Lockheed Martin Uk Limited

All UK companiesProfessional, scientific and technical activitiesLockheed Martin Uk Limited

Other professional, scientific and technical activities n.e.c.

Lockheed Martin Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Building 7000 Langstone Technology Park PO9 1SW Langstone

Phone: +44-1362 1529815

Fax: +44-1362 1529815

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lockheed Martin Uk Limited"? - send email to us!

Lockheed Martin Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lockheed Martin Uk Limited.

Registration data Lockheed Martin Uk Limited

Register date: 1989-04-17

Register number: 02372738

Type of company: Private Limited Company

Get full report form global database UK for Lockheed Martin Uk Limited

Owner, director, manager of Lockheed Martin Uk Limited

Peter William David Ruddock Director. Address: Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. DoB: February 1954, British

Director Stephanie Cole Hill Director. Address: Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. DoB: January 1965, American

Director Jonathan Murray Diamond Director. Address: Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. DoB: February 1957, Canadian

David Arms Heywood Secretary. Address: Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. DoB: n\a, Other

Daniel Chester Schultz Director. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: June 1953, American

Stephen Robert Ball Director. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: August 1953, British

Glenn Eric Cole Secretary. Address: Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. DoB: n\a, Other

Dorota Anna Salinger Secretary. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB:

Mark Lawrence Hunt Director. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: September 1960, British

Alice Marie Eldridge Secretary. Address: 107 Michael Street, Vestal, New York, 13850, Usa. DoB:

Ian Stuart Hawkins Director. Address: Flat 3 Kings Cote Villas, 1 Eastern Villas Road, Southsea, Hampshire, PO4 0SU. DoB: March 1968, British

Valerie Andrea Snyder Secretary. Address: 16604 Frontenac Terrace, Derwood, Maryland 20855, Usa. DoB:

Stephen D Ramsey Director. Address: 52 Mountain Brook Drive, Vestal, Broome New York 13850, Usa. DoB: December 1958, American

Peter Neil Macdonald Director. Address: 19a Manor Way, Hayling Island, Hampshire, PO11 9JH. DoB: September 1947, British

Timothy David Palmer Secretary. Address: 21 Pine Meadow, Vestal, Ny, 13850, Usa. DoB:

Catherine Grace Gadway Secretary. Address: 3363 Laurie Brook Drive, Binghamton, New York 13903, Usa. DoB:

Stuart David Goldstein Secretary. Address: 32 Sandalfoot Court, Potomac, Maryland 20854, Usa. DoB:

Frederick Owen Kemmer Secretary. Address: 13221 Maplecrest Drive, Potomac, Maryland 20854, Usa. DoB:

Dana L Bennett Secretary. Address: 12320 Piedmont Road, Clarksburg, Maryland 20871, Usa. DoB:

Gren Lamb Hughes Director. Address: Oakwood House, 4 Warwick Place, Romsey, Hampshire, SO51 6RG. DoB: April 1947, British

Peter John Legge Director. Address: Druids, Chilworth Ringb Chilworth, Southampton, Hampshire, SO16 7HW. DoB: March 1954, British

Narton B Davis Secretary. Address: 105 Mark Court, Vestal, Ny 13850, Usa. DoB:

Marianne Schluchter Williams Secretary. Address: 12213l Eagles Nest Court, Germantown, Maryland, Usa, 20874. DoB:

Peter Meyer Schultz Director. Address: 2008 Carmichael Road, Owego Ny 13827, Usa. DoB: January 1943, American

Frank Calvin Meyer Director. Address: 805 Stonehouse Drive, Vestal, Ny 13850, Usa. DoB: March 1944, Usa

Thomas Corcoran Director. Address: 9913 Kendale Road, Potomac, Maryland 20854, United States. DoB: July 1944, United States

John Vincent Sponyoe Director. Address: 11420 Palatine Drive, Potomac, Maryland, 20854, Usa. DoB: February 1939, American

Kenneth Ray Bastian Secretary. Address: 4124 Marietta Drive, Vestal 13850 New York, Usa, FOREIGN. DoB:

