Download leads from Nexok and grow your business. Find out more

Mr Stephen John Fitz-Gerald

British – Born 66 years ago (September 1957)

Mr Stephen John Fitz-Gerald
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameFinastra International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (30 years, 10 months after company formation)
Appointment Duration12 months (Resigned 30 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
Four Kingdom Street
Paddington
London
W2 6BD
Company NameFr Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (36 years, 8 months after company formation)
Appointment Duration9 years, 1 month (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
Bournemouth Airport
Hurn
Christchurch
Dorset
BH23 6NE
Company NameFb Heliservices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (3 years, 10 months after company formation)
Appointment Duration6 years (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
Bournemouth Airport
Hurn
Christchurch
Dorset
BH23 6NE
Company NameFb Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 30 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
Bournemouth Airport
Hurn
Christchurch
Dorset
BH23 6NE
Company NameMarshall Of Cambridge Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (80 years, 11 months after company formation)
Appointment Duration6 years (Resigned 13 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House
The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameSlingsby Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (2 years, 5 months after company formation)
Appointment Duration6 years (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameSlingsby Advanced Composites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (28 years after company formation)
Appointment Duration6 years (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameAeropeople Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (9 years, 9 months after company formation)
Appointment Duration6 years (Resigned 12 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Unit 6023 Stansted 600 Taylors End
Long Border Road
Stansted Airport
Essex
CM24 1RL
Company NameAeroacademy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (1 year, 3 months after company formation)
Appointment Duration6 years (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameMarshall Of Cambridge (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 12 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House
The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameMarshall Land Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House
The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameFlexjet Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Meadow Gate
Farnborough Airport
Farnborough
GU14 6XA
Company NameMarshall Middle East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
Company NameAirtanker 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2002 (1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
6th Floor One London Wall
London
EC2Y 5EB
Company NameFBS Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameCobham Flight Operations And Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
Brook Road
Wimborne
Dorset
BH21 2BJ
Company NameSlingsby Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (4 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House Newmarket Road
Cambridge
Cambridgeshire
CB5 8RX
Registered Company Address
Airport House
The Airport
Cambridge
CB5 8RY
Company NameSlingsby Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (2 years, 5 months after company formation)
Appointment Duration6 years (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Airport House
The Airport
Cambridge
CB5 8RY
Company NameSlingsby Aerospace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2011 (2 years, 5 months after company formation)
Appointment Duration6 years (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Airport House
The Airport
Cambridge
CB5 8RY
Company NameTinsley Special Products (Mildenhall) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Enterprise House Durham Lane
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0PS
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameMarshall Aircraft Sales Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Begbies Traynor Suite Wg3 The Officers'Mess Business Centre
Royston Road
Duxford
Cambridge
CB22 4QH
Company NameMarshall Aviation Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Airport House The Airport
Cambridge
CB5 8RY
Registered Company Address
Begbies Traynor Suite Wg3 The Officers' Mess Business Centre
Royston Road
Duxford
Cambridge
CB22 4QH
Company NameFr Aviation Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameFr Aviation Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (17 years, 4 months after company formation)
Appointment Duration8 years, 9 months (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameDraken International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (18 years, 2 months after company formation)
Appointment Duration8 years (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing