VEXAIR LIMITED

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.03339466
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Nov 2019
Years4 years, 6 months, 6 days

SUMMARY

VEXAIR LIMITED is an dissolved private limited company with number 03339466. It was incorporated 27 years, 1 month, 28 days ago, on 25 March 1997 and it was dissolved 4 years, 6 months, 6 days ago, on 16 November 2019. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



People

GERRARD, Barry Alexander Ralph

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 21 days

BLOK, Robert Pieter

Director

Lawyer

ACTIVE

Assigned on 21 Jun 2013

Current time on role 10 years, 11 months, 1 day

BRIDGE, Matthew Downie

Director

Investment Management

ACTIVE

Assigned on 05 Jul 2016

Current time on role 7 years, 10 months, 17 days

WOODS, Ian Philip

Director

Solicitor

ACTIVE

Assigned on 07 Mar 2012

Current time on role 12 years, 2 months, 15 days

BAYLISS, Joshua

Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 01 Mar 2007

Time on role 6 months, 1 day

GRAM, Peter Gerardus

Secretary

Chartered Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Aug 2006

Time on role 6 years, 5 months, 21 days

LEGGE, Diana Patricia

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 10 Mar 2000

Time on role 2 years, 11 months, 16 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 25 Mar 1997

Time on role

BAYLISS, Joshua

Director

Solicitor

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2010

Time on role 2 years, 6 months, 1 day

BULLOCK, Jane Elizabeth Margaret

Director

Group Finance Manager

RESIGNED

Assigned on 31 Oct 2002

Resigned on 18 Feb 2005

Time on role 2 years, 3 months, 18 days

BURROUGHS, Ian Steven

Director

Certified Accountant

RESIGNED

Assigned on 04 Nov 1998

Resigned on 26 Oct 2001

Time on role 2 years, 11 months, 22 days

FOX, Nicholas Anthony Robert

Director

Corporate Affairs Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 17 Sep 2015

Time on role 2 years, 2 months, 26 days

GRAM, Peter Gerardus

Director

Chartered Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 30 Apr 2001

Time on role 1 year, 1 month, 20 days

HILL, Mark Frederick David

Director

Financial Controller

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Oct 2002

Time on role 1 year, 6 months, 1 day

LEGGE, Diana Patricia

Director

Company Secretary

RESIGNED

Assigned on 04 Nov 1998

Resigned on 10 Mar 2000

Time on role 1 year, 4 months, 6 days

MCCALL, Patrick Charles Kingdon

Director

Corporate Operations Director

RESIGNED

Assigned on 02 Sep 2005

Resigned on 04 Nov 2010

Time on role 5 years, 2 months, 2 days

MCCALLUM, Gordon Douglas

Director

Company Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 07 Mar 2012

Time on role 7 years, 17 days

MOORHEAD, John Patrick

Director

Investment Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 01 Jul 2016

Time on role 9 months, 14 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 18 Feb 2005

Resigned on 02 Sep 2005

Time on role 6 months, 12 days

MURPHY, Stephen Thomas Matthew

Director

Accountant

RESIGNED

Assigned on 25 Mar 1997

Resigned on 04 Nov 1998

Time on role 1 year, 7 months, 10 days

PARDEN, Susannah Mary Louise

Director

Director Of Financial Control

RESIGNED

Assigned on 30 Apr 2001

Resigned on 18 Feb 2005

Time on role 3 years, 9 months, 18 days

POOLE, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2005

Resigned on 02 Sep 2005

Time on role 6 months, 12 days

STENT, Carla Rosaline

Director

Accountant

RESIGNED

Assigned on 04 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 17 days

WHITEHORN, William Elliott

Director

Brand Developement Corpor

RESIGNED

Assigned on 02 Sep 2005

Resigned on 01 Oct 2007

Time on role 2 years, 29 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 25 Mar 1997

Time on role


Some Companies

BAXTERS EVENTS (DUNDEE) LTD

5A RAGLAN STREET,DUNDEE,DD4 6NT

Number:SC576202
Status:ACTIVE
Category:Private Limited Company

CHIEF PROPERTY INVESTMENTS LTD

JAPE ONE BUSINESS CENTRE,ROCHDALE,OL12 6BZ

Number:11579705
Status:ACTIVE
Category:Private Limited Company

GRAEME REID HAIR STUDIO LIMITED

381 BYRES ROAD,,G12 8AU

Number:SC218119
Status:ACTIVE
Category:Private Limited Company

IMPACT SCAFFOLDING LIMITED

THE STABLES BREADSELL FARM,ST LEONARDS ON SEA,TN38 8EA

Number:02155371
Status:ACTIVE
Category:Private Limited Company

MPH CONSULTING SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11441428
Status:ACTIVE
Category:Private Limited Company

POUND PARADISE STORES LTD

81 CHURCH ROAD,ASHFORD,TW15 2PE

Number:08284110
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