SFS (GATWICK) LIMITED - LUTON
Company Profile | Company Filings |
Overview
SFS (GATWICK) LIMITED is a Private Limited Company from LUTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
SFS (GATWICK) LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03706729. The accounts status is DORMANT.
SFS (GATWICK) LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03706729. The accounts status is DORMANT.
SFS (GATWICK) LIMITED - LUTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
TERMINAL 1 PERCIVAL WAY
LUTON
BEDFORDSHIRE
LU2 9PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SOUTHERN AERO SERVICES LIMITED (until 23/09/2008)
SOUTHERN AERO SERVICES LIMITED (until 23/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2022 | 24/06/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2019-07-08 | CURRENT |
MR. JONATHAN NENDICK | Dec 1980 | British | Director | 2022-05-31 | CURRENT |
MR ALEXANDER JOSEPH MACDONALD | Sep 1958 | British | Director | 2008-09-11 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 | |
SARAH JANE NEWCOMB | Jun 1966 | Secretary | 2000-09-01 UNTIL 2007-09-06 | RESIGNED | |
JOANNE PIPER | Jan 1975 | Secretary | 1999-02-02 UNTIL 2000-09-01 | RESIGNED | |
MR GARETH HALL | May 1972 | British | Director | 2008-09-11 UNTIL 2009-07-01 | RESIGNED |
DAVID CHARLES NEWCOMB | Dec 1956 | British | Secretary | 1999-02-02 UNTIL 2000-05-31 | RESIGNED |
MR SAMI TAPIO TEITTINEN | Oct 1975 | Finland | Director | 2012-08-01 UNTIL 2013-02-12 | RESIGNED |
MR DANIEL DAVID RUBACK | Aug 1977 | British | Director | 2015-02-12 UNTIL 2019-12-06 | RESIGNED |
MR PAT PEARSE | Mar 1955 | British | Director | 2013-01-21 UNTIL 2014-03-18 | RESIGNED |
DAVID CHARLES NEWCOMB | Dec 1956 | British | Director | 1999-02-02 UNTIL 2008-09-11 | RESIGNED |
JONATHAN CHRISTOFF MERCERCOX | Sep 1970 | British | Director | 2000-09-01 UNTIL 2008-09-11 | RESIGNED |
MR GUY STEPHEN MARCHANT | Sep 1974 | British | Director | 2011-08-02 UNTIL 2013-02-12 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
MR MARK JOHNSTONE | Sep 1968 | British | Director | 2009-07-01 UNTIL 2012-08-01 | RESIGNED |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2016-12-19 UNTIL 2019-05-30 | RESIGNED |
MR JOSEPH LAURENCE GIBNEY | May 1973 | United States Of America | Director | 2011-08-02 UNTIL 2013-01-21 | RESIGNED |
YVETTE HELEN FREEMAN | Dec 1967 | Director | 2000-09-01 UNTIL 2008-09-11 | RESIGNED | |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2015-02-12 UNTIL 2015-02-19 | RESIGNED |
JOHN GARY CURDY | Aug 1962 | British | Director | 1999-02-02 UNTIL 2000-09-01 | 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 | 2013-02-12 UNTIL 2017-01-31 | RESIGNED |
MR PETER JOHN BOUWER | May 1956 | British | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1999-02-02 UNTIL 1999-02-02 | 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 |
---|---|---|---|---|
Signature Flight Support Uk Regions Limited | 2016-04-06 | Edinburgh |
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 - SFS (GATWICK) LIMITED | 2023-06-03 | 31-12-2022 | £10 Cash £100 equity |