PRATT & WHITNEY CANADA (UK) LIMITED



5 officers / 20 resignations

MALDE, Neel Kirankumar

Correspondence address
Unit 13 Bilton Way, Luton, England, LU1 1LX
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2022
Nationality
British,Kenyan
Occupation
Company Director

HOY TUCKER, Timothy

Correspondence address
1525 Midway Park Road, Bridgeport, Wv, United States, 26330
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 June 2021
Resigned on
5 November 2021
Nationality
American
Occupation
General Manager

SEGURA COTO, Ruben

Correspondence address
Unit 13 Bilton Court, Bilton Way, Luton, Bedfordshire, LU1 1LX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
24 November 2020
Resigned on
17 June 2021
Nationality
American,Spanish
Occupation
Deputy General Manager

MCCLUNG, CHARLES

Correspondence address
1527 MIDWAY PARK DRIVE, BRIDGEPORT, WEST VIRGINIA, UNITED STATES
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
30 July 2019
Nationality
AMERICAN
Occupation
GENERAL MANAGER

NELSON, NICOLE MARIE

Correspondence address
UNIT 13 BILTON COURT, BILTON WAY, LUTON, BEDFORDSHIRE, LU1 1LX
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
20 February 2018
Nationality
AMERICAN
Occupation
SENIOR DIRECTOR FINANCE

ARAMPOLA, Harendra Sanjaya

Correspondence address
Unit 13 Bolton Court Bolton Way, Luton, England, LU1 1LX
Role RESIGNED
director
Date of birth
June 1979
Appointed on
5 November 2021
Nationality
British
Occupation
Aerospace Engineer, Business & Strategy Manager

BLONDEAU, JACQUES JEAN

Correspondence address
1525 MIDWAY PARK ROAD, BRIDGEPORT, WEST VIRGINIA, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
20 September 2017
Resigned on
30 July 2019
Nationality
AMERICAN
Occupation
GENERAL MANAGER

BOILY, MIREILLE

Correspondence address
1000 MARIE VICTORIN BLVD, LONGUEUIL, QUEBEC J4G 1A1, CANADA
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
8 May 2017
Resigned on
20 February 2018
Nationality
CANADIAN
Occupation
SENIOR FINANCE MANAGER

COULOMBE, RICHARD

Correspondence address
1000 MARIE-VICTORIN BLVD, LONGUEUIL, QUEBEC, CANADA, J4G 1A1
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
25 October 2016
Resigned on
8 May 2017
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

LABRECQUE, MAXIME

Correspondence address
1000 MARIE-VICTORIN BLVD, LONGUEUIL, QUEBEC, CANADA, J4G 1A1
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
25 October 2016
Resigned on
20 September 2017
Nationality
CANADIAN
Occupation
GENERAL MANAGER

VALERIO, MARIA

Correspondence address
PRATT & WHITNEY CANADA CORP. 1000 MARIE-VICTORIN B, LONGUEUIL, QUEBEC, J4G 1A1, CANADA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
22 December 2010
Resigned on
8 December 2016
Nationality
CANADIAN
Occupation
VICE PRESIDENT OPERATIONS CUSTOMER SERVICE

VIRGILI, RAFFAELE

Correspondence address
370 PIERRE BOURDEAU, LAPRAIRIE, QUEBEC J5R 2H4, CANADA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 November 2007
Resigned on
22 December 2010
Nationality
CANADIAN
Occupation
VICE PRESIDENT

DICKS, STEPHEN JOHN

Correspondence address
5 STORRINGTON ROAD, CLANFIELD, HANTS, PO8 0XX
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
3 December 2004
Resigned on
4 December 2012
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode PO8 0XX £592,000

BROSSOIT, BENOIT

Correspondence address
120 DE LA NABISIPI, LACHENAIE, CANADA, QCJ6W6G
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
22 July 2004
Resigned on
7 November 2007
Nationality
CANADIAN
Occupation
VICE PRESIDENT

BRADETTE, JACQUES

Correspondence address
252 REGENT, ST-LAMBERT, QUEBEC, CANADA, J4R 2A8
Role RESIGNED
Secretary
Appointed on
23 September 2002
Resigned on
23 October 2008
Nationality
BRITISH

MERRIKIN, BARRY

Correspondence address
10 HORSESHOE LODGE, WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9AY
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
2 August 1999
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SO31 9AY £688,000

PARSONS, SARAH

Correspondence address
16 BISSLEY DRIVE, MAIDENHEAD, BERKSHIRE, SL6 3UZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
21 September 1998
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 3UZ £535,000

GAUDETTE, GILBERT

Correspondence address
911 IVANHOE CARON, BOUCHERVILLE QUEBEC J4B 7PI, CANADA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 March 1998
Resigned on
22 July 2004
Nationality
CANADIAN
Occupation
VICE PRESIDENT SERVICE CENTRES

SOLOSY, MICHAEL FREDERICK

Correspondence address
PARK PLACE WOODLAND CLOSE, WEYBRIDGE, SURREY, KT13 9EG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
4 March 1998
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9EG £1,166,000

MACNAUGHTON, KENNETH ANDREW

Correspondence address
2A WEST HILL ROAD, LONDON, SW18 1LN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
4 March 1998
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 1LN £2,072,000

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Secretary
Appointed on
14 March 1997
Resigned on
23 September 2002
Nationality
BRITISH

MATTIUZZO, MAURO

Correspondence address
125 HOME PARK ROAD, WIMBLEDON, LONDON, SW19 7HT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 March 1997
Resigned on
4 March 1998
Nationality
ITALIAN
Occupation
LAWYER

Average house price in the postcode SW19 7HT £6,480,000

MARSHALL, CHLOE

Correspondence address
6B DANBURY STREET, LONDON, N1 8JU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 March 1997
Resigned on
4 March 1998
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N1 8JU £979,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
26 February 1997
Resigned on
14 March 1997

Average house price in the postcode EC2A 4QS £1,155,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
26 February 1997
Resigned on
14 March 1997

Average house price in the postcode EC2A 4QS £1,155,000


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