AIRDROME PARTS CO.,LIMITED

Sps Technologies Ltd 191 Barkby Road Sps Technologies Ltd 191 Barkby Road, Leicester, LE4 9HX, England
StatusDISSOLVED
Company No.04976863
CategoryPrivate Limited Company
Incorporated26 Nov 2003
Age20 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 1 month, 30 days

SUMMARY

AIRDROME PARTS CO.,LIMITED is an dissolved private limited company with number 04976863. It was incorporated 20 years, 5 months, 17 days ago, on 26 November 2003 and it was dissolved 1 year, 1 month, 30 days ago, on 14 March 2023. The company address is Sps Technologies Ltd 191 Barkby Road Sps Technologies Ltd 191 Barkby Road, Leicester, LE4 9HX, England.



People

EDELSTYN, Paul

Secretary

Solicitor

ACTIVE

Assigned on 30 Sep 2008

Current time on role 15 years, 7 months, 13 days

FREEMAN-MASSEY, Janet

Secretary

ACTIVE

Assigned on 25 Sep 2015

Current time on role 8 years, 7 months, 18 days

ARMAGNO, Anna Marie

Director

Company Director

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 18 days

ROEBUCK, Neil David

Director

Company Director

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 18 days

BAILEY, Monika Anna

Secretary

RESIGNED

Assigned on 12 Mar 2010

Resigned on 21 Dec 2018

Time on role 8 years, 9 months, 9 days

EATON, James Henry

Secretary

Ceo

RESIGNED

Assigned on 24 Mar 2004

Resigned on 30 Sep 2008

Time on role 4 years, 6 months, 6 days

POOLEY, Maureen

Nominee-secretary

RESIGNED

Assigned on 26 Nov 2003

Resigned on 24 Mar 2004

Time on role 3 months, 28 days

WALLIS, Michael Raymond

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 2008

Resigned on 12 Mar 2010

Time on role 1 year, 4 months, 5 days

BAILEY, Monika Anna

Director

Finance Director

RESIGNED

Assigned on 25 May 2015

Resigned on 21 Dec 2018

Time on role 3 years, 6 months, 27 days

BARRETT, Sean Colin

Director

Director

RESIGNED

Assigned on 07 Nov 2008

Resigned on 29 Aug 2012

Time on role 3 years, 9 months, 22 days

BECKER, Roger Paul

Director

Vp Of Corporate Taxes

RESIGNED

Assigned on 24 Jun 2009

Resigned on 30 Mar 2012

Time on role 2 years, 9 months, 6 days

BLACKMORE, Steven Craig

Director

Vp & Treasurer

RESIGNED

Assigned on 24 Jun 2009

Resigned on 30 Mar 2012

Time on role 2 years, 9 months, 6 days

COOKE, Roger Anthony

Director

Sr Vp And General Counsel

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Mar 2012

Time on role 3 years, 6 months

EATON, James Henry

Director

Company Director

RESIGNED

Assigned on 08 Mar 2004

Resigned on 30 Sep 2008

Time on role 4 years, 6 months, 22 days

FELTHAM, Emma Rachel

Nominee-director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 08 Mar 2004

Time on role 3 months, 12 days

HACKETT, Steven Glen, Mr.

Director

President

RESIGNED

Assigned on 30 Sep 2008

Resigned on 27 May 2009

Time on role 7 months, 27 days

HAGEL, Shawn Rene

Director

Sr Vice President And Cfo

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Mar 2012

Time on role 3 years, 6 months

LOVOI, Paul Vincent

Director

Attorney

RESIGNED

Assigned on 08 Mar 2004

Resigned on 30 Sep 2008

Time on role 4 years, 6 months, 22 days

PATTEE, Russell Scott

Director

Vp & Corporate Controller

RESIGNED

Assigned on 24 Jun 2009

Resigned on 30 Mar 2012

Time on role 2 years, 9 months, 6 days

POOLEY, Maureen

Nominee-director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 08 Mar 2004

Time on role 3 months, 12 days

RATTU, Inderjit Kumar

Director

Company Director

RESIGNED

Assigned on 15 Feb 2019

Resigned on 26 Aug 2021

Time on role 2 years, 6 months, 11 days

STEIN, Kevin Michael

Director

Division Presdient

RESIGNED

Assigned on 27 May 2009

Resigned on 30 Mar 2012

Time on role 2 years, 10 months, 3 days

WARING, David

Director

Vp Of Division

RESIGNED

Assigned on 26 Oct 2012

Resigned on 26 May 2015

Time on role 2 years, 7 months


Some Companies

CONTROLSPACE LIMITED

TURNBULL & CO,PILGRIM HOUSE OXFORD PLACE,PL1 5AJ

Number:05594378
Status:ACTIVE
Category:Private Limited Company

CREPELLO LIMITED

THE OLD VICARAGE,USK,NP15 1DL

Number:06525786
Status:ACTIVE
Category:Private Limited Company

HOLY TRINITY PVT LTD

70 HARTINGTON CLOSE,HARROW,HA1 3RN

Number:10752332
Status:ACTIVE
Category:Private Limited Company

JM BATEMAN LIMITED

PRIORY BUSINESS PARK WENTWORTH TERRACE,PONTEFRACT,WF9 5BZ

Number:05963335
Status:ACTIVE
Category:Private Limited Company

MDL HOWARTH LTD

1 STATION APPROACH,WICKFORD,SS11 7AT

Number:07049543
Status:ACTIVE
Category:Private Limited Company

SPANDREL PROPERTY LIMITED

NITHSDALE HOUSE,AYLESBURY,HP20 1BQ

Number:07850421
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