AIRLINE SERVICES TECHNICS LIMITED

3 officers / 10 resignations

HANDY, Christopher Peter

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
April 1965
Appointed on
10 July 2015
Nationality
British
Occupation
Investment Director

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role ACTIVE
Secretary
Appointed on
27 April 2015
Nationality
BRITISH

CROMWELL GRIFFITHS, LLOYD

Correspondence address
STRAWBERRY HILL HOUSE WINTERBOURNE ROAD, BOXFORD, NEWBURY, BERKSHIRE, ENGLAND, RG20 8DT
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

SHANNON, GEORGE

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, M22 4SX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 September 2015
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, Sean Ronald

Correspondence address
Canberra House Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 June 2014
Resigned on
2 March 2016
Nationality
British
Occupation
Finance Director

HUMPHREYS, MIKE

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, UNITED KINGDOM, M22 4SX
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 June 2014
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CEO

SANDIFORD, AMY LOUISE

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, UNITED KINGDOM, M22 4SX
Role RESIGNED
Secretary
Appointed on
30 November 2013
Resigned on
27 April 2015
Nationality
NATIONALITY UNKNOWN

FOX, SEAN RICHARD

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, ENGLAND, M22 4SX
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 February 2009
Resigned on
24 May 2014
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

MCCORMICK, ANDREW JOHN

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, M22 4SX
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
27 January 2009
Resigned on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

RODDIS, JOANNE LESLEY

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, ENGLAND, M22 4SX
Role RESIGNED
Secretary
Appointed on
27 January 2009
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SIXSMITH, SIMON

Correspondence address
CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, ENGLAND, M22 4SX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
27 January 2009
Resigned on
28 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Secretary
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EN1 1QU £439,000

WING, CLIFFORD DONALD

Correspondence address
REGIS HOUSE 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN1 1QU £439,000


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