NOVAIR INTERNATIONAL AIRWAYS LIMITED

141 Bothwell Street, Glasgow, G2 7EQ, Scotland
StatusDISSOLVED
Company No.SC036381
CategoryPrivate Limited Company
Incorporated27 Apr 1961
Age63 years, 1 month, 4 days
JurisdictionScotland
Dissolution12 Apr 2012
Years12 years, 1 month, 19 days

SUMMARY

NOVAIR INTERNATIONAL AIRWAYS LIMITED is an dissolved private limited company with number SC036381. It was incorporated 63 years, 1 month, 4 days ago, on 27 April 1961 and it was dissolved 12 years, 1 month, 19 days ago, on 12 April 2012. The company address is 141 Bothwell Street, Glasgow, G2 7EQ, Scotland.



People

THE RANK ORGANISATION LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Oct 2006

Current time on role 17 years, 7 months, 8 days

BINGHAM, Frances

Director

Solicitor

ACTIVE

Assigned on 09 May 2008

Current time on role 16 years, 23 days

ADAMS, Charlotte

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 10 May 1999

Time on role 1 year, 16 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 1992

Time on role 32 years, 3 months, 11 days

DUFFILL, Clare Marianne

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 01 Nov 2005

Time on role 4 years, 10 months, 14 days

PATEL, Aurelia Azalea

Secretary

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Secretary

RESIGNED

Assigned on 21 Feb 1992

Resigned on 24 Apr 1998

Time on role 6 years, 2 months, 3 days

WATKINS, Simon Andrew

Secretary

Chartered Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 18 Dec 2000

Time on role 1 year, 7 months, 8 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 09 May 2008

Time on role 1 year, 6 months, 16 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 31 Oct 2005

Time on role 4 years, 10 months, 13 days

CRICHTON-MILLER, Hugh Angus

Director

Director

RESIGNED

Assigned on

Resigned on 11 Jul 1996

Time on role 27 years, 10 months, 21 days

DE MIGUEL, Fiona Margaret

Director

Company Secretariat Executive

RESIGNED

Assigned on 24 Apr 1998

Resigned on 11 Jul 2000

Time on role 2 years, 2 months, 17 days

DUFFILL, Clare Marianne

Director

Chartered Secretary

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Oct 2006

Time on role 6 years, 3 months, 13 days

FROST, Alan Henry Alfred

Director

Director Of Special Projects

RESIGNED

Assigned on 30 Nov 1992

Resigned on 12 Dec 1997

Time on role 5 years, 12 days

HOPE, Frank Albert

Director

Director

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 7 months, 3 days

LEE, Michael Charles

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 1990

Time on role 34 years, 1 day

NORTH, Terence Henry

Director

Director

RESIGNED

Assigned on 11 Jul 1996

Resigned on 31 Dec 1996

Time on role 5 months, 20 days

OWERS, Brian Charles

Director

Director

RESIGNED

Assigned on 26 Apr 1990

Resigned on 21 Mar 1990

Time on role 1 month, 5 days

OWERS, Brian Charles

Director

Director

RESIGNED

Assigned on 26 Apr 1990

Resigned on 21 Apr 1995

Time on role 4 years, 11 months, 25 days

PATEL, Aurelia Azalea

Director

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

SMITH, Stephen Rushworth

Director

Alternate Director

RESIGNED

Assigned on

Resigned on 21 Dec 1990

Time on role 33 years, 5 months, 11 days

SMITH, Victor Frank

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1990

Time on role 34 years, 1 month, 2 days

THOMAS, Francis George Northcott

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 1995

Resigned on 24 Apr 1998

Time on role 3 years, 3 days

TURNBULL, Nigel Victor

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 20 days

WATKINS, Simon Andrew

Director

Divisional Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 18 Dec 2000

Time on role 3 years, 6 days

YATES, Douglas Martin

Director

Director

RESIGNED

Assigned on 21 Dec 1990

Resigned on 12 Dec 1997

Time on role 6 years, 11 months, 22 days


Some Companies

B&E.P LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:06204039
Status:ACTIVE
Category:Private Limited Company

BARCLAY STREET CAPITAL LTD

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:08091973
Status:LIQUIDATION
Category:Private Limited Company

G. GOULDING LIMITED

29 GLEBE FARM ROAD,BIRMINGHAM,B33 9LY

Number:02388631
Status:ACTIVE
Category:Private Limited Company

MIGRATE TECHNOLOGY LIMITED

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:04508381
Status:ACTIVE
Category:Private Limited Company

SIDHAM ESTATES LIMITED

18 REGAL DRIVE,KETTERING,NN16 9SR

Number:07154580
Status:ACTIVE
Category:Private Limited Company

SOKOOL LTD

18 PERKINS DRIVE,INKBERROW,WR7 4FD

Number:09968376
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