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
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
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
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
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