EXECAIR AVIATION SERVICES LIMITED

115 George Street 115 George Street, Edinburgh, EH2 4JN
StatusDISSOLVED
Company No.SC170243
CategoryPrivate Limited Company
Incorporated29 Nov 1996
Age27 years, 5 months, 16 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

EXECAIR AVIATION SERVICES LIMITED is an dissolved private limited company with number SC170243. It was incorporated 27 years, 5 months, 16 days ago, on 29 November 1996 and it was dissolved 3 years, 4 months, 10 days ago, on 05 January 2021. The company address is 115 George Street 115 George Street, Edinburgh, EH2 4JN.



People

COWIE, Andrew Jonathan Scott

Director

Chartered Accountant (Aca), Finance Director

ACTIVE

Assigned on 06 Dec 2019

Current time on role 4 years, 5 months, 9 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 10 months, 7 days

BAKER, Rachel Dawn

Secretary

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

HALL, Gareth

Secretary

RESIGNED

Assigned on 19 Dec 2007

Resigned on 01 Jul 2009

Time on role 1 year, 6 months, 12 days

HARNDEN, Philip

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 11 Aug 2004

Time on role 4 years, 4 months, 11 days

HINGSTON, Paul Anthony

Secretary

RESIGNED

Assigned on 11 Aug 2004

Resigned on 07 Jan 2005

Time on role 4 months, 27 days

SHAW, Sarah Margaret

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 19 Dec 2007

Time on role 2 years, 11 months, 12 days

SMYTH, Craig Allan Gibson

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1999

Resigned on 31 Mar 2000

Time on role 1 year, 1 day

HBJ SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 1996

Resigned on 30 Mar 1999

Time on role 2 years, 4 months, 1 day

BAKER, Rachel Dawn

Director

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

BEST, David Hugh

Director

Company Director

RESIGNED

Assigned on 11 Aug 2004

Resigned on 01 Jul 2009

Time on role 4 years, 10 months, 20 days

BOUWER, Peter John

Director

Operations Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 27 Feb 2015

Time on role 2 years, 15 days

BROOKS, David Robert

Director

Financial Controller

RESIGNED

Assigned on 12 Feb 2013

Resigned on 31 Jan 2017

Time on role 3 years, 11 months, 19 days

BUCHANAN, Gordon

Director

Finance Manager

RESIGNED

Assigned on 06 Apr 2001

Resigned on 20 Jun 2003

Time on role 2 years, 2 months, 14 days

EASSON, John Robertson

Director

Company Director

RESIGNED

Assigned on 29 Nov 1996

Resigned on 30 Mar 1999

Time on role 2 years, 4 months, 1 day

FREEMAN, Yvette Helen

Director

Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 30 May 2019

Time on role 2 years, 5 months, 11 days

FREEMAN, Yvette Helen

Director

Director Business Development

RESIGNED

Assigned on 12 Feb 2015

Resigned on 19 Feb 2015

Time on role 7 days

GARDNER, Allan Paul

Director

Director

RESIGNED

Assigned on 11 May 2000

Resigned on 02 Jul 2001

Time on role 1 year, 1 month, 22 days

GIBNEY, Joseph Laurence

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 21 Jan 2013

Time on role 1 year, 5 months, 19 days

HALL, Gareth

Director

Finance Director

RESIGNED

Assigned on 07 Aug 2008

Resigned on 01 Jul 2009

Time on role 10 months, 24 days

HASKINS, Elizabeth A

Director

Corporate President And Ceo

RESIGNED

Assigned on 11 Aug 2004

Resigned on 01 Dec 2005

Time on role 1 year, 3 months, 21 days

INSTONE, Paul Robert

Director

Accountant

RESIGNED

Assigned on 31 Dec 2002

Resigned on 11 Aug 2004

Time on role 1 year, 7 months, 11 days

JOHNSTONE, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2012

Time on role 3 years, 1 month, 1 day

MACDONALD, Alexander Joseph

Director

General Manager

RESIGNED

Assigned on 16 Mar 2001

Resigned on 07 Aug 2008

Time on role 7 years, 4 months, 22 days

MACMILLAN, Ian Clive

Director

Ground Handling Manager

RESIGNED

Assigned on 01 Jan 2004

Resigned on 11 Aug 2004

Time on role 7 months, 10 days

MARCHANT, Guy Stephen

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 12 Feb 2013

Time on role 1 year, 6 months, 10 days

PARK, Graeme

Director

Group Financial Controller

RESIGNED

Assigned on 11 Aug 2004

Resigned on 28 Feb 2005

Time on role 6 months, 17 days

PEARSE, Pat

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 18 Mar 2014

Time on role 1 year, 1 month, 28 days

REDMOND, John Joseph

Director

Commercial Manager

RESIGNED

Assigned on 16 Mar 2001

Resigned on 20 Jun 2003

Time on role 2 years, 3 months, 4 days

RUBACK, Daniel David

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 06 Dec 2019

Time on role 4 years, 9 months, 22 days

SMITH, Peter Simon

Director

Company Director

RESIGNED

Assigned on 30 Mar 1999

Resigned on 31 Dec 2002

Time on role 3 years, 9 months, 1 day

SMYTH, Craig Allan Gibson

Director

Company Director

RESIGNED

Assigned on 30 Mar 1999

Resigned on 31 Dec 2002

Time on role 3 years, 9 months, 1 day

TEITTINEN, Sami Tapio

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 12 Feb 2013

Time on role 6 months, 11 days

WALKER, Mervyn

Director

Senior Vice President

RESIGNED

Assigned on 02 Jul 2001

Resigned on 11 Aug 2004

Time on role 3 years, 1 month, 9 days

HENDERSON BOYD JACKSON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Nov 1996

Resigned on 29 Nov 1996

Time on role


Some Companies

CREATE FLYING PICTURES LIMITED

47 RICHMOND PARK ROAD,KINGSTON UPON THAMES,KT2 6AQ

Number:09687467
Status:ACTIVE
Category:Private Limited Company

FORWELL INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00995683
Status:ACTIVE
Category:Private Limited Company

GROTROIL LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10917207
Status:ACTIVE
Category:Private Limited Company

MJL ENGINEERING SERVICES LTD

40 LINDEN ROAD,GOSFORTH,NE34 4HB

Number:11174189
Status:ACTIVE
Category:Private Limited Company

MM EMPLOYMENT CONTRACTS LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11850302
Status:ACTIVE
Category:Private Limited Company

ROCK ‘N SHARDS LIMITED

6 GORSEHILL ,,WORMLEY,GU8 5TR

Number:11789728
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