AIRPARKS SERVICES (BIRMINGHAM) LIMITED

Ashford Road, Newingreen Ashford Road, Newingreen, Kent, CT21 4JF
StatusACTIVE
Company No.02907997
CategoryPrivate Limited Company
Incorporated14 Mar 1994
Age30 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

AIRPARKS SERVICES (BIRMINGHAM) LIMITED is an active private limited company with number 02907997. It was incorporated 30 years, 2 months, 2 days ago, on 14 March 1994. The company address is Ashford Road, Newingreen Ashford Road, Newingreen, Kent, CT21 4JF.



People

DOVE, Howard

Director

Company Director

ACTIVE

Assigned on 15 Jul 2013

Current time on role 10 years, 10 months, 1 day

LOUDON, Hugo John Hope

Director

Chief Finance Officer

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 3 months, 27 days

PACK, Matthew Geoffrey

Director

Ceo

ACTIVE

Assigned on 02 Jan 2009

Current time on role 15 years, 4 months, 14 days

BEARE, Catherine Mary

Secretary

RESIGNED

Assigned on 15 Jul 2013

Resigned on 17 Jun 2014

Time on role 11 months, 2 days

BEARE, Catherine Mary

Secretary

Group Finance Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 30 Jan 2013

Time on role 3 years, 9 months, 30 days

DALY, Michael Gerard

Secretary

RESIGNED

Assigned on 17 Jun 2014

Resigned on 12 Feb 2016

Time on role 1 year, 7 months, 25 days

DALY, Michael Gerard

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 15 Jul 2013

Time on role 5 months, 16 days

HARVEY, Andrew Francis Bell

Secretary

Company Director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 25 Apr 1997

Time on role 3 years, 1 month, 11 days

HAYES, Stephen

Secretary

Accountant

RESIGNED

Assigned on 25 Apr 1997

Resigned on 16 Oct 2002

Time on role 5 years, 5 months, 21 days

HIRLEMANN, Elisabeth

Secretary

Finance Directory

RESIGNED

Assigned on 16 Oct 2002

Resigned on 31 Mar 2009

Time on role 6 years, 5 months, 15 days

ASHFORD, Oliver Daniel

Director

Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 09 Feb 2021

Time on role 5 years, 2 months

BEARE, Catherine Mary

Director

Chief Finance Officer (Group)

RESIGNED

Assigned on 02 Apr 2008

Resigned on 13 Apr 2017

Time on role 9 years, 11 days

HARVEY, Andrew Francis Bell

Director

Company Director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 06 Oct 1997

Time on role 3 years, 6 months, 23 days

HIRLEMANN, Elisabeth

Director

Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 02 Apr 2008

Time on role 3 years, 2 months, 21 days

JONES, Anthony George Clifford

Director

Company Director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 31 Mar 1997

Time on role 3 years, 17 days

KEMP, Frederick Charles, Colonel

Director

Company Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 14 Feb 2005

Time on role 7 years, 10 months, 13 days

LAWRENCE, Stephen David

Director

Chairman

RESIGNED

Assigned on 20 Jan 2005

Resigned on 31 Mar 2015

Time on role 10 years, 2 months, 11 days


Some Companies

DONALD PAINE CONSULTANCY LIMITED

AGENTS MERE,NEWBURY,RG14 5BG

Number:02420137
Status:LIQUIDATION
Category:Private Limited Company

HAIR COSMETICS LIMITED

107-109 CROSS ST.,CHESHIRE,M33 7JN

Number:01026559
Status:ACTIVE
Category:Private Limited Company

IKT DATA OST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11894021
Status:ACTIVE
Category:Private Limited Company

MARINE POINT LIMITED

3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE

Number:03095501
Status:ACTIVE
Category:Private Limited Company

MULLACOTT EQUESTRIAN CENTRE LIMITED

HONEYCLEAVE FARM,DEVON,EX34 8NA

Number:04039931
Status:ACTIVE
Category:Private Limited Company

THE MONTESSORI GROUP LIMITED

BLACK BARN GAY DAWN FARM,FAWKHAM,DA3 8LY

Number:09895970
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