SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED

C/O TC BULLEY DAVEY LIMITED C/O TC BULLEY DAVEY LIMITED, Spalding, PE11 2TA, Lincolnshire
StatusLIQUIDATION
Company No.02292858
CategoryPrivate Limited Company
Incorporated05 Sep 1988
Age35 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED is an liquidation private limited company with number 02292858. It was incorporated 35 years, 8 months, 10 days ago, on 05 September 1988. The company address is C/O TC BULLEY DAVEY LIMITED C/O TC BULLEY DAVEY LIMITED, Spalding, PE11 2TA, Lincolnshire.



People

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

BAKER, Rachel Dawn

Secretary

Secretary

RESIGNED

Assigned on 11 Sep 2008

Resigned on 02 Aug 2011

Time on role 2 years, 10 months, 21 days

FREEMAN, Yvette Helen

Secretary

Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 11 Sep 2008

Time on role 1 year, 5 days

MASEY, Simon Peter

Secretary

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 19 days

NEWCOMB, Sarah Jane

Secretary

Admin Clerk

RESIGNED

Assigned on 26 Oct 2000

Resigned on 06 Sep 2007

Time on role 6 years, 10 months, 11 days

BEST, David Hugh

Director

Director

RESIGNED

Assigned on 11 Sep 2008

Resigned on 01 Jul 2009

Time on role 9 months, 20 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

BROOKS, David Robert

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 31 Jan 2017

Time on role 1 year, 11 months, 19 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

FREEMAN, Yvette Helen

Director

Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 30 May 2019

Time on role 2 years, 5 months, 11 days

FREEMAN, Yvette Helen

Director

Director Business Development

RESIGNED

Assigned on 12 Feb 2015

Resigned on 19 Feb 2015

Time on role 7 days

FREEMAN, Yvette Helen

Director

Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 11 Sep 2008

Time on role 7 years, 10 months, 16 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

Director

RESIGNED

Assigned on 11 Sep 2008

Resigned on 01 Jul 2009

Time on role 9 months, 20 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

MACDONALD, Alexander Joseph

Director

Director

RESIGNED

Assigned on 11 Sep 2008

Resigned on 12 Feb 2013

Time on role 4 years, 5 months, 1 day

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

MASEY, Simon Peter

Director

Airline Pilot

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 19 days

MERCERCOX, Jonathan Christoff

Director

Operations Officer

RESIGNED

Assigned on 26 Oct 2000

Resigned on 11 Sep 2008

Time on role 7 years, 10 months, 16 days

NEWCOMB, David Charles

Director

Director

RESIGNED

Assigned on 26 Oct 2000

Resigned on 11 Sep 2008

Time on role 7 years, 10 months, 16 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

RAWLINS, Terence John

Director

Airline Pilot

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 19 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


Some Companies

BRIGHTER CLEANING LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:09116476
Status:ACTIVE
Category:Private Limited Company

EASYFORSOFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11495276
Status:ACTIVE
Category:Private Limited Company

G. WHITE ELECTRICAL LIMITED

MERRILEES,HORSHAM,RH12 4PS

Number:07074910
Status:ACTIVE
Category:Private Limited Company

JIM MCCUSKER LTD

151 JOHN MUIR WAY,MOTHERWELL,ML1 3GW

Number:SC400143
Status:ACTIVE
Category:Private Limited Company

PVP TRANS LTD

3A DRAYTON ROAD,BIRMINGHAM,B14 7LP

Number:09697498
Status:ACTIVE
Category:Private Limited Company

STANNA(UK) LIMITED

27 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:11071233
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