MEGGITT ADVANCED COMPOSITES LIMITED

Pilot Way Pilot Way, Coventry, CV7 9JU, England
StatusACTIVE
Company No.03878561
CategoryPrivate Limited Company
Incorporated17 Nov 1999
Age24 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

MEGGITT ADVANCED COMPOSITES LIMITED is an active private limited company with number 03878561. It was incorporated 24 years, 6 months, 6 days ago, on 17 November 1999. 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, 11 days

PARKER, Robert David

Director

Accountant

ACTIVE

Assigned on 26 Feb 2024

Current time on role 2 months, 26 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 11 Apr 2024

Current time on role 1 month, 12 days

BARBER, Christopher Martin

Secretary

RESIGNED

Assigned on 22 Dec 1999

Resigned on 20 Sep 2006

Time on role 6 years, 8 months, 29 days

BRACE, Ian

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 24 Nov 2015

Time on role 11 months, 5 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

MASTERSON, Edward Gerard

Secretary

Accountant

RESIGNED

Assigned on 20 Sep 2006

Resigned on 19 Dec 2014

Time on role 8 years, 2 months, 29 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 24 Nov 2015

Resigned on 28 Oct 2016

Time on role 11 months, 4 days

BLAKELAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Nov 1999

Resigned on 22 Dec 1999

Time on role 1 month, 5 days

BEARFIELD, Peter

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2002

Resigned on 24 Nov 2006

Time on role 4 years, 1 month, 6 days

BRACE, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2014

Resigned on 24 Nov 2015

Time on role 11 months, 5 days

CAHILL, Frederick John, Mr.

Director

Engineer

RESIGNED

Assigned on 03 May 2011

Resigned on 19 Dec 2014

Time on role 3 years, 7 months, 16 days

COOK, Trevor

Director

Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 22 Jul 2008

Time on role 8 years, 3 months, 2 days

COOPER, Geoffrey Charles

Director

Company Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 20 Jun 2005

Time on role 5 years, 5 months, 29 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 24 Nov 2015

Resigned on 31 Dec 2019

Time on role 4 years, 1 month, 7 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

LONG, Paul David

Director

Accountant/Director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 24 Mar 2009

Time on role 9 years, 3 months, 2 days

MARSHALL, Laurence John

Director

Operations Director

RESIGNED

Assigned on 09 May 2000

Resigned on 31 Aug 2003

Time on role 3 years, 3 months, 22 days

MASTERSON, Edward Gerard

Director

Accountant

RESIGNED

Assigned on 20 Sep 2006

Resigned on 19 Dec 2014

Time on role 8 years, 2 months, 29 days

PARGETER, Ian Keith

Director

Group Financial Controller

RESIGNED

Assigned on 24 Nov 2015

Resigned on 12 Sep 2022

Time on role 6 years, 9 months, 18 days

PICKIN, Simon David

Director

Director

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 May 2011

Time on role 2 years, 9 months, 12 days

SHAW, Christopher John

Director

Director

RESIGNED

Assigned on 03 May 2011

Resigned on 19 Dec 2014

Time on role 3 years, 7 months, 16 days

SWEANEY, Matthew Alexander

Director

Vice President, General Manager

RESIGNED

Assigned on 19 Dec 2014

Resigned on 24 Nov 2015

Time on role 11 months, 5 days

THOMAS, Marina Louise

Director

Company Secretary

RESIGNED

Assigned on 24 Nov 2015

Resigned on 12 Sep 2022

Time on role 6 years, 9 months, 18 days

WEBB, Douglas Russell

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Nov 2015

Resigned on 31 Dec 2018

Time on role 3 years, 1 month, 7 days

BLAKELAW DIRECTOR SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Nov 1999

Resigned on 22 Dec 1999

Time on role 1 month, 5 days


Some Companies

J KAILEY ANAESTHESIA LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:11898269
Status:ACTIVE
Category:Private Limited Company

PROTEAN WEALTH LLP

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:OC379039
Status:ACTIVE
Category:Limited Liability Partnership

PURE PLASTICS LIMITED

RINGS END THE BATCH LOWER BRISTOL ROAD,BRISTOL,BS39 5PA

Number:05629834
Status:ACTIVE
Category:Private Limited Company

RENEWABLE ENERGY SOLUTIONS SERVICES LTD

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07918994
Status:ACTIVE
Category:Private Limited Company

STEWART ROBERTSON PROJECTS LIMITED

LYALL COTTAGE GOLF COURSE ROAD,BLAIRGOWRIE,PH10 6LJ

Number:SC305540
Status:ACTIVE
Category:Private Limited Company

THE MARKETING MEDIUM LTD

76 COLLEGE ROAD,LONDON,SE21 7LY

Number:09359525
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