RO DEFENCE PROJECTS LIMITED

3 officers / 20 resignations

MILLER, MATTHEW STEPHEN

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

BOND, David Alan

Correspondence address
C/O Bae Systems - Company Secretariat Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., United Kingdom, GU14 6YU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
4 February 2013
Nationality
British
Occupation
Managing Director

PARKES, DAVID STANLEY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role ACTIVE
Secretary
Date of birth
December 1963
Appointed on
11 August 2000
Nationality
BRITISH

SPARKES, CHRISTOPHER NEIL JAMES

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
4 February 2013
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BLAKEMORE, CHARLES ANTHONY

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS, UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
12 September 2011
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALLOTT, DAVID LEONARD

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 May 2008
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

IERLAND, BRIAN WILLIAM

Correspondence address
C/O BAE SYSTEMS - COMPANY SECRETARIAT WARWICK HOUS, FARNBOROUGH AEROSPACE CENTRE, FARNBOROUGH, HANTS., UNITED KINGDOM, GU14 6YU
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 November 2007
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DAVIES, ANDREW OSWELL BEDE

Correspondence address
HEATHLANDS, 16 GOLDRINGS ROAD, OXSHOTT, SURREY, KT22 0QR
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 January 2005
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT22 0QR £2,915,000

BILLINGHAM, NIGEL ANTHONY

Correspondence address
20 SMITHBARN, HORSHAM, WEST SUSSEX, RH13 6EB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 July 2004
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 6EB £880,000

GRANT, JONATHAN PAUL

Correspondence address
18 SUNNYSIDE ROAD, TEDDINGTON, MIDDLESEX, TW11 0RT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 November 2003
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW11 0RT £952,000

RICHARDSON, CLIVE ROBERT

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
11 April 2002
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BS31 3AQ £809,000

HAINSWORTH, KEITH ALAN

Correspondence address
24 GREAT NOTLEY AVENUE, NOTLEY GREEN, BRAINTREE, ESSEX, CM77 7UW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 April 2002
Resigned on
21 November 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM77 7UW £671,000

LEGGETTER, RODNEY ANDREW

Correspondence address
14 WOODHALL CLOSE, BENGEO, HERTFORD, HERTFORDSHIRE, SG14 3ED
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
21 November 2000
Resigned on
22 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG14 3ED £643,000

ROBERTS, ROGER KEITH

Correspondence address
8 HAWLEY GROVE, BLACKWATER, CAMBERLEY, SURREY, GU17 9JY
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
21 November 2000
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode GU17 9JY £1,526,000

IMMS, ROBIN JOHN

Correspondence address
MILL COTTAGE, MAPERTON ROAD, CHARLTON HORETHORNE, SHERBORNE, DORSET, DT9 4NT
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
7 July 2000
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DT9 4NT £623,000

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Secretary
Date of birth
August 1944
Appointed on
5 March 1999
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL4 9AJ £586,000

PEACHEY, ERIC ALBERT

Correspondence address
27 RIPON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9AJ
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
5 March 1999
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL4 9AJ £586,000

LYNAS, PETER JOHN

Correspondence address
8 THE PEAK, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AH
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
5 March 1999
Resigned on
7 July 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO9 6AH £975,000

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 April 1998
Resigned on
5 March 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W13 9TN £773,000

POLLEY, JULIE CLAIRE

Correspondence address
60J BALFOUR ROAD, EALING, LONDON, W13 9TN
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
8 April 1998
Resigned on
5 March 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W13 9TN £773,000

PORTER, NORMAN CHARLES

Correspondence address
FARNHAM HOUSE 2 BEEDINGWOOD DRIVE, FOREST ROAD COLGATE, HORSHAM, WEST SUSSEX, RH12 4TE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
8 April 1998
Resigned on
5 March 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode RH12 4TE £1,607,000

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
18 March 1998
Resigned on
8 April 1998

RM NOMINEES LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Director
Appointed on
18 March 1998
Resigned on
8 April 1998

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