SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED - SPALDING
Company Profile | Company Filings |
Overview
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED was incorporated 35 years ago on 05/09/1988 and has the registered number: 02292858. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED was incorporated 35 years ago on 05/09/1988 and has the registered number: 02292858. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED - SPALDING
This company is listed in the following categories:
51101 - Scheduled passenger air transport
51101 - Scheduled passenger air transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O TC BULLEY DAVEY LIMITED
SPALDING
LINCOLNSHIRE
PE11 2TA
This Company Originates in : United Kingdom
Previous trading names include:
INTERFLIGHT (EXECUTIVE AIR SERVICES) LIMITED (until 23/09/2008)
INTERFLIGHT (EXECUTIVE AIR SERVICES) LIMITED (until 23/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JONATHAN NENDICK | Dec 1980 | British | Director | 2022-05-31 | CURRENT |
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2019-07-08 | CURRENT |
MR GUY STEPHEN MARCHANT | Sep 1974 | British | Director | 2011-08-02 UNTIL 2013-02-12 | RESIGNED |
MS RACHEL DAWN BAKER | Aug 1971 | British | Secretary | 2008-09-11 UNTIL 2011-08-02 | RESIGNED |
YVETTE HELEN FREEMAN | Dec 1967 | Secretary | 2007-09-06 UNTIL 2008-09-11 | RESIGNED | |
SIMON PETER MASEY | Jul 1948 | British | Secretary | RESIGNED | |
SARAH JANE NEWCOMB | Jun 1966 | Secretary | 2000-10-26 UNTIL 2007-09-06 | RESIGNED | |
MS KATHLEEN KING | Apr 1969 | Usa | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
MR DANIEL DAVID RUBACK | Aug 1977 | British | Director | 2015-02-12 UNTIL 2019-12-06 | RESIGNED |
TERENCE JOHN RAWLINS | Sep 1948 | British | Director | RESIGNED | |
MR PAT PEARSE | Mar 1955 | British | Director | 2013-02-12 UNTIL 2014-03-18 | RESIGNED |
DAVID CHARLES NEWCOMB | Dec 1956 | British | Director | 2000-10-26 UNTIL 2008-09-11 | RESIGNED |
JONATHAN CHRISTOFF MERCERCOX | Sep 1970 | British | Director | 2000-10-26 UNTIL 2008-09-11 | RESIGNED |
SIMON PETER MASEY | Jul 1948 | British | Director | RESIGNED | |
MR SAMI TAPIO TEITTINEN | Oct 1975 | Finland | Director | 2012-08-01 UNTIL 2014-01-06 | RESIGNED |
MR ALEXANDER JOSEPH MACDONALD | Sep 1958 | British | Director | 2008-09-11 UNTIL 2013-02-12 | RESIGNED |
MR JOSEPH LAURENCE GIBNEY | May 1973 | United States Of America | Director | 2011-08-02 UNTIL 2013-02-12 | RESIGNED |
MR MARK JOHNSTONE | Sep 1968 | British | Director | 2009-07-01 UNTIL 2012-08-01 | RESIGNED |
MR GARETH HALL | May 1972 | British | Director | 2008-09-11 UNTIL 2009-07-01 | RESIGNED |
YVETTE HELEN FREEMAN | Dec 1967 | Director | 2000-10-26 UNTIL 2008-09-11 | RESIGNED | |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2015-02-12 UNTIL 2015-02-19 | RESIGNED |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2016-12-19 UNTIL 2019-05-30 | RESIGNED |
MR ANDREW JONATHAN SCOTT COWIE | Oct 1981 | British | Director | 2019-12-06 UNTIL 2022-05-31 | RESIGNED |
MR DAVID ROBERT BROOKS | Aug 1977 | British | Director | 2015-02-12 UNTIL 2017-01-31 | RESIGNED |
MR PETER JOHN BOUWER | May 1956 | British | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
DAVID HUGH BEST | Jun 1966 | British | Director | 2008-09-11 UNTIL 2009-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sfs (Gatwick) Limited | 2016-04-06 | Bedfordshire England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED | 2023-06-06 | 31-12-2022 | £1,000,100 Cash £1,000,100 equity |