EXECUJET (UK) LIMITED

10 officers / 18 resignations

BONWA

Correspondence address
Edelweisslaan 40 3080, Tervuren, Belgium
Role ACTIVE
corporate-director
Appointed on
1 December 2024

FISCH, Robert

Correspondence address
Stapleford Airport Stapleford