SAFRAN LANDING SYSTEMS SERVICES UK LTD

11 officers / 34 resignations

BASSET-CHERCOT, Geoffroy

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
April 1984
Appointed on
2 December 2024
Nationality
French
Occupation
Finance Manager

Average house price in the postcode GL2 9QL £976,000

DEVONS, Andrew Glenn

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
August 1968
Appointed on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL2 9QL £976,000

ROSSI, Philippe George Raymond

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 May 2022
Nationality
French
Occupation
Manager

Average house price in the postcode GL2 9QL £976,000

KINDER, Arren James

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 April 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL2 9QL £976,000

WOODFORD, Nigel Robert

Correspondence address
15 King William Drive, Cheltenham, England, GL53 7RP
Role ACTIVE
director
Date of birth
January 1962
Appointed on
31 December 2020
Resigned on
2 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL53 7RP £798,000

HAMON, Eric

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 June 2019
Resigned on
2 December 2024
Nationality
French
Occupation
Chartered Accountant

Average house price in the postcode GL2 9QL £976,000

ROLLIN, Stephane Thomas

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
May 1976
Appointed on
3 September 2018
Resigned on
1 April 2022
Nationality
French
Occupation
Managing Director

Average house price in the postcode GL2 9QL £976,000

WILSON, CHRISTOPHER GEORGE

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL2 9QL £976,000

CHIARELLI, BRUNO

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
22 March 2011
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 9QL £976,000

COMMINGES, Philippe Maurice

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 March 2010
Resigned on
1 April 2022
Nationality
French
Occupation
Operations Director

Average house price in the postcode GL2 9QL £976,000

DOHERTY, JOHN ALAN

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
10 March 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GL2 9QL £976,000


BURGE, DARREN JOHN

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 December 2015
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL2 9QL £976,000

MALBEC, SOPHIE LUCIENNE GISELE

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 December 2013
Resigned on
1 July 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 9QL £976,000

LEPONT, JACQUES FREDERIC PIERRE

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 December 2013
Resigned on
26 June 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 9QL £976,000

EVANS, GRAHAM MARK

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
12 December 2013
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 9QL £976,000

JENKINS, PAUL RICHARD

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Secretary
Appointed on
9 September 2013
Resigned on
23 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GL2 9QL £976,000

COOPER, Stephen Christopher

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role RESIGNED
director
Date of birth
March 1970
Appointed on
4 April 2013
Resigned on
13 September 2013
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode GL2 9QL £976,000

MALBEC, SOPHIE LUCIENNE GISELE

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 March 2010
Resigned on
3 May 2013
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GL2 9QL £976,000

WOODFORD, Nigel Robert

Correspondence address
Meteor Business Park, Cheltenham Road East,, Gloucester, Gloucestershire, GL2 9QL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
10 March 2010
Resigned on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL2 9QL £976,000

CATTE, PHILIPPE

Correspondence address
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST,, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 March 2008
Resigned on
1 July 2019
Nationality
FRENCH
Occupation
CUSTOMER SUPPORT DIRECTOR

Average house price in the postcode GL2 9QL £976,000

CATTE, PHILIPPE

Correspondence address
2 DOMAINE DU PRE LAUNAY, 91440, BURES SUR YVETTE, FRANCE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 March 2008
Resigned on
31 March 2008
Nationality
FRENCH
Occupation
VICE PRESIDENT

CLIFFORD, PAUL DOUGLAS

Correspondence address
3 CREDON ROAD, HUCCLECOTE, GLOUCESTER, GLOUCESTERSHIRE, GL3 3BB
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
18 February 2008
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BERKOUICCHI, JOEL PIERRE

Correspondence address
30 RUE DE L'EGLISE, 92200 NEUILLY SUR SEINE, FRANCE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
8 February 2008
Resigned on
4 March 2011
Nationality
FRENCH
Occupation
MSI CHAIRMAN

BOUCTOT, GILLES

Correspondence address
4 RUE MARYSE BASTIE, GUYANCOURT, 78280, FRANCE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
27 April 2004
Resigned on
1 February 2008
Nationality
FRENCH
Occupation
GENERAL MANAGER

SKINNER, CHRISTOPHER GRANT

Correspondence address
4 BROOKFIELD ROAD, CHURCHDOWN, GL3 2NZ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 April 2004
Resigned on
18 February 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GL3 2NZ £545,000

