MEGGITT PROPERTIES LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.00236045
CategoryPrivate Limited Company
Incorporated01 Jan 1929
Age95 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

MEGGITT PROPERTIES LIMITED is an active private limited company with number 00236045. It was incorporated 95 years, 4 months, 9 days ago, on 01 January 1929. The company address is Pilot Way Pilot Way, Coventry, CV7 9JU, England.



People

ELSEY, James Alan David

Director

Hr Director

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 7 months, 28 days

PARKER, Robert David

Director

Accountant

ACTIVE

Assigned on 26 Feb 2024

Current time on role 2 months, 13 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 16 days

CLARK, David Henry

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2006

Time on role 18 years, 4 months, 9 days

ELLINOR, Graham Mark

Secretary

RESIGNED

Assigned on 26 Sep 2022

Resigned on 18 Apr 2023

Time on role 6 months, 22 days

GRANT, Simon Robert

Secretary

RESIGNED

Assigned on 20 Jun 2016

Resigned on 26 Sep 2022

Time on role 6 years, 3 months, 6 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 20 Jun 2016

Time on role 10 years, 5 months, 19 days

BURDETT, Louisa Sachiko

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2019

Resigned on 12 Sep 2022

Time on role 3 years, 8 months, 11 days

CLARK, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 2007

Time on role 16 years, 11 months, 9 days

DAWSON, James Raymond

Director

Managing Director

RESIGNED

Assigned on 20 Sep 1995

Resigned on 14 Dec 1995

Time on role 2 months, 24 days

ELLINOR, Graham Mark

Director

Accountant

RESIGNED

Assigned on 12 Sep 2022

Resigned on 08 Apr 2024

Time on role 1 year, 6 months, 26 days

GARARD, Andrew Sheldon

Director

Group General Counsel & Director Corporate Affairs

RESIGNED

Assigned on 17 May 2021

Resigned on 12 Sep 2022

Time on role 1 year, 3 months, 26 days

GREEN, Philip Ernest

Director

Chartered Secretaary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 31 Dec 2019

Time on role 25 years, 5 months, 12 days

HILL, Brian Lionel

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 6 months, 9 days

LEWIS, Katie

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 12 Sep 2022

Time on role 2 years, 5 months, 11 days

MCCORKELL, Henry Nigel Pakenham

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jan 1996

Time on role 28 years, 4 months, 5 days

MORGAN, David Trevor

Director

Group Financial Controller

RESIGNED

Assigned on 26 Jul 2000

Resigned on 31 Jul 2005

Time on role 5 years, 5 days

MORGAN, David Trevor

Director

Group Controller

RESIGNED

Assigned on 28 Jul 1995

Resigned on 15 Aug 1995

Time on role 18 days

SHAW, Malcolm Selwyn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 9 days

THOMAS, Marina Louise

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 12 Sep 2022

Time on role 8 years, 9 months, 10 days

TWIGGER, Terence

Director

Chief Executive

RESIGNED

Assigned on 12 Dec 1995

Resigned on 01 May 2013

Time on role 17 years, 4 months, 19 days

TWIGGER, Terence

Director

Directo Of Finance

RESIGNED

Assigned on 27 May 1994

Resigned on 19 Jul 1994

Time on role 1 month, 23 days

WEBB, Douglas Russell

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 Dec 2018

Time on role 5 years, 29 days

WOOD, Antony

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2018

Resigned on 12 Sep 2022

Time on role 4 years, 8 months, 11 days

YOUNG, Mark Lees

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2006

Resigned on 28 Feb 2015

Time on role 8 years, 7 months, 2 days

YOUNG, Stephen Gareth

Director

Gp Finance Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 31 Dec 2017

Time on role 12 years, 4 months, 16 days


Some Companies

HAPPY GARDEN LIMITED

456 GOWER ROAD,SWANSEA,SA2 7AL

Number:02812402
Status:ACTIVE
Category:Private Limited Company

JUSTIN CONTRACTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11954898
Status:ACTIVE
Category:Private Limited Company

LONGFUTURE LIMITED

FIRST FLOOR, 15-19,LONDON,W1G 0QE

Number:10559952
Status:ACTIVE
Category:Private Limited Company

MARIJAN & HAIDAR LTD

1 DOLLIS COURT,LONDON,N3 1HR

Number:11008191
Status:ACTIVE
Category:Private Limited Company

PETIT POIS DESIGN LIMITED

HONEY COTTAGE,NEWBURY,RG20 0AG

Number:08757712
Status:ACTIVE
Category:Private Limited Company

SJE WORLDWIDE LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:08009458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source