Whittaker Aerospace COVENTRY


Founded in 1993, Whittaker Aerospace, classified under reg no. 02812314 is an active company. Currently registered at Pilot Way CV7 9JU, Coventry the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2021/12/31. Since 1999/04/15 Whittaker Aerospace is no longer carrying the name Whittaker Communications.

The firm has 2 directors, namely Graham E., James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whittaker Aerospace 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 02812314
Date of Incorporation Fri, 23rd Apr 1993
Industry Dormant Company
End of financial Year 30th June
Company age 31 years old
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

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Ian P.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Philip G.

Position: Director

Appointed: 01 June 2007

Resigned: 02 December 2013

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Terence T.

Position: Director

Appointed: 15 August 2005

Resigned: 08 November 2006

Stephen Y.

Position: Director

Appointed: 15 August 2005

Resigned: 08 November 2006

Philip G.

Position: Director

Appointed: 26 January 2000

Resigned: 08 November 2006

David C.

Position: Secretary

Appointed: 26 January 2000

Resigned: 01 January 2006

David C.

Position: Director

Appointed: 26 January 2000

Resigned: 31 May 2007

Bennett M.

Position: Director

Appointed: 17 July 1999

Resigned: 26 January 2000

Stephen P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 28 January 2000

John O.

Position: Director

Appointed: 01 May 1997

Resigned: 14 July 1999

Lynne B.

Position: Director

Appointed: 27 November 1995

Resigned: 26 January 2000

Richard L.

Position: Director

Appointed: 30 September 1994

Resigned: 14 March 1997

Gordon S.

Position: Director

Appointed: 01 November 1993

Resigned: 30 September 1994

Seymour Macintyre Limited

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 October 1997

Gordon L.

Position: Director

Appointed: 01 November 1993

Resigned: 14 August 1995

Gordon L.

Position: Secretary

Appointed: 24 June 1993

Resigned: 01 November 1993

Edward M.

Position: Director

Appointed: 02 June 1993

Resigned: 01 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1993

Resigned: 24 June 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1993

Resigned: 24 June 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Meggitt International Limited from Christchurch, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt International 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 02762956
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Whittaker Communications April 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 21st, March 2024
Free Download (7 pages)

Company search