AAHC 2 LIMITED

2 officers / 32 resignations

ANDERSON, ROBERT BRUCE

Correspondence address
27 MARTIN STREET, BRIGHTON, VICTORIA 3186, AUSTRALIA
Role ACTIVE
Secretary
Date of birth
April 1949
Appointed on
7 November 2008
Nationality
AUSTRALIAN
Occupation
DIRECTOR

HOSKINS, RICHARD JOHN

Correspondence address
6 ST LEONARDS AVENUE, ST KILDA, VICTORIA 3182, AUSTRALIA
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
8 November 2007
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MCGREGOR, PETER JAMES

Correspondence address
11 QUEEN STREET, SURREY HILLS, VICTORIA 3127, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
8 November 2007
Resigned on
23 January 2008
Nationality
AUSTRALIAN
Occupation
DIRECTOR

ROWE, KIM ELIZABETH

Correspondence address
56 WOOD STREET, TEMPLESTOWE, VICTORIA 3106, AUSTRALIA
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
8 November 2007
Resigned on
7 November 2008
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY

FILSON, CLAIRE

Correspondence address
5F BELSON STREET, MALVERN EAST, VICTORIA 3145, AUSTRALIA
Role RESIGNED
Secretary
Date of birth
May 1958
Appointed on
8 November 2007
Resigned on
7 November 2008
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY

MORGAN, TERENCE DAVID

Correspondence address
MEDICI COURT, 67-69 NEW BOND STREET, LONDON, W1S 1DF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
3 September 2007
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
AIRPORT SERVICES DIRECTOR

LEO, JOSE

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2006
Resigned on
8 November 2007
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

SANCHEZ SALMERON, LUIS ANGEL

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
31 August 2006
Resigned on
8 November 2007
Nationality
SPANISH
Occupation
DIRECTOR

NELSON, STEPHEN KEITH JAMES

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 July 2006
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WELCH, SUSAN

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Secretary
Appointed on
1 June 2006
Resigned on
8 November 2007
Nationality
BRITISH

ROWSON, RACHEL

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
26 January 2006
Resigned on
1 June 2006
Nationality
BRITISH

GILLARD, DAVID JAMES

Correspondence address
17 BEDFORD ROAD, EAST FINCHLEY, LONDON, N2 9DB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 January 2005
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N2 9DB £1,143,000

HARGREAVES, IAN RICHARD

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2005
Resigned on
26 October 2006
Nationality
BRITISH
Occupation
COMMUNICATIONS EXECUTIVE

RICHES, MARK STEPHEN

Correspondence address
NAIDENS, THE COMMON, SHOTESHAM ALL SAINTS, NORWICH, NORFOLK, NR15 1YG
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
5 October 2004
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR WORLD DUTY F

Average house price in the postcode NR15 1YG £546,000

GARROOD, DUNCAN STEVEN

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
2 February 2004
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
DIVISIONAL MANAGING DIRECTOR

CLASPER, MICHAEL

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 April 2003
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JURENKO, ANDREW TADEUSZ

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 April 2003
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DOWDS, DONAL

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 February 2003
Resigned on
3 September 2007
Nationality
IRISH
Occupation
SOLICITOR

EWING, MARGARET

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
21 October 2002
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MURPHY, VERNON LESLIE

Correspondence address
LISSADELL, MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 April 2002
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
AIRPORT MANAGEMENT

Average house price in the postcode SL9 7NJ £2,925,000

HELMSLEY, DOMINIC

Correspondence address
40 HOWARDS LANE, PUTNEY, LONDON, SW15 6NQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 March 2001
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode SW15 6NQ £1,522,000

MORGAN, TERENCE DAVID

Correspondence address
MEDICI COURT, 67-69 NEW BOND STREET, LONDON, W1S 1DF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
18 July 2000
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

MURPHY, VERNON LESLIE

Correspondence address
LISSADELL, MANOR LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 August 1999
Resigned on
2 June 2001
Nationality
BRITISH
Occupation
AIRPORT MANAGEMENT

Average house price in the postcode SL9 7NJ £2,925,000

AYRIS, TIMOTHY HOWARD

Correspondence address
69 BURLINGTON AVENUE, RICHMOND, SURREY, TW9 4DG
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 January 1999
Resigned on
14 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW9 4DG £1,644,000

WILSON, DES

Correspondence address
48 STAPLETON HALL ROAD, LONDON, N4 3QG
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
22 December 1998
Resigned on
16 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 3QG £1,014,000

EGAN, JOHN LEOPOLD

Correspondence address
4 MILL STREET, WARWICK, WARWICKSHIRE, CV34 4HB
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
2 December 1998
Resigned on
7 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV34 4HB £1,320,000

JURENKO, ANDREW TADEUSZ

Correspondence address
15 BRIAR HILL, PURLEY, SURREY, CR8 3LF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 April 1998
Resigned on
10 March 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 3LF £3,036,000

HODGKINSON, MICHAEL STEWART

Correspondence address
FLAT 34 PRESIDENTS QUAY, 72 ST KATHERINES WAY, LONDON, E1W 1UF
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
6 November 1997
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1W 1UF £1,056,000

COLLIE, BRIAN JOSEPH

Correspondence address
8 TENNYSON CLOSE, DUTCHELLS COPSE, HORSHAM, WEST SUSSEX, RH12 5PN
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 November 1997
Resigned on
27 October 2004
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode RH12 5PN £931,000

KITLEY, Roger John

Correspondence address
19 Oaken Coppice, Ashtead, Surrey, KT21 1DL
Role RESIGNED
director
Date of birth
March 1947
Appointed on
10 February 1997
Resigned on
14 April 2000
Nationality
British
Occupation
International Director

Average house price in the postcode KT21 1DL £1,662,000

JONES, PETER JOSEPH

Correspondence address
8 MONTPELIER VILLAS, BRIGHTON, EAST SUSSEX, BN1 3DH
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
10 February 1997
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN1 3DH £1,965,000

LEWIS, MARIA BERNADETTE

Correspondence address
130 WILTON ROAD, LONDON, SW1V 1LQ
Role RESIGNED
Secretary
Appointed on
16 January 1997
Resigned on
26 January 2006
Nationality
BRITISH

WILLIAMS HAMER, GABRIELLE MARY

Correspondence address
25 ELSPETH ROAD, BATTERSEA, LONDON, SW11 1DW
Role RESIGNED
Secretary
Appointed on
9 January 1997
Resigned on
16 September 1997
Nationality
BRITISH

Average house price in the postcode SW11 1DW £813,000

EDINGTON, GEORGE GORDON

Correspondence address
7 ST SIMONS AVENUE, PUTNEY, LONDON, SW15 6DU
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
9 January 1997
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW15 6DU £3,011,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company