AIRPORT ENERGY SERVICES LIMITED

Suite 1, Second Floor, Grosvenor House Suite 1, Second Floor, Grosvenor House, Southampton, SO15 2BE, Hampshire, England
StatusACTIVE
Company No.04885319
CategoryPrivate Limited Company
Incorporated02 Sep 2003
Age20 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

AIRPORT ENERGY SERVICES LIMITED is an active private limited company with number 04885319. It was incorporated 20 years, 8 months, 28 days ago, on 02 September 2003. The company address is Suite 1, Second Floor, Grosvenor House Suite 1, Second Floor, Grosvenor House, Southampton, SO15 2BE, Hampshire, England.



People

BORRAS, Darren Keith

Director

None

ACTIVE

Assigned on 21 Jun 2023

Current time on role 11 months, 9 days

FERREIRA, Filipe Affonso

Director

Director

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 3 months, 30 days

GUIMARAES, Luis Henrique Cals De Beauclair

Director

Director

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 8 months

MELLO, Rubens Ometto Silveira

Director

Director

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 3 months, 30 days

BIGNELL, Charles Graham

Secretary

RESIGNED

Assigned on 07 Jan 2004

Resigned on 30 Jun 2009

Time on role 5 years, 5 months, 23 days

HODGETTS, Mark Edward

Secretary

Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 14 Dec 2010

Time on role 1 year, 5 months, 12 days

HODGETTS, Mark Edward

Secretary

RESIGNED

Assigned on 02 Sep 2003

Resigned on 07 Jan 2004

Time on role 4 months, 5 days

SANDS, Gary Michael

Secretary

RESIGNED

Assigned on 12 Jul 2019

Resigned on 31 Dec 2021

Time on role 2 years, 5 months, 19 days

TYBINKOWSKI, Lee Andrew

Secretary

RESIGNED

Assigned on 14 Dec 2010

Resigned on 12 Jul 2019

Time on role 8 years, 6 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Sep 2003

Resigned on 02 Sep 2003

Time on role

BEWSEY, Michael Winston

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months

BORRAS, Darren Keith

Director

Commercial Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Oct 2017

Time on role 2 years, 8 months, 30 days

CHAPMAN, Christopher

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months

DONALD, Neil Scott

Director

Managing Director

RESIGNED

Assigned on 07 Jan 2004

Resigned on 30 Jan 2015

Time on role 11 years, 23 days

FAIRCHILD, Barry Collingwood Wilson

Director

Chairman

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Oct 2017

Time on role 2 years, 8 months, 30 days

FAIRCHILD, David Rodney

Director

Director

RESIGNED

Assigned on 02 Sep 2003

Resigned on 31 Jan 2019

Time on role 15 years, 4 months, 29 days

FAIRCHILD, Russell John

Director

Cqc Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Oct 2017

Time on role 2 years, 8 months, 30 days

HALL, Geoffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 31 Oct 2017

Time on role 3 years, 9 months, 30 days

JEFFERSON, Paul

Director

Company Director

RESIGNED

Assigned on 07 Jan 2004

Resigned on 08 Feb 2010

Time on role 6 years, 1 month, 1 day

LITTLE, John Maurice Colenso

Director

Engineer

RESIGNED

Assigned on 26 Jun 2007

Resigned on 30 Jun 2009

Time on role 2 years, 4 days

LUTZ, Marcos Marinho

Director

Director

RESIGNED

Assigned on 31 Jan 2019

Resigned on 30 Sep 2020

Time on role 1 year, 7 months, 30 days

MECH, Dennis Giovanni

Director

Engineer

RESIGNED

Assigned on 07 Jan 2004

Resigned on 26 Jun 2007

Time on role 3 years, 5 months, 19 days

SANDS, Gary Michael

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months

TYBINKOWSKI, Lee Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2010

Resigned on 31 Jan 2019

Time on role 8 years, 1 month, 17 days

WRIGHT, Philip Milton

Director

Director

RESIGNED

Assigned on 08 Feb 2010

Resigned on 30 Jan 2015

Time on role 4 years, 11 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 2003

Resigned on 02 Sep 2003

Time on role


Some Companies

181 PERRY VALE FREEHOLD LIMITED

181 PERRY VALE,LONDON,SE23 2JF

Number:05708456
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AT HAIR & BEAUTY LTD

UNIT 77 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:06959487
Status:ACTIVE
Category:Private Limited Company

IAN FORBES ARCHITECT LTD.

THE STATION MASTERS OFFICE DALMENY STATION,SOUTH QUEENSFERRY,EH30 9JP

Number:SC540379
Status:ACTIVE
Category:Private Limited Company

LINRISS LIMITED

4 NURSERY CLOSE,LINCOLN,LN2 3UP

Number:09476898
Status:ACTIVE
Category:Private Limited Company

START2FINISH EVENT MANAGEMENT LIMITED

UNIT 92 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS

Number:05667264
Status:ACTIVE
Category:Private Limited Company

TOPGUN SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11452957
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