BRISTOW TECHNICAL SERVICES LIMITED

Redhill Aerodrome Redhill Aerodrome, Redhill, RH1 5JZ, Surrey
StatusACTIVE
Company No.00520374
CategoryPrivate Limited Company
Incorporated06 Jun 1953
Age70 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRISTOW TECHNICAL SERVICES LIMITED is an active private limited company with number 00520374. It was incorporated 70 years, 11 months, 25 days ago, on 06 June 1953. The company address is Redhill Aerodrome Redhill Aerodrome, Redhill, RH1 5JZ, Surrey.



People

MACFARLANE, Christopher George

Secretary

ACTIVE

Assigned on 31 Oct 2020

Current time on role 3 years, 7 months, 1 day

CORBETT, Alan William George

Director

Director

ACTIVE

Assigned on 18 May 2015

Current time on role 9 years, 14 days

GOULD, Russell James

Director

Director

ACTIVE

Assigned on 09 Jan 2017

Current time on role 7 years, 4 months, 23 days

NICOL, Michael Peter

Director

Director

ACTIVE

Assigned on 15 Mar 2018

Current time on role 6 years, 2 months, 17 days

STAVLEY, Stuart Brian

Director

Director

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 8 months, 9 days

HOWELL-RICHARDSON, James Lort

Secretary

RESIGNED

Assigned on 06 Jan 2012

Resigned on 31 Oct 2020

Time on role 8 years, 9 months, 25 days

MAGOWAN, Andrew

Secretary

Lawyer

RESIGNED

Assigned on 27 Oct 2008

Resigned on 06 Jan 2012

Time on role 3 years, 2 months, 10 days

MCINTOSH, Ian Blair

Secretary

RESIGNED

Assigned on

Resigned on 27 Oct 2008

Time on role 15 years, 7 months, 5 days

AKEL, Kareem Jeremy

Director

Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 28 Nov 2014

Time on role 2 years, 9 months, 18 days

AKIRI, Chet Ozuruke

Director

Director

RESIGNED

Assigned on 07 Jun 2016

Resigned on 14 Jun 2016

Time on role 7 days

BARRY, Lionel Stuart

Director

Engineer

RESIGNED

Assigned on

Resigned on 28 Nov 1994

Time on role 29 years, 6 months, 4 days

BILL, Michael Wyatt

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 5 months, 1 day

BLAKE, Allan

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 13 Nov 2015

Time on role 5 months, 26 days

BOWDEN, Daniel Clinton

Director

Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 15 Mar 2018

Time on role 7 months, 20 days

BOWDEN, Daniel Clinton

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 25 Aug 2015

Time on role 3 months, 7 days

BROWN, Allan Cyril

Director

Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 06 Apr 2005

Time on role 10 years, 5 months, 5 days

BRUCE, George Alexander

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2008

Resigned on 02 Dec 2015

Time on role 7 years, 9 months, 5 days

BURMAN, Richard David

Director

Managing Director

RESIGNED

Assigned on 17 Nov 2004

Resigned on 10 Feb 2012

Time on role 7 years, 2 months, 23 days

CHANTER, Keith

Director

Director

RESIGNED

Assigned on 12 Sep 1997

Resigned on 01 Sep 2004

Time on role 6 years, 11 months, 20 days

CLOGGIE, John

Director

Director

RESIGNED

Assigned on 11 Jan 2010

Resigned on 30 Jun 2017

Time on role 7 years, 5 months, 19 days

COLLINS, Bryan

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 1 month, 2 days

HEWITT, Nicholas Stephen

Director

Finance Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 14 Oct 2005

Time on role 6 months, 8 days

HOWELL-RICHARDSON, James Lort

Director

Legal Counsel

RESIGNED

Assigned on 28 Nov 2014

Resigned on 18 May 2015

Time on role 5 months, 20 days

IMLACH, Michael Murdoch

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 18 Apr 2016

Time on role 11 months

LEE, Stephen John, Doctor

Director

Director

RESIGNED

Assigned on 27 Jun 2000

Resigned on 27 Jul 2001

Time on role 1 year, 1 month

LUDLOW, Ian Richard

Director

Aviation Executive

RESIGNED

Assigned on 22 Apr 2002

Resigned on 31 Dec 2004

Time on role 2 years, 8 months, 9 days

MACGREGOR, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Jan 1994

Time on role 30 years, 4 months, 8 days

MCINTOSH, Ian Blair

Director

Solicitor

RESIGNED

Assigned on 06 Apr 2005

Resigned on 04 Sep 2009

Time on role 4 years, 4 months, 28 days

MCINTOSH, Ian Blair

Director

Company Secretary/Solicitor

RESIGNED

Assigned on

Resigned on 23 Oct 2003

Time on role 20 years, 7 months, 9 days

MITCHELL, Philip

Director

Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 11 Jan 2010

Time on role 1 year, 10 months, 12 days

MOORE, Duncan James

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 16 Feb 2016

Time on role 8 months, 29 days

ONI, Akinbolaji Olaniyi

Director

Management

RESIGNED

Assigned on 09 Aug 2016

Resigned on 15 Mar 2018

Time on role 1 year, 7 months, 6 days

OYELEKE, Oladapo Akinloye

Director

Company Director

RESIGNED

Assigned on 03 Nov 2015

Resigned on 15 Mar 2018

Time on role 2 years, 4 months, 12 days

PALFRAMAN, Stephen William

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 21 May 1999

Time on role 25 years, 11 days

PENDLE, Robert Charles

Director

Director

RESIGNED

Assigned on 11 Oct 2017

Resigned on 01 Oct 2018

Time on role 11 months, 20 days

PINFOLD, Katharine

Director

Finance Director

RESIGNED

Assigned on 22 Apr 2002

Resigned on 25 Jun 2004

Time on role 2 years, 2 months, 3 days

ROLFE, Timothy John

Director

Director, Aviation Safety

RESIGNED

Assigned on 11 Nov 2015

Resigned on 30 Sep 2020

Time on role 4 years, 10 months, 19 days

RUSSELL, Dennis

Director

RESIGNED

Assigned on

Resigned on 22 Apr 2002

Time on role 22 years, 1 month, 10 days

STEPHENS, Nathaniel Glynn

Director

Director

RESIGNED

Assigned on 22 Sep 2020

Resigned on 06 Dec 2023

Time on role 3 years, 2 months, 14 days


Some Companies

AKB ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07336971
Status:ACTIVE
Category:Private Limited Company

BITS & BITES LTD

3 RATCLIFFE TERRACE,EDINBURGH,EH9 1SX

Number:SC598681
Status:ACTIVE
Category:Private Limited Company

MODULAR GROWTH LTD

119 WAKEFIELD ROAD,BRADFORD,BD11 1DH

Number:11817239
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROPERTY SOLUTIONS LIMITED

MERRYFALL, ASH HOUSE LANE,NORTHWICH,CW8 4RG

Number:05331705
Status:ACTIVE
Category:Private Limited Company

SPRUCE & HAWE PROPERTIES LIMITED

BLIND LANE,YORK,YO26 7QJ

Number:08834494
Status:ACTIVE
Category:Private Limited Company

TIANA AND JOSH LTD

78 PICCADILLY CLOSE,MANSFIELD,NG19 8RX

Number:11605373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source