CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED

10 officers / 13 resignations

MCDONALD, George Patrick

Correspondence address
400 Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, New Jersey, United States, 07054
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 June 2024
Nationality
American
Occupation
Associate General Counsel

FARKAS, K Christopher

Correspondence address
130 Harbour Place Drive, Suite 300, Davidson, North Carolina, United States, 28036
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 June 2020
Nationality
American
Occupation
Vice President - Chief Financial Officer

JONES, Nigel Paul

Correspondence address
15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6HH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 June 2018
Nationality
British
Occupation
Director

THORNTON, ANDREW ROBERT

Correspondence address
15 ENTERPRISE WAY AVIATION PARK WEST, BOURNMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 June 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

FERDENZI, Paul Jude

Correspondence address
130 Harbour Place Drive, Suite 300, Davidson, North Carolina, United States, 28036
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 January 2015
Resigned on
30 June 2024
Nationality
American
Occupation
Vp, Gc And Corporate Secretary

FERDENZI, Paul Jude

Correspondence address
130 Harbour Place Drive, Suite 300, Davidson, North Carolina, United States, 28036
Role ACTIVE
secretary
Appointed on
16 April 2014
Resigned on
30 June 2024

RAYMENT, Kevin Michael

Correspondence address
130 Harbour Place Drive, Suite 300, Davidson, North Carolina, United States, 28036
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 April 2014
Nationality
British
Occupation
Senior Vice President

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
1 Blossom Yard Fourth Floor, London, United Kingdom, E1 6RS
Role ACTIVE
corporate-secretary
Appointed on
21 July 2009
Resigned on
31 December 2024

MCDONALD, George

Correspondence address
400 Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, New Jersey, United States, 07054
Role ACTIVE
secretary
Appointed on
28 December 2001

TYNAN, GLENN EDWARD

Correspondence address
130 HARBOUR PLACE DRIVE, SUITE 300, DAVIDSON, NORTH CAROLINA, UNITED STATES, 28036
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 December 2001
Nationality
AMERICAN
Occupation
ACCOUNTANT

CUNNINGHAM, DAVID

Correspondence address
CWFC C/O TARGET ROCK 1966E BROADHOLLOW ROAD, E FARMINGDALE, NY, USA, 11735
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 April 2011
Resigned on
1 January 2014
Nationality
AMERICAN
Occupation
EXECUTIVE

LINTON, DAVID JAMES

Correspondence address
12120 SANGSTER COURT, CLIFTON, VIRGINIA 20124, USA, 20124
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
19 July 2004
Resigned on
6 May 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

DENTON, MICHAEL JOSEPH

Correspondence address
10 MARK TWAIN DRIVE, MORRISTOWN, NEW JERSEY, 07960, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
18 February 2004
Resigned on
16 April 2014
Nationality
OTHER
Occupation
ATTORNEY

WESSEX COMPANY SECRETARIES LIMITED

Correspondence address
8 NEWBURY ROAD, ANDOVER, HAMPSHIRE, SP11 6HG
Role RESIGNED
Secretary
Appointed on
24 May 2002
Resigned on
4 December 2003
Nationality
BRITISH

Average house price in the postcode SP11 6HG £562,000

DENTON, MICHAEL JOSEPH

Correspondence address
10 MARK TWAIN DRIVE, MORRISTOWN, NEW JERSEY, 07960, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
28 December 2001
Resigned on
16 April 2014
Nationality
OTHER
Occupation
ATTORNEY

CALLAGHAN, JOSEPH

Correspondence address
61 WINTHROP ROAD, PLAINVIEW, NEW YORK, NEW YORK STATE NY 11803, USA
Role RESIGNED
Secretary
Appointed on
14 March 2001
Resigned on
29 April 2011
Nationality
AMERICAN
Occupation
GROUP CONTROLLER

BENANTE, MARTIN RICHARD

Correspondence address
6 SURREY LANE, LONG VALLEY, NEW JERSEY 07853, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
14 March 2001
Resigned on
14 January 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

NAPOLEON, JOSEPH

Correspondence address
52 BERNARD STREET, FARMINGDALE, NEW YORK, NEW YORK STATE NY 11735, USA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 March 2001
Resigned on
17 October 2003
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

LANGSEDER, RICHARD

Correspondence address
6 GLEASON DRIVE, DIX HILLS, NEW YORK NEW YORK STATE, NY 11746, USA
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
14 March 2001
Resigned on
19 July 2004
Nationality
AMERICAN
Occupation
COMPANY VICE PRESIDENT

CALLAGHAN, JOSEPH

Correspondence address
61 WINTHROP ROAD, PLAINVIEW, NEW YORK, NEW YORK STATE NY 11803, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
14 March 2001
Resigned on
7 July 2009
Nationality
AMERICAN
Occupation
GROUP CONTROLLER

BOSI, ROBERT

Correspondence address
74 CHEYENNE TRAIL, SPARTA, NEW JERSEY 07871, USA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 March 2001
Resigned on
28 December 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MACROBERTS CORPORATE SERVICES LIMITED

Correspondence address
152 BATH STREET, GLASGOW, SCOTLAND, G2 4TB
Role RESIGNED
Director
Appointed on
27 February 2001
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
LIMITED COMPANY

MACROBERTS-(FIRM)

Correspondence address
152 BATH STREET, GLASGOW, G2 4TB
Role RESIGNED
Secretary
Appointed on
27 February 2001
Resigned on
14 March 2001
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company