CSE AVIATION LIMITED

C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.03583000
CategoryPrivate Limited Company
Incorporated17 Jun 1998
Age25 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month

SUMMARY

CSE AVIATION LIMITED is an dissolved private limited company with number 03583000. It was incorporated 25 years, 10 months, 29 days ago, on 17 June 1998 and it was dissolved 1 month ago, on 16 April 2024. The company address is C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire.



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 01 Sep 2003

Time on role 10 months, 1 day

GOODING, Michael Henry

Secretary

Director Of Finance

RESIGNED

Assigned on 01 Sep 2003

Resigned on 17 Dec 2007

Time on role 4 years, 3 months, 16 days

STONE, Zillah Wendy

Secretary

RESIGNED

Assigned on 17 Dec 2007

Resigned on 01 Jul 2008

Time on role 6 months, 14 days

BART MANAGEMENT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1998

Resigned on 24 May 1999

Time on role 11 months, 7 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 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 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 05 Jun 2000

Resigned on 30 Sep 2000

Time on role 3 months, 25 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

GOODING, Michael Henry

Director

Director Of Finance

RESIGNED

Assigned on 01 Sep 2003

Resigned on 17 Dec 2007

Time on role 4 years, 3 months, 16 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 02 Aug 2007

Resigned on 27 Apr 2010

Time on role 2 years, 8 months, 25 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

KENNETT, Richard John

Director

Solicitor

RESIGNED

Assigned on 17 Jun 1998

Resigned on 24 May 1999

Time on role 11 months, 7 days

PETTEFORD, Anthony Charles

Director

Managing Dir

RESIGNED

Assigned on 31 Oct 2002

Resigned on 01 Sep 2003

Time on role 10 months, 1 day

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 05 Oct 2018

Time on role 2 years, 4 months, 4 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2007

Resigned on 31 May 2016

Time on role 8 years, 9 months, 29 days

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Jan 2013

Time on role 4 years, 7 months

TRIVETT, Trevor Edward

Director

Director

RESIGNED

Assigned on 24 May 1999

Resigned on 01 Sep 2003

Time on role 4 years, 3 months, 8 days


Some Companies

CENTRUS MANAGEMENT COMPANY LIMITED

1 CENTRUS,HERTFORD,SG13 7GX

Number:08992222
Status:ACTIVE
Category:Private Limited Company

GIVE IT FORWARD TODAY

379 HENDON WAY,LONDON,NW4 3LP

Number:08439369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAVERING DENTURE STUDIO LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:04589895
Status:ACTIVE
Category:Private Limited Company

SAPIEN ASSET MANAGEMENT LTD

SUITE A GROUND FLOOR,LONDON,W1J 7NJ

Number:09393907
Status:ACTIVE
Category:Private Limited Company

SINESHIFT LIMITED

139 EASTGATE,LOUTH,LN11 9QQ

Number:08506311
Status:ACTIVE
Category:Private Limited Company

THIRD WAVE MINEHEAD LTD

16 CAUSEWAY TERRACE,WATCHET,TA23 0HP

Number:11773834
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