AVINCIS AVIATION MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04020610 |
Category | Private Limited Company |
Incorporated | 23 Jun 2000 |
Age | 23 years, 11 months, 10 days |
Jurisdiction | England 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
ACTIVEAssigned on 28 Feb 2023
Current time on role 1 year, 3 months, 3 days
BORRETT, Nicholas James William
Secretary
RESIGNEDAssigned on 27 Jul 2012
Resigned on 25 Feb 2013
Time on role 6 months, 29 days
Secretary
Company Secretary
RESIGNEDAssigned on 23 Jun 2000
Resigned on 30 Jun 2005
Time on role 5 years, 7 days
Secretary
RESIGNEDAssigned on 27 Apr 2006
Resigned on 09 Jul 2010
Time on role 4 years, 2 months, 12 days
Secretary
RESIGNEDAssigned on 09 Jul 2010
Resigned on 27 Jul 2012
Time on role 2 years, 18 days
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 30 Jun 2005
Resigned on 27 Apr 2006
Time on role 9 months, 27 days
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate-secretary
RESIGNEDAssigned on 25 Feb 2013
Resigned on 28 Feb 2023
Time on role 10 years, 3 days
OAKWOOD CORPORATE SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 28 Feb 2023
Resigned on 28 Feb 2023
Time on role
Corporate-nominee-secretary
RESIGNEDAssigned on 23 Jun 2000
Resigned on 23 Jun 2000
Time on role
Director
Managing Director
RESIGNEDAssigned 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
RESIGNEDAssigned on 28 Jun 2018
Resigned on 28 Feb 2023
Time on role 4 years, 8 months
Director
Company Secretary
RESIGNEDAssigned on 23 Jun 2000
Resigned on 30 Jun 2005
Time on role 5 years, 7 days
Director
Chartered Accountant
RESIGNEDAssigned on 27 Apr 2006
Resigned on 13 Dec 2007
Time on role 1 year, 7 months, 16 days
Director
Accountant
RESIGNEDAssigned on 21 Jan 2019
Resigned on 16 Mar 2022
Time on role 3 years, 1 month, 26 days
Director
Managing Director
RESIGNEDAssigned on 31 Mar 2007
Resigned on 16 Dec 2015
Time on role 8 years, 8 months, 16 days
Director
Company Director
RESIGNEDAssigned on 31 May 2022
Resigned on 07 Feb 2023
Time on role 8 months, 7 days
Director
Insurance Company Official
RESIGNEDAssigned on 30 Jun 2005
Resigned on 27 Apr 2006
Time on role 9 months, 27 days
Director
Finance Director
RESIGNEDAssigned on 12 Sep 2022
Resigned on 10 May 2023
Time on role 7 months, 28 days
Director
Managing Director
RESIGNEDAssigned on 06 Dec 2000
Resigned on 30 Jun 2005
Time on role 4 years, 6 months, 24 days
Director
Director
RESIGNEDAssigned on 23 Jun 2000
Resigned on 27 Apr 2006
Time on role 5 years, 10 months, 4 days
Director
Accountant
RESIGNEDAssigned on 13 Dec 2007
Resigned on 09 Jul 2010
Time on role 2 years, 6 months, 27 days
Director
Accountant
RESIGNEDAssigned on 06 Oct 2017
Resigned on 28 Jun 2018
Time on role 8 months, 22 days
Director
Insurance Company Official
RESIGNEDAssigned on 30 Jun 2005
Resigned on 27 Apr 2006
Time on role 9 months, 27 days
Director
Chartered Accountant
RESIGNEDAssigned on 28 Jun 2018
Resigned on 30 Nov 2020
Time on role 2 years, 5 months, 2 days
Director
Chartered Accountant
RESIGNEDAssigned on 09 Jul 2010
Resigned on 16 Dec 2015
Time on role 5 years, 5 months, 7 days
Director
Director & General
RESIGNEDAssigned on 23 Jan 2008
Resigned on 01 Mar 2010
Time on role 2 years, 1 month, 9 days
Director
Company Director
RESIGNEDAssigned on 12 Sep 2022
Resigned on 28 Feb 2023
Time on role 5 months, 16 days
SNOWBALL, Patrick Joseph Robert
Director
Insurance Company Official
RESIGNEDAssigned on 30 Jun 2005
Resigned on 27 Apr 2006
Time on role 9 months, 27 days
Director
Engineer
RESIGNEDAssigned on 27 Apr 2006
Resigned on 31 Mar 2007
Time on role 11 months, 4 days
Director
Accountant
RESIGNEDAssigned on 16 Dec 2015
Resigned on 06 Oct 2017
Time on role 1 year, 9 months, 21 days
Director
Director
RESIGNEDAssigned on 16 Dec 2015
Resigned on 31 May 2022
Time on role 6 years, 5 months, 15 days
Director
Company Director
RESIGNEDAssigned on 30 Jun 2005
Resigned on 31 Dec 2007
Time on role 2 years, 6 months, 1 day
Corporate-nominee-director
RESIGNEDAssigned on 23 Jun 2000
Resigned on 23 Jun 2000
Time on role
Some Companies
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 |
24 ELVET AVENUE,ROMFORD,RM2 6JR
Number: | 11160237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
417 REVIDGE ROAD,BLACKBURN,BB1 8DF
Number: | 11737171 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |