RSS JET CENTRE (PRESTWICK) LIMITED - SPALDING
Company Profile | Company Filings |
Overview
RSS JET CENTRE (PRESTWICK) LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
RSS JET CENTRE (PRESTWICK) LIMITED was incorporated 18 years ago on 14/12/2005 and has the registered number: 05653923. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RSS JET CENTRE (PRESTWICK) LIMITED was incorporated 18 years ago on 14/12/2005 and has the registered number: 05653923. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RSS JET CENTRE (PRESTWICK) LIMITED - SPALDING
This company is listed in the following categories:
51102 - Non-scheduled passenger air transport
51102 - Non-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 LTD
SPALDING
LINCOLNSHIRE
PE11 2TA
This Company Originates in : United Kingdom
Previous trading names include:
OCEAN SKY JET CENTRE (PRESTWICK) LIMITED (until 27/09/2012)
OCEAN SKY JET CENTRE (PRESTWICK) LIMITED (until 27/09/2012)
OCEAN SKY CORPORATE LIMITED (until 01/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
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 STEPHEN PHILIP GRIMES | Aug 1956 | British | Director | 2010-12-31 UNTIL 2012-05-25 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-12-14 UNTIL 2005-12-14 | RESIGNED | ||
MR GARY CROTON | Apr 1960 | Secretary | 2008-10-20 UNTIL 2010-03-31 | RESIGNED | |
GEMMA CURTIS | Secretary | 2010-05-13 UNTIL 2012-03-30 | RESIGNED | ||
MRS. NIKI ROKNI TEHRANCHIAN | Jun 1964 | British | Secretary | 2005-12-14 UNTIL 2007-12-01 | RESIGNED |
MR ANDREW JONATHAN SCOTT COWIE | Oct 1981 | British | Director | 2019-12-06 UNTIL 2022-05-31 | RESIGNED |
MR KUROSH TEHRANCHIAN | Sep 1962 | Director | 2005-12-14 UNTIL 2009-11-12 | RESIGNED | |
MR DANIEL DAVID RUBACK | Aug 1977 | British | Director | 2016-02-05 UNTIL 2019-12-06 | RESIGNED |
OLIVER RIPLEY | Sep 1980 | British | Director | 2005-12-14 UNTIL 2007-02-28 | RESIGNED |
MR MARK ROBIN JOHNSTONE | Sep 1968 | British | Director | 2016-02-05 UNTIL 2016-07-25 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-12-14 UNTIL 2005-12-14 | RESIGNED | ||
MRS YVETTE HELEN FREEMAN | Dec 1967 | British | Director | 2016-07-25 UNTIL 2019-05-30 | RESIGNED |
MISS GEMMA LOUISE CURTIS | Sep 1975 | British | Director | 2010-12-31 UNTIL 2012-03-30 | RESIGNED |
ERIC COCHRANE | Apr 1960 | British | Director | 2005-12-14 UNTIL 2006-11-07 | RESIGNED |
MR JEAN FRANCOIS CORDEMANS | Sep 1960 | Belgian | Director | 2007-03-01 UNTIL 2010-12-31 | RESIGNED |
MR DAVID EUGENE BARNES | Jul 1966 | American | Director | 2014-07-02 UNTIL 2016-02-05 | RESIGNED |
MRS HELEN HOFFMAN | Jun 1982 | British | Director | 2013-08-28 UNTIL 2014-04-01 | RESIGNED |
MR RAY ALLEN ASHCRAFT | Mar 1962 | American | Director | 2014-07-02 UNTIL 2016-02-05 | RESIGNED |
SLC CORPORATE SERVICES LIMITED | Corporate Secretary | 2007-12-01 UNTIL 2008-09-30 | RESIGNED | ||
MR EDWARD LEONARD ALLISON | Sep 1961 | British | Director | 2006-03-09 UNTIL 2014-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rss Jet Centre Limited | 2016-04-06 | Bedfordshire England And Wales |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |