MEGGITT LIMITED - COVENTRY


Company Profile Company Filings

Overview

MEGGITT LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
MEGGITT LIMITED was incorporated 77 years ago on 11/04/1947 and has the registered number: 00432989. The accounts status is GROUP and accounts are next due on 30/06/2024.

MEGGITT LIMITED - COVENTRY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021 30/06/2024

Registered Office

PILOT WAY
COVENTRY
CV7 9JU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM MARK ELLINOR Mar 1964 British Director 2022-09-12 CURRENT
MR JAMES PETER BRAMBLE Nov 1981 British Director 2022-09-14 CURRENT
MR JAMES ALAN DAVID ELSEY Aug 1970 British Director 2022-09-12 CURRENT
MR CHRISTOPHER PAUL MASON Jan 1971 British Director 2022-09-12 CURRENT
SIR ANTHONY NIGEL RUSSELL RUDD Dec 1946 British Director 2015-03-01 UNTIL 2022-09-12 RESIGNED
MR DOUGLAS RUSSELL WEBB Mar 1961 British Director 2013-06-06 UNTIL 2018-12-31 RESIGNED
MR TERENCE TWIGGER Nov 1949 British Director 1995-01-19 UNTIL 2013-05-01 RESIGNED
HENRY NIGEL PAKENHAM MCCORKELL Jan 1947 English Director RESIGNED
SIR COLIN GEORGE TERRY Aug 1943 British Director 2003-02-27 UNTIL 2015-04-23 RESIGNED
JOHN JOSEPH STOBIE May 1954 American Director 2001-01-02 UNTIL 2005-03-01 RESIGNED
ADMIRAL SIR JOHN DEVEREUX TREACHER Sep 1924 British Director RESIGNED
MICHAEL ALBERT STACEY Jan 1939 British Director 1992-07-23 UNTIL 2004-06-30 RESIGNED
MS CAROLINE LOUISE SILVER Dec 1962 British Director 2019-04-25 UNTIL 2022-09-12 RESIGNED
MALCOLM SELWYN SHAW May 1933 British Director 1992-12-21 UNTIL 1992-12-21 RESIGNED
PAUL JEFFREY RYDER Feb 1946 British Director 1995-01-19 UNTIL 1997-01-10 RESIGNED
ANTONY WOOD Apr 1966 British Director 2016-12-01 UNTIL 2022-09-12 RESIGNED
MR DAVID ANTHONY ROBINS Sep 1949 British Director 2002-01-31 UNTIL 2014-05-07 RESIGNED
CHRISTOPHER JOHN RICKARD Dec 1956 British Director 2001-06-01 UNTIL 2003-12-31 RESIGNED
SIR DONALD MAURICE SPIERS Jan 1934 British Director 1995-02-23 UNTIL 2003-05-22 RESIGNED
BRENDA REICHELDERFER May 1958 American Director 2011-06-07 UNTIL 2017-04-27 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 2006-06-29 UNTIL 2012-11-01 RESIGNED
MR TERENCE TWIGGER Nov 1949 British Secretary 1994-05-31 UNTIL 1994-07-28 RESIGNED
MR PHILIP ERNEST GREEN Oct 1956 British Secretary 1994-07-28 UNTIL 2006-06-29 RESIGNED
MALCOLM SELWYN SHAW May 1933 British Secretary RESIGNED
MISS MARINA LOUISE THOMAS Secretary 2012-11-01 UNTIL 2022-09-26 RESIGNED
MR GRAHAM MARK ELLINOR Secretary 2022-09-26 UNTIL 2023-04-18 RESIGNED
SIR ALAN GEORGE COX Aug 1936 British Director 1996-05-23 UNTIL 2011-02-24 RESIGNED
PETER JOHN HILL Aug 1952 British Director 2004-01-01 UNTIL 2010-03-31 RESIGNED
MR GUY C HACHEY May 1955 Canadian Director 2019-01-01 UNTIL 2022-09-12 RESIGNED
MR PHILIP ERNEST GREEN Oct 1956 British Director 2001-01-02 UNTIL 2019-12-31 RESIGNED
RICHARD WILLIAM GREAVES Mar 1947 Swiss Director 2001-01-02 UNTIL 2005-03-01 RESIGNED
MS ALISON JANE PATRICIA GOLIGHER Mar 1965 British Director 2014-10-30 UNTIL 2022-09-12 RESIGNED
MS NANCY LEE GIOIA Jul 1960 American Director 2017-04-27 UNTIL 2022-09-12 RESIGNED
DOUGLAS BROWNLEE GEMMELL Mar 1937 British Director 1997-10-31 UNTIL 1999-12-31 RESIGNED
NORMAN CHARLES IRELAND May 1927 British Director RESIGNED
JAMES DONALD DRIVER Dec 1924 British Director RESIGNED
MR PHILIP GOTSALL COX Sep 1951 British Director 2012-09-27 UNTIL 2015-01-31 RESIGNED
