METTIS AEROSPACE LIMITED

Windsor Road Windsor Road, Worcestershire, B97 6EF
StatusACTIVE
Company No.03292360
CategoryPrivate Limited Company
Incorporated16 Dec 1996
Age27 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

METTIS AEROSPACE LIMITED is an active private limited company with number 03292360. It was incorporated 27 years, 5 months, 6 days ago, on 16 December 1996. The company address is Windsor Road Windsor Road, Worcestershire, B97 6EF.



People

GLAZZARD, Adam Matthew

Secretary

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 5 months, 2 days

FRASER, Gordon Lunn

Director

Company Director

ACTIVE

Assigned on 09 Mar 2012

Current time on role 12 years, 2 months, 13 days

GLAZZARD, Adam Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 5 months, 2 days

TAYLOR, Philip Ivor

Director

Company Director

ACTIVE

Assigned on 30 May 2013

Current time on role 10 years, 11 months, 23 days

THORNTON, Philip

Director

Company Director

ACTIVE

Assigned on 12 Feb 2016

Current time on role 8 years, 3 months, 10 days

BERRY, Geoffrey Arthur, Mr.

Secretary

Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 19 Dec 2002

Time on role 5 years, 8 months, 29 days

MCCARNEY, Paul Reid

Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 30 Nov 2006

Time on role 3 years, 11 months, 11 days

STARK, David Murray

Secretary

RESIGNED

Assigned on 23 Jul 2012

Resigned on 25 Apr 2013

Time on role 9 months, 2 days

TAYLOR, Philip Ivor

Secretary

RESIGNED

Assigned on 30 May 2013

Resigned on 20 Dec 2021

Time on role 8 years, 6 months, 21 days

WHITE, Nigel Edward

Secretary

Accountant

RESIGNED

Assigned on 20 Dec 2006

Resigned on 23 Jul 2012

Time on role 5 years, 7 months, 3 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1996

Resigned on 21 Mar 1997

Time on role 3 months, 5 days

BERRY, Geoffrey Arthur, Mr.

Director

Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 07 Oct 2002

Time on role 5 years, 6 months, 17 days

BISHOP, Karl Justin

Director

Company Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 09 Dec 2011

Time on role 9 years, 2 months, 2 days

BLAKENEY, Nicholas

Director

Manager

RESIGNED

Assigned on 04 Nov 2005

Resigned on 04 Jan 2011

Time on role 5 years, 2 months

CATLING, Stephen Turner

Director

Company Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 09 Jan 2012

Time on role 1 month, 2 days

CIESLIK, Jeremy William

Director

Company Director

RESIGNED

Assigned on 12 Feb 2016

Resigned on 11 Apr 2022

Time on role 6 years, 1 month, 28 days

CONNELL, Jonathan Samuel

Director

Director

RESIGNED

Assigned on 14 Mar 2023

Resigned on 31 Mar 2024

Time on role 1 year, 17 days

DORAN, Brian John Stanley

Director

Company Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 22 Jul 2014

Time on role 2 years, 7 months, 15 days

EDGE, Christopher Thomas

Director

Company Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 12 Feb 2016

Time on role 4 years, 2 months, 5 days

HARDY, Paul James

Director

Company Director

RESIGNED

Assigned on 13 Sep 2000

Resigned on 06 Oct 2003

Time on role 3 years, 23 days

HOLLAND, Mark

Director

Company Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 02 Sep 2004

Time on role 1 year, 10 months, 26 days

HUGHES, Philip

Director

Company Director

RESIGNED

Assigned on 09 Mar 2012

Resigned on 30 Sep 2016

Time on role 4 years, 6 months, 21 days

JEAVONS-FELLOWS, Thomas Owen

Director

Company Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 31 Jan 2004

Time on role 1 year, 3 months, 24 days

JENKINS, Lawrence

Director

Company Director

RESIGNED

Assigned on 04 Jan 2010

Resigned on 16 Sep 2013

Time on role 3 years, 8 months, 12 days

LANGSTON, Paul Royden

Director

Operations Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 13 Sep 2000

Time on role 3 years, 5 months, 23 days

LOWDEN, Michael Alexander Wallace, Dr

Director

General Manager

RESIGNED

Assigned on 07 Oct 2002

Resigned on 31 Jul 2003

Time on role 9 months, 24 days

MACPHERSON, Anthony James

Director

Company Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 15 Dec 2011

Time on role 9 years, 2 months, 8 days

MASTERS, Peter John Ronald

Director

Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 13 Sep 2000

Time on role 3 years, 5 months, 23 days

MCCARNEY, Paul Reid

Director

Accountant

RESIGNED

Assigned on 07 Oct 2002

Resigned on 30 Nov 2006

Time on role 4 years, 1 month, 23 days

MOORE, Brian Stanley

Director

Company Director

RESIGNED

Assigned on 13 Sep 2000

Resigned on 11 Jun 2003

Time on role 2 years, 8 months, 28 days

PEROVIC, Milos

Director

Company Director

RESIGNED

Assigned on 07 Dec 2011

Resigned on 16 Dec 2011

Time on role 9 days

POLLARD, Malcolm Alan

Director

Consultant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Oct 2013

Time on role 5 years, 3 months, 29 days

SCANLON, Anthony John, Dr

Director

Chief Executive

RESIGNED

Assigned on 21 Mar 1997

Resigned on 16 Jan 2002

Time on role 4 years, 9 months, 26 days

SMITH, David John

Director

Investment Professional

RESIGNED

Assigned on 07 Dec 2011

Resigned on 09 Jan 2012

Time on role 1 month, 2 days

SMITH, David William

Director

Commercial Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 31 Dec 2004

Time on role 7 years, 9 months, 10 days

STARK, David Murray

Director

Company Director

RESIGNED

Assigned on 23 Jul 2012

Resigned on 25 Apr 2013

Time on role 9 months, 2 days

WHITE, Nigel Edward

Director

Accountant

RESIGNED

Assigned on 22 Feb 2007

Resigned on 23 Jul 2012

Time on role 5 years, 5 months, 1 day

WHITEHEAD, Adrian Malcolm

Director

Company Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 30 Jun 2006

Time on role 2 years, 2 months, 29 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 21 Mar 1997

Time on role 3 months, 5 days


Some Companies

AFFORDABLE LOCKS LTD

STALL 80-81 STEVENAGE INDOOR MARKET,STEVENAGE,SG1 1EP

Number:08119506
Status:ACTIVE
Category:Private Limited Company

ECCO SOLOUTIONS LTD

MR G.L O'CONNOR 16 ROSEFIELD CROFT,BIRMINGHAM,B6 5BX

Number:09230712
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL ENG 24/7 LIMITED

TUDOR LODGE AUGUSTINE ROAD,SHEERNESS,ME12 2LZ

Number:08874181
Status:ACTIVE
Category:Private Limited Company

H WHITE LTD

10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP

Number:08639466
Status:ACTIVE
Category:Private Limited Company

JDH MEDICAL LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:10470059
Status:ACTIVE
Category:Private Limited Company

KVB LEGAL AND COMMERCIAL SERVICES LIMITED

11 RUSSELL CRESCENT,BATHGATE,EH48 2GN

Number:SC380359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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