LISSETT AIRFIELD (HOLDINGS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
LISSETT AIRFIELD (HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
LISSETT AIRFIELD (HOLDINGS) LIMITED was incorporated 17 years ago on 05/03/2007 and has the registered number: 06137133. The accounts status is DORMANT.
LISSETT AIRFIELD (HOLDINGS) LIMITED was incorporated 17 years ago on 05/03/2007 and has the registered number: 06137133. The accounts status is DORMANT.
LISSETT AIRFIELD (HOLDINGS) LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2017 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2017-04-05 | CURRENT | ||
MR DAVID HUW GRIFFITHS | Jun 1970 | British | Director | 2017-12-14 | CURRENT |
MR RORY JOHN QUINLAN | Dec 1971 | Australian | Director | 2007-11-01 UNTIL 2009-06-15 | RESIGNED |
KAREN LORRAINE ATTERBURY | Secretary | 2015-09-18 UNTIL 2015-12-30 | RESIGNED | ||
GRAHAM FERGUSON BISSET | Secretary | 2015-01-19 UNTIL 2015-09-18 | RESIGNED | ||
SAMANTHA JANE CALDER | Dec 1965 | British | Secretary | 2010-03-23 UNTIL 2014-12-18 | RESIGNED |
CHRISTINE WYN HULLEY | Dec 1960 | British | Secretary | 2007-03-05 UNTIL 2007-11-01 | RESIGNED |
JACQUELINE LONG | Secretary | 2015-12-30 UNTIL 2016-12-08 | RESIGNED | ||
MS ELIZABETH ALEXANDRA OLDROYD | May 1974 | Secretary | 2007-11-01 UNTIL 2010-03-23 | RESIGNED | |
MR DAVID MEL ZUYDAM | Sep 1961 | British | Director | 2019-07-11 UNTIL 2020-01-01 | RESIGNED |
MR MICHAEL ANTHONY NAGLE | Sep 1952 | British | Director | 2017-05-10 UNTIL 2017-12-14 | RESIGNED |
MR ANDREW WILLIAM LEE | Sep 1957 | British | Director | 2017-12-14 UNTIL 2018-12-05 | RESIGNED |
DR ERIC PHILIPPE MARIANNE MACHIELS | Jul 1966 | Belgian | Director | 2010-02-23 UNTIL 2017-05-10 | RESIGNED |
MR SCOTT LEITCH MACKENZIE | Jun 1969 | British | Director | 2017-05-10 UNTIL 2019-01-30 | RESIGNED |
MARK ALAN WALTERS | Jun 1979 | British | Director | 2017-12-14 UNTIL 2018-12-05 | RESIGNED |
STEPHEN SHANE PICKERING | Oct 1969 | British | Director | 2015-05-13 UNTIL 2016-12-08 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2010-02-23 UNTIL 2012-03-12 | RESIGNED |
RICHARD CALVIN ROUND | Apr 1958 | British | Director | 2009-08-03 UNTIL 2009-12-08 | RESIGNED |
CHRISTINE WYN HULLEY | Dec 1960 | British | Director | 2007-03-05 UNTIL 2007-11-05 | RESIGNED |
MR STEPHEN PAUL HULLEY | Mar 1956 | British | Director | 2007-03-05 UNTIL 2007-11-01 | RESIGNED |
MR PAUL JONATHAN GREGSON | May 1964 | British | Director | 2010-10-26 UNTIL 2017-05-10 | RESIGNED |
MR. THOMAS HINTON | Mar 1979 | British | Director | 2015-10-28 UNTIL 2017-05-10 | RESIGNED |
MR JOHN FRANCIS HEWSON | Feb 1959 | British | Director | 2009-10-01 UNTIL 2010-02-23 | RESIGNED |
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2010-02-23 UNTIL 2017-05-10 | RESIGNED |
MR STEWART CHARLES GIBBINS | Aug 1948 | British | Director | 2010-02-23 UNTIL 2015-04-30 | RESIGNED |
MR DAVID STEPHEN FITZSIMMONS | Sep 1955 | British | Director | 2007-11-01 UNTIL 2009-10-01 | RESIGNED |
MR TONY MARTYN BUXTON | Mar 1956 | British | Director | 2007-11-01 UNTIL 2010-02-09 | RESIGNED |
KATERINA BROWN | Apr 1973 | British | Director | 2017-05-10 UNTIL 2019-07-04 | RESIGNED |
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2012-03-12 UNTIL 2015-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infinis Wind Holdings Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |