ANSETT WORLDWIDE AVIATION UK LIMITED

5 officers / 28 resignations

NORTON, Stephen William Spencer

Correspondence address
C/O Tmf Corporate Administration Services Limited 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AE £31,389,000

GLASS, SIMON JEREMY

Correspondence address
C/O AWAS (IRELAND) LIMITED BLOCK B, RIVERSIDE IV, SIR JOHN ROGERSON'S QUAY, DUBLIN 2, IRELAND
Role ACTIVE
Director
Appointed on
17 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

ARTHUR, ROY NEIL

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Appointed on
16 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

ELGAR, MARK JONATHAN

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Appointed on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
25 January 2002
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


CHESHIRE, VINCENT

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Appointed on
6 October 2015
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

O'SULLIVAN, JEAN

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Appointed on
16 August 2012
Resigned on
17 September 2012
Nationality
IRISH
Occupation
TAX CONSULTANT

Average house price in the postcode EC4A 3AE £31,389,000

CREEVEY, JENNIFER MARGARET

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Appointed on
27 October 2010
Resigned on
16 August 2012
Nationality
IRISH
Occupation
VICE PRESIDENT

Average house price in the postcode EC4A 3AE £31,389,000

STEWART, ALAN JAMES

Correspondence address
19 CULMINGTON ROAD, EALING, LONDON, W13 9NJ
Role RESIGNED
Director
Appointed on
9 February 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W13 9NJ £2,165,000

RICHARDS, JASON ANTHONY

Correspondence address
1 ALEXANDRA COURT, ALEXANDRA ROAD, WINDSOR, BERKSHIRE, SL4 1HH
Role RESIGNED
Director
Appointed on
9 February 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
VICE PRESIDENT COMMERCIAL

Average house price in the postcode SL4 1HH £533,000

HUSAIN, TARIQ CHARLES ANTHONY

Correspondence address
473 BATTERSEA PARK ROAD, WANDSWORTH, LONDON, SW11 4LR
Role RESIGNED
Director
Appointed on
29 August 2008
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 4LR £729,000

GRAY, JAMES YOUNG

Correspondence address
105 THE SWEEPSTAKES, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Appointed on
15 May 2008
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

MURCHISON, HAMISH CHARLES

Correspondence address
APARTMENT 22 BLOOMFIELD PARK, BLOOMFIELD AVENUE, DONNYBROOK, DUBLIN 4, IRELAND, IRISH
Role RESIGNED
Director
Appointed on
1 November 2007
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
LAWYER

BASRAN, TARSEM

Correspondence address
33 WALNUT TREE HOUSE, TREGUNTER ROAD CHELSEA, LONDON, SW10 9HJ
Role RESIGNED
Director
Appointed on
31 May 2007
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode SW10 9HJ £670,000

BLOEMEN, JOHN FREDERICK LOUIS

Correspondence address
FIRST FLOOR, 36 ELGIN CRESCENT, LONDON, W11 2JR
Role RESIGNED
Director
Appointed on
30 June 2006
Resigned on
31 May 2007
Nationality
US CITIZEN
Occupation
SALES DIRECTOR

Average house price in the postcode W11 2JR £1,340,000

WATKINSON, JONATHAN RICHARD WILLIAM

Correspondence address
FLAT 23 LIONEL MANSIONS, HAARLEM ROAD, LONDON, W14 0JH
Role RESIGNED
Director
Appointed on
29 October 2004
Resigned on
26 June 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode W14 0JH £861,000

JACKSON, ALAN PETER

Correspondence address
LAUREL FARM, MALMESBURY, WILTSHIRE, SN16 9LH
Role RESIGNED
Director
Appointed on
23 May 2002
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SN16 9LH £948,000

FRANK, ALEXANDER CHARLES

Correspondence address
1192 PARK AVENUE, APARTMENT 2C, NEW YORK, NY 10128, UNITED STATES OF AMERICA
Role RESIGNED
Director
Appointed on
27 April 2000
Resigned on
23 May 2002
Nationality
AMERICAN
Occupation
TREASURER

GLEDHILL, MARY ELIZABETH

Correspondence address
CROWN COTTAGE 11 CROWN HILL, ROPSLEY, GRANTHAM, LINCOLNSHIRE, NG33 4BH
Role RESIGNED
Secretary
Appointed on
27 April 2000
Resigned on
25 January 2002
Nationality
BRITISH

Average house price in the postcode NG33 4BH £523,000

PETERSON, CARL SCOTT

Correspondence address
15 REDINGTON ROAD, LONDON, NW3 7QX
Role RESIGNED
Director
Appointed on
27 April 2000
Resigned on
23 May 2002
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode NW3 7QX £5,701,000

MASON, MAURICE

Correspondence address
WELLFIELD HOUSE, BALLYMORE EUSTACE, COUNTY KILDARE, IRELAND
Role RESIGNED
Director
Appointed on
27 April 2000
Resigned on
23 May 2002
Nationality
IRISH
Occupation
BANKER

GRAHAM, CHARLES STUART

Correspondence address
REMBRANDTWEG 178 C, AMSTERDAM 1181 G2, NETHERLANDS
Role RESIGNED
Director
Appointed on
28 August 1997
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

STEHRENBERGER, PETER WALTER

Correspondence address
THE KNAPP, OAK WAY, REIGATE, SURREY, RH2 7ES
Role RESIGNED
Director
Appointed on
27 November 1995
Resigned on
27 April 2000
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 7ES £1,338,000

WFW LEGAL SERVICES LIMITED

Correspondence address
15 APPOLD STREET, LONDON, EC2A 2HB
Role RESIGNED
Secretary
Appointed on
26 June 1995
Resigned on
27 April 2000
Nationality
OTHER

WARD, BARBARA KAY

Correspondence address
57 YORK ROAD, QUEENS PARK, NEW SOUTH WALES 2022, AUSTRALIA
Role RESIGNED
Director
Appointed on
7 June 1995
Resigned on
28 August 1997
Nationality
AUSTRALIAN
Occupation
EXECUTIVE

COHEN, ANDRE MAURICE

Correspondence address
LONG MARLING DOWN LANE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9HP
Role RESIGNED
Director
Appointed on
6 June 1995
Resigned on
27 June 1997
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN3 9HP £1,019,000

MAUNDER, CRISPIN

Correspondence address
13 GLOUCESTER WALK, KENSINGTON, LONDON, W8 4HZ
Role RESIGNED
Director
Appointed on
6 June 1995
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 4HZ £3,683,000

MAUNDER, CRISPIN

Correspondence address
13 GLOUCESTER WALK, KENSINGTON, LONDON, W8 4HZ
Role RESIGNED
Secretary
Appointed on
6 June 1995
Resigned on
26 June 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W8 4HZ £3,683,000

FREAKLEY, SIMON VINCENT

Correspondence address
34 FITZJAMES AVENUE, LONDON, W14 0RR
Role RESIGNED
Director
Appointed on
29 June 1994
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0RR £1,442,000

FREAKLEY, SIMON VINCENT

Correspondence address
34 FITZJAMES AVENUE, LONDON, W14 0RR
Role RESIGNED
Secretary
Appointed on
29 June 1994
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0RR £1,442,000

MANNING, LEE ANTHONY

Correspondence address
84 GROSVENOR STREET, LONDON, W1X 9DF
Role RESIGNED
Director
Appointed on
29 June 1994
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 June 1994
Resigned on
29 June 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 June 1994
Resigned on
29 June 1994

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