WHITTAKER AEROSPACE

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.02812314
Category
Incorporated23 Apr 1993
Age31 years, 29 days
JurisdictionEngland Wales

SUMMARY

WHITTAKER AEROSPACE is an active with number 02812314. It was incorporated 31 years, 29 days ago, on 23 April 1993. 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, 10 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 28 days

CLARK, David Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2000

Resigned on 01 Jan 2006

Time on role 5 years, 11 months, 6 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

LOUTTIT, Gordon James

Secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 01 Nov 1993

Time on role 4 months, 7 days

PURR, Stephen Donald

Secretary

RESIGNED

Assigned on 31 Oct 1997

Resigned on 28 Jan 2000

Time on role 2 years, 2 months, 28 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

SEYMOUR MACINTYRE LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Oct 1997

Time on role 3 years, 11 months, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Apr 1993

Resigned on 24 Jun 1993

Time on role 2 months, 1 day

BRICKNER, Lynne Michiko Oshita

Director

Attorney

RESIGNED

Assigned on 27 Nov 1995

Resigned on 26 Jan 2000

Time on role 4 years, 1 month, 29 days

CLARK, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2000

Resigned on 31 May 2007

Time on role 7 years, 4 months, 5 days

ELLINOR, Graham Mark

Director

Accountant

RESIGNED

Assigned on 12 Sep 2022

Resigned on 08 Mar 2024

Time on role 1 year, 5 months, 26 days

GREEN, Philip Ernest

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 02 Dec 2013

Time on role 6 years, 6 months, 1 day

GREEN, Philip Ernest

Director

Chartered Secretary

RESIGNED

Assigned on 26 Jan 2000

Resigned on 08 Nov 2006

Time on role 6 years, 9 months, 13 days

LEVIN, Richard Beryl

Director

Lawyer

RESIGNED

Assigned on 30 Sep 1994

Resigned on 14 Mar 1997

Time on role 2 years, 5 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

LOUTTIT, Gordon James

Director

Assistant General Counsel And

RESIGNED

Assigned on 01 Nov 1993

Resigned on 14 Aug 1995

Time on role 1 year, 9 months, 13 days

MOORE, Bennett Franklin

Director

Managing Director

RESIGNED

Assigned on 17 Jul 1999

Resigned on 26 Jan 2000

Time on role 6 months, 9 days

MULLER, Edward Robert

Director

Vice President And Corp Sec

RESIGNED

Assigned on 02 Jun 1993

Resigned on 01 Nov 1993

Time on role 4 months, 29 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

OTTO, John Kevin

Director

Vice President & Tre

RESIGNED

Assigned on 01 May 1997

Resigned on 14 Jul 1999

Time on role 2 years, 2 months, 13 days

PARGETER, Ian Keith

Director

Group Financial Controller

RESIGNED

Assigned on 02 Dec 2013

Resigned on 12 Sep 2022

Time on role 8 years, 9 months, 10 days

SCHOLLER, Gordon Scott

Director

Business Executive

RESIGNED

Assigned on 01 Nov 1993

Resigned on 30 Sep 1994

Time on role 10 months, 29 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

Group Chief Exec

RESIGNED

Assigned on 15 Aug 2005

Resigned on 08 Nov 2006

Time on role 1 year, 2 months, 24 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

YOUNG, Stephen Gareth

Director

Gp Finance Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 08 Nov 2006

Time on role 1 year, 2 months, 24 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Apr 1993

Resigned on 24 Jun 1993

Time on role 2 months, 1 day


Some Companies

ARIES&ARIES CONSULTANCY LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:11021233
Status:ACTIVE
Category:Private Limited Company

DJ BLINDS (SOUTH EAST) LIMITED

UNIT 14 THE ORCHARDS SHOPPING CENTRE,DARTFORD,DA1 1DN

Number:09000985
Status:ACTIVE
Category:Private Limited Company

ENASYS LIMITED

121 ALBERT STREET,FLEET,GU51 3SR

Number:07398353
Status:ACTIVE
Category:Private Limited Company

FLORA CARTER LTD

4 WELLESLEY HOUSE,EPSOM,KT19 8BQ

Number:10782483
Status:ACTIVE
Category:Private Limited Company

ISRAEL DIRECT LTD

C/O FKGB, 2ND FLOOR, 201,LONDON,NW3 4QG

Number:10387680
Status:ACTIVE
Category:Private Limited Company

MJE FLOORCRAFT LTD

63 BOWES CRESCENT,GLASGOW,G69 7LX

Number:SC492124
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