METRO BUSINESS AVIATION (HEATHROW) LIMITED

87-135 Brompton Road 87-135 Brompton Road, London, SW1X 7XL
StatusDISSOLVED
Company No.01993771
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 years, 9 months, 18 days

SUMMARY

METRO BUSINESS AVIATION (HEATHROW) LIMITED is an dissolved private limited company with number 01993771. It was incorporated 38 years, 2 months, 15 days ago, on 28 February 1986 and it was dissolved 8 years, 9 months, 18 days ago, on 28 July 2015. The company address is 87-135 Brompton Road 87-135 Brompton Road, London, SW1X 7XL.



People

WEBSTER, Daniel Jonathan

Secretary

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

AL-KHANJI, Ahmad Mohammed F Q

Director

Head Of M&A (Legal), Qatar Investment Authority

ACTIVE

Assigned on 16 Feb 2015

Current time on role 9 years, 2 months, 27 days

EDGAR, John Peter

Director

Chief Financial Officer

ACTIVE

Assigned on 20 Jun 2014

Current time on role 9 years, 10 months, 25 days

WARD, Michael Ashley

Director

Managing Director

ACTIVE

Assigned on 20 Jun 2014

Current time on role 9 years, 10 months, 25 days

DEAN, Simon David Hatherly

Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 10 Sep 2010

Time on role 8 years, 1 month, 9 days

FISHER, Ruth

Secretary

Secretary

RESIGNED

Assigned on 04 Apr 1995

Resigned on 02 Nov 1995

Time on role 6 months, 28 days

GOLDBERG, Justine Magdalen

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 02 May 2014

Time on role 3 years, 2 months, 1 day

JERMAN, Susan

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Nov 1995

Resigned on 01 Aug 2002

Time on role 6 years, 8 months, 30 days

STOKES, Peter Edward

Secretary

RESIGNED

Assigned on

Resigned on 04 Apr 1995

Time on role 29 years, 1 month, 11 days

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Director

State Minister

RESIGNED

Assigned on 07 May 2010

Resigned on 02 Feb 2015

Time on role 4 years, 8 months, 26 days

AL-KUWARI, Khalifa Jassim

Director

Director

RESIGNED

Assigned on 07 May 2010

Resigned on 02 Sep 2014

Time on role 4 years, 3 months, 26 days

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Director

State Minister

RESIGNED

Assigned on 07 May 2010

Resigned on 02 Feb 2015

Time on role 4 years, 8 months, 26 days

ARMSTRONG, Anthony John

Director

Director

RESIGNED

Assigned on 07 May 2010

Resigned on 28 Jun 2010

Time on role 1 month, 21 days

BAXTER, John William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 02 Nov 1995

Time on role 28 years, 6 months, 13 days

BYRNE, Jeffrey

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2002

Resigned on 28 Nov 2010

Time on role 8 years, 3 months, 27 days

DEAN, Simon David Hatherly

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 10 Sep 2010

Time on role 6 years, 3 months, 9 days

HAWKINS, John Graham

Director

Company Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 16 Nov 1999

Time on role 3 years, 4 months, 18 days

JERMAN, Susan

Director

Chartered Secretary

RESIGNED

Assigned on 02 Nov 1995

Resigned on 31 May 2004

Time on role 8 years, 6 months, 29 days

LAW, Murray James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Nov 1995

Time on role 28 years, 6 months, 13 days

MAAMRIA, Kamel, Dr

Director

Head Of General Portfolio

RESIGNED

Assigned on 08 Jul 2010

Resigned on 29 May 2014

Time on role 3 years, 10 months, 21 days

MARCHANT, Michael Peter

Director

General Manager

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 15 days

NAJDECKI, William Charles

Director

Company Director

RESIGNED

Assigned on 16 Nov 1999

Resigned on 30 Jun 2002

Time on role 2 years, 7 months, 14 days

STOKES, Peter Edward

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 04 Apr 1995

Time on role 29 years, 1 month, 11 days

TANNA, Anil

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 1999

Resigned on 07 May 2010

Time on role 10 years, 5 months, 21 days

TURNBULL, John William

Director

Bp Aviation Denmark

RESIGNED

Assigned on

Resigned on 27 Oct 1995

Time on role 28 years, 6 months, 18 days

WEBB, David Royston

Director

Lawyer

RESIGNED

Assigned on 02 Nov 1995

Resigned on 01 Aug 1996

Time on role 8 months, 30 days

WILLIAMS, Gordon Howat

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 27 Oct 1995

Time on role 28 years, 6 months, 18 days


Some Companies

ARCHGATE LIMITED

THATCH COTTAGE MARLBROOK LANE,DROITWICH,WR9 7LW

Number:07144678
Status:ACTIVE
Category:Private Limited Company

GS1 GLOBAL LTD

286C 2ND FLOOR, BLOCK H,LONDON,N14 6HF

Number:10712412
Status:ACTIVE
Category:Private Limited Company

KDH CONSULTANTS LTD

TISH PRESS & COMPANY ACCOUNTANTS CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:07443532
Status:ACTIVE
Category:Private Limited Company

MAIDEN ERLEGH TRUST

MAIDEN ERLEGH SCHOOL SILVERDALE ROAD,READING,RG6 7HS

Number:07548754
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOLIHULL OSTEOPATHIC PRACTICE LIMITED

232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE

Number:06892510
Status:ACTIVE
Category:Private Limited Company

STEVE PRICE ILLUSIONS LTD

55 HEATHFIELD VALE,SOUTH CROYDON,CR2 8AJ

Number:09570785
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