MEGGITT FILTRATION & TRANSFER LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.01656181
CategoryPrivate Limited Company
Incorporated03 Aug 1982
Age41 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

MEGGITT FILTRATION & TRANSFER LIMITED is an active private limited company with number 01656181. It was incorporated 41 years, 9 months, 18 days ago, on 03 August 1982. 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, 8 months, 9 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 27 days

CLARK, David Henry

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2006

Time on role 18 years, 4 months, 20 days

GRANT, Simon Robert

Secretary

RESIGNED

Assigned on 28 Oct 2016

Resigned on 12 Sep 2022

Time on role 5 years, 10 months, 15 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2016

Time on role 10 years, 9 months, 27 days

CLARK, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 2007

Time on role 16 years, 11 months, 20 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

GREEN, Philip Ernest

Director

Chartered Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 02 Dec 2013

Time on role 19 years, 4 months, 14 days

HILL, Brian Lionel

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 1993

Resigned on 10 Oct 1994

Time on role 1 year, 5 months, 10 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

O'NEILL, Derek John

Director

Group Treasurer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 Mar 2020

Time on role 6 years, 3 months, 29 days

PARGETER, Ian Keith

Director

Group Financial Controller

RESIGNED

Assigned on 02 Jul 2007

Resigned on 12 Sep 2022

Time on role 15 years, 2 months, 10 days

SHAW, Malcolm Selwyn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 20 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, Terrance

Director

Director Of Finance

RESIGNED

Assigned on 27 May 1994

Resigned on 19 Jul 1994

Time on role 1 month, 23 days

YOUNG, Mark Lees

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2006

Resigned on 02 Dec 2013

Time on role 7 years, 4 months, 7 days


Some Companies

GK INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10145293
Status:ACTIVE
Category:Private Limited Company

JADE 2003 LIMITED

THORPE GRANGE,ALMONDBURY HUDDERSFIELD,HD5 8TA

Number:04656852
Status:ACTIVE
Category:Private Limited Company

LK 888 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11603315
Status:ACTIVE
Category:Private Limited Company

LONDON REFURB COMPANY LIMITED

19 CHAPEL AVENUE,ADDLESTONE,KT15 1UH

Number:07175850
Status:ACTIVE
Category:Private Limited Company

LORI IRON AND STEEL LIMITED

17 ROYAL OPERA ARCADE,LONDON,SW1Y 4UY

Number:11260351
Status:ACTIVE
Category:Private Limited Company

THE ARDEN ARMS LIMITED

23, ARDEN ARMS,STOCKPORT,SK1 2LX

Number:10879908
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