DNATA AVIATION SERVICES LIMITED

Dakota House Poyle Road Dakota House Poyle Road, Berkshire, SL3 0QX, England
StatusACTIVE
Company No.07125234
CategoryPrivate Limited Company
Incorporated14 Jan 2010
Age14 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

DNATA AVIATION SERVICES LIMITED is an active private limited company with number 07125234. It was incorporated 14 years, 4 months, 3 days ago, on 14 January 2010. The company address is Dakota House Poyle Road Dakota House Poyle Road, Berkshire, SL3 0QX, England.



People

ANGUS, Robert Stewart

Director

Director

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 17 days

BUTLER, James Andrew

Director

Director

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 17 days

PAPASAVVA, Andrew Stephen

Director

Director

ACTIVE

Assigned on 24 May 2022

Current time on role 1 year, 11 months, 24 days

QUINN, David John

Secretary

RESIGNED

Assigned on 14 Jan 2011

Resigned on 30 Apr 2012

Time on role 1 year, 3 months, 16 days

ANGUS, Robert Stewart

Director

Director

RESIGNED

Assigned on 16 Apr 2012

Resigned on 15 Jan 2020

Time on role 7 years, 8 months, 29 days

CHANDY, Christopher

Director

Company Director

RESIGNED

Assigned on 17 Apr 2018

Resigned on 21 Sep 2020

Time on role 2 years, 5 months, 4 days

COATES, Mark Peter

Director

Head Of Finance

RESIGNED

Assigned on 18 Jan 2022

Resigned on 31 Oct 2022

Time on role 9 months, 13 days

COATES, Mark Peter

Director

Company Director

RESIGNED

Assigned on 20 Dec 2016

Resigned on 26 Feb 2018

Time on role 1 year, 2 months, 6 days

COLE, Paul David

Director

Financial Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 20 Dec 2016

Time on role 3 years, 8 months, 25 days

GILL, Matthew John David

Director

Director

RESIGNED

Assigned on 18 Jan 2010

Resigned on 17 Apr 2012

Time on role 2 years, 2 months, 30 days

MARINO, Rosario Selli

Director

Director

RESIGNED

Assigned on 26 Apr 2012

Resigned on 20 Dec 2016

Time on role 4 years, 7 months, 24 days

MARSON, Paul Kevin

Director

Director

RESIGNED

Assigned on 15 Jan 2020

Resigned on 24 May 2022

Time on role 2 years, 4 months, 9 days

PLIMMER, Tracy Lee

Director

Solicitor

RESIGNED

Assigned on 14 Jan 2010

Resigned on 18 Jan 2010

Time on role 4 days

RHEA, Ruth Claire

Director

Company Director

RESIGNED

Assigned on 26 Feb 2018

Resigned on 31 Oct 2022

Time on role 4 years, 8 months, 5 days

SAGOO, Randeep Singh

Director

Company Director

RESIGNED

Assigned on 20 Dec 2016

Resigned on 31 Aug 2017

Time on role 8 months, 11 days

WILLIAMS, Robert Kenneth, Mr.

Director

Director

RESIGNED

Assigned on 30 Jan 2010

Resigned on 05 Apr 2012

Time on role 2 years, 2 months, 6 days


Some Companies

APPLIED COMPUTER SOLUTIONS LIMITED

APPLIED COMPUTER SOLUTIONS LTD,LONGFORD,DE6 3DR

Number:02244023
Status:ACTIVE
Category:Private Limited Company
Number:09949948
Status:ACTIVE
Category:Private Limited Company

H2 RECRUIT LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06894197
Status:ACTIVE
Category:Private Limited Company

OPENCOLLECTIVE UK C.I.C.

75 COPSEWOOD ROAD,WATFORD,WD24 5DY

Number:10905640
Status:ACTIVE
Category:Community Interest Company

R & L ONE STOP BUILDING SERVICES LTD

18-20 HIGH STREET,STEVENAGE,SG1 3EJ

Number:11763033
Status:ACTIVE
Category:Private Limited Company

R J EYE-CENTRE LTD

204 EDWARD ROAD,BIRMINGHAM,B12 9LY

Number:08054729
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