Lockheed Martin Uk Ampthill Limited
Manufacture of military fighting vehicles
Contacts of Lockheed Martin Uk Ampthill Limited: address, phone, fax, email, website, working hours
Address: Reddings Wood Ampthill MK45 2HD Beds
Phone: +44-1277 2991546 +44-1277 2991546
Fax: +44-1277 2991546 +44-1277 2991546
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lockheed Martin Uk Ampthill Limited"? - Send email to us!
Registration data Lockheed Martin Uk Ampthill Limited
Get full report from global database of The UK for Lockheed Martin Uk Ampthill Limited
Addition activities kind of Lockheed Martin Uk Ampthill Limited
328101. Furniture, cut stone
329903. Ornamental and architectural plaster work
504900. Professional equipment, nec
20219903. Butterfat, anhydrous
22111208. Jacquard woven fabrics, cotton
33150204. Spikes, steel: wire or cut
37280400. Military aircraft equipment and armament
51139903. Paper, wrapping or coarse, and products
59320502. Store fixtures and equipment, secondhand
Owner, director, manager of Lockheed Martin Uk Ampthill Limited
Director - Peter William David Ruddock. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: February 1954, British
Director - Peter William David Ruddock. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: February 1954, British
Director - Patrick S Sunderlin. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: March 1959, American
Director - Director John Thomas Kamp. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: October 1959, American
Director - Director Neil Martin Hebron. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: April 1962, British
Director - Alan Edward Lines. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: May 1958, British
Secretary - David Arms Heywood. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: n\a, Other
Secretary - Glenn Eric Cole. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: n\a, Other
Secretary - Karen Maria Jerome Barrett. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: n\a, American
Director - Director Michael Lee Bennett. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: October 1952, American
Director - Richard Harrison Edwards. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: August 1956, American
Director - Dr Alan Hugh Irvine Mccormick. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: March 1963, British
Director - Donald Gerard Remenapp. Address: Ampthill, Beford, Befordshire, MK45 2HD, United Kingdom. DoB: May 1957, United States
Secretary - Dorota Anna Salinger. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB:
Director - Ronnie Dean Abbott. Address: 5015 Down Point Lane, Windermere, Florida 34786, Usa. DoB: January 1949, American
Director - Mark Kenneth Eagles. Address: Ampthill, Bedford, Bedfordshire, MK45 2HD, United Kingdom. DoB: August 1954, British
Director - Dr David Robin Filbee. Address: 105 Dinglederry, Olney, Buckinghamshire, MK46 5EU. DoB: April 1964, British
Director - Stephen Robert Ball. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: August 1953, British
Director - Katherine Jean Kerchner. Address: 4291 Buckskin Lake Drive, Ellicott City, Maryland 21042, 21042, Usa. DoB: February 1958, American
Secretary - Frederick Owen Kemmer. Address: 13221 Maplecrest Drive, Potomac, Maryland 20854, Usa. DoB:
Secretary - Stuart David Goldstein. Address: 32 Sandalfoot Court, Potomac, Maryland 20854, Usa. DoB:
Secretary - Valerie Andrea Snyder. Address: 16604 Frontenac Terrace, Derwood, Maryland 20855, Usa. DoB:
Director - Deborah Jane Newton. Address: Gallicantus, Roman Landing, West Wittering, West Sussex, PO20 8AL. DoB: December 1963, British
Director - Jonathon Peter Baynes. Address: Streathfield, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RW. DoB: January 1960, British
Director - Bruce Lamar Tanner. Address: 15309 Masonwood Drive, Darnestown, Md 20878, Usa. DoB: March 1959, American
Director - Ian Robert Stopps. Address: 32 Ailsa Road, St Margarets, Twickenham, TW1 1QW. DoB: October 1946, British
Director - Gerald Anton Zionic. Address: 1845 N Hwy A1a, Unit 701, Indialantic 32903, Fl, Usa. DoB: April 1942, American
Director - Roydon Loveley. Address: Dove Road, Bedford, Bedfordshire, MK41 7AA. DoB: March 1947, British
Director - Gary Leon Hewitt. Address: 3 Stone Pine Road, Bromham, Bedfordshire, MK43 8GF. DoB: May 1947, British
Director - Nigel Mackie. Address: 20 Pennine Rise, Flitwick, Bedfordshire, MK45 1TP. DoB: August 1957, British
Director - Kenneth Douglas Cole. Address: 6 Richmond Close, Milton Keynes, Buckinghamshire, MK3 7TS. DoB: September 1950, British
Director - Field Marshal The Lord Vincent Richard Frederick Vincent. Address: Grove Cottage, Bishops Sutton, Alresford, Hampshire, SO24 0AL. DoB: August 1931, British
Director - Dewi Jones Morris. Address: 19 Vicarage Road, Chellaston, Derby, Derbyshire, DE73 1SD. DoB: September 1935, British
Director - Ian Mark Beith. Address: 26 Sutherland Street, London, SW1V 4LA. DoB: December 1950, British
Secretary - Mark Kenneth Eagles. Address: Reddings Wood, Ampthill, Beds, MK45 2HD. DoB: August 1954, British
Director - Field Marshal The Lord Vincent Richard Frederick Vincent. Address: Grove Cottage, Bishops Sutton, Alresford, Hampshire, SO24 0AL. DoB: August 1931, British
Director - John Martin Flood. Address: Freshfield Church Lane, Ewshot, Farnham, Surrey, GU10 5BD. DoB: October 1939, British
Director - Andrew John Glasgow. Address: Hill Hall Hawkspur Green, Little Bardfield, Braintree, Essex, CM7 4SH. DoB: July 1943, British
Director - John William James Jewell. Address: 14 Bilbrook Lane, Furzton, Milton Keynes, Bedfordshire, MK4 1LW. DoB: September 1954, British
Director - Dr Clive Alfred Bridges. Address: Winton House, Sunnyway Bosham, Chichester, West Sussex, PO18 8HQ. DoB: November 1942, British
Director - George Anthony Wells. Address: Crosshall Lodge, Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GB. DoB: October 1939, British
Director - Dewi Jones Morris. Address: 19 Vicarage Road, Chellaston, Derby, Derbyshire, DE73 1SD. DoB: September 1935, British
