LYNTON CORPORATE JET LIMITED

Voyager House 142 Prospect Way Voyager House 142 Prospect Way, Bedfordshire, LU2 9QH, England, England
StatusDISSOLVED
Company No.02501794
CategoryPrivate Limited Company
Incorporated14 May 1990
Age34 years
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

LYNTON CORPORATE JET LIMITED is an dissolved private limited company with number 02501794. It was incorporated 34 years ago, on 14 May 1990 and it was dissolved 2 years, 3 months, 13 days ago, on 01 February 2022. The company address is Voyager House 142 Prospect Way Voyager House 142 Prospect Way, Bedfordshire, LU2 9QH, England, England.



People

COWIE, Andrew Jonathan Scott

Director

Chartered Accountant (Aca), Finance Director

ACTIVE

Assigned on 06 Dec 2019

Current time on role 4 years, 5 months, 8 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 10 months, 6 days

ATKINSON, Alan Keith

Secretary

RESIGNED

Assigned on 03 Feb 2000

Resigned on 06 Dec 2002

Time on role 2 years, 10 months, 3 days

BAKER, Rachel Dawn

Secretary

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

HALL, Gareth

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

HOLDER, Geoffrey Robert John

Secretary

RESIGNED

Assigned on 31 Dec 1994

Resigned on 03 Feb 2000

Time on role 5 years, 1 month, 3 days

KEANE, Sarah Jennie

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 14 days

KELLY, Jonathan Paul

Secretary

RESIGNED

Assigned on 30 Jun 1984

Resigned on 28 Jun 1995

Time on role 10 years, 11 months, 28 days

SHAW, Sarah Margaret

Secretary

RESIGNED

Assigned on 06 Dec 2002

Resigned on 22 Nov 2007

Time on role 4 years, 11 months, 16 days

BAKER, Rachel Dawn

Director

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

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 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 06 Dec 2002

Resigned on 31 Aug 2006

Time on role 3 years, 8 months, 25 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

Financial Controller

RESIGNED

Assigned on 12 Feb 2013

Resigned on 31 Jan 2017

Time on role 3 years, 11 months, 19 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

GIBNEY, Joseph Laurence

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 21 Jan 2013

Time on role 1 year, 5 months, 19 days

HALL, Gareth

Director

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 30 Aug 2006

Resigned on 22 Nov 2007

Time on role 1 year, 2 months, 23 days

JOHNSTONE, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 27 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 21 Jan 2013

Resigned on 18 Mar 2014

Time on role 1 year, 1 month, 28 days

PEARSON, Keith Anthony

Director

Divisional Financial Controlle

RESIGNED

Assigned on 03 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 5 months, 3 days

RUBACK, Daniel David

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 06 Dec 2019

Time on role 4 years, 9 months, 22 days

SOPER, Jonathan Guy Francis

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2001

Resigned on 06 Dec 2002

Time on role 1 year, 11 months, 4 days

TEITTINEN, Sami Tapio

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 12 Feb 2013

Time on role 6 months, 11 days

TENNANT, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 23 years, 10 months, 11 days

WHITEHEAD, Thomas Peter, Mr.

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 5 months, 3 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 06 Dec 2002

Resigned on 22 Nov 2007

Time on role 4 years, 11 months, 16 days


Some Companies

BROKER OPERATORS LTD

20 HENWOOD ROAD,WOLVERHAMPTON,WV6 8PG

Number:11765275
Status:ACTIVE
Category:Private Limited Company

CURADEN (UK) LIMITED

6 NENE ROAD, BICTON INDUSTRIAL PARK,HUNTINGDON,PE28 0LF

Number:04504069
Status:ACTIVE
Category:Private Limited Company

GOOD NOSH LTD

135 CANNON STREET ROAD,LONDON,E1 2LX

Number:11261178
Status:ACTIVE
Category:Private Limited Company

IKO 16 LTD

13 LOWRY CRESCENT,MITCHAM,CR4 3NQ

Number:10194695
Status:ACTIVE
Category:Private Limited Company

NORPRESS LIMITED

85 DEARDENGATE,ROSSENDALE,BB4 5SN

Number:02326597
Status:ACTIVE
Category:Private Limited Company

SARA & BROTHERS LTD

43 WATLING AVENUE,EDGWARE,HA8 0LF

Number:09498336
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