SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED - SPALDING
Company Profile | Company Filings |
Overview
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED was incorporated 27 years ago on 26/03/1997 and has the registered number: 03344653. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED was incorporated 27 years ago on 26/03/1997 and has the registered number: 03344653. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED - SPALDING
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
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 1-4
SPALDING
LINCOLNSHIRE
PE11 2TA
This Company Originates in : United Kingdom
Previous trading names include:
EXECUTIVE AIRCRAFT SERVICES LIMITED (until 23/12/2004)
EXECUTIVE AIRCRAFT SERVICES LIMITED (until 23/12/2004)
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. MICHAEL PETER ESHOO | Mar 1979 | American | Director | 2022-09-15 | CURRENT |
MS KATHLEEN KING | Apr 1969 | Usa | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
MR PAT PEARSE | Mar 1955 | British | Director | 2013-02-12 UNTIL 2014-03-18 | RESIGNED |
ERNEST PATTERSON | Jan 1947 | British | Director | 1997-06-25 UNTIL 2000-12-29 | RESIGNED |
GRAEME PARK | Aug 1969 | British | Director | 2004-10-26 UNTIL 2005-02-14 | RESIGNED |
MR ALEXANDER KENNETH NIVEN | Jul 1952 | British | Director | 2002-02-26 UNTIL 2004-07-02 | RESIGNED |
MR DAVID DANIEL RUBACK | Aug 1977 | British | Director | 2015-02-12 UNTIL 2019-12-06 | RESIGNED |
EDWIN ROBERT MELLETT | Feb 1939 | American | Director | 1997-03-31 UNTIL 2000-12-29 | RESIGNED |
MR COLIN MCARTHUR | Nov 1944 | British | Director | 1997-03-26 UNTIL 1997-03-31 | RESIGNED |
MR GUY STEPHEN MARCHANT | Sep 1974 | British | Director | 2011-08-02 UNTIL 2013-02-12 | RESIGNED |
MR ALEXANDER JOSEPH MACDONALD | Sep 1958 | British | Director | 2008-08-07 UNTIL 2013-02-12 | RESIGNED |
TREVOR JOHN KING | Feb 1955 | British | Director | 2005-02-14 UNTIL 2008-08-07 | RESIGNED |
IAN LEIGHTON NISBET | Mar 1962 | British | Director | 2003-04-30 UNTIL 2004-07-02 | RESIGNED |
MR SAMI TAPIO TEITTINEN | Oct 1975 | Finland | Director | 2012-08-01 UNTIL 2014-01-06 | RESIGNED |
GRAHAM POMROY | Nov 1953 | British | Secretary | 2000-02-28 UNTIL 2001-01-05 | RESIGNED |
ANNE PATRICIA MUNSON | Nov 1950 | British | Secretary | 2001-01-05 UNTIL 2003-07-21 | RESIGNED |
PAUL ANTHONY HINGSTON | Nov 1965 | Secretary | 2004-10-26 UNTIL 2007-04-26 | RESIGNED | |
SIMON LAURENCE HAYNES | Nov 1955 | British | Secretary | 1997-03-26 UNTIL 1997-05-28 | RESIGNED |
MR GARETH HALL | May 1972 | British | Secretary | 2007-04-26 UNTIL 2009-07-01 | RESIGNED |
MR LEONARD KEITH GATESON | Aug 1956 | British | Secretary | 2003-07-21 UNTIL 2004-10-26 | RESIGNED |
NIGEL DUNCAN JOHN COTTON | Jul 1952 | British | Secretary | 1997-05-28 UNTIL 2000-02-28 | RESIGNED |
MS RACHEL DAWN BAKER | Aug 1971 | British | Secretary | 2009-07-01 UNTIL 2011-08-02 | RESIGNED |
NICHOLAS PETER BUCKLES | Feb 1961 | British | Director | 2000-12-29 UNTIL 2002-02-26 | RESIGNED |
NIGEL EDWARD GRIFFITHS | Jan 1947 | British | Director | 2000-12-29 UNTIL 2002-02-26 | RESIGNED |
MR JOSEPH LAURENCE GIBNEY | May 1973 | United States Of America | Director | 2011-08-02 UNTIL 2013-02-12 | RESIGNED |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2015-02-12 UNTIL 2015-02-19 | RESIGNED |
KEVIN NIGEL FRANKLIN | Feb 1962 | British | Director | 1999-09-29 UNTIL 2000-12-29 | RESIGNED |
GRAHAM PETER FOSTER | Dec 1959 | British | Director | 2002-10-01 UNTIL 2004-07-02 | RESIGNED |
MR SHAWN CHRISTOPHER FALLON | Dec 1981 | American | Director | 2019-02-01 UNTIL 2022-09-15 | RESIGNED |
MR GIOVANNI NICHOLAS GROSSO | Jul 1962 | British | Director | 2002-11-11 UNTIL 2004-10-26 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 1999-09-29 UNTIL 2001-08-31 | RESIGNED |
MR TREVOR LESLIE DIGHTON | Jul 1949 | British | Director | 2000-12-29 UNTIL 2002-02-26 | RESIGNED |
MR ANDREW JONATHAN SCOTT COWIE | Oct 1981 | British | Director | 2019-12-06 UNTIL 2022-05-31 | RESIGNED |
MR DOUGLAS CHARLES HEWITSON | Oct 1963 | British | Director | 2001-04-23 UNTIL 2004-10-26 | RESIGNED |
MR PETER JOHN BOUWER | May 1956 | British | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
DAVID HUGH BEST | Jun 1966 | British | Director | 2004-10-26 UNTIL 2009-07-01 | RESIGNED |
FRANCIS ANDREW ARGENBRIGHT | Mar 1948 | American | Director | 1997-03-31 UNTIL 2001-11-08 | RESIGNED |
RONALD DOMANICO | Jun 1958 | American | Director | 2000-06-27 UNTIL 2000-12-29 | RESIGNED |
ELIZABETH A HASKINS | Jul 1953 | American | Director | 2004-10-26 UNTIL 2005-12-01 | RESIGNED |
DAVID LEE GAMSEY | Jul 1957 | American | Director | 1997-03-31 UNTIL 2000-04-30 | RESIGNED |
MR MARK JOHNSTONE | Sep 1968 | British | Director | 2009-07-01 UNTIL 2012-08-01 | RESIGNED |
TREVOR ALAN WARBURTON | Jun 1942 | British | Director | 1997-03-31 UNTIL 1998-10-01 | RESIGNED |
IAN THORNLEY | Dec 1958 | British | Director | 1998-01-28 UNTIL 1999-09-29 | RESIGNED |
MR BENJAMIN ADAM WEAVER | Mar 1981 | American | Director | 2014-01-06 UNTIL 2019-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bba Holdings Limited | 2016-04-06 | Luton |
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 HEATHROW LIMITED | 2023-06-06 | 31-12-2022 | £1,750,200 Cash £1,750,200 equity |