SIGNATURE FLIGHT SUPPORT LIMITED - LUTON
Company Profile | Company Filings |
Overview
SIGNATURE FLIGHT SUPPORT LIMITED is a Private Limited Company from LUTON UNITED KINGDOM and has the status: Active.
SIGNATURE FLIGHT SUPPORT LIMITED was incorporated 20 years ago on 02/07/2003 and has the registered number: 04818186. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT LIMITED was incorporated 20 years ago on 02/07/2003 and has the registered number: 04818186. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SIGNATURE FLIGHT SUPPORT LIMITED - LUTON
This company is listed in the following categories:
84130 - Regulation of and contribution to more efficient operation of businesses
84130 - Regulation of and contribution to more efficient operation of businesses
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
TERMINAL 1 PERCIVAL WAY
LUTON
BEDFORDSHIRE
LU2 9PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. MARIA LUINA GARTON | Secretary | 2022-10-10 | CURRENT | ||
MR. JONATHAN NENDICK | Dec 1980 | British | Director | 2022-05-31 | CURRENT |
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2019-07-08 | CURRENT |
MS KATHLEEN KING | Apr 1969 | Usa | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-07-02 UNTIL 2003-07-02 | RESIGNED | ||
MS RACHEL DAWN BAKER | Aug 1971 | British | Secretary | 2009-07-01 UNTIL 2011-08-02 | RESIGNED |
MR BENJAMIN ADAM WEAVER | Mar 1981 | American | Director | 2014-01-06 UNTIL 2019-02-01 | RESIGNED |
MR GARETH HALL | May 1972 | British | Secretary | 2007-04-26 UNTIL 2009-07-01 | RESIGNED |
PAUL ANTHONY HINGSTON | Nov 1965 | Secretary | 2003-07-02 UNTIL 2007-04-26 | RESIGNED | |
ELIZABETH A HASKINS | Jul 1953 | American | Director | 2003-07-02 UNTIL 2005-12-01 | RESIGNED |
MR PAT PEARSE | Mar 1955 | British | Director | 2013-02-12 UNTIL 2014-03-18 | 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 | 2011-08-31 UNTIL 2013-02-12 | RESIGNED |
MR DANIEL DAVID RUBACK | Aug 1977 | British | Director | 2015-02-12 UNTIL 2019-12-06 | RESIGNED |
MR SAMI TAPIO TEITTINEN | Oct 1975 | Finland | Director | 2012-08-01 UNTIL 2014-01-06 | RESIGNED |
STEPHEN LEE | Sep 1954 | British | Director | 2003-07-02 UNTIL 2008-08-07 | RESIGNED |
MR MARK JOHNSTONE | Sep 1968 | British | Director | 2009-07-01 UNTIL 2012-08-01 | RESIGNED |
MR MARK ROBIN JOHNSTONE | Sep 1968 | British | Director | 2014-03-18 UNTIL 2016-07-25 | RESIGNED |
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2015-02-12 UNTIL 2015-02-19 | RESIGNED |
MR GARETH HALL | May 1972 | British | Director | 2008-08-07 UNTIL 2009-07-01 | 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 | 2016-07-25 UNTIL 2019-05-30 | RESIGNED |
MR SHAWN CHRISTOPHER FALLON | Dec 1981 | American | Director | 2019-02-01 UNTIL 2022-09-15 | RESIGNED |
MR ANDREW JONATHAN SCOTT COWIE | Oct 1981 | British | Director | 2019-12-06 UNTIL 2022-05-31 | RESIGNED |
MR PETER JOHN BOUWER | May 1956 | British | Director | 2013-02-12 UNTIL 2015-02-27 | RESIGNED |
DAVID HUGH BEST | Jun 1966 | British | Director | 2004-05-21 UNTIL 2009-07-01 | RESIGNED |
MS RACHEL DAWN BAKER | Aug 1971 | British | Director | 2009-07-01 UNTIL 2011-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bba Overseas 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 |