Download leads from Nexok and grow your business. Find out more

Mr Mark Lees Young

British – Born 64 years ago (October 1959)

Mr Mark Lees Young
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW

Current appointments

Resigned appointments

68

Closed appointments

Companies

Company NameDunlop Aerospace Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Overseas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameQinetiq Target Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Cody Technology Park
Ively Road
Farnborough
GU14 0LX
Company NameKDG Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Acquisition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (20 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Sapphire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Sand) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameIntegrated Target Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (16 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Shapwick) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameHeatric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Colehill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameCavehurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Korea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameDunlop Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (104 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset Bh236ew
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameSerck Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameDunlop Aerospace Overseas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameDunlop Aerospace Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Aerospace Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameDunlop Aerospace Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (8 years after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Hurn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMiller Insulation And Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (82 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Company NameTarget Technology Petrel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameThe Microsystems Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameTri-Scan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameVibro-Meter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (36 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameWhittaker Aerospace
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (77 years, 7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 28 February 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBells Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (69 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Wimborne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (48 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Meterflow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (47 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (47 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBAJ Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (47 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (47 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Rosebery
7a, Branksome Wood Road
Bournemouth
BH2 6BT
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Engineering Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (52 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameDunlop Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (46 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Insulation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (39 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorsetbh23 6ew
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NamePiher International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Pamphill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameKing Tool International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (33 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameNegretti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (70 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Mobrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (72 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameNegretti & Zambra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (87 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameAtlantic House Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (29 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt (Tarrant) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (95 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Sparling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Aviation Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (97 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameBestobell Service Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (97 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Filtration & Transfer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (23 years, 12 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameEvershed & Vignoles,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (104 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Pension Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (29 years, 6 months after company formation)
Appointment Duration7 years, 2 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameWallaby Grip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (104 years, 11 months after company formation)
Appointment Duration8 years, 4 months (Resigned 28 February 2015)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameInveris Training Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (14 years, 9 months after company formation)
Appointment Duration7 years (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth Inter Airport
Hurn, Christchurch
Dorset
BH23 6EW
Registered Company Address
Unit 6
Axiom Orbital Park
Ashford
Kent
TN24 0GN
Company NameMeggitt Pension Plan Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (Resigned 04 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameAircraft Braking Systems Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House, Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameAircraft Braking Systems Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2007 (27 years, 3 months after company formation)
Appointment Duration6 years, 2 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Finance (Beta)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (1 month, 1 week after company formation)
Appointment Duration2 years (Resigned 02 December 2013)
Assigned Occupation Company Secrtary
Addresses
Correspondence Address
3 Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameFotomechanix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NamePrecision Micro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameMeggitt (Canford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 28 February 2015)
Assigned Occupation Svp Risk Management
Addresses
Correspondence Address
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMicroponents (Plates) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (16 years after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameMicro Metallic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameMicroponents Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameMetal Maps Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameChempix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (30 years after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ
Company NameMicroponent Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 02 December 2013)
Assigned Occupation Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6EW
Registered Company Address
11 Vantage Way
Erdington
Birmingham
B24 9GZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing