ROHR AERO SERVICES LIMITED

1 Dow Avenue 1 Dow Avenue, Aerospace Park, KA9 2SA, South Ayrshire
StatusACTIVE
Company No.SC166785
CategoryPrivate Limited Company
Incorporated03 Jul 1996
Age27 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

ROHR AERO SERVICES LIMITED is an active private limited company with number SC166785. It was incorporated 27 years, 10 months, 10 days ago, on 03 July 1996. The company address is 1 Dow Avenue 1 Dow Avenue, Aerospace Park, KA9 2SA, South Ayrshire.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Aug 2013

Current time on role 10 years, 8 months, 15 days

CALLAN, Stephen Patrick

Director

Managing Director

ACTIVE

Assigned on 21 Jun 2002

Current time on role 21 years, 10 months, 22 days

HARRISON, Derek

Director

Director Of Finance

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 1 month, 12 days

HODGE, Andrew Mcgill

Director

Company Director

ACTIVE

Assigned on 29 Aug 2013

Current time on role 10 years, 8 months, 15 days

MIDDLETON, Daniel John

Director

Solicitor

ACTIVE

Assigned on 13 Nov 2015

Current time on role 8 years, 6 months

GALLANAGH, Eugene Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 31 Mar 2011

Time on role 11 years, 1 month, 30 days

GEIB, Sally Louise

Secretary

RESIGNED

Assigned on 20 Mar 2006

Resigned on 26 Jul 2012

Time on role 6 years, 4 months, 6 days

GORMLY, Leila Gail

Secretary

RESIGNED

Assigned on 20 Mar 2006

Resigned on 27 Mar 2007

Time on role 1 year, 7 days

HARRISON, Derek

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 10 Dec 2021

Time on role 10 years, 8 months, 9 days

KRASNE, Albert Stuart

Secretary

Attorney

RESIGNED

Assigned on 01 Feb 2000

Resigned on 04 Apr 2009

Time on role 9 years, 2 months, 3 days

LICHTENBERGER, Vincent

Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 26 Jul 2012

Time on role 5 years, 3 months, 23 days

MADSEN, Richard Wellington

Secretary

Company Officer

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Feb 2000

Time on role 3 years, 4 months

TAFFI, Joan Marie

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 17 Jan 2006

Time on role 5 years, 11 months, 16 days

WAGNER, Kenneth Lynn

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 20 Mar 2006

Time on role 6 years, 1 month, 19 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1996

Resigned on 01 Oct 1996

Time on role 2 months, 28 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1996

Resigned on 01 Oct 1996

Time on role 2 months, 28 days

CHAPMAN, Laurence Arthur

Director

Company Officer

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Feb 2000

Time on role 3 years, 4 months

CRAIG, Brian

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2015

Resigned on 13 Nov 2015

Time on role 9 months, 18 days

FULTON, Robert Andrew

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2013

Resigned on 16 Jun 2014

Time on role 9 months, 18 days

GALLANAGH, Eugene Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 31 Mar 2011

Time on role 11 years, 1 month, 30 days

GUSTAFSON, Robert Allan

Director

Executive

RESIGNED

Assigned on 01 Feb 2000

Resigned on 30 Jun 2011

Time on role 11 years, 4 months, 29 days

JOHNSTON, Charles Fyfe

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 21 Jun 2002

Time on role 2 years, 4 months, 20 days

MADSEN, Richard Wellington

Director

Company Officer

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Feb 2000

Time on role 3 years, 4 months

NEWBOULT, Richard Mark

Director

Director

RESIGNED

Assigned on 28 Oct 2014

Resigned on 26 Jan 2015

Time on role 2 months, 29 days

SNYDER, Paul Curtis

Director

Vp Aftermarket Services

RESIGNED

Assigned on 21 Jun 2016

Resigned on 20 Jun 2017

Time on role 11 months, 29 days

WATSON, David Ronald

Director

Company Officer

RESIGNED

Assigned on 01 Oct 1996

Resigned on 01 Feb 2000

Time on role 3 years, 4 months

WETZLER, Graydon Arthur

Director

Executive

RESIGNED

Assigned on 01 Feb 2000

Resigned on 21 Jun 2002

Time on role 2 years, 4 months, 20 days

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jul 1996

Resigned on 01 Oct 1996

Time on role 2 months, 28 days


Some Companies

AMS 1857 LIMITED

DELTA 606,SWINDON,SN5 7XF

Number:05171392
Status:ACTIVE
Category:Private Limited Company

DEREM LIMITED

46-47 MARKET PLACE,WHITE HAVEN,CA28 7JB

Number:09616118
Status:ACTIVE
Category:Private Limited Company
Number:CE009554
Status:ACTIVE
Category:Charitable Incorporated Organisation

HUDSONS OFFSHORE LIMITED

70 BUCKINGHAM AVENUE,BERKS,SL1 4EW

Number:00944135
Status:LIQUIDATION
Category:Private Limited Company

L. DAVIS SERVICES LIMITED

59 GEORGIA ROAD,THORNTON HEATH,CR7 8DW

Number:09567724
Status:ACTIVE
Category:Private Limited Company

SPRING SOFTWARE SOLUTIONS LIMITED

MEAD GATE,BILLERICAY,CM11 2PT

Number:07215725
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