Frank Carmello Lanza Director. Address: 37 Murray Road, Scarsdale, New York, Usa, NY 10583. DoB: November 1931, American

Keith Gilbert Thomas Robinson Director. Address: Rogers Cottage, Forest Green, Dorking, Surrey, RH5 5SQ. DoB: June 1948, British

Lillian Mcbee Trippett Secretary. Address: 3444 Roberts Lane, Arlington, Virginia, 22207, Usa. DoB: n\a, British

Galen Ivan Ho Director. Address: 6 Merchants Row, White Hart Road, Portsmouth, PO1 2PL. DoB: December 1945, British

Ian Robert Stopps Director. Address: 32 Ailsa Road, St Margarets, Twickenham, TW1 1QW. DoB: October 1946, British

William Joseph Lasalle Secretary. Address: 11145 Willowbrook Drive, Potomac, MD20854, Usa. DoB: n\a, American

Rear Admiral Richard Francis Cobbold Director. Address: Kings Chantry, Binsted, Alton, Hampshire, GU34 4NX. DoB: June 1942, British

Sir Anthony Brian Cleaver Director. Address: 20 Groom Place, London, SW1X 7BA. DoB: April 1938, British

Arthur Erwin Johnson Director. Address: 11567 Lake Newport Road, Reston, Virginia, 22094, Usa. DoB: January 1947, American

Sir Kenneth Robin Warren Director. Address: Woodfield House, Goudhurst, Cranbrook, Kent, TN17 2NN. DoB: August 1926, British

Bernard Leon Schwartz Director. Address: 944 Fifth Avenue, New York, New York State, 10021, Usa. DoB: December 1925, American

Michael Bart Targoff Director. Address: Ardsley Avenue West, Irvington, New York 10533, FOREIGN, Usa. DoB: July 1944, American

Jeffrey Anthony Kaye Director. Address: 74 Exeter Road, Southgate, London, N14 5JS. DoB: September 1953, British

Michael Peter Deblasio Director. Address: 59 Park Drive South, Rye, New York, 10580, Usa. DoB: January 1937, American

Jobs in Lockheed Martin Uk Limited vacancies. Career and practice on Lockheed Martin Uk Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Lockheed Martin Uk Limited on FaceBook

Read more comments for Lockheed Martin Uk Limited. Leave a respond Lockheed Martin Uk Limited in social networks. Lockheed Martin Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Lockheed Martin Uk Limited on google map

Other similar UK companies as Lockheed Martin Uk Limited: Krm Engineering (portsmouth) Ltd | One80 Darts Uk Limited | D M H Blacksmiths Limited | Vermillion Graphics Limited | Advance Labels Limited

This enterprise operates under the name of Lockheed Martin Uk Limited. This firm was founded twenty seven years ago and was registered under 02372738 as its reg. no.. This particular headquarters of the firm is situated in Langstone. You may find it at Building 7000, Langstone Technology Park. This particular Lockheed Martin Uk Limited firm functioned under four other names before. This firm was founded under the name of of Lockheed Martin Uk Integrated Systems and was switched to Lockheed Martin Uk Government Systems on 2002-11-01. The third name was current name up till 1999. This enterprise is registered with SIC code 74909 , that means Other professional, scientific and technical activities not elsewhere classified. Lockheed Martin Uk Ltd filed its latest accounts for the period up to Wed, 31st Dec 2014. The most recent annual return was released on Sun, 17th Apr 2016. 27 years of presence on the market comes to full flow with Lockheed Martin Uk Ltd as the company managed to keep their customers happy through all this time.

On 2014-08-05, the company was looking for a Systems Engineer to fill a full time vacancy in London, London. They offered a full time job with wage from £25.6 to £27.2 per hour. While sending your application include reference id CIV4971.

Currently, the directors listed by this particular limited company are as follow: Peter William David Ruddock designated to this position almost one year ago, Director Stephanie Cole Hill designated to this position in 2015 in August and Director Jonathan Murray Diamond designated to this position in 2015 in August. To maximise its growth, since March 2009 the limited company has been providing employment to David Arms Heywood, who's been focusing on ensuring efficient administration of this company.