MR DAVID MICHAEL WILLIAMS Jan 1946 British Director 2006-12-13 UNTIL 2015-12-31 RESIGNED
KENNETH HOWARD COATES May 1933 British Director RESIGNED
DAVID HENRY CLARK Apr 1944 British Director 1992-12-21 UNTIL 1992-12-21 RESIGNED
MS LOUISA SACHIKO BURDETT Nov 1968 British Director 2019-01-01 UNTIL 2022-09-12 RESIGNED
MR GUY SERGE BERRUYER Aug 1951 French Director 2012-10-02 UNTIL 2022-09-12 RESIGNED
COLIN RICHARD DAY Mar 1955 British Director 2015-10-01 UNTIL 2022-09-12 RESIGNED
MR ERIC JAMES LEWIS Sep 1947 British Director 1999-01-05 UNTIL 2001-01-15 RESIGNED
PAUL HEIDEN Feb 1957 British Director 2010-06-03 UNTIL 2019-04-25 RESIGNED
SIR RICHARD FRANCIS NEEDHAM Jan 1942 British Director 1997-12-11 UNTIL 2002-05-23 RESIGNED
GRAHAM GEOFFREY WOODHEAD May 1931 British Director 1991-07-25 UNTIL 1995-05-25 RESIGNED
MR STEPHEN GARETH YOUNG May 1955 British Director 2004-01-01 UNTIL 2017-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Parker Hannifin Corporation 2022-09-12 Ohio   44124 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMI LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
EMI UK HOLDINGS LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
CLERMONT HOTEL HR LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
EMI GROUP ELECTRONICS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EMI GROUP FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
PIHER INTERNATIONAL LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
FOTOMECHANIX LIMITED BIRMINGHAM ENGLAND Active FULL 74990 - Non-trading company
EMI GROUP INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 90030 - Artistic creation
MEGGITT ACQUISITION LIMITED COVENTRY ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PHOENIX TRAVEL (DORSET) LIMITED COVENTRY ENGLAND Dissolved... FULL 79110 - Travel agency activities
CARMELITE PROPERTY MANAGEMENT LIMITED LONDON ... FULL 70100 - Activities of head offices
MICROPONENTS (PLATES) LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ASHBROOKE UNDERWRITING LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
AUTOMOBILE ASSOCIATION HOLDINGS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
MEGGITT AEROSPACE LIMITED COVENTRY ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
MONDI PLC WEYBRIDGE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MEGGITT FINANCE LIMITED COVENTRY ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MEGGITT INTERNATIONAL HOLDINGS LIMITED COVENTRY ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
MEGGITT-USA HOLDINGS LLC WILMINGTON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLS ENGINEERING LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BAJ COATINGS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
ATLANTIC HOUSE PENSION TRUSTEE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
AIRCRAFT BRAKING SYSTEMS EUROPE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
THE MICROSYSTEMS GROUP LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
MEGGITT (SAND) LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED COVENTRY ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
MTC OPERATIONS LIMITED COVENTRY Active FULL 72190 - Other research and experimental development on natural sciences and engineering
MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED COVENTRY Active FULL 85600 - Educational support services