BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED

Airport House Airport House, Exeter, EX5 2BD, Devon, England
StatusDISSOLVED
Company No.07088419
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 16 days

SUMMARY

BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED is an dissolved private limited company with number 07088419. It was incorporated 14 years, 6 months, 21 days ago, on 26 November 2009 and it was dissolved 3 years, 16 days ago, on 01 June 2021. The company address is Airport House Airport House, Exeter, EX5 2BD, Devon, England.



People

COOK, Katherine Georgina

Secretary

ACTIVE

Assigned on 04 Dec 2017

Current time on role 6 years, 6 months, 13 days

BELL, Andrew Michael

Director

Director

ACTIVE

Assigned on 04 Dec 2017

Current time on role 6 years, 6 months, 13 days

COOK, Katherine Georgina

Director

Finance Director

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 10 months, 17 days

GILL, Stephen Leslie

Director

Director

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 10 months, 17 days

HAMMONDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Nov 2009

Resigned on 18 Dec 2009

Time on role 22 days

CORNISH, Charles Thomas

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 04 Dec 2017

Time on role 7 years, 2 months, 3 days

CROSSLEY, Peter Mortimer

Director

None

RESIGNED

Assigned on 26 Nov 2009

Resigned on 18 Dec 2009

Time on role 22 days

DUNCAN, Kenneth

Director

Accountant

RESIGNED

Assigned on 18 Dec 2009

Resigned on 17 Feb 2011

Time on role 1 year, 1 month, 30 days

MUIRHEAD, Geoff

Director

Chief Executive

RESIGNED

Assigned on 18 Dec 2009

Resigned on 30 Sep 2010

Time on role 9 months, 12 days

O'TOOLE, John Kenneth

Director

Director

RESIGNED

Assigned on 16 Jan 2012

Resigned on 04 Dec 2017

Time on role 5 years, 10 months, 19 days

RIGBY, Steven Paul

Director

Director

RESIGNED

Assigned on 04 Dec 2017

Resigned on 31 Jul 2020

Time on role 2 years, 7 months, 27 days

SEAL, Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jan 2018

Resigned on 31 Jul 2020

Time on role 2 years, 6 months, 29 days

THOMPSON, Neil Philip

Director

Director

RESIGNED

Assigned on 27 Oct 2011

Resigned on 04 Dec 2017

Time on role 6 years, 1 month, 8 days

HAMMONDS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 26 Nov 2009

Resigned on 18 Dec 2009

Time on role 22 days


Some Companies

COSTON CONSULTANTS LTD

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:03028761
Status:ACTIVE
Category:Private Limited Company

GLEN HENRY SCENIC SERVICES LTD

27A DUNTSHILL ROAD,LONDON,SW18 4QN

Number:07771998
Status:ACTIVE
Category:Private Limited Company

KANGAROO SEO LIMITED

UNIT 2, LAKESIDE,WAKEFIELD,WF2 7AW

Number:09622499
Status:ACTIVE
Category:Private Limited Company

NORTHGATE NEWS CRAWLEY LTD

5A-7A ST. JAMES'S ROAD,CROYDON,CR0 2SB

Number:10285082
Status:ACTIVE
Category:Private Limited Company

SANDERSON INVESTMENTS LIMITED

503 MANCHESTER ROAD,ACCRINGTON,BB5 2QJ

Number:06928525
Status:ACTIVE
Category:Private Limited Company

THROUGH TECHNOLOGY LIMITED

WITHIN BODY MATTERS GYM,HEYWOOD,OL10 4AG

Number:10675314
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