Director - Thomas Lloyd Grievson. Address: Oxleaze Thornborough Road, Nash, Milton Keynes, Buckinghamshire, MK17 0ET. DoB: July 1941, British
Director - Brian Edward Hibbert. Address: Woodford House, Crafton, Leighton Buzzard, Bedfordshire, LU7 0QJ. DoB: November 1946, British
Director - Thomas Henry Kerr. Address: Bunou 13 Kingsley Avenue, Camberley, Surrey, GU15 2NA. DoB: June 1924, British
Director - General Sir Richard Brooking Trant. Address: Hunting Engineering Ltd, Reddings Wood, Ampthill, Bedfordshire, MK45 2HD. DoB: March 1928, British
Director - Roger James Whysall. Address: Lime House, Lime Street, Olney, Buckinghamshire, MK46 5BA. DoB: September 1945, British
Director - Michael John Wills. Address: 74 Russell Drive, Ampthill, Bedfordshire, MK45 2TU. DoB: May 1954, British
Director - Brian Henry Richards. Address: 38 Bucks Avenue, Oxhey, Watford, Hertfordshire, WD1 4AS. DoB: July 1938, British
Jobs in Lockheed Martin Uk Ampthill Limited, vacancies. Career and training on Lockheed Martin Uk Ampthill Limited, practic
Now Lockheed Martin Uk Ampthill Limited have no open offers. Look for open vacancies in other companies
-
Estates Administrator (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer/Assistant Lecturer in Psychology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate in Machine Learning in Cardiology (London)
Region: London
Company: King's College London
Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Pre-sessional Programme Director (Summer Vacation) (Reading)
Region: Reading
Company: University of Reading
Department: International Study & Language Institute
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL
-
Teaching Technician (term time only) (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: £15,356 to £16,289 per annum pro-rata
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Administrative Officer (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: FES Administration Support
Salary: £22,494 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Learning Technology Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Technology Support Officer - Materials Characterisation (Scanning and Optical Microscopy) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,836 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)
Region: London
Company: Institute of Cancer Research
Department: N\A
Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Tutor in Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
-
Open Positions in History (Boston - United States)
Region: Boston - United States
Company: Harvard Business School, Boston
Department: Business, Government & the International Economy Unit
Salary: Highly competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Lockheed Martin Uk Ampthill Limited on Facebook, comments in social nerworks
Read more comments for Lockheed Martin Uk Ampthill Limited. Leave a comment for Lockheed Martin Uk Ampthill Limited. Profiles of Lockheed Martin Uk Ampthill Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lockheed Martin Uk Ampthill Limited on Google maps
Other similar companies of The United Kingdom as Lockheed Martin Uk Ampthill Limited: Styrene Packaging & Insulation Limited | Brewhouse Brewery Limited | Arcangel Limited | Rombus Packaging Limited | Agg Uk Limited
Lockheed Martin Uk Ampthill Limited can be contacted at Beds at Reddings Wood. You can search for the company by referencing its zip code - MK45 2HD. The company has been in business on the British market for 59 years. The company is registered under the number 00585852 and company's state is active. The company has a history in name changes. In the past, the company had three different names. Up till 2012 the company was run as Lockheed Martin Uk Insys and up to that point its official company name was Insys. The company Standard Industrial Classification Code is 30400 - Manufacture of military fighting vehicles. The business most recent financial reports were filed up to 2015-12-31 and the most current annual return was filed on 2015-08-15. Lockheed Martin Uk Ampthill Ltd has operated in the business for fifty nine years, an achievement few firms managed to do.
Lockheed Martin Uk Insys Ltd is a small-sized vehicle operator with the licence number OF0082665. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Ampthill, 3 machines are available. The company transport managers is Paul William Broadhead. The firm directors are D R Filbee, M K Eagles and S R Ball.
As for this limited company, all of director's duties have so far been performed by Peter William David Ruddock, Peter William David Ruddock, Patrick S Sunderlin and 3 other members of the Management Board who might be found within the Company Staff section of our website. As for these six executives, Alan Edward Lines has been with the limited company for the longest period of time, having been a vital addition to directors' team in Mon, 15th Jul 2013. In order to increase its productivity, since 2009 this specific limited company has been implementing the ideas of David Arms Heywood, who's been working on successful communication and correspondence within the firm.
Lockheed Martin Uk Ampthill Limited is a domestic nonprofit company, located in Beds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Reddings Wood Ampthill MK45 2HD Beds. Lockheed Martin Uk Ampthill Limited was registered on 1957-06-20. 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 - 351,000 GBP, sales per year - approximately 365,000 GBP. Lockheed Martin Uk Ampthill Limited is Private Limited Company.
The main activity of Lockheed Martin Uk Ampthill Limited is Manufacturing, including 9 other directions. Director of Lockheed Martin Uk Ampthill Limited is Peter William David Ruddock, which was registered at Reddings Wood, Ampthill, Beds, MK45 2HD. Products made in Lockheed Martin Uk Ampthill Limited were not found. This corporation was registered on 1957-06-20 and was issued with the Register number 00585852 in Beds, 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 Ampthill Limited, open vacancies, location of Lockheed Martin Uk Ampthill 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