BALDERTON AVIATION HOLDINGS LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.05556013
CategoryPrivate Limited Company
Incorporated07 Sep 2005
Age18 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

BALDERTON AVIATION HOLDINGS LIMITED is an active private limited company with number 05556013. It was incorporated 18 years, 8 months, 9 days ago, on 07 September 2005. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



People

GARTON, Maria Luina, Mrs.

Secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 6 days

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

DOLOR, Lucille

Secretary

RESIGNED

Assigned on 04 Nov 2005

Resigned on 16 Aug 2006

Time on role 9 months, 12 days

SHAW, Sarah Margaret

Secretary

RESIGNED

Assigned on 16 Aug 2006

Resigned on 13 Aug 2008

Time on role 1 year, 11 months, 28 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 04 Nov 2005

Time on role 1 month, 27 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 31 Aug 2006

Time on role 9 months, 27 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHAPLIN, Robert Alexander

Director

Solicitor

RESIGNED

Assigned on 21 Oct 2005

Resigned on 04 Nov 2005

Time on role 14 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 19 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HARPER, John Michael

Director

Company Director & Engineer

RESIGNED

Assigned on 27 Feb 2006

Resigned on 08 Aug 2007

Time on role 1 year, 5 months, 9 days

HOAD, Mark

Director

Director

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jun 2014

Time on role 5 years, 11 months, 2 days

MCGLONE, Roy Vickers

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 27 Feb 2006

Time on role 3 months, 23 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 07 Sep 2005

Resigned on 21 Oct 2005

Time on role 1 month, 14 days

POWELL, Michael Andrew

Director

Director

RESIGNED

Assigned on 01 Jul 2014

Resigned on 01 Jun 2016

Time on role 1 year, 11 months, 1 day

PRYCE, Simon Charles Conrad

Director

Company Director

RESIGNED

Assigned on 08 Aug 2007

Resigned on 30 Jun 2017

Time on role 9 years, 10 months, 22 days

RANDELL, Charles David

Director

Solicitor

RESIGNED

Assigned on 21 Oct 2005

Resigned on 04 Nov 2005

Time on role 14 days

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 05 Oct 2018

Time on role 2 years, 4 months, 4 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 28 Jul 2008

Resigned on 31 May 2016

Time on role 7 years, 10 months, 3 days

STOKER, Louise Jane

Director

Director

RESIGNED

Assigned on 07 Sep 2005

Resigned on 21 Oct 2005

Time on role 1 month, 14 days

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 13 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 18 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 27 Apr 2010

Time on role 4 years, 5 months, 23 days


Some Companies

IFCMS LIMITED

42 RIVERDALE ROAD,SHEFFIELD,S10 3FB

Number:08279244
Status:ACTIVE
Category:Private Limited Company

MAB BUILDERS LTD

SUITE C4 CONWAY HOUSE,CHORLEY,PR7 1NY

Number:09055652
Status:ACTIVE
Category:Private Limited Company

PAPA DEVELOPMENTS LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:04676556
Status:ACTIVE
Category:Private Limited Company

PROPERTY SCOTLAND LIMITED

2 SOUTH CALDEEN ROAD,COATBRIDGE,ML5 4EG

Number:SC228919
Status:ACTIVE
Category:Private Limited Company

R & B ASSOCIATES (U.K.) LIMITED

C/0 MURAS BAKER JONES LIMITED 3RD FLOOR REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:04652059
Status:ACTIVE
Category:Private Limited Company

SALTMAN'S MEADOWS LTD

34 CAVENDISH AVENUE,SIDCUP,DA15 9EB

Number:09661182
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