GOODRICH CONTROLS HOLDING LIMITED

7 officers / 23 resignations

MIDDLETON, Daniel John

Correspondence address
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 September 2023
Nationality
British
Occupation
Vp & General Counsel

ST.LOUIS VINCENT, Rachelle Norma

Correspondence address
28217 2730 W. Tyvola Road, Charlotte, North Carolina, United States
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 November 2022
Nationality
American
Occupation
Attorney

TAYLOR, Helen

Correspondence address
Fore Business Park Huskisson Way, Shirley, Solihull, England, B90 4SS
Role ACTIVE
director
Date of birth
July 1981
Appointed on
11 March 2021
Resigned on
22 March 2023
Nationality
British
Occupation
Solicitor

MIDDLETON, Daniel John

Correspondence address
Stafford Road Fordhouses, Wolverhampton, England, WV10 7EH
Role ACTIVE
director
Date of birth
June 1979
Appointed on
30 November 2015
Resigned on
11 March 2021
Nationality
British
Occupation
Solicitor

MORRIS, GARETH EDWARD

Correspondence address
TECHNOLOGY HOUSE MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DF
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
26 January 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER UTAS MOTOR DRIVE SYSTEMS CENTRE

Average house price in the postcode HP2 7DF £3,995,000

EDWIN COE SECRETARIES LIMITED

Correspondence address
2 STONE BUILDINGS, LINCOLN'S INN, LONDON, ENGLAND, WC2A 3TH
Role ACTIVE
Secretary
Appointed on
13 August 2013
Nationality
BRITISH

ROSS, Peter

Correspondence address
Utc Actuation Systems Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 August 2013
Resigned on
3 July 2024
Nationality
British
Occupation
Finance Director

BATTAL, SUSAN ANN BRIDGET MCKENNA

Correspondence address
THE RADLEYS MARSTON GREEN, BIRMINGHAM, ENGLAND, B33 0HZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 November 2015
Resigned on
2 September 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

CRAIG, Brian

Correspondence address
Utc Aerospace Systems Stafford Road, Wolverhampton, England, WV10 7EH
Role RESIGNED
director
Date of birth
August 1964
Appointed on
26 January 2015
Resigned on
30 November 2015
Nationality
United States
Occupation
Solicitor

PHILLIPS, MARTIN JOHN

Correspondence address
TECHNOLOGY HOUSE MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DF
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
26 January 2015
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
DIRECTOR FOR UTAS MOTOR DRIVE SYSTEMS CENTRE

Average house price in the postcode HP2 7DF £3,995,000

GOODALL, NICHOLAS JOHN

Correspondence address
THE RADLEYS, MARSTON GREEN, BIRMINGHAM, UNITED KINGDOM, B33 0HZ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 August 2013
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWBOULT, RICHARD MARK

Correspondence address
3 THE GREEN, STRATFORD ROAD, SOLIHULL, BIRMINGHAM, U, B90 4LA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 August 2013
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B90 4LA £10,577,000

MCAULEY, MICHAEL GEORGE

Correspondence address
2211 HIGHLAND FOREST DRIVE, WAXHAW, NC 28173, USA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 December 2007
Resigned on
26 July 2012
Nationality
UNITED STATES
Occupation
TREASURER, AEROSPACE COMPANY

LICHTENBERGER, VINCENT

Correspondence address
14915 BALLANTYNE COUNRTY CLUB DRIVE, CHARLOTTE, NORTH CAROLINA 28277, USA
Role RESIGNED
Secretary
Appointed on
3 April 2007
Resigned on
26 July 2012
Nationality
USA

GORMLY, LEILA GAIL

Correspondence address
610 E.FLORIDA AVENUE, BESSEMER CITY, NC 28016, USA
Role RESIGNED
Secretary
Appointed on
20 March 2006
Resigned on
27 March 2007
Nationality
BRITISH

GARDINER, MICHAEL CHARLES

Correspondence address
STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4LA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 March 2006
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
PRESIDENT GOODRICH POWER SYSTE

Average house price in the postcode B90 4LA £10,577,000

BOTTOMLEY, STUART

Correspondence address
5 GOLDEN END DRIVE, KNOWLE, SOLIHULL, B93 0JP
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 March 2006
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
TAX ADVISER

Average house price in the postcode B93 0JP £883,000

LEWIS, HOUGHTON

Correspondence address
3500 PROVIDENCE PLANTATION LANE, CHARLOTTE, NC 28270, USA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 March 2006
Resigned on
15 December 2007
Nationality
AMERICAN
Occupation
VP AND TREASURER

MORT, STEPHEN

Correspondence address
52 BROAD OAKS ROAD, SOLIHULL, WEST MIDLANDS, B91 1JB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 March 2006
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode B91 1JB £968,000

GEIB, SALLY LOUISE

Correspondence address
15615 MC CULLERS COURT, CHARLOTTE, NC 28277, USA
Role RESIGNED
Secretary
Appointed on
20 March 2006
Resigned on
26 July 2012
Nationality
OTHER
Occupation
ATTORNEY

GEIB, SALLY LOUISE

Correspondence address
15615 MC CULLERS COURT, CHARLOTTE, NC 28277, USA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
20 March 2006
Resigned on
26 July 2012
Nationality
OTHER
Occupation
ATTORNEY

FULTON, ROBERT ANDREW

Correspondence address
17 OLD HAM LANE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0UN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 March 2004
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
ATTORNEY

Average house price in the postcode DY9 0UN £704,000

WAGNER, KENNETH LYNN

Correspondence address
6924 RIESMAN LANE, CHARLOTTE, NORTH CAROLINA 28110, U S A
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 March 2004
Resigned on
20 March 2006
Nationality
AMERICAN
Occupation
SENIOR COUNSEL

KUECHLE, SCOTT ERNEST

Correspondence address
5910 BLUEBIRD HILL LANE, MATTHEWS, NORTH CAROLINA 28104, U S A
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
21 August 2002
Resigned on
1 March 2004
Nationality
AMERICAN
Occupation
VICE PRESIDENT

SCHOCH, ALEXANDER COCHRAN

Correspondence address
167 VINEYARD DRIVE, MOORESVILLE, NC 28117, USA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
21 August 2002
Resigned on
3 September 2004
Nationality
AMERICAN
Occupation
VICE PRESIDENT

WAGNER, KENNETH LYNN

Correspondence address
6924 RIESMAN LANE, CHARLOTTE, NORTH CAROLINA 28110, U S A
Role RESIGNED
Secretary
Appointed on
21 August 2002
Resigned on
20 March 2006
Nationality
AMERICAN

RAINE, JENNIE MARIE

Correspondence address
539 SUNLEDGE TERRACE, YORK, SOUTH CAROLINA 29745, U S A
Role RESIGNED
Secretary
Appointed on
21 August 2002
Resigned on
17 June 2005
Nationality
BRITISH

ANDOLINO, JOSEPH

Correspondence address
1235 WYNDCROFTE PLACE, CHARLOTTE, NORTH CAROLINA, USA, 28202
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
21 August 2002
Resigned on
1 March 2004
Nationality
US CITIZEN
Occupation
VICE PRESIDENT

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
10 July 2002
Resigned on
21 August 2002

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
10 July 2002
Resigned on
21 August 2002

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