AIRPORT ANGEL LIMITED

Holgate Park Holgate Park, York, YO26 4GA, North Yorkshire
StatusDISSOLVED
Company No.06415121
CategoryPrivate Limited Company
Incorporated01 Nov 2007
Age16 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 1 month, 6 days

SUMMARY

AIRPORT ANGEL LIMITED is an dissolved private limited company with number 06415121. It was incorporated 16 years, 6 months, 24 days ago, on 01 November 2007 and it was dissolved 8 years, 1 month, 6 days ago, on 19 April 2016. The company address is Holgate Park Holgate Park, York, YO26 4GA, North Yorkshire.



People

BEAVIS, Lorraine Grace

Secretary

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 5 months, 26 days

CALLAGHAN, Stephen James

Director

Company Director

ACTIVE

Assigned on 18 Sep 2015

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

CORCORAN, Michael John

Director

Company Director

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 24 days

METCALFE, Lucinda Mary

Secretary

RESIGNED

Assigned on 18 Mar 2011

Resigned on 01 Apr 2011

Time on role 14 days

SOWERY, Martin Paul

Secretary

RESIGNED

Assigned on 18 Nov 2009

Resigned on 21 Sep 2010

Time on role 10 months, 3 days

TITCHENER, Alan John

Secretary

RESIGNED

Assigned on 20 Apr 2012

Resigned on 29 Nov 2013

Time on role 1 year, 7 months, 9 days

TITCHENER, Alan John

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 21 Oct 2011

Time on role 6 months, 20 days

TOYNTON, Matthew Leigh

Secretary

Group Finance Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 18 Nov 2009

Time on role 2 years, 17 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 21 Oct 2011

Resigned on 20 Apr 2012

Time on role 5 months, 30 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 21 Sep 2010

Resigned on 18 Mar 2011

Time on role 5 months, 27 days

CRAWFORD, Charles Robertson

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 17 Sep 2015

Time on role 16 days

ESCOTT, Brent

Director

Company Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 16 Feb 2015

Time on role 1 year, 5 months, 15 days

EYRE, Kim-Adele

Director

Managing Director

RESIGNED

Assigned on 17 Jul 2013

Resigned on 15 Dec 2014

Time on role 1 year, 4 months, 29 days

FRENCH, Simon Christopher

Director

Company Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 01 Oct 2012

Time on role 1 year, 2 days

KENEDY, Stephen Alexander

Director

Non

RESIGNED

Assigned on 18 Nov 2009

Resigned on 27 Jul 2012

Time on role 2 years, 8 months, 9 days

KOCH, Mark Ian

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 18 Nov 2009

Time on role 2 years, 17 days

PARKER, Shaun

Director

None

RESIGNED

Assigned on 18 Nov 2009

Resigned on 31 Aug 2013

Time on role 3 years, 9 months, 13 days

PARSONS, Craig

Director

Company Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 31 Aug 2015

Time on role 1 year, 11 months, 30 days

TOYNTON, Matthew Leigh

Director

Group Finance Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 29 Sep 2011

Time on role 3 years, 10 months, 28 days


Some Companies

CORNERHOUSE SPORTS BAR LTD

37 CHORLEYS LANE,WIDNES,WA8 3HS

Number:08764677
Status:ACTIVE
Category:Private Limited Company

EDIT PRO SOLUTIONS LTD

CERES HOUSE,STAVELEY,HG5 9LG

Number:05973426
Status:ACTIVE
Category:Private Limited Company

GOLDEN RECTANGLE LIMITED

8 MEADOW ROAD,KENDAL,LA9 5HW

Number:11761912
Status:ACTIVE
Category:Private Limited Company

JACKSON-STOPS & STAFF (NORTH-WEST) LIMITED

25 NICHOLAS STREET,CHESHIRE,CH1 2NZ

Number:02755619
Status:ACTIVE
Category:Private Limited Company

RINGMERIT LIMITED

24 PARK ROAD SOUTH,HAMPSHIRE,PO9 1HB

Number:04064774
Status:ACTIVE
Category:Private Limited Company

SQUARE RIG LIMITED

COTTAGE FARM COTTAGE LANE,ATHERSTONE,CV9 3QH

Number:08871451
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