MEGGITT (SHAPWICK) LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.02466403
CategoryPrivate Limited Company
Incorporated02 Feb 1990
Age34 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MEGGITT (SHAPWICK) LIMITED is an active private limited company with number 02466403. It was incorporated 34 years, 3 months, 15 days ago, on 02 February 1990. 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, 5 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 23 days

CLARK, David Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Oct 1992

Resigned on 01 Jan 2006

Time on role 13 years, 2 months, 10 days

FIELD, Michael Robert

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 6 months, 25 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 04 Jun 1992

Resigned on 31 May 2007

Time on role 14 years, 11 months, 27 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

FIELD, Michael Robert

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 11 months, 13 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

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 04 Jun 1992

Resigned on 31 May 1994

Time on role 1 year, 11 months, 27 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

Director Of Finance

RESIGNED

Assigned on 27 May 1994

Resigned on 19 Jul 1994

Time on role 1 month, 23 days

WILLIS, David Christopher Squire

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 11 months, 13 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

EASTVIEW MARKETING L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007476
Status:ACTIVE
Category:Limited Partnership

M A BRANSBY LIMITED

7 THE HAWTHORNS, GREAT AYTON,CLEVELAND,TS9 6AX

Number:04646130
Status:ACTIVE
Category:Private Limited Company

MORRIS DRY CLEANERS LTD

16 CHURCH LANE,LEYTONSTONE,E11 1HG

Number:07738504
Status:ACTIVE
Category:Private Limited Company

PICKEN PROPERTIES LTD

57 BIDEFORD CRESCENT,GLASGOW,G32 9NH

Number:SC577341
Status:ACTIVE
Category:Private Limited Company

ROAD DREAMS INDUSTRIES LTD.

MNB2030 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05606345
Status:ACTIVE
Category:Private Limited Company

SCOOP PUBLISHING LIMITED

SPA BOTTOM FARM THE STABLES,HARROGATE,HG3 1EQ

Number:10335262
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