SIGNATURE AVIATION PENSION TRUSTEES LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.02321868
CategoryPrivate Limited Company
Incorporated25 Nov 1988
Age35 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE AVIATION PENSION TRUSTEES LIMITED is an active private limited company with number 02321868. It was incorporated 35 years, 5 months, 20 days ago, on 25 November 1988. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



People

ESHOO, Michael Peter, Mr.

Director

Finance

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months

GARTON, Maria Luina, Ms.

Director

General Counsel

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months

CROSS, David Glynn

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2008

Time on role 15 years, 4 months, 14 days

ARMSTRONG, Paul Roger

Director

Retired Health And Safety Officer

RESIGNED

Assigned on 01 Jun 2008

Resigned on 30 Nov 2017

Time on role 9 years, 5 months, 29 days

ARMSTRONG, Paul Roger

Director

Health & Safety Officer

RESIGNED

Assigned on 15 Feb 2001

Resigned on 31 May 2002

Time on role 1 year, 3 months, 16 days

ARMSTRONG, Paul Roger

Director

Health & Saftey Officer

RESIGNED

Assigned on 08 Sep 1995

Resigned on 05 Apr 2000

Time on role 4 years, 6 months, 27 days

BAILEY, Nicholas David

Director

Risk Manager

RESIGNED

Assigned on 14 Jul 2010

Resigned on 01 Apr 2017

Time on role 6 years, 8 months, 18 days

BENNETT, Ivan John

Director

Toolmaker

RESIGNED

Assigned on

Resigned on 24 May 1995

Time on role 28 years, 11 months, 21 days

BRADSHAW, Andrew David

Director

Director

RESIGNED

Assigned on 03 Feb 2021

Resigned on 15 Dec 2022

Time on role 1 year, 10 months, 12 days

BRISTLIN, Anthony John

Director

Group Finnancial Controller

RESIGNED

Assigned on 14 Jul 2010

Resigned on 30 Nov 2017

Time on role 7 years, 4 months, 16 days

CARTWRIGHT, George

Director

Board Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 08 Mar 2007

Time on role 5 years, 2 months, 7 days

CARTWRIGHT, George

Director

Company Director

RESIGNED

Assigned on 08 Sep 1995

Resigned on 09 Apr 1999

Time on role 3 years, 7 months, 1 day

CLAPPISON, Peter Edward

Director

Group Director - Finance

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 16 days

COOKE, David William

Director

Work Study Engineer

RESIGNED

Assigned on

Resigned on 02 Sep 1993

Time on role 30 years, 8 months, 13 days

DALTON, Kenneth Michael

Director

Process Worker

RESIGNED

Assigned on 08 Sep 1994

Resigned on 28 Jan 2001

Time on role 6 years, 4 months, 20 days

FISHER, Gary Eric

Director

Group Hr Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Nov 2017

Time on role 10 years, 7 months, 29 days

HILL, Brian George

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 24 May 1995

Time on role 28 years, 11 months, 21 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 27 Nov 2008

Resigned on 14 Jul 2010

Time on role 1 year, 7 months, 17 days

HOLT, Susan Mary

Director

Human Resources Advisor

RESIGNED

Assigned on 06 Apr 2000

Resigned on 31 Dec 2005

Time on role 5 years, 8 months, 25 days

HOWARD, George Eric

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jan 1997

Time on role 27 years, 4 months, 5 days

HOWSE, Robert Arthur

Director

Operations Head

RESIGNED

Assigned on 19 Sep 2002

Resigned on 08 Mar 2007

Time on role 4 years, 5 months, 19 days

MCGLONE, Roy Vickers

Director

Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 10 Oct 2000

Time on role 8 months, 9 days

MCKEE, Lawrence David

Director

Director Of Human Resources

RESIGNED

Assigned on 07 Jun 1999

Resigned on 01 Jan 2002

Time on role 2 years, 6 months, 24 days

MCQUEEN, John Kenneth Bell

Director

Human Resource Manager

RESIGNED

Assigned on 09 Sep 2004

Resigned on 05 Aug 2011

Time on role 6 years, 10 months, 26 days

PRESTON, John Charles William

Director

Technical Manager

RESIGNED

Assigned on

Resigned on 28 Jan 2001

Time on role 23 years, 3 months, 17 days

ROBINSON, Barry Paul

Director

Mechanic

RESIGNED

Assigned on 02 Sep 1993

Resigned on 24 May 1995

Time on role 1 year, 8 months, 22 days

ROOKE, Kenneth Leslie

Director

Warper

RESIGNED

Assigned on

Resigned on 08 Sep 1994

Time on role 29 years, 8 months, 7 days

ROOM, Anthony

Director

Ac Engineer

RESIGNED

Assigned on 15 Feb 2001

Resigned on 09 Sep 2004

Time on role 3 years, 6 months, 22 days

ROSS, Steven St John Gordon

Director

Professional Trustee

RESIGNED

Assigned on 30 Nov 2017

Resigned on 03 Feb 2021

Time on role 3 years, 2 months, 3 days

SHAW, Sarah Margaret

Director

Company Secretary

RESIGNED

Assigned on 20 Jan 1998

Resigned on 27 Nov 2008

Time on role 10 years, 10 months, 7 days

SMITH, Philip Abbott

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 1 month, 14 days

TRIVETT, Trevor Edward

Director

Retired

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Apr 2017

Time on role 4 years

WHITEHEAD, Thomas Peter, Mr.

Director

Retired Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Nov 2017

Time on role 10 years, 7 months, 29 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 30 Apr 2010

Time on role 8 years, 7 months, 17 days

ZUMSTEIN, Christophe Claude

Director

Executive Vp

RESIGNED

Assigned on 15 Nov 1996

Resigned on 31 Jan 2000

Time on role 3 years, 2 months, 16 days

HR TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 26 Feb 2010

Time on role 1 year, 10 months, 25 days

ROSS TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Feb 2010

Resigned on 15 Dec 2022

Time on role 12 years, 9 months, 17 days


Some Companies

ECOM TRADING SERVICES LTD

26 PICTON STREET, ASHTON-UNDER-LYNE 26 PICTON STREET,MANCHESTER,OL7 9QF

Number:11315884
Status:ACTIVE
Category:Private Limited Company

ICS (2057) LIMITED

22 HARBORD ROAD,LIVERPOOL,L22 8QG

Number:06171055
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL AIRLINE SERVICES LIMITED

BRIDGE HOUSE,LONDON,SE1 9QQ

Number:00982484
Status:ACTIVE
Category:Private Limited Company

KISHOR PLANNING AND DELIVERY LIMITED

5 CADDIS CLOSE,STANMORE,HA7 3TL

Number:10004337
Status:ACTIVE
Category:Private Limited Company

MOURNE CYCLES LIMITED

50 PORTMORE STREET,COUNTY ARMAGH,

Number:NI064124
Status:ACTIVE
Category:Private Limited Company

TAHA MEDICS LTD

149A 1ST FLOOR FLAT,LONDON,W2 1RL

Number:09767767
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