AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, England
StatusACTIVE
Company No.04020610
CategoryPrivate Limited Company
Incorporated23 Jun 2000
Age23 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is an active private limited company with number 04020610. It was incorporated 23 years, 11 months, 10 days ago, on 23 June 2000. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, England.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 3 days

BOAG, John Cairns

Director

Director

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 24 days

CHARTRES, Simon

Director

Director

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 24 days

BORRETT, Nicholas James William

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 25 Feb 2013

Time on role 6 months, 29 days

COLES, Pamela Mary

Secretary

Company Secretary

RESIGNED

Assigned on 23 Jun 2000

Resigned on 30 Jun 2005

Time on role 5 years, 7 days

JOWETT, Matthew Paul

Secretary

RESIGNED

Assigned on 27 Apr 2006

Resigned on 09 Jul 2010

Time on role 4 years, 2 months, 12 days

TELLER, Valerie Francine Anne

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 27 Jul 2012

Time on role 2 years, 18 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 27 Apr 2006

Time on role 9 months, 27 days

BABCOCK CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Feb 2013

Resigned on 28 Feb 2023

Time on role 10 years, 3 days

OAKWOOD CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2023

Resigned on 28 Feb 2023

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 2000

Resigned on 23 Jun 2000

Time on role

ANDERSON, Nicolas Charles

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 16 Dec 2015

Time on role 5 years, 9 months, 15 days

BORRETT, Nicholas James William

Director

Group Company Secretary And General Counsel

RESIGNED

Assigned on 28 Jun 2018

Resigned on 28 Feb 2023

Time on role 4 years, 8 months

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 23 Jun 2000

Resigned on 30 Jun 2005

Time on role 5 years, 7 days

CUNDY, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 13 Dec 2007

Time on role 1 year, 7 months, 16 days

DAVEY, Ben

Director

Accountant

RESIGNED

Assigned on 21 Jan 2019

Resigned on 16 Mar 2022

Time on role 3 years, 1 month, 26 days

DAVIES, John Richard

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 16 Dec 2015

Time on role 8 years, 8 months, 16 days

DOHERTY, Shaun, Dr

Director

Company Director

RESIGNED

Assigned on 31 May 2022

Resigned on 07 Feb 2023

Time on role 8 months, 7 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 27 Apr 2006

Time on role 9 months, 27 days

GARVEY, Kevin John

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2022

Resigned on 10 May 2023

Time on role 7 months, 28 days

GRANT, Brian Richard

Director

Managing Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 30 Jun 2005

Time on role 4 years, 6 months, 24 days

HARRIS, Peter Robert

Director

Director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 27 Apr 2006

Time on role 5 years, 10 months, 4 days

HARRISON, Philip James

Director

Accountant

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Jul 2010

Time on role 2 years, 6 months, 27 days

LAWTON, Mark David

Director

Accountant

RESIGNED

Assigned on 06 Oct 2017

Resigned on 28 Jun 2018

Time on role 8 months, 22 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 27 Apr 2006

Time on role 9 months, 27 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2018

Resigned on 30 Nov 2020

Time on role 2 years, 5 months, 2 days

MARTINELLI, Franco

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2010

Resigned on 16 Dec 2015

Time on role 5 years, 5 months, 7 days

MOORE, Joseph Peter

Director

Director & General

RESIGNED

Assigned on 23 Jan 2008

Resigned on 01 Mar 2010

Time on role 2 years, 1 month, 9 days

MORENO-VENTAS, Luis Inigo

Director

Company Director

RESIGNED

Assigned on 12 Sep 2022

Resigned on 28 Feb 2023

Time on role 5 months, 16 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 27 Apr 2006

Time on role 9 months, 27 days

TARRANT, Simon Edward

Director

Engineer

RESIGNED

Assigned on 27 Apr 2006

Resigned on 31 Mar 2007

Time on role 11 months, 4 days

TAYLOR, Richard Hewitt

Director

Accountant

RESIGNED

Assigned on 16 Dec 2015

Resigned on 06 Oct 2017

Time on role 1 year, 9 months, 21 days

URQUHART, Iain Stuart

Director

Director

RESIGNED

Assigned on 16 Dec 2015

Resigned on 31 May 2022

Time on role 6 years, 5 months, 15 days

WEBB, George Edward

Director

Company Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Dec 2007

Time on role 2 years, 6 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 23 Jun 2000

Time on role


Some Companies

ABBEYVET HOLDINGS LLP

310 CHESTER ROAD,HARTFORD,CW8 2AB

Number:OC339278
Status:VOLUNTARY ARRANGEMENT
Category:Limited Liability Partnership

BARREN BLASTING & PAINTING LTD

HOLLAND ACCOUNTANCY PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:10810928
Status:ACTIVE
Category:Private Limited Company

N.K.D PROCUREMENT LIMITED

24 ELVET AVENUE,ROMFORD,RM2 6JR

Number:11160237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NASIP BUILDING CONTRACTOR LTD

417 REVIDGE ROAD,BLACKBURN,BB1 8DF

Number:11737171
Status:ACTIVE
Category:Private Limited Company

SOLUTION ASSURE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL018158
Status:ACTIVE
Category:Limited Partnership

TONY FORSTER BUILDING AND MAINTENANCE LIMITED

18 CLARENCE ROAD,SOUTHEND,SS1 1AN

Number:06704508
Status:LIQUIDATION
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