GARDNER AEROSPACE - HULL LIMITED

Unit 9 Victory Park Unit 9 Victory Park, Derby, DE24 8ZF
StatusACTIVE
Company No.00644243
CategoryPrivate Limited Company
Incorporated10 Dec 1959
Age64 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

GARDNER AEROSPACE - HULL LIMITED is an active private limited company with number 00644243. It was incorporated 64 years, 5 months, 6 days ago, on 10 December 1959. The company address is Unit 9 Victory Park Unit 9 Victory Park, Derby, DE24 8ZF.



People

BON, Pascale Suzanne

Director

None

ACTIVE

Assigned on 14 Feb 2023

Current time on role 1 year, 3 months, 2 days

VISOTSCHNIG, Philipp

Director

Director

ACTIVE

Assigned on 14 Sep 2022

Current time on role 1 year, 8 months, 2 days

DUCKWORTH, Simon Charles

Secretary

Company Secretary

RESIGNED

Assigned on 30 Sep 1995

Resigned on 28 Jun 1996

Time on role 8 months, 28 days

FAVIER-TILSTON, Claire

Secretary

RESIGNED

Assigned on 22 May 2014

Resigned on 06 Oct 2017

Time on role 3 years, 4 months, 15 days

HALE, Vivien Joan

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 1997

Resigned on 17 Sep 1999

Time on role 2 years, 5 months, 21 days

MOLLEKIN, Stuart James

Secretary

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 03 May 2000

Time on role 2 months, 25 days

NEAL, Peter Richard

Secretary

RESIGNED

Assigned on 27 Jun 1996

Resigned on 27 Mar 1997

Time on role 9 months

RIDLEY, John Henry Wallace

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 16 days

STORER, Jackie Anne

Secretary

RESIGNED

Assigned on 06 Oct 2017

Resigned on 31 Dec 2022

Time on role 5 years, 2 months, 25 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2003

Resigned on 09 May 2007

Time on role 4 years, 1 month, 27 days

BHW SOLICITORS

Corporate-secretary

RESIGNED

Assigned on 09 May 2007

Resigned on 22 May 2014

Time on role 7 years, 13 days

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 07 Feb 2000

Time on role 2 years, 10 months, 11 days

L GARDNER & SONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 May 2000

Resigned on 19 Mar 2003

Time on role 2 years, 10 months, 16 days

BAXTER, Alan John

Director

Company Director

RESIGNED

Assigned on 05 Nov 1993

Resigned on 28 Jun 1996

Time on role 2 years, 7 months, 23 days

BEALES, Stuart Patrick

Director

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 31 years, 11 months, 14 days

BLAIR, David

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 05 Oct 2001

Time on role 1 year, 2 months, 16 days

BURDETT, Roger

Director

Chief Executive

RESIGNED

Assigned on 16 Jun 1997

Resigned on 07 Feb 2000

Time on role 2 years, 7 months, 21 days

CARTWRIGHT, Dominic Owen

Director

Vice President, Business Development

RESIGNED

Assigned on 30 Jan 2019

Resigned on 02 Jul 2021

Time on role 2 years, 5 months, 3 days

COOPER, Mark

Director

Director

RESIGNED

Assigned on 12 Sep 2005

Resigned on 23 Dec 2009

Time on role 4 years, 3 months, 11 days

FOX, Andrew Patrick

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 13 Nov 2000

Time on role 9 months, 6 days

GILBERT, John

Director

RESIGNED

Assigned on

Resigned on 05 Nov 1993

Time on role 30 years, 6 months, 11 days

GRADY, Patrick Neill

Director

Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 30 Sep 2010

Time on role 4 years, 11 months, 6 days

GUMIENNY, Marek Stefan

Director

Investment Manager

RESIGNED

Assigned on 27 Jun 1996

Resigned on 28 Aug 1997

Time on role 1 year, 2 months, 1 day

HALE, Vivien Joan

Director

Accountant

RESIGNED

Assigned on 27 Mar 1997

Resigned on 17 Sep 1999

Time on role 2 years, 5 months, 21 days

HARDY, John Donald

Director

Engineer

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 15 days

HOLLIS, Stephen John Bolckow

Director

Company Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 24 Oct 2005

Time on role 3 years, 7 months, 9 days

LEWIS, Phillip Andrew, Dr

Director

Ceo

RESIGNED

Assigned on 01 Jan 2011

Resigned on 04 Jun 2014

Time on role 3 years, 5 months, 3 days

MCCORKELL, Henry Nigel Pakenham

Director

Company Director

RESIGNED

Assigned on 27 Jun 1996

Resigned on 07 Feb 2000

Time on role 3 years, 7 months, 10 days

MILLINGTON, Anthony Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2014

Resigned on 21 Dec 2017

Time on role 3 years, 4 months, 29 days

MOFFAT, Carl Antony

Director

Vp Human Resources

RESIGNED

Assigned on 01 Jul 2019

Resigned on 07 Oct 2019

Time on role 3 months, 6 days

MOLLEKIN, Stuart James

Director

Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 05 Feb 2001

Time on role 11 months, 27 days

PARR, David

Director

Engineer

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Mar 1995

Time on role 11 months, 30 days

RILEY, Edward John

Director

Accountant

RESIGNED

Assigned on 30 Nov 2012

Resigned on 13 Jun 2014

Time on role 1 year, 6 months, 13 days

SANDERS, Nicholas Ian Burgess

Director

Company Director

RESIGNED

Assigned on 28 Feb 2014

Resigned on 15 Apr 2019

Time on role 5 years, 1 month, 15 days

SMITH, Jonathan Francis

Director

Acountant

RESIGNED

Assigned on 20 Sep 1993

Resigned on 31 Mar 1996

Time on role 2 years, 6 months, 11 days

SMITHIES, John Andrew

Director

Financial Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 30 Nov 2012

Time on role 2 years, 3 months, 28 days

STANLEY, Nicholas Ronald

Director

Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 15 Mar 2002

Time on role 5 months, 10 days

UPTON, Antony John

Director

Cfo

RESIGNED

Assigned on 23 May 2018

Resigned on 26 Sep 2022

Time on role 4 years, 4 months, 3 days

WATLING, Ian

Director

General Manager

RESIGNED

Assigned on 01 Apr 1995

Resigned on 28 Jun 1996

Time on role 1 year, 2 months, 27 days

WELCH, Roderick Brett

Director

Company Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 19 Feb 2002

Time on role 2 years, 12 days

WHYBROW, Ian Michael

Director

Finance Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 24 Oct 2005

Time on role 3 years, 8 months, 5 days

WILSON, Kevin

Director

Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 07 Jul 2009

Time on role 3 years, 8 months, 14 days

WORTH, Kenneth Ian

Director

Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 30 Jun 2019

Time on role 9 years, 9 months, 13 days


Some Companies

2016 LIMITED

28 YORKE AVENUE,BRIERLEY HILL,DY5 3NB

Number:10293879
Status:ACTIVE
Category:Private Limited Company

DMX GROUP HOLDINGS LIMITED

115 RESERVOIR ROAD,GLOUCESTER,GL4 6SX

Number:10510506
Status:ACTIVE
Category:Private Limited Company

METOCEANWORKS LIMITED

WINNINGTON HOUSE,LONDON,N12 0DR

Number:08078702
Status:ACTIVE
Category:Private Limited Company

MICHAEL BURRELL LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09891544
Status:ACTIVE
Category:Private Limited Company

PRAXIPROG UK LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC592024
Status:ACTIVE
Category:Private Limited Company

R.I.M. A.C.D. LIMITED

11 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:07497667
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