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