Rebecca Margaret PEAGRAM

Total number of appointments 16, 14 active appointments

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED

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
September 1969
Appointed on
17 November 2022
Nationality
British
Occupation
Director

KBS MARITIME LIMITED

Correspondence address
Bae Systems Company Secretariat, Victory Point, Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
28 September 2022
Nationality
British
Occupation
Finance Director

BAE SYSTEMS DEPLOYED SYSTEMS LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED

Correspondence address
C/I Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

TECHMODAL VENTURES LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED

Correspondence address
C/I Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS PROJECT SERVICES LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

DIVIDEND TRAINING LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Resigned on
5 July 2024
Nationality
British
Occupation
Director

BAE SYSTEMS SURFACE SHIPS LIMITED

Correspondence address
Victory Point Lyon Way, Frimley, Camberley, Surrey, England, GU16 7EX
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 August 2022
Nationality
British
Occupation
Director

AUTUMNWINDOW NO.3 LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 January 2012
Resigned on
30 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000

BT PROPERTY LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
11 January 2012
Resigned on
7 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000


AUTUMNWINDOW LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
11 January 2012
Resigned on
30 September 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000

AUTUMNWINDOW NO.2 LIMITED

Correspondence address
81 Newgate Street, London, EC1A 7AJ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
11 January 2012
Resigned on
13 February 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 7AJ £264,204,000