MONARCH AIR TRAVEL LIMITED

Prospect House, Prospect Way Prospect House, Prospect Way, Luton, LU2 9NU, Bedfordshire
StatusDISSOLVED
Company No.01477442
CategoryPrivate Limited Company
Incorporated06 Feb 1980
Age44 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 2 months, 15 days

SUMMARY

MONARCH AIR TRAVEL LIMITED is an dissolved private limited company with number 01477442. It was incorporated 44 years, 3 months, 6 days ago, on 06 February 1980 and it was dissolved 10 years, 2 months, 15 days ago, on 25 February 2014. The company address is Prospect House, Prospect Way Prospect House, Prospect Way, Luton, LU2 9NU, Bedfordshire.



People

MARRAY, John

Secretary

ACTIVE

Assigned on 07 Feb 2012

Current time on role 12 years, 3 months, 5 days

BENNETT, Christopher John

Director

Director

ACTIVE

Assigned on 27 Apr 2012

Current time on role 12 years, 15 days

ATKINSON, Geoffrey

Secretary

Lawyer

RESIGNED

Assigned on 01 May 2002

Resigned on 06 Feb 2012

Time on role 9 years, 9 months, 5 days

ELLINGHAM, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 16 Feb 2002

Time on role 22 years, 2 months, 26 days

MOFFAT, Alistair

Secretary

RESIGNED

Assigned on 16 Feb 2002

Resigned on 30 Apr 2002

Time on role 2 months, 14 days

BERNSTEIN, Daniel Lipman

Director

Director

RESIGNED

Assigned on 17 May 1993

Resigned on 28 Mar 2006

Time on role 12 years, 10 months, 11 days

BROWN, Peter Richard

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 25 Mar 2010

Time on role 7 years, 7 months, 24 days

DORRINGTON, Peter Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 1 month, 11 days

FORD, Kenneth William Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 2 days

GEORGE, Kevin Alan

Director

Director

RESIGNED

Assigned on 27 Apr 2012

Resigned on 08 Nov 2013

Time on role 1 year, 6 months, 11 days

JEANS, Timothy Andrew

Director

Managing Director

RESIGNED

Assigned on 23 Mar 2010

Resigned on 07 Jan 2011

Time on role 9 months, 15 days

MCANGUS, Donald Diven

Director

Director

RESIGNED

Assigned on 17 May 1993

Resigned on 31 Dec 2003

Time on role 10 years, 7 months, 14 days

MOFFAT, Alistair

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2006

Resigned on 30 Oct 2009

Time on role 3 years, 7 months, 2 days

RAWLINSON, David Iain

Director

Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 01 Jan 2011

Time on role 9 months, 6 days

TUCKER, Simon Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2010

Resigned on 16 Mar 2012

Time on role 2 years, 8 days


Some Companies

GAZCAS ENGINEERING LTD

10A NIGHTINGALE PLACE,JOHNSTONE,PA5 0TB

Number:SC618902
Status:ACTIVE
Category:Private Limited Company

JASON HOLDINGS UK LIMITED

UNIT A2,CHEPSTOW,NP16 6UD

Number:01807428
Status:ACTIVE
Category:Private Limited Company

MAVIRA GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL028525
Status:ACTIVE
Category:Limited Partnership

MK ENGINEERING SERVICES LIMITED

89 MAYNARD ROAD,,E17 9JE

Number:03676742
Status:ACTIVE
Category:Private Limited Company

PREMIER ELECTRICS (SCOTLAND) LTD

SUITE 3 RED TREE BUSINESS SUITES,,GLASGOW,G73 3TW

Number:SC553815
Status:ACTIVE
Category:Private Limited Company

SOCIAL LIVERPOOL LTD

4 HARDMAN STREET,LIVERPOOL,L1 9AX

Number:11546777
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