SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.02288275
CategoryPrivate Limited Company
Incorporated19 Aug 1988
Age35 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED is an active private limited company with number 02288275. It was incorporated 35 years, 8 months, 27 days ago, on 19 August 1988. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



People

GARTON, Maria Luina, Mrs.

Secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 5 days

ESHOO, Michael Peter, Mr.

Director

Finance

ACTIVE

Assigned on 15 Sep 2022

Current time on role 1 year, 8 months

NENDICK, Jonathan Nicholas, Mr.

Director

Accounting - Controller

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 15 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 10 months, 7 days

ATKINSON, Alan Keith

Secretary

RESIGNED

Assigned on

Resigned on 17 Feb 2003

Time on role 21 years, 2 months, 28 days

BAKER, Rachel Dawn

Secretary

Aviation

RESIGNED

Assigned on 07 Aug 2008

Resigned on 02 Aug 2011

Time on role 2 years, 11 months, 26 days

BOYD, Paul Anthony

Secretary

RESIGNED

Assigned on 23 Dec 1997

Resigned on 27 Nov 2002

Time on role 4 years, 11 months, 4 days

HALL, Gareth

Secretary

Accountant

RESIGNED

Assigned on 26 Apr 2007

Resigned on 07 Aug 2008

Time on role 1 year, 3 months, 11 days

HINGSTON, Paul Anthony

Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 26 Apr 2007

Time on role 4 years, 2 months, 9 days

BARKER, John Ernest Ridley

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2000

Resigned on 17 Aug 2001

Time on role 1 year, 1 month, 14 days

BEST, David Hugh

Director

Company Director

RESIGNED

Assigned on 05 Feb 2004

Resigned on 01 Jul 2009

Time on role 5 years, 4 months, 26 days

BOUWER, Peter John

Director

Operations Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 27 Feb 2015

Time on role 2 years, 15 days

COWIE, Andrew Jonathan Scott

Director

Chartered Accountant (Aca), Finance Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 May 2022

Time on role 2 years, 5 months, 25 days

FALLON, Shawn Christopher

Director

Finance

RESIGNED

Assigned on 01 Feb 2019

Resigned on 15 Sep 2022

Time on role 3 years, 7 months, 14 days

FREEMAN, Yvette Helen

Director

Director

RESIGNED

Assigned on 25 Jul 2016

Resigned on 30 May 2019

Time on role 2 years, 10 months, 5 days

FREEMAN, Yvette Helen

Director

Director Business Development

RESIGNED

Assigned on 12 Feb 2015

Resigned on 19 Feb 2015

Time on role 7 days

GIBNEY, Joseph Laurence

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 12 Feb 2013

Time on role 1 year, 6 months, 10 days

HALL, Gareth

Director

Finance Director

RESIGNED

Assigned on 07 Aug 2008

Resigned on 01 Jul 2009

Time on role 10 months, 24 days

HARLAND, David William Romanis

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 1998

Resigned on 03 Jul 2000

Time on role 2 years, 4 months, 20 days

HYDE, Michael Peter

Director

Commercial Pilot

RESIGNED

Assigned on 31 Jul 1997

Resigned on 23 Dec 1997

Time on role 4 months, 23 days

JOHNSTONE, Mark Robin

Director

Managing Director

RESIGNED

Assigned on 18 Mar 2014

Resigned on 25 Jul 2016

Time on role 2 years, 4 months, 7 days

JOHNSTONE, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2012

Time on role 3 years, 1 month, 1 day

KING, Kathleen

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 27 Feb 2015

Time on role 2 years, 15 days

LEE, Stephen

Director

Vice President

RESIGNED

Assigned on 05 Feb 2004

Resigned on 07 Aug 2008

Time on role 4 years, 6 months, 2 days

MACDONALD, Alexander Joseph

Director

Regional Director

RESIGNED

Assigned on 07 Aug 2008

Resigned on 12 Feb 2013

Time on role 4 years, 6 months, 5 days

MARCHANT, Guy Stephen

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 12 Feb 2013

Time on role 1 year, 6 months, 10 days

PEARSE, Pat

Director

Managing Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 18 Mar 2014

Time on role 1 year, 1 month, 6 days

PEARSON, Keith Anthony

Director

Divisional Financial Controlle

RESIGNED

Assigned on 03 Jul 2000

Resigned on 05 Feb 2004

Time on role 3 years, 7 months, 2 days

RUBACK, Daniel David

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 06 Dec 2019

Time on role 4 years, 9 months, 22 days

TEITTINEN, Sami Tapio

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 06 Jan 2014

Time on role 1 year, 5 months, 5 days

TENNANT, Christopher John

Director

Company Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 03 Jul 2000

Time on role 2 years, 6 months, 11 days

WARNER, Richard Owen

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Dec 1997

Time on role 26 years, 4 months, 22 days

WEAVER, Benjamin Adam

Director

Senior Vice President

RESIGNED

Assigned on 06 Jan 2014

Resigned on 01 Feb 2019

Time on role 5 years, 26 days

WHITE, Douglas Edward

Director

Commercial Pilot

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 9 months, 14 days

WHITEHEAD, Thomas Peter, Mr.

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 2000

Resigned on 05 Feb 2004

Time on role 3 years, 7 months, 2 days


Some Companies

BROAD STREET (WARWICK) LIMITED

6 EUSTON PLACE,LEAMINGTON SPA,CV32 4LN

Number:02243125
Status:ACTIVE
Category:Private Limited Company

BT SLE USD LIMITED

81 NEWGATE STREET,LONDON,EC1A 7AJ

Number:07573644
Status:ACTIVE
Category:Private Limited Company

MIDREX UK LIMITED

39 EASTCHEAP,LONDON,EC3M 1DE

Number:06902262
Status:ACTIVE
Category:Private Limited Company

PERSEVERANCE ARCHITECTS LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09224347
Status:ACTIVE
Category:Private Limited Company

PROSPECT STUDIO LTD

48 PROSPECT STREET,READING,RG1 7YG

Number:09085670
Status:ACTIVE
Category:Private Limited Company

PURE HYDRATION LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06532225
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