MEGGITT PROPERTIES PLC
AIRPORT, CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW

Company number 00236045
Status Active
Incorporation Date 1 January 1929
Company Type Public Limited Company
Address ATLANTIC HOUSE, AVIATION PARK, WEST, BOURNEMOUTH INTERNATIONAL, AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Appointment of Simon Robert Grant as a secretary on 20 June 2016; Termination of appointment of Marina Louise Thomas as a secretary on 20 June 2016. The most likely internet sites of MEGGITT PROPERTIES PLC are www.meggittproperties.co.uk, and www.meggitt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine 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 Properties Plc is a Public Limited Company. The company registration number is 00236045. Meggitt Properties Plc has been working since 01 January 1929. The present status of the company is Active. The registered address of Meggitt Properties Plc is Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. GREEN, Philip Ernest is a Director of the company. THOMAS, Marina Louise is a Director of the company. WEBB, Douglas Russell is a Director of the company. YOUNG, Stephen Gareth is a Director of the company. Secretary CLARK, David Henry has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director CLARK, David Henry has been resigned. Director DAWSON, James Raymond has been resigned. Director HILL, Brian Lionel has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director MORGAN, David Trevor has been resigned. Director MORGAN, David Trevor has been resigned. Director SHAW, Malcolm Selwyn has been resigned. Director TWIGGER, Terence has been resigned. Director TWIGGER, Terence has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 20 June 2016

Director
GREEN, Philip Ernest
Appointed Date: 19 July 1994
68 years old

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

Director
WEBB, Douglas Russell
Appointed Date: 02 December 2013
64 years old

Director
YOUNG, Stephen Gareth
Appointed Date: 15 August 2005
70 years old

Resigned Directors

Secretary
CLARK, David Henry
Resigned: 01 January 2006

Secretary
THOMAS, Marina Louise
Resigned: 20 June 2016
Appointed Date: 01 January 2006

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

Director
DAWSON, James Raymond
Resigned: 14 December 1995
Appointed Date: 20 September 1995
87 years old

Director
HILL, Brian Lionel
Resigned: 31 October 1995
89 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 05 January 1996
78 years old

Director
MORGAN, David Trevor
Resigned: 31 July 2005
Appointed Date: 26 July 2000
75 years old

Director
MORGAN, David Trevor
Resigned: 15 August 1995
Appointed Date: 28 July 1995
75 years old

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

Director
TWIGGER, Terence
Resigned: 01 May 2013
Appointed Date: 12 December 1995
75 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: 26 July 2006
65 years old

Persons With Significant Control

Meggitt International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEGGITT PROPERTIES PLC Events

15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 Jul 2016
Appointment of Simon Robert Grant as a secretary on 20 June 2016
15 Jul 2016
Termination of appointment of Marina Louise Thomas as a secretary on 20 June 2016
26 Jun 2016
Full accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,464,681

...
... and 131 more events
12 Aug 1982
Accounts made up to 31 December 1981
08 Apr 1982
Certificate of re-registration from Private to Public Limited Company
01 Jan 1954
Company name changed\certificate issued on 01/01/54
01 Jan 1929
Certificate of incorporation
01 Jan 1929
Incorporation