AIRBORNE ACCESSORIES LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusDISSOLVED
Company No.01319207
CategoryPrivate Limited Company
Incorporated28 Jun 1977
Age46 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution01 Aug 2017
Years6 years, 9 months, 16 days

SUMMARY

AIRBORNE ACCESSORIES LIMITED is an dissolved private limited company with number 01319207. It was incorporated 46 years, 10 months, 19 days ago, on 28 June 1977 and it was dissolved 6 years, 9 months, 16 days ago, on 01 August 2017. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



People

CULLEN, Timothy Edward

Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 27 days

CULLEN, Timothy Edward

Director

Company Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 27 days

LONG, Andrew Michael

Director

Company Director

ACTIVE

Assigned on 04 Dec 2008

Current time on role 15 years, 5 months, 13 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

HYDE, John Derek Gregory

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 15 Jul 2002

Time on role 7 years, 9 months, 12 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on 15 Jul 2002

Resigned on 01 Jan 2005

Time on role 2 years, 5 months, 17 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 14 days

ANDERSON, Brian Marvin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 10 months, 17 days

CAMPBELL, Patrick James

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

KEYSER, Anthony John De

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 16 days

KUBETZ, Carolyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 14 days

SINCLAIR, Jonathan Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 31 Dec 2008

Time on role 4 years, 9 months

STEVENS, Richard Anthony

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 01 Jan 2005

Time on role 3 years, 1 day

WEBSTER, Nicholas Peter Hamilton

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Mar 2004

Time on role 2 years, 3 months


Some Companies

AN MEDICAL CONSULTING LTD

57 SMORE SLADE HILLS,LEICESTER,LE2 4UX

Number:11095425
Status:ACTIVE
Category:Private Limited Company

AYIRCOR LTD

UNIT 14,BURY,BL9 7BE

Number:10804150
Status:ACTIVE
Category:Private Limited Company

CURE BY NATURE LIMITED

95 REPLINGHAM ROAD,,SW18 5LU

Number:05163910
Status:ACTIVE
Category:Private Limited Company

LEOBART MASSAGE LTD

12A WINDSOR ROAD,SLOUGH,SL1 2EJ

Number:08987400
Status:ACTIVE
Category:Private Limited Company

REGOVAN K.P.S. LIMITED

28 HAMBLEDON HILL,EPSOM,KT18 7BZ

Number:05466744
Status:ACTIVE
Category:Private Limited Company
Number:10944804
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