Meggitt International Limited COVENTRY


Meggitt International started in year 1992 as Private Limited Company with registration number 02762956. The Meggitt International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The company has 3 directors, namely Robert P., Graham E. and James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022 and Robert P. has been with the company for the least time - from 26 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meggitt International Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762956
Date of Incorporation Mon, 9th Nov 1992
Industry Non-trading company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Robert P.

Position: Director

Appointed: 26 February 2024

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Andrew G.

Position: Director

Appointed: 17 May 2021

Resigned: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Louisa B.

Position: Director

Appointed: 01 January 2019

Resigned: 12 September 2022

Antony W.

Position: Director

Appointed: 01 January 2018

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Douglas W.

Position: Director

Appointed: 02 December 2013

Resigned: 31 December 2018

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Stephen Y.

Position: Director

Appointed: 15 August 2005

Resigned: 31 December 2017

Terence T.

Position: Director

Appointed: 12 December 1995

Resigned: 01 May 2013

David M.

Position: Director

Appointed: 15 August 1995

Resigned: 04 September 1995

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 31 December 2019

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

David C.

Position: Secretary

Appointed: 07 December 1992

Resigned: 01 January 2006

Malcolm S.

Position: Director

Appointed: 07 December 1992

Resigned: 31 May 1994

David C.

Position: Director

Appointed: 07 December 1992

Resigned: 31 May 2007

Martin R.

Position: Nominee Director

Appointed: 09 November 1992

Resigned: 07 December 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 07 December 1992

Alan J.

Position: Director

Appointed: 09 November 1992

Resigned: 07 December 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Meggitt International Holdings Limited from Christchurch, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt International Holdings Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07816643
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Extension of current accouting period to June 30, 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search