AIR FAYRE LIMITED

One One, London, EC1A 7BL, England
StatusACTIVE
Company No.03645843
CategoryPrivate Limited Company
Incorporated07 Oct 1998
Age25 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

AIR FAYRE LIMITED is an active private limited company with number 03645843. It was incorporated 25 years, 7 months, 15 days ago, on 07 October 1998. The company address is One One, London, EC1A 7BL, England.



People

WHITTENBURY, Alison Mary

Director

Director

ACTIVE

Assigned on 06 Jan 2017

Current time on role 7 years, 4 months, 16 days

FITZWILLIAM, Peter David Campbell

Secretary

Accountant

RESIGNED

Assigned on 08 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 23 days

OSTRO, Maurice Samuel

Secretary

RESIGNED

Assigned on 13 Aug 2001

Resigned on 27 Feb 2004

Time on role 2 years, 6 months, 14 days

SCOTT, Nicholas

Secretary

RESIGNED

Assigned on 27 Feb 2004

Resigned on 08 May 2007

Time on role 3 years, 2 months, 10 days

SONABEND, Paul Simon David

Secretary

RESIGNED

Assigned on 18 Dec 1998

Resigned on 13 Aug 2001

Time on role 2 years, 7 months, 26 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1998

Resigned on 18 Dec 1998

Time on role 2 months, 11 days

CAULCUTT, John Clive William Avon

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Feb 2004

Resigned on 17 Jan 2007

Time on role 2 years, 11 months, 4 days

FITZWILLIAM, Peter David Campbell

Director

Accountant

RESIGNED

Assigned on 08 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 23 days

MITCHELL, Paul

Director

Accountant

RESIGNED

Assigned on 25 Nov 1999

Resigned on 03 Dec 2001

Time on role 2 years, 8 days

OSTRO, Maurice Samuel

Director

Company Director

RESIGNED

Assigned on 18 Dec 1998

Resigned on 04 Jun 2007

Time on role 8 years, 5 months, 17 days

QUAIL, Crispin Francis

Director

Finance Director And Company S

RESIGNED

Assigned on 13 Feb 2004

Resigned on 08 May 2007

Time on role 3 years, 2 months, 24 days

SCOTT, Nicholas

Director

Company Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 31 Jan 2009

Time on role 4 years, 11 months, 4 days

SIMON, Lyddon Cecil

Director

Solicitor

RESIGNED

Assigned on 10 Dec 2001

Resigned on 02 Jul 2007

Time on role 5 years, 6 months, 23 days

YAPP, Stephen

Director

Accountant

RESIGNED

Assigned on 04 Jun 2007

Resigned on 30 Nov 2017

Time on role 10 years, 5 months, 26 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1998

Resigned on 18 Dec 1998

Time on role 2 months, 11 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1998

Resigned on 18 Dec 1998

Time on role 2 months, 11 days


Some Companies

AMIG PROPERTY LIMITED

COOPER BURNETT, NAPIER HOUSE,TUNBRIDGE WELLS,TN1 1EE

Number:05579797
Status:ACTIVE
Category:Private Limited Company

ELC RECORDS LIMITED

25 RENE ROAD,TAMWORTH,B77 3NW

Number:09937750
Status:ACTIVE
Category:Private Limited Company

MRIGASHIRAS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09387011
Status:ACTIVE
Category:Private Limited Company

P MORRIS CARPENTRY LIMITED

5 COLUMBINE WAY,LITTLEHAMPTON,BN17 6UX

Number:07257317
Status:ACTIVE
Category:Private Limited Company

RCW SITE SERVICES LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:09142674
Status:ACTIVE
Category:Private Limited Company

SCHOOL-E LTD

32A FOXGLOVE DRIVE,ALTRINCHAM,WA14 5JX

Number:07562809
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