square, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 February 2021
Resigned on
7 February 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LS1 4DL £5,294,000

DUNNE, Philip Martin

Correspondence address
Building F5 Culham Science Centre, Abingdon, England, OX14 3DB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 July 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode OX14 3DB £826,000

MULDOWNEY, Ian Lawrence

Correspondence address
Bae Systems Warton Aerodrome W293a, Preston, England, PR4 1AX
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 April 2019
Resigned on
8 March 2023
Nationality
British
Occupation
Non Executive Director

HALE, Jonathan Ross Hampton

Correspondence address
26 Walpole Street, London, United Kingdom, SW3 4QS
Role ACTIVE
director
Date of birth
June 1955
Appointed on
9 September 2015
Resigned on
7 February 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SW3 4QS £4,368,000

THOMAS, Mark Steven

Correspondence address
Building F5 Culham Science Centre, Abingdon, Oxon, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 May 2015
Resigned on
7 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX14 3DB £826,000

MCNAIR SCOTT, David Ronald

Correspondence address
Tundry House Church Lane, Dogmersfield, Hampshire, United Kingdom, RG27 8SZ
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 November 2014
Resigned on
7 February 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode RG27 8SZ £1,190,000

SCROPE, Tom Oscar

Correspondence address
Building F5 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom, OX14 3DB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
14 January 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX14 3DB £826,000

LEE, Robert

Correspondence address
Building F5 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom, OX14 3DB
Role ACTIVE
secretary
Appointed on
28 June 2012
Resigned on
4 September 2023
Nationality
British

Average house price in the postcode OX14 3DB £826,000

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
Building F5 Culham Science Centre, Abingdon, England, OX14 3DB
Role ACTIVE
director
Date of birth
September 1945
Appointed on
15 June 2010
Resigned on
7 April 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode OX14 3DB £826,000


CHRISTIE, MICHAEL

Correspondence address
BAE SYSYTEMS POX BOX 87 WARWICK HOUSE, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
10 December 2017
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ALLAM, CHRISTOPHER JAMES

Correspondence address
WARWICK HOUSE FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6YU
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 December 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

BRIDGES, James George, Lord

Correspondence address
27 Juer Street, London, United Kingdom, SW11 4RE
Role RESIGNED
director
Date of birth
July 1970
Appointed on
3 December 2013
Resigned on
14 May 2015
Nationality
British
Occupation
Banker-Advisory Role

Average house price in the postcode SW11 4RE £1,515,000

BOND, ALAN

Correspondence address
BUILDING F5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
23 November 2012
Resigned on
24 February 2015
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 3DB £826,000

HUTCHISON, SAM

Correspondence address
BUILDING F5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
31 May 2012
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 3DB £826,000

HAYTER, TIMOTHY WILLIAM

Correspondence address
MEADOW COTTAGE ALVESTON LANE, ALVESTON, STRATFORD UPON AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 7QF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 May 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV37 7QF £967,000

ALLRED, SUE

Correspondence address
6 SHEPHERD GARDENS, ABINGDON, OXON, UNITED KINGDOM, OX14 5PR
Role RESIGNED
Secretary
Appointed on
7 September 2010
Resigned on
28 June 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX14 5PR £424,000

HARRISON, GORDON ROBERT

Correspondence address
BUILDING F5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 April 2010
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode OX14 3DB £826,000

BOND, ROB

Correspondence address
BUILDING F5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 November 2008
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 3DB £826,000

HEMPSELL, MARK

Correspondence address
10 SILVER BIRCH AVENUE, STOTFOLD, HITCHIN, HERTS, SG5 4AR
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 November 2008
Resigned on
3 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG5 4AR £392,000

EVANS, ANTHONY HOLDSWORTH BRYAN

Correspondence address
SOUTHWARD HOUSE FARM LANE, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DS
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR CORPORATE STRATEGY

Average house price in the postcode SN8 2DS £886,000

PORTELLI, PAUL WILLIAM

Correspondence address
60 LAMONT ROAD, CHELSEA, LONDON, SW10 0HX
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 April 2001
Resigned on
20 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0HX £4,764,000

GARROD, JOHN EDWARD

Correspondence address
21 HAYWARDS CLOSE, WANTAGE, OXFORDSHIRE, OX12 7AT
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 April 1997
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode OX12 7AT £562,000

EVANS, ANTHONY HOLDSWORTH BRYAN

Correspondence address
SOUTHWARD HOUSE FARM LANE, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
20 January 1995
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR CORPORATE STRATEGY

Average house price in the postcode SN8 2DS £886,000

VARVILL, RICHARD ANTONY

Correspondence address
BUILDING F5 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
31 December 1991
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode OX14 3DB £826,000

VARVILL, RICHARD ANTONY

Correspondence address
3 THE GLEN, REDLAND, BRISTOL, AVON, BS6 7JH
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
1 February 2002
Nationality
BRITISH

Average house price in the postcode BS6 7JH £721,000

SCOTT SCOTT, JOHN LANFEAR

Correspondence address
53 BARBRIDGE ROAD, BULKINGTON, NUNEATON, WARWICKSHIRE, CV12 9PD
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
31 December 1991
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode CV12 9PD £276,000

BOND, ALAN

Correspondence address
34 HUNTERS FIELD, STANFORD IN THE VALE, FARINGDON, OXFORDSHIRE, SN7 8LX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
31 December 1991
Resigned on
16 July 2012
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN7 8LX £345,000


More Company Information