UK SEABED RESOURCES LIMITED

9 officers / 9 resignations

CRIDLAND, Sarah Catherine

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
March 1970
Appointed on
31 March 2023
Resigned on
5 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO17 1XS £925,000

SOGNNES, Walter

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
July 1961
Appointed on
31 March 2023
Nationality
Norwegian
Occupation
Company Director

Average house price in the postcode SO17 1XS £925,000

DAVIS-WASHINGTON, Deirdre Angela, Mrs.

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
secretary
Appointed on
20 December 2022
Resigned on
14 March 2023

Average house price in the postcode SO17 1XS £925,000

LIVINGSTON, Paul Nigel

Correspondence address
40 Grosvenor Place, London, England, SW1X 7AW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
26 May 2021
Resigned on
14 March 2023
Nationality
British
Occupation
Vice President

WILLIAMS, Christopher Jeffery Richard

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
secretary
Appointed on
11 May 2017
Resigned on
1 July 2023

Average house price in the postcode SO17 1XS £925,000

BRADDEN, Chanel Maelia

Correspondence address
LOCKHEED MARTIN UK LIMITED Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England, PO9 1SW
Role ACTIVE
secretary
Appointed on
7 March 2016
Resigned on
20 December 2022

WILLIAMS, Christopher Jeffery Richard

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
November 1981
Appointed on
18 January 2016
Resigned on
1 July 2023
Nationality
British,Canadian
Occupation
Business Executive

Average house price in the postcode SO17 1XS £925,000

RUDDOCK, Peter William David

Correspondence address
LOCKHEED MARTIN UK LIMITED Legal Counsel Building 7000, Langstone Technology Park, Langstone, Hampshire, England, PO9 1SW
Role ACTIVE
director
Date of birth
February 1954
Appointed on
18 January 2016
Resigned on
29 July 2021
Nationality
British
Occupation
Business Executive

WARREN, Jennifer Ann, Director

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
April 1964
Appointed on
18 January 2016
Resigned on
14 March 2023
Nationality
American
Occupation
Business Executive

Average house price in the postcode SO17 1XS £925,000


STEVENS, JOHN EDWIN

Correspondence address
LEGAL COUNSEL BUILDING 7000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAMPSHIRE, ENGLAND, PO9 1SW
Role RESIGNED
Secretary
Appointed on
7 March 2016
Resigned on
11 May 2017
Nationality
NATIONALITY UNKNOWN

FASICK, JEFFREY KEVIN

Correspondence address
LEGAL COUNSEL BUILDING 7000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAMPSHIRE, ENGLAND, PO9 1SW
Role RESIGNED
Secretary
Appointed on
7 March 2016
Resigned on
11 May 2017
Nationality
NATIONALITY UNKNOWN

SPICKERMANN, RALPH

Correspondence address
LEGAL COUNSEL BUILDING 7000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAMPSHIRE, ENGLAND, PO9 1SW
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 January 2016
Resigned on
6 September 2017
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

REINERS, LINDA JO DEMEYER

Correspondence address
LEGAL COUNSEL BUILDING 7000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAMPSHIRE, ENGLAND, PO9 1SW
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 July 2014
Resigned on
2 April 2016
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SALINGER, DOROTA ANNA

Correspondence address
100 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Role RESIGNED
Secretary
Appointed on
4 May 2012
Resigned on
13 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 6EU £24,621,000

MACLAUCHLAN, JEFFREY DONALD

Correspondence address
100 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 May 2012
Resigned on
11 September 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC4N 6EU £24,621,000

CUNNINGHAM, DUNCAN HUNTER

Correspondence address
100 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
4 May 2012
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC4N 6EU £24,621,000

WARD, JOHN MICHAEL

Correspondence address
100 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 May 2012
Resigned on
14 July 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC4N 6EU £24,621,000

BALL, STEPHEN ROBERT

Correspondence address
100 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
4 May 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC4N 6EU £24,621,000


More Company Information