Lockheed Martin Uk Limited

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

Contacts of Lockheed Martin Uk Limited: address, phone, fax, email, website, working hours

Address: Building 7000 Langstone Technology Park PO9 1SW Langstone

Phone: +44-1362 1529815 +44-1362 1529815

Fax: +44-1362 1529815 +44-1362 1529815

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 797,000 GBP
Sales per year: Less 340,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Lockheed Martin Uk Limited

Addition activities kind of Lockheed Martin Uk Limited

314999. Footwear, except rubber, nec, nec
702100. Rooming and boarding houses
14299912. Serpentine, crushed and broken-quarrying
20239912. Whipped topping, dry mix
20510000. Bread, cake, and related products
28340502. Belladonna pharmaceutical preparations
32319902. Doors, glass: made from purchased glass
33120404. Rails, steel or iron
50470101. Beds, hospital
50820403. Dredges and draglines, except ships

Owner, director, manager of Lockheed Martin Uk Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Lockheed Martin Uk Limited, vacancies. Career and training on Lockheed Martin Uk Limited, practic

Now Lockheed Martin Uk Limited have no open offers. Look for open vacancies in other companies

  • Research Funding Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Joint Research & Enterprise office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lecturer - 3D Fine Art (London)

    Region: London

    Company: University Of The Arts London

    Department: N\A

    Salary: £37,265 to £44,708 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • PA and Administrative Assistant (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Chariot Innovations Limited

    Salary: £23,000 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (Statistician) - A83008R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Research Applications Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Web and Digital Marketing Manager (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Marketing and Communications Department

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow Ref: 17/105796 (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Natural and Built Environment

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Associate/Full Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Deputy Director of Business and Enterprise (Talent Management) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: N\A

    Salary: Competitive Salaries

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Senior Lecturer in Marketing (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for Lockheed Martin Uk Limited on Facebook, comments in social nerworks

Read more comments for Lockheed Martin Uk Limited. Leave a comment for Lockheed Martin Uk Limited. Profiles of Lockheed Martin Uk Limited on Facebook and Google+, LinkedIn, MySpace

Location Lockheed Martin Uk Limited on Google maps

Other similar companies of The United Kingdom as Lockheed Martin Uk Limited: Nedern Bridge Limited | The Talent Foundry Limited | Pawlyn And Co Limited | Lyterca Limited | Kirstin Fulker 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.

Lockheed Martin Uk Limited is a domestic company, located in Langstone, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Building 7000 Langstone Technology Park PO9 1SW Langstone. Lockheed Martin Uk Limited was registered on 1989-04-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 797,000 GBP, sales per year - less 340,000 GBP. Lockheed Martin Uk Limited is Private Limited Company.
The main activity of Lockheed Martin Uk Limited is Professional, scientific and technical activities, including 10 other directions. Director of Lockheed Martin Uk Limited is Peter William David Ruddock, which was registered at Langstone Technology Park, Langstone, Havant, Hampshire, PO9 1SW, England. Products made in Lockheed Martin Uk Limited were not found. This corporation was registered on 1989-04-17 and was issued with the Register number 02372738 in Langstone, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lockheed Martin Uk Limited, open vacancies, location of Lockheed Martin Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Lockheed Martin Uk Limited from yellow pages of The United Kingdom. Find address Lockheed Martin Uk Limited, phone, email, website credits, responds, Lockheed Martin Uk Limited job and vacancies, contacts finance sectors Lockheed Martin Uk Limited