MEGGITT (CANFORD) LIMITED
AIRPORT, CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 01585277
Status Active
Incorporation Date 10 September 1981
Company Type Private Limited Company
Address ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016; Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MEGGITT (CANFORD) LIMITED are www.meggittcanford.co.uk, and www.meggitt-canford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.2 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meggitt Canford Limited is a Private Limited Company. The company registration number is 01585277. Meggitt Canford Limited has been working since 10 September 1981. The present status of the company is Active. The registered address of Meggitt Canford Limited is Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. PARGETER, Ian Keith is a Director of the company. THOMAS, Marina Louise is a Director of the company. Secretary CLARK, David Henry has been resigned. Secretary EVANS, Barry Roy has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director CLARK, David Henry has been resigned. Director CLARKE, Alistar Francis has been resigned. Director GREEN, Philip Ernest has been resigned. Director SHAW, Malcolm Selwyn has been resigned. Director SMITH, Paul Collins has been resigned. Director TWIGGER, Terence has been resigned. Director YOUNG, Mark Lees has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 28 October 2016

Director
PARGETER, Ian Keith
Appointed Date: 02 December 2013
60 years old

Director
THOMAS, Marina Louise
Appointed Date: 02 December 2013
48 years old

Resigned Directors

Secretary
CLARK, David Henry
Resigned: 01 January 2006
Appointed Date: 22 October 1992

Secretary
EVANS, Barry Roy
Resigned: 22 October 1992

Secretary
THOMAS, Marina Louise
Resigned: 28 October 2016
Appointed Date: 01 January 2006

Director
CLARK, David Henry
Resigned: 31 May 2007
81 years old

Director
CLARKE, Alistar Francis
Resigned: 22 October 1992
68 years old

Director
GREEN, Philip Ernest
Resigned: 02 December 2013
Appointed Date: 19 July 1994
68 years old

Director
SHAW, Malcolm Selwyn
Resigned: 31 May 1994
92 years old

Director
SMITH, Paul Collins
Resigned: 13 April 1993
78 years old

Director
TWIGGER, Terence
Resigned: 19 July 1994
Appointed Date: 27 May 1994
75 years old

Director
YOUNG, Mark Lees
Resigned: 28 February 2015
Appointed Date: 02 December 2013
65 years old

Director
YOUNG, Mark Lees
Resigned: 02 December 2013
Appointed Date: 26 July 2006
65 years old

Persons With Significant Control

Meggitt Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MEGGITT (CANFORD) LIMITED Events

28 Oct 2016
Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016
Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
10 Nov 2015
Auditor's resignation
...
... and 115 more events
31 Jan 1987
Return made up to 28/12/86; full list of members

08 Oct 1986
Return made up to 24/12/84; full list of members

08 Oct 1986
Return made up to 24/12/84; full list of members

08 Oct 1986
Return made up to 05/12/85; full list of members

08 Oct 1986
Return made up to 05/12/85; full list of members

MEGGITT (CANFORD) LIMITED Charges

25 June 1987
Single debenture
Delivered: 1 July 1987
Status: Satisfied on 24 April 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1982
Debenture
Delivered: 23 February 1982
Status: Satisfied on 2 September 1987
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…