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

Mr Philip Ernest Green

British – Born 67 years ago (October 1956)

Mr Philip Ernest Green
Atlantic House, Aviation Park
West, Bournemouth International
Airport, Christchurch
Dorset
BH23 6EW

Current appointments

Resigned appointments

83

Closed appointments

Companies

Company NameMeggitt Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (65 years, 7 months after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered Secretaary
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 Date19 July 1994 (21 years, 1 month after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameFlowbird Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (Resigned 13 November 2002)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
10 Willis Way
Fleets Industrial Estate
Poole
Dorset
BH15 3SS
Company NameMeggitt (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (35 years, 1 month after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date19 July 1994 (8 years, 3 months after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 NameTarget Technology Petrel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (7 years, 4 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (13 years, 5 months after company formation)
Appointment Duration19 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 (Canford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (12 years, 10 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (1 year, 8 months after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date19 July 1994 (11 years, 11 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (10 years, 6 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameEvershed & Vignoles,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (92 years, 8 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (10 years, 3 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameKDG Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (8 years, 10 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (7 years, 11 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (92 years, 8 months after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date19 July 1994 (6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (4 years, 6 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (4 years, 5 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameTri-Scan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (19 years, 10 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameQinetiq Target Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (9 years, 6 months after company formation)
Appointment Duration22 years, 5 months (Resigned 21 December 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Cody Technology Park Ively Road
Farnborough
GU14 0LX
Registered Company Address
Cody Technology Park
Ively Road
Farnborough
GU14 0LX
Company NamePiher International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (22 years, 10 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (85 years, 6 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (85 years, 4 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (83 years, 4 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (75 years, 9 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (60 years, 6 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameRosemount Measurement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (59 years, 9 months after company formation)
Appointment Duration5 years, 5 months (Resigned 07 January 2000)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Company NameNegretti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (58 years, 1 month after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameBells Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (57 years, 1 month after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Engineering Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (40 years, 6 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (36 years, 9 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (35 years, 11 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (35 years, 9 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (35 years, 7 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (34 years, 4 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date19 July 1994 (27 years, 2 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameMiller Insulation And Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (70 years, 2 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Company NameMeggitt Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (1 year, 8 months after company formation)
Appointment Duration25 years, 5 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date19 July 1994 (22 years, 9 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date14 December 1994 (1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date31 October 1995 (18 years, 7 months after company formation)
Appointment Duration18 years, 1 month (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date21 December 1995 (2 months after company formation)
Appointment Duration17 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date21 December 1995 (2 months after company formation)
Appointment Duration17 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameVibro-Meter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1999 (29 years, 11 months after company formation)
Appointment Duration14 years (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameWhittaker Aerospace
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2000 (6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 08 November 2006)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (53 years, 9 months after company formation)
Appointment Duration19 years (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date02 January 2001 (10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date02 January 2001 (10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date24 August 2004 (6 years, 1 month after company formation)
Appointment Duration15 years, 4 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date24 August 2004 (102 years, 9 months after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameMeggitt Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (6 years, 8 months after company formation)
Appointment Duration15 years, 4 months (Resigned 31 December 2019)
Assigned Occupation Chartered 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 Date24 August 2004 (4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date24 August 2004 (6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date24 August 2004 (6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (33 years, 9 months after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Date24 August 2004 (6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 NameSerck Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (6 years, 2 months after company formation)
Appointment Duration9 years, 3 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Chartered 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 NameWhittaker Aerospace
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
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 Chartered 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 Chartered 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 Date15 December 2010 (33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 Duration8 years, 1 month (Resigned 31 December 2019)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
Atlantic House Aviation Park West
Bournemouth
Christchurch
Dorset
BH23 6EW
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMeggitt Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 02 December 2013)
Assigned Occupation Chartered 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 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 Chartered 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 Chartered 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 Advanced Composites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (16 years after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 2019)
Assigned Occupation Chartered 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 NameAxsia Howmar Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 December 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameCameron Products Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 December 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameAI Cambridge Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (27 years after company formation)
Appointment Duration1 year, 5 months (Resigned 21 December 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Elton Works
Western Way
Bury St Edmunds
Suffolk
IP33 3SZ
Company NameTYCO Electronics Components Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (27 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 30 November 2001)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Company Secretariat
Farady Road
Dorcan
Swindon
SN3 5HH
Company NameSystech Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (Resigned 13 November 2002)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
10 Willis Way
Fleets Industrial Estate
Poole
Dorset
BH15 3SS
Company NameQualitek Leaktest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 21 December 1995)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Elton Works
Western Way
Bury St Edmunds
Suffolk
IP33 3SZ
Company NamePhoenix Travel (Dorset) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (2 years, 2 months after company formation)
Appointment Duration24 years (Resigned 31 December 2019)
Assigned Occupation Chartered 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 NameCroster Electronics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2001 (23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Resigned 30 November 2001)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
17 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Registered Company Address
Company Secretariat
Faraday Road Dorcan
Swindon
SN3 5HH
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 Chartered 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 Chartered 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 Chartered 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 (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 Chartered 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 Chartered 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 Chartered 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