General Dynamics United Kingdom Limited
Defence activities
General Dynamics United Kingdom Limited contacts: address, phone, fax, email, website, shedule
Address: 21 Holborn Viaduct EC1A 2DY London
Phone: +44-1263 3136840
Fax: +44-1263 3136840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "General Dynamics United Kingdom Limited"? - send email to us!
Registration data General Dynamics United Kingdom Limited
Register date: 1985-05-07
Register number: 01911653
Type of company: Private Limited Company
Get full report form global database UK for General Dynamics United Kingdom LimitedOwner, director, manager of General Dynamics United Kingdom Limited
Arjun Lal Kampani Secretary. Address: Mound Road, Sterling Heights, Michigan, 48310, Usa. DoB:
Gary Lee Whited Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: August 1960, American
Christopher Marzilli Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: April 1959, Usa
Sir Andrew Thomas Cahn Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: April 1951, British
Zara Nina Mitchell Secretary. Address: Holborn Viaduct, London, EC1A 2DY. DoB:
Lord Peter Keith Levene Of Portsoken Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: December 1941, British
Paul Richard Edwards Director. Address: Unit 3-4 Bryn Brithdir, Oakdale Business Park, Blackwood, South Wales, NP124AA, United Kingdom. DoB: November 1970, American
Julie Aslaksen Secretary. Address: Holborn Viaduct, London, EC1A 2DY. DoB: n\a, British
Tracey Giles Burton Secretary. Address: Holborn Viaduct, London, EC1A 2DY. DoB:
Michael Franklin Finn Secretary. Address: 100 New Bridge Street, London, EC4V 6JA. DoB:
Edward Grecco Director. Address: New Bridge Street, London, EC4V 6JA. DoB: April 1965, United States
Dr Alexander David Wilson Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: July 1950, British
Gerard Joseph Demuro Director. Address: Holborn Viaduct, London, EC1A 2DY. DoB: December 1955, American
Fraser Dinning Runciman Secretary. Address: Timbers, 13 Harland Way Southborough, Tunbridge Wells, Kent, TN4 0TQ. DoB: June 1959, British
Margaret Nash House Secretary. Address: 14702 Stream Pond Drive, Centreville, 20120 Virginia, IRISH, Usa. DoB:
Kenneth Craig Dahlberg Director. Address: 36 Alexander Street, Alexandria, Virginia 22314, IRISH, America. DoB: October 1944, American
Lawrence Edward Johnson Director. Address: 2324 Edenwold Heights Nw, Calgary, Alberta, T3A 3YZ, Canada. DoB: December 1942, Canadian
Fraser Dinning Runciman Director. Address: Timbers, 13 Harland Way Southborough, Tunbridge Wells, Kent, TN4 0TQ. DoB: June 1959, British
Dr Michael Steeden Director. Address: 6 Orchard Way, Sedlescombe, Battle, East Sussex, TN33 0RD. DoB: March 1952, British
John Alexander Gordon Director. Address: Robins Wood, Ridgway, Pyrford, Woking, Surrey, GU22 8PN. DoB: November 1940, British
David Ernest Scott Director. Address: 207 Hawkview Manor Circle N.W., Calgary, Alberta, T3G 3A2, Canada. DoB: August 1945, Canadian
Timothy Brammer Director. Address: 100 New Bridge Street, London, EC4V 6JA. DoB: July 1960, British
James Edward Juntilla Director. Address: 7 Hartfield Road, Cooden, Bexhill On Sea, East Sussex, TN39 3EA. DoB: February 1940, American
Sir Donald Maurice Spiers Director. Address: New Bridge Street, London, EC4V 6JA. DoB: January 1934, British
Ronald Turner Director. Address: 16612 Grays Bay Boulevard, Wayzata, Minnesota, 55391, Usa. DoB: September 1946, American
Daniel James Dolan Director. Address: 7120 Glen Road, Woodbury, Minnesota, Usa. DoB: September 1940, American
Daniel James Butlee Director. Address: 17 Rue Dela Bodiniere, Veigne 37520. DoB: February 1954, Usa
William James Uttley-moore Director. Address: 110 Fairlight Road, Hastings, East Sussex, TN35 5EL. DoB: July 1944, British
Michael Turley Director. Address: 14 Arlington Road, Ashford, Middlesex, TW15 2LS. DoB: April 1947, British
William James Uttley-moore Director. Address: 110 Fairlight Road, Hastings, East Sussex, TN35 5EL. DoB: July 1944, British
Roger Eugene Handberg Director. Address: 3809 Colorado Avenue North, Minneapolis Mn55422, FOREIGN, Usa. DoB: December 1934, American
Ronald George Hooker Director. Address: Loxborough House, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AA. DoB: August 1921, British
Christopher William Humphris Director. Address: Rose Mullion Cottage, Pett Roads, Pett, East Sussex, TN35 4NG. DoB: December 1952, British
Daniel James Dolan Director. Address: 7120 Glen Road, Woodbury, Minnesota, Usa. DoB: September 1940, American
Eric Anthony Barton Director. Address: Glendale 9 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1945, British
Alexander Charles Drummond Turnbull Director. Address: 26 Beauport Home Farm Close, St Leonards On Sea, East Sussex, TN37 7BW. DoB: November 1950, British
Jobs in General Dynamics United Kingdom Limited vacancies. Career and practice on General Dynamics United Kingdom Limited. Working and traineeship
Director. From GBP 5200
Carpenter. From GBP 1900
Responds for General Dynamics United Kingdom Limited on FaceBook
Read more comments for General Dynamics United Kingdom Limited. Leave a respond General Dynamics United Kingdom Limited in social networks. General Dynamics United Kingdom Limited on Facebook and Google+, LinkedIn, MySpaceAddress General Dynamics United Kingdom Limited on google map
Other similar UK companies as General Dynamics United Kingdom Limited: Yin Yang - Wellness Limited | Roman Academy Of Science Limited | City Destinations Ltd | Brown Atkinson Cargo Services Ltd. | London Hard Hats Ltd
Registered as 01911653 thirty one years ago, General Dynamics United Kingdom Limited was set up as a PLC. The business current office address is 21 Holborn Viaduct, London. The company is known as General Dynamics United Kingdom Limited. It should be noted that the company also was registered as Computing Devices up till the company name was changed fifteen years from now. The company is classified under the NACe and SiC code 84220 meaning Defence activities. The business most recent records were filed up to 2015-12-31 and the most recent annual return was filed on 2015-07-13. 31 years of competing in this field comes to full flow with General Dynamics United Kingdom Ltd as the company managed to keep their customers happy throughout their long history.
General Dynamics United Kingdom Ltd is a small-sized vehicle operator with the licence number OG1089898. The firm has one transport operating centre in the country. In their subsidiary in Blackwood on Oakdale Business Park, 4 machines are available. The firm directors are Alexander David Wilson, Edward Grecco, Peter Keith Levene and 2 others listed below.
The info we posses regarding the enterprise's executives reveals the existence of four directors: Gary Lee Whited, Christopher Marzilli, Sir Andrew Thomas Cahn and Sir Andrew Thomas Cahn who were appointed to their positions on 2013-03-21, 2013-02-20 and 2012-05-23. To help the directors in their tasks, since the appointment on 2014-06-23 the limited company has been utilizing the skills of Arjun Lal Kampani, who's been looking into successful communication and correspondence within the firm. At least one secretary in this firm is a limited company: Sisec Limited.