SOUTHAMPTON AIRPORT CARGO SERVICES LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusACTIVE
Company No.03394622
CategoryPrivate Limited Company
Incorporated27 Jun 1997
Age26 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOUTHAMPTON AIRPORT CARGO SERVICES LIMITED is an active private limited company with number 03394622. It was incorporated 26 years, 11 months, 3 days ago, on 27 June 1997. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



People

HARKINS, Owen Stephen

Secretary

ACTIVE

Assigned on 04 Sep 2020

Current time on role 3 years, 8 months, 26 days

DEVANEY, Christopher Michael

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 2 months, 5 days

HARKINS, Owen Stephen

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 29 days

ANDERSON, Charles Adair

Secretary

RESIGNED

Assigned on 28 Jul 1997

Resigned on 31 Mar 2000

Time on role 2 years, 8 months, 3 days

GEDDES, John Francis Alexander

Secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 01 Oct 2006

Time on role 1 year, 8 months, 7 days

HARNDEN, Philip

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 24 Jan 2005

Time on role 4 years, 9 months, 24 days

TURNBULL, Tristan George

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 2006

Resigned on 04 Sep 2020

Time on role 13 years, 11 months, 3 days

PEACHEY & CO

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 1997

Resigned on 28 Jul 1997

Time on role 1 month, 1 day

COOK, Jonathon

Director

Company Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 30 Nov 2007

Time on role 3 months, 24 days

COUPER, Alastair

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 20 Jun 2003

Time on role 5 months, 20 days

CROSS, James Mark

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 30 Oct 2010

Time on role 2 years, 11 months

HUMPHREY, Peter John

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 30 Mar 2016

Time on role 8 years, 4 months

MACKAY, David James

Director

Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 15 Oct 1997

Time on role 2 months, 18 days

MCCREATH, Matthew Brook

Director

Accountant

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Apr 2021

Time on role 5 years, 2 days

NOEL PATON, Fredrick Ranald, The Honourable

Director

Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 15 Oct 1997

Time on role 2 months, 18 days

REDMOND, John Joseph

Director

Commercial Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 14 Jul 2008

Time on role 5 years, 24 days

SAGOO, Randeep Singh

Director

Accountant

RESIGNED

Assigned on 13 Dec 2010

Resigned on 15 Apr 2011

Time on role 4 months, 2 days

SMITH, Peter Simon

Director

Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Dec 2002

Time on role 5 years, 2 months, 16 days

SMYTH, Craig Allan Gibson

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1997

Resigned on 31 Dec 2002

Time on role 5 years, 2 months, 16 days

STEVENSON, Alison Leonie

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 12 Sep 2014

Time on role 3 years, 27 days

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 12 Sep 2014

Resigned on 25 Mar 2024

Time on role 9 years, 6 months, 13 days

TURNBULL, Tristan George

Director

Solicitor

RESIGNED

Assigned on 10 May 2007

Resigned on 06 Aug 2007

Time on role 2 months, 27 days

VERTANNES, Desmond Stephen

Director

Director

RESIGNED

Assigned on 19 Apr 1999

Resigned on 01 Aug 2003

Time on role 4 years, 3 months, 13 days

WALKER, Mervyn

Director

Senior Vice President

RESIGNED

Assigned on 01 Aug 2003

Resigned on 10 May 2007

Time on role 3 years, 9 months, 9 days

WILSON, Giles Robert Bryant

Director

Company Director

RESIGNED

Assigned on 15 Apr 2011

Resigned on 16 Aug 2011

Time on role 4 months, 1 day

ARUNLEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jun 1997

Resigned on 28 Jul 1997

Time on role 1 month, 1 day


Some Companies

ISDG LIMITED

12 PARK LANE,READING,RG31 5DL

Number:08815389
Status:ACTIVE
Category:Private Limited Company

JP&H CONVENIENCE STORE LTD

1 VICTORIA ROAD,CHESTER,CH4 8ST

Number:11667196
Status:ACTIVE
Category:Private Limited Company

KIDS ANAESTHESIA LIMITED

4TH FLOOR, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:10427637
Status:ACTIVE
Category:Private Limited Company

MAXPRO SOLUTIONS LIMITED

44 THE RIDGEWAY,UPWEY,DT3 5QQ

Number:09989071
Status:ACTIVE
Category:Private Limited Company

NAVNIT LIMITED

LONSDALE,LUTTERWORTH,LE17 4AD

Number:08854265
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAMSHIRE CRICKET BOARD LIMITED

NOTTINGHAMSHIRE CCC,NOTTINGHAM,NG2 6AG

Number:08020304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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