MEGGITT (COLEHILL) LIMITED
AIRPORT, CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW
Company number 02982390
Status Active
Incorporation Date 24 October 1994
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 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven 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 (COLEHILL) LIMITED are www.meggittcolehill.co.uk, and www.meggitt-colehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four 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 Colehill Limited is a Private Limited Company. The company registration number is 02982390. Meggitt Colehill Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Meggitt Colehill Limited is Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. O'NEILL, Derek John is a Director 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 THOMAS, Marina Louise has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARK, David Henry has been resigned. Director GREEN, Philip Ernest has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 28 October 2016

Director
O'NEILL, Derek John
Appointed Date: 02 December 2013
63 years old

Director
PARGETER, Ian Keith
Appointed Date: 02 July 2007
60 years old

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

Resigned Directors

Secretary
CLARK, David Henry
Resigned: 01 January 2006
Appointed Date: 14 December 1994

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 December 1994
Appointed Date: 24 October 1994

Nominee Director
CHARLTON, Peter John
Resigned: 14 December 1994
Appointed Date: 24 October 1994
70 years old

Director
CLARK, David Henry
Resigned: 31 May 2007
Appointed Date: 14 December 1994
81 years old

Director
GREEN, Philip Ernest
Resigned: 02 December 2013
Appointed Date: 14 December 1994
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 December 1994
Appointed Date: 24 October 1994
83 years old

Director
YOUNG, Mark Lees
Resigned: 02 December 2013
Appointed Date: 26 July 2006
66 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 (COLEHILL) 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
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
22 Dec 1994
Accounting reference date notified as 31/12

22 Dec 1994
New secretary appointed;new director appointed

22 Dec 1994
Registered office changed on 22/12/94 from: 200 aldersgate street london EC1A 4JJ

15 Dec 1994
Company name changed cornmist LIMITED\certificate issued on 15/12/94

24 Oct 1994
Incorporation