British – Born 77 years ago (February 1947)
Company Name | Be Aerospace Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1991 (38 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS |
Company Name | Airbase Flight Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 01 August 2012) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address 21-22 Bloomsbury Square London WC1A 2NS |
Company Name | Manchester Handling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2007 (8 years, 1 month after company formation) |
Appointment Duration | 5 years (Resigned 01 August 2012) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Company Name | Safetywear Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 August 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | Avery Flight International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 August 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address 81 Station Road Marlow Bucks SL7 1NS |
Company Name | KOP Hill Climb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Bucks HP29 9NN Registered Company Address Compton Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Company Name | Airbase Interiors Limited |
---|---|
Company Status | In Administration |
Company Ownership | 12.22% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 30 November 2015) |
Assigned Occupation | Company Executive |
Addresses | Correspondence Address Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |