Download leads from Nexok and grow your business. Find out more

Derek Leonard Dickinson

British – Born 78 years ago (March 1946)

Derek Leonard Dickinson
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameMBDA Uae Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1992 (42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 August 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Mbda Uk
Six Hills Way
Stevenage
Hertfordshire
SG1 2DA
Company NameUkams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (12 years after company formation)
Appointment Duration2 years, 3 months (Resigned 23 July 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Mbda Uk
Six Hills Way
Stevenage
Hertfordshire
SG1 2DA
Company NameGec-Marconi Materials Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (62 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 12 October 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameBAE Systems Marine (Prime Contracts) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1991 (72 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 January 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Warwick House
PO Box 87
Farnborough Aerospace Centre
Farnborough Hampshire
GU14 6YU
Company NameSelex Es Infrared Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Resigned 02 January 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Sigma House, Christopher Martin
Road, Basildon
Essex
SS14 3EL
Company NameBAE Systems Electronics (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (33 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 21 July 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Warwick House
PO Box 87
Farnborough Aerospace Centre
Farnborough Hampshire
GU14 6YU
Company NameBAE Systems Avionics (Management) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (70 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 02 January 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Warwick House PO Box 87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Company NameBAE Systems Avionics Overseas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (31 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 02 January 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameAllard Way Software Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 30 September 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Point 3
Haywood Road
Warwick
CV34 5AH
Company NameBAE Systems Astute Class Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 31 July 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Warwick House PO Box 87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Company NameBAE Systems Radar And Control Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (45 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Resigned 03 March 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Fordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Registered Company Address
Warwick House PO Box 87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing