EXECAIR LIMITED

Titan Airways Limited Titan Airways Limited, Stansted, CM24 1RN, Essex
StatusACTIVE
Company No.03205078
CategoryPrivate Limited Company
Incorporated29 May 1996
Age27 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXECAIR LIMITED is an active private limited company with number 03205078. It was incorporated 27 years, 11 months, 23 days ago, on 29 May 1996. The company address is Titan Airways Limited Titan Airways Limited, Stansted, CM24 1RN, Essex.



People

PAYNE, Stefan Paul

Secretary

ACTIVE

Assigned on 29 Nov 2010

Current time on role 13 years, 5 months, 22 days

WILLSON, Gene Hedley

Director

Pilot

ACTIVE

Assigned on 29 May 1996

Current time on role 27 years, 11 months, 23 days

DONALD, Brian James Emery

Secretary

Commercial Director

RESIGNED

Assigned on 29 May 1996

Resigned on 16 Aug 1999

Time on role 3 years, 2 months, 18 days

MACCLINTON, Darren

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 29 Nov 2010

Time on role 4 years, 3 months, 28 days

MILROY, John Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2004

Resigned on 01 Aug 2006

Time on role 2 years, 3 months, 4 days

PERKINS, Simon Donald

Secretary

RESIGNED

Assigned on 16 Aug 1999

Resigned on 28 Apr 2004

Time on role 4 years, 8 months, 12 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 May 1996

Resigned on 29 May 1996

Time on role

DONALD, Brian James Emery

Director

Commercial Director

RESIGNED

Assigned on 29 May 1996

Resigned on 02 Jul 1998

Time on role 2 years, 1 month, 4 days

MACCLINTON, Darren

Director

Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 29 Nov 2010

Time on role 4 years, 3 months, 28 days

PERKINS, Simon Donald

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1998

Resigned on 28 Apr 2004

Time on role 5 years, 9 months, 26 days

PLATTS, Robin

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 28 Feb 2014

Time on role 3 years, 2 months, 29 days

RIVETT, David John

Director

Company Director

RESIGNED

Assigned on 02 Jul 1998

Resigned on 31 Mar 2002

Time on role 3 years, 8 months, 29 days

RIVETT, Seona Maclaurin

Director

Head Teacher

RESIGNED

Assigned on 02 Jul 1998

Resigned on 31 Mar 2002

Time on role 3 years, 8 months, 29 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 May 1996

Resigned on 29 May 1996

Time on role


Some Companies

CANVAS (BIRMINGHAM)

3A TEIGNMOUTH ROAD,BIRMINGHAM,B29 7BA

Number:07278127
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOBAL PARAMETRICS HOLDING COMPANY LIMITED

1 FORE STREET AVENUE,LONDON,EC2Y 9DT

Number:10120315
Status:ACTIVE
Category:Private Limited Company

ONE BUTTON SUPPORT LIMITED

THE NOOK,RUGELEY,WS15 3HQ

Number:11883205
Status:ACTIVE
Category:Private Limited Company

QUALITY PEOPLE EUROPE LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05438549
Status:ACTIVE
Category:Private Limited Company

STARNES (OXTED) LIMITED

1 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:04227958
Status:ACTIVE
Category:Private Limited Company

TAX NETWORKS LIMITED

5 HEPSCOTT TERRACE,SOUTH SHIELDS,NE33 4TH

Number:07059855
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