Marina Louise THOMAS

Total number of appointments 99, 99 active appointments

LAND SECURITIES PARTNERSHIPS LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 July 2025
Nationality
British
Occupation
Company Secretary

LS BRIGHTON MARINA LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 July 2025
Nationality
British
Occupation
Company Secretary

MEDIA CITY UK TELECOMS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY LIVING 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY SALFORD LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

LIGHTBOX (MEDIACITYUK) MANAGEMENT COMPANY LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY LIVING 1 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY DEVELOPMENTS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MAYFIELD CHAPELFIELD LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY UK HOLDINGS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY DEVELOPMENT HOLDINGS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

THE BUND LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY CANALSIDE LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY RESIDENTIAL 1 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY RESIDENTIAL 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY RESIDENTIAL HOLDINGS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY INVESTMENT HOLDINGS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY LIGHTBOX LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

NO.1 MEDIACITY UK MANAGEMENT COMPANY LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

AXIOM MEDIA HOTEL LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Resigned on
30 October 2024
Nationality
British
Occupation
Company Secretary

MEDIA CITY UK FM LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

LS STUDIOS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

THE HEART (MEDIACITY) MANAGEMENT COMPANY LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2024
Nationality
British
Occupation
Company Secretary

MAYFIELD MEDLOCK LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2024
Nationality
British
Occupation
Director

MAYFIELD REPUBLIC LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2024
Nationality
British
Occupation
Director

MAYFIELD POULTON LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 October 2024
Nationality
British
Occupation
Director

U AND I DIRECTOR 2 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2024
Nationality
British
Occupation
Company Secretary

U AND I COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2024
Nationality
British
Occupation
Company Secretary

U AND I DIRECTOR 1 LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2024
Nationality
British
Occupation
Company Secretary

THOMAS AND BASSETT LIMITED

Correspondence address
Juniper South Drive, Littleton, Winchester, England, SO22 6PY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 August 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SO22 6PY £1,047,000

POLYTILE LIMITED

Correspondence address
Juniper South Drive, Littleton, Winchester, England, SO22 6PY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 January 2023
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SO22 6PY £1,047,000

LS DIRECTOR LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 November 2022
Nationality
British
Occupation
Company Secretary

LAND SECURITIES MANAGEMENT SERVICES LIMITED.

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 November 2022
Nationality
British
Occupation
Company Secretary

LAND SECURITIES PROPERTIES LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 November 2022
Nationality
British
Occupation
Company Secretary

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 November 2022
Nationality
British
Occupation
Company Secretary

HIETA TECHNOLOGIES LTD

Correspondence address
Pilot Way Ansty Business Park, Coventry, United Kingdom, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 January 2022
Resigned on
29 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

AVICA AEROSPACE DUCTING LIMITED

Correspondence address
Second Floor 77 Kingsway, London, England, WC2B 6SR
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 September 2020
Resigned on
30 January 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode WC2B 6SR £34,000

MEGGITT ADVANCED COMPOSITES LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2015
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

WALLABY GRIP LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 February 2015
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT PENSION PLAN TRUSTEES LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
4 December 2013
Resigned on
29 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP AEROSPACE OVERSEAS INVESTMENTS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP AEROSPACE LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP AEROSPACE HOLDINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP AEROSPACE GROUP LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

CAVEHURST LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL SPARLING LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL SERVICE CO. LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL MOBREY LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL METERFLOW LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL INSULATION LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL ENGINEERING PRODUCTS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BESTOBELL AVIATION PRODUCTS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BELLS ENGINEERING LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

BAJ COATINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (SAND) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

ATLANTIC HOUSE PENSION TRUSTEE LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
25 July 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

WHITTAKER AEROSPACE

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

AIRCRAFT BRAKING SYSTEMS EUROPE LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

VIBRO-METER LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

TRI-SCAN LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

THE MICROSYSTEMS GROUP LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

SERCK AVIATION LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

PIHER INTERNATIONAL LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

NEGRETTI LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

NEGRETTI & ZAMBRA LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MILLER INSULATION AND ENGINEERING LIMITED

Correspondence address
125 West Regent Street, Glasgow, Lanarkshire, G2 2SA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

MEGGITT PROPERTIES LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT PENSION TRUST LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT INVESTMENTS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT INTERNATIONAL LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT FINANCE LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT FINANCE (BETA)

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT FILTRATION & TRANSFER LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT ENGINEERING LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT AEROSPACE LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT AEROSPACE HOLDINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT ACQUISITION LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (WIMBORNE) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (UK) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (TARRANT) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (SHAPWICK) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (SAPPHIRE) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (PAMPHILL) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (OVERSEAS) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (KOREA) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (HURN) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (COLEHILL) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

MEGGITT (CANFORD) LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

KING TOOL INTERNATIONAL LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

KDG HOLDINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

INTEGRATED TARGET SERVICES LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

HEATRIC LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

EVERSHED & VIGNOLES,LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP HOLDINGS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

DUNLOP AEROSPACE OVERSEAS LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2013
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000

TARGET TECHNOLOGY PETREL LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 December 2012
Resigned on
12 September 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CV7 9JU £3,218,000