AIRINMAR GROUP LIMITED

1 Ivanhoe Road 1 Ivanhoe Road, Wokingham, RG40 4QQ, Berkshire
StatusDISSOLVED
Company No.03863438
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution28 Aug 2018
Years5 years, 9 months, 5 days

SUMMARY

AIRINMAR GROUP LIMITED is an dissolved private limited company with number 03863438. It was incorporated 24 years, 7 months, 11 days ago, on 22 October 1999 and it was dissolved 5 years, 9 months, 5 days ago, on 28 August 2018. The company address is 1 Ivanhoe Road 1 Ivanhoe Road, Wokingham, RG40 4QQ, Berkshire.



People

REGAN, Robert

Secretary

ACTIVE

Assigned on 11 Oct 2011

Current time on role 12 years, 7 months, 22 days

HOLMES, John

Director

Business Executive

ACTIVE

Assigned on 11 Oct 2017

Current time on role 6 years, 7 months, 22 days

PACHAPA, Eric, Mr.

Director

Business Executive

ACTIVE

Assigned on 15 Feb 2017

Current time on role 7 years, 3 months, 15 days

REGAN, Robert John

Director

Vice President General Counsel & Secretary

ACTIVE

Assigned on 11 Oct 2011

Current time on role 12 years, 7 months, 22 days

BEEKHUIZEN, Pauline Margaret

Secretary

Accountant

RESIGNED

Assigned on 01 May 2002

Resigned on 11 Oct 2011

Time on role 9 years, 5 months, 10 days

CREHAN, Stephen

Secretary

Accountant

RESIGNED

Assigned on 20 Dec 2000

Resigned on 16 Mar 2001

Time on role 2 months, 27 days

HILLING, David John

Secretary

Management Accountant

RESIGNED

Assigned on 20 Mar 2001

Resigned on 05 Feb 2002

Time on role 10 months, 16 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 1999

Resigned on 20 Dec 2000

Time on role 1 year, 1 month, 29 days

BEEKHUIZEN, Pauline Margaret

Director

Accountant

RESIGNED

Assigned on 18 Nov 2002

Resigned on 11 Oct 2011

Time on role 8 years, 10 months, 23 days

FULLBROOK, Malcolm Geoffrey

Director

Director

RESIGNED

Assigned on 17 Nov 1999

Resigned on 11 Oct 2011

Time on role 11 years, 10 months, 24 days

MORRIS, George Eryl

Director

Company Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 Mar 2008

Time on role 8 years, 2 months, 27 days

ROMENESKO, Timothy John

Director

President & Chief Operating Officer

RESIGNED

Assigned on 11 Oct 2011

Resigned on 11 Oct 2017

Time on role 6 years

SAUNDERS, David John, Air Vice Marshal

Director

Logistics

RESIGNED

Assigned on 18 Jun 2001

Resigned on 11 Oct 2011

Time on role 10 years, 3 months, 23 days

STEVENS, Paul Charles

Director

Director

RESIGNED

Assigned on 17 Nov 1999

Resigned on 11 Oct 2011

Time on role 11 years, 10 months, 24 days

STORCH, David Peter

Director

Chairman & Chief Executive Officer

RESIGNED

Assigned on 11 Oct 2011

Resigned on 15 Feb 2017

Time on role 5 years, 4 months, 4 days

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 17 Nov 1999

Time on role 26 days

OVALSEC LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 1999

Resigned on 17 Nov 1999

Time on role 26 days


Some Companies

BROADS TOURISM LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:10531096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DONWAY MEDICAL LIMITED

BASTION HOUSE,TELFORD,TF1 7XT

Number:05268597
Status:ACTIVE
Category:Private Limited Company

JKL LIFTING LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC603581
Status:ACTIVE
Category:Private Limited Company

JOLLIFFE CONSULTANCY LIMITED

10 THE SQUARE,NOTTINGHAM,NG12 5JT

Number:04986407
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT CONSULTANTS PRIVATE LIMITED

OFFICE 429 4TH FLOOR,STOCKPORT,SK5 7DL

Number:08459766
Status:ACTIVE
Category:Private Limited Company

PATERSON GARDEN BUILDINGS LIMITED

KERSIE BANK, KERSIE TERRACE,STIRLINGSHIRE,FK7 7NJ

Number:SC321428
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