SMITHS AEROSPACE GLOUCESTER LIMITED

Level 10 Level 10, London, SE1 9AX, England
StatusACTIVE
Company No.00312083
CategoryPrivate Limited Company
Incorporated26 Mar 1936
Age88 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SMITHS AEROSPACE GLOUCESTER LIMITED is an active private limited company with number 00312083. It was incorporated 88 years, 1 month, 21 days ago, on 26 March 1936. The company address is Level 10 Level 10, London, SE1 9AX, England.



People

MALONEY, Kiera Nicole

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

FURLONGER, Marc

Director

Director Of Financial Control

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 27 days

GLOVER, Lucy

Director

Company Secretary

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 2 days

CAPPS, Geoffrey Charles

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 10 days

COWIE, Nigel Hugh Alexander

Secretary

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 4 months, 26 days

FORD, Toby

Secretary

Finance Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 30 Apr 2005

Time on role 3 years, 2 months, 29 days

GILLESPIE, Fiona Margaret

Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 14 Jan 2022

Time on role 14 years, 5 months, 14 days

LATHAN, Robert

Secretary

Secretary

RESIGNED

Assigned on 06 Sep 1995

Resigned on 17 Dec 2001

Time on role 6 years, 3 months, 11 days

MARTIN, Laura Struan

Secretary

RESIGNED

Assigned on 14 Jan 2022

Resigned on 01 Mar 2024

Time on role 2 years, 1 month, 18 days

PENN, David Alfred

Secretary

RESIGNED

Assigned on 01 May 2005

Resigned on 31 Jul 2007

Time on role 2 years, 3 months

BELISARIO, Anthony Alfredo

Director

Deputy Chief Executive

RESIGNED

Assigned on 22 Oct 1993

Resigned on 02 Feb 1996

Time on role 2 years, 3 months, 11 days

BROAD, Donald Andrew Robertson

Director

Chartered Accountant

RESIGNED

Assigned on 07 Mar 2011

Resigned on 30 Sep 2013

Time on role 2 years, 6 months, 23 days

BURDETT, Neil Robert

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 05 Apr 2017

Time on role 8 years, 4 months, 7 days

CAPPS, Geoffrey Charles

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

DAVIS, David George Michael

Director

Managing Director Of Propeller Division

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

EDWARDS, John Ralph

Director

Financial Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 08 May 2001

Time on role 7 years, 6 months, 17 days

EDWARDS, Lionel Anthony

Director

Managing Director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 16 Dec 1998

Time on role 5 years, 1 month, 25 days

FOX, Martin James

Director

Financial Manager

RESIGNED

Assigned on 17 Dec 2008

Resigned on 07 Mar 2011

Time on role 2 years, 2 months, 21 days

GILLESPIE, Fiona Margaret

Director

Company Secretary

RESIGNED

Assigned on 21 Apr 2017

Resigned on 14 Jan 2022

Time on role 4 years, 8 months, 23 days

KELLY, Maxwell Brian

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

LIGHTFOOT, James Robinson

Director

Director & Chairman

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 14 days

LOCKYER, Graham William Stafford

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 5 months, 20 days

MCKEOWN, Matthew Robin

Director

Accountant

RESIGNED

Assigned on 21 Nov 2017

Resigned on 19 Apr 2018

Time on role 4 months, 28 days

NORRIS, Guy Mervyn

Director

Lawyer

RESIGNED

Assigned on 16 Dec 1998

Resigned on 31 Jul 2007

Time on role 8 years, 7 months, 15 days

O'BRIEN, Susan Lynn

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Jul 2008

Time on role 1 year

PEARCE, Christopher Michael, Eur Ing

Director

Director & General Manager - Hydraulicsdivision

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

PENN, David Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 2006

Resigned on 28 Nov 2008

Time on role 2 years, 1 month, 27 days

RALPH, Alexandra

Director

Accountant

RESIGNED

Assigned on 26 Nov 2013

Resigned on 21 Nov 2017

Time on role 3 years, 11 months, 25 days

STEVENS, Andrew John

Director

Director & General Manager - Landing Gear Division

RESIGNED

Assigned on

Resigned on 26 Nov 1993

Time on role 30 years, 5 months, 20 days

STROTHERS, Paul Antony

Director

Managing Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 01 Oct 2006

Time on role 5 years, 3 months, 17 days

WILLCOX, Richard James

Director

Sales & Commercial Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 16 days

WILSON, Derek

Director

Managing Director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 15 Jan 1997

Time on role 11 months, 13 days

WRIGHT, Peter William, Doctor

Director

Md Dowty Aerospace

RESIGNED

Assigned on 17 Jan 1997

Resigned on 14 Jun 2001

Time on role 4 years, 4 months, 28 days


Some Companies

BIZ CLEANING PLC

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:10781006
Status:ACTIVE
Category:Public Limited Company

DUNCAN DONALD LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:07141200
Status:ACTIVE
Category:Private Limited Company

HILL ENGINEERING LIMITED

HILL ENGINEERING LTD,CARNBANE BUSINESS PARK,BT35 6QH

Number:NI037223
Status:ACTIVE
Category:Private Limited Company

PETILLE CLINICAL LTD

8 DOVERFIELD,WALTHAM CROSS,EN7 5EL

Number:06986215
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT FINANCIAL SOLUTIONS LIMITED

ROSEMOUNT HOUSE,BASINGSTOKE,RG21 7PU

Number:05676603
Status:ACTIVE
Category:Private Limited Company

SAFE START H&S CONSULTANCY LTD

526 UXBRIDGE ROAD,PINNER,HA5 3PU

Number:11692075
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