MAITAM, REMY JEAN

Correspondence address
50 RUE DE BERRI, FRANCE, 75008
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
27 April 2004
Resigned on
18 February 2008
Nationality
FRENCH
Occupation
SALES & MARKETING

COOPER, STEPHEN CHRISTOPHER

Correspondence address
HILLCREST CRIPPETTS LANE, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4XU
Role RESIGNED
Secretary
Appointed on
12 March 2003
Resigned on
13 September 2013
Nationality
BRITISH

Average house price in the postcode GL51 4XU £954,000

LASBLEIS, THIERRY

Correspondence address
66 ALLEE DE LA GRANGE DE MALOSSIS, GIF UR YVETTE, 91190, FRANCE
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
10 April 2002
Resigned on
4 April 2008
Nationality
FRANCE
Occupation
VP CUSTOMER SUPPORT

DE CHAISEMARTIN, GEORGES

Correspondence address
17 AVENUE RABELAIS, ANTONY, FRANCE, 92160
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 March 2002
Resigned on
27 April 2004
Nationality
FRENCH
Occupation
MDT FINANCE DIRECTOR

RICE, TIMOTHY JULIAN

Correspondence address
CHANDOS HOUSE, BROADWAY ROAD, WINCHCOMBE, GL54 5JN
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 August 2001
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5JN £1,215,000

HURST, MARTYN WILLIAM MELFORD

Correspondence address
ST. BEDES, MARK WAY, GODALMING, SURREY, GU7 2BN
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
19 March 2001
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 2BN £2,264,000

GRUAZ, DANIEL

Correspondence address
7 RUE KLEBER, TRAPPES, YVELINES 78190, FRANCE
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
19 March 2001
Resigned on
27 April 2004
Nationality
FRENCH
Occupation
GROUP VP

LE PORTZ, LOUIS

Correspondence address
31 BOULEVARD DU ROI, VERSAILLES 78000, FRANCE
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
1 February 2000
Resigned on
19 March 2001
Nationality
FRENCH
Occupation
DIRECTOR

PARIS, DOMINIQUE

Correspondence address
9 BIS RUE DE LA TOUR, CHATEAUFORT, PARIS, FRANCE, 78117
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
3 September 1998
Resigned on
31 January 2000
Nationality
FRENCH
Occupation
DIRECTOR

GOSSET, BENOIT GUY HENRY

Correspondence address
78 GRAVIERS DE LA SALMOUILLE, GIF SUR YVETTE, FRANCE, 91190
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 September 1998
Resigned on
27 April 2004
Nationality
FRENCH
Occupation
DIRECTOR

SMITH, NEIL

Correspondence address
362 OLD BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 9AF
Role RESIGNED
Secretary
Appointed on
26 June 1998
Resigned on
31 January 2003
Nationality
BRITISH

Average house price in the postcode GL53 9AF £691,000

WHITE, ARTHUR THOMAS

Correspondence address
9507 CHESTNUT FARM DRIVE, 22182, VIENNA, VIRGINIA, AMERICA, IRISH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
26 June 1998
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
GENERAL MANAGEMENT

VAN PARYS, BRUNO

Correspondence address
LA RESIDENCE 60 AVENUE JEAN JAURES, MEUDON 92190, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 May 1998
Resigned on
15 March 2002
Nationality
FRENCH
Occupation
FINANCE DIRECTOR OF MESSIER DO

LECLERE, YVES

Correspondence address
4 RUE LARRIBE 75008, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 May 1998
Resigned on
10 April 2002
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

GRAINGER, ROBERT JOHN

Correspondence address
THE CYDER BARN, WALFORD, ROSS ON WYE, HEREFORDSHIRE, HR9 5SB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
7 May 1998
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode HR9 5SB £838,000

DECKERS, PETER LOUIS ROBERT

Correspondence address
57 AVENUE E SERGENT, EPONE, 78680, FRANCE
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
24 April 1998
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

BLACKBURN, ALEXANDER PETER HOWARD

Correspondence address
1 RUE CLOVIS, PARIS, FRANCE, 75005
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 April 1998
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
17 March 1998
Resigned on
30 June 1998

ZUERCHER, ELEANOR JANE

Correspondence address
26 SPRINGFIELD ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7QS
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
17 March 1998
Resigned on
24 April 1998

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
17 March 1998
Resigned on
24 April 1998

Average house price in the postcode SW1V 4DJ £832,000


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