GATWICK HANDLING TECHNICAL SERVICES LIMITED

40 Queen Anne Street 40 Queen Anne Street, W1G 9EL
StatusDISSOLVED
Company No.03158859
CategoryPrivate Limited Company
Incorporated14 Feb 1996
Age28 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 18 days

SUMMARY

GATWICK HANDLING TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 03158859. It was incorporated 28 years, 3 months, 20 days ago, on 14 February 1996 and it was dissolved 2 years, 4 months, 18 days ago, on 18 January 2022. The company address is 40 Queen Anne Street 40 Queen Anne Street, W1G 9EL.



People

DE SCHEPPER, Gaetan Marie Noel Paul

Director

Forwarder

ACTIVE

Assigned on 27 Jun 2014

Current time on role 9 years, 11 months, 8 days

BUTCHER, Ian Philip

Secretary

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 28 Mar 2003

Time on role 6 years, 11 months, 27 days

QUINN, David John

Secretary

Company Secretary

RESIGNED

Assigned on 28 Mar 2003

Resigned on 12 Feb 2016

Time on role 12 years, 10 months, 15 days

SHEARS, Trevor Halliday

Secretary

Company Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 31 Mar 1996

Time on role 1 month, 2 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 1996

Resigned on 29 Feb 1996

Time on role 15 days

BALLINGER, Martin Stanley Andrew

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 28 Mar 2003

Time on role 7 years, 28 days

BUTCHER, Ian Philip

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 28 Mar 2003

Time on role 6 years, 11 months, 27 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 14 Feb 1996

Resigned on 29 Feb 1996

Time on role 15 days

DE SCHEPPER, Pierre Marie Henri Armand

Director

Director

RESIGNED

Assigned on 27 Jun 2014

Resigned on 01 Dec 2018

Time on role 4 years, 5 months, 4 days

DE SCHEPPER, Pierre

Director

Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 03 Jun 2003

Time on role 2 months, 6 days

MOYES, Christopher

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 28 Mar 2003

Time on role 7 years, 28 days

O'BOYLE, Peter James

Director

Company Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 27 Jun 2014

Time on role 11 years, 24 days

QUINN, David John

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2003

Resigned on 27 Jun 2014

Time on role 11 years, 2 months, 30 days


Some Companies

CLB APPLIANCES LIMITED

117 FULHAM PALACE ROAD,LONDON,W6 8JA

Number:08701852
Status:ACTIVE
Category:Private Limited Company

DDS GARDEN SERVICES LIMITED

82 SOUTHWELL ROAD,MANSFIELD,NG21 0EW

Number:10258241
Status:ACTIVE
Category:Private Limited Company

HAPPY LITTLE MONKEYS LIMITED

OFFICE 2 LLYNFI ENTERPRISE CENTRE,MAESTEG,CF34 0BQ

Number:05738835
Status:ACTIVE
Category:Private Limited Company

MAGDANEDEL LTD

4 THE SHADES,ROCHESTER,ME2 2UB

Number:09432245
Status:ACTIVE
Category:Private Limited Company

MERE ENGINEERING LIMITED

UNIT 2C,MERE,BA12 6LA

Number:02441971
Status:ACTIVE
Category:Private Limited Company
Number:CS001546
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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