PREMIUM AIRCRAFT SEATING LIMITED

Kpmg Restucturing One Snowhill Kpmg Restucturing One Snowhill, Birmingham, B4 6GH, West Midlands
StatusDISSOLVED
Company No.01198015
CategoryPrivate Limited Company
Incorporated28 Jan 1975
Age49 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution01 Jul 2016
Years7 years, 10 months, 16 days

SUMMARY

PREMIUM AIRCRAFT SEATING LIMITED is an dissolved private limited company with number 01198015. It was incorporated 49 years, 3 months, 20 days ago, on 28 January 1975 and it was dissolved 7 years, 10 months, 16 days ago, on 01 July 2016. The company address is Kpmg Restucturing One Snowhill Kpmg Restucturing One Snowhill, Birmingham, B4 6GH, West Midlands.



People

ASQUITH, Julian

Director

Accountant

ACTIVE

Assigned on 20 Nov 2013

Current time on role 10 years, 5 months, 27 days

ENGLAND, Michael James Peter

Director

Asset Manager

ACTIVE

Assigned on 30 Jul 2013

Current time on role 10 years, 9 months, 18 days

GANNEY, John Roy

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 1994

Time on role 29 years, 9 months, 6 days

HODGKINSON, Maureen

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 31 Jul 2012

Time on role 1 year, 1 month, 1 day

PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 30 Jun 2011

Time on role 9 months, 30 days

SETON HOUSE INTERNATIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 1994

Resigned on 31 Aug 2010

Time on role 16 years, 20 days

CARTER, Paul Dennis

Director

Company Director

RESIGNED

Assigned on 05 Nov 2007

Resigned on 07 Oct 2010

Time on role 2 years, 11 months, 2 days

DAWSON, Anthony David

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jul 1994

Resigned on 31 Oct 1995

Time on role 1 year, 3 months, 13 days

DEVANNEY, William Gerard

Director

Finance Director

RESIGNED

Assigned on 14 Jun 2010

Resigned on 30 Jun 2012

Time on role 2 years, 16 days

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 30 Apr 2007

Time on role 7 years, 2 months, 29 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 14 Sep 1998

Resigned on 27 Jun 2002

Time on role 3 years, 9 months, 13 days

FINDLER, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 30 Apr 2007

Resigned on 04 Dec 2007

Time on role 7 months, 4 days

GANNEY, John Roy

Director

Director And Secretary

RESIGNED

Assigned on 01 Feb 1993

Resigned on 11 Aug 1994

Time on role 1 year, 6 months, 10 days

HARRIS, Ian Michael Brian

Director

Finance Dir

RESIGNED

Assigned on 15 Mar 1994

Resigned on 11 Aug 1994

Time on role 4 months, 27 days

JOSEPH, Ronald Lionel

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Mar 1994

Time on role 30 years, 2 months, 10 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 07 May 2009

Time on role 1 year, 27 days

MARTON, Richard Egerton Christopher

Director

Company Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 08 Nov 2000

Time on role 6 years, 3 months, 21 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 18 Mar 2002

Resigned on 31 Aug 2011

Time on role 9 years, 5 months, 13 days

MCCOMASKY, James Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 25 Apr 2008

Time on role 11 months, 25 days

MCGILLIVRAY, Ian

Director

Bank Official

RESIGNED

Assigned on 30 Jun 2012

Resigned on 28 Nov 2013

Time on role 1 year, 4 months, 28 days

ROBERTSON, Douglas Grant

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 30 Apr 2007

Time on role 4 years, 11 months, 14 days

RODGERS, Neil Anthony

Director

Group Finance Director

RESIGNED

Assigned on 07 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 23 days

STEWART, Alistair Duncan

Director

Bank Official

RESIGNED

Assigned on 30 Jun 2012

Resigned on 30 Jul 2013

Time on role 1 year, 1 month

THOMPSON, Stanley George

Director

Company Director

RESIGNED

Assigned on 15 Mar 1994

Resigned on 11 Aug 1994

Time on role 4 months, 27 days

THOMSON, William Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1993

Time on role 31 years, 3 months, 16 days

THORNE, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Sep 1998

Time on role 1 year, 2 months, 13 days

TURNBULL, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months

TUSTAIN, John Bernard

Director

Company Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 04 Apr 1997

Time on role 2 years, 8 months, 17 days

WILLIAMS, Paul Raymond

Director

Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 04 Apr 1997

Time on role 2 years, 1 month, 3 days

YOXON, Christopher

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 04 Apr 1997

Time on role 2 years, 1 month, 3 days


Some Companies

77 MAC LTD

53 CHURNCOTE,TELFORD,TF3 1YL

Number:10195391
Status:ACTIVE
Category:Private Limited Company

BALLROOM EXPERIENCE CO LTD

TALPA HALL, STATION ROAD,STOWMARKET,IP14 4HQ

Number:06471750
Status:ACTIVE
Category:Private Limited Company

CAMPBELL KENNEDY SERVICES LIMITED

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC370579
Status:ACTIVE
Category:Private Limited Company

NETHER SELF STORAGE LTD

368 FOREST ROAD,LONDON,E17 5JF

Number:09272726
Status:ACTIVE
Category:Private Limited Company

PKW INSTALLATIONS LIMITED

220 HOLLINSEND ROAD,SHEFFIELD,S12 2EJ

Number:08405538
Status:ACTIVE
Category:Private Limited Company

PULSUS IT LTD

17 WALLINGFORD ROAD,READING,RG8 0JD

Number:09713602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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