OXFORD AVIATION HOLDINGS LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.03394796
CategoryPrivate Limited Company
Incorporated30 Jun 1997
Age26 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

OXFORD AVIATION HOLDINGS LIMITED is an active private limited company with number 03394796. It was incorporated 26 years, 10 months, 16 days ago, on 30 June 1997. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



People

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

BARKER, John Ernest Ridley

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2001

Resigned on 31 Oct 2002

Time on role 1 year, 7 months, 2 days

COOPER, Barry

Secretary

Finance Director

RESIGNED

Assigned on 24 May 1999

Resigned on 29 Mar 2001

Time on role 1 year, 10 months, 5 days

COOPER, Paul Michael

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 28 Jun 2007

Time on role 4 years, 7 months, 28 days

DAWKINS, Mark

Secretary

RESIGNED

Assigned on 28 Jun 2007

Resigned on 11 Sep 2013

Time on role 6 years, 2 months, 13 days

HOLLAND, Martin Harold

Secretary

RESIGNED

Assigned on 24 Jul 1997

Resigned on 21 May 1999

Time on role 1 year, 9 months, 28 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Jul 1997

Time on role 22 days

BARKER, John Ernest Ridley

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2001

Resigned on 31 Oct 2002

Time on role 1 year, 7 months, 2 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 20 May 2015

Resigned on 30 Sep 2021

Time on role 6 years, 4 months, 10 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 19 days

COOPER, Barry

Director

Finance Director

RESIGNED

Assigned on 24 May 1999

Resigned on 29 Mar 2001

Time on role 1 year, 10 months, 5 days

DAW, Michael Charles

Director

Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 30 Sep 2000

Time on role 3 years, 2 months, 8 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 18 Jun 2007

Resigned on 27 Apr 2010

Time on role 2 years, 10 months, 9 days

HOLLAND, Martin Harold

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 21 May 1999

Time on role 1 year, 7 months, 21 days

JONES, Stephen Kevin

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 02 Aug 2007

Time on role 3 years, 11 months, 1 day

LEVER, Paul Ronald Scott

Director

Director

RESIGNED

Assigned on 22 Jul 1997

Resigned on 25 Feb 2000

Time on role 2 years, 7 months, 3 days

MCROBERT, David Malcolm

Director

Engineer

RESIGNED

Assigned on 30 Sep 2000

Resigned on 21 Dec 2001

Time on role 1 year, 2 months, 21 days

MURPHY, Neil John

Director

Investment Banker

RESIGNED

Assigned on 22 Jul 1997

Resigned on 25 Feb 2000

Time on role 2 years, 7 months, 3 days

PETTEFORD, Anthony Charles

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 28 Jun 2007

Time on role 5 years, 6 months, 27 days

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 20 May 2015

Resigned on 05 Oct 2018

Time on role 3 years, 4 months, 16 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2007

Resigned on 31 May 2016

Time on role 8 years, 11 months, 3 days

TRIVETT, Trevor Edward

Director

Director

RESIGNED

Assigned on 30 Sep 1997

Resigned on 01 Sep 2003

Time on role 5 years, 11 months, 2 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Jul 1997

Time on role 22 days


Some Companies

A T S SIGNS LIMITED

20 YARDLEY BUSINESS PARK,BASILDON,SS14 3GL

Number:05763195
Status:ACTIVE
Category:Private Limited Company

BEACHMANWORLDWIDE LIMITED

60 HARLAND ROAD,LONDON,SE12 0JA

Number:08644335
Status:ACTIVE
Category:Private Limited Company

CASTLE RESIDENTIAL SERVICES LIMITED

1 ST JAMES' GATE,NEWCASTLE UPON TYNE,NE1 4AD

Number:04893659
Status:LIQUIDATION
Category:Private Limited Company

DEALS & DISPUTES SOLICITORS LLP

ST. GEORGE'S HOUSE,LEICESTER,LE1 1QZ

Number:OC369119
Status:ACTIVE
Category:Limited Liability Partnership

KINGSTANDING OFF LICENCE AND NEWS LTD

420 KINGSTANDING ROAD,BIRMINGHAM,B44 9SA

Number:11947604
Status:ACTIVE
Category:Private Limited Company

THE SALUS ACADEMY LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:09326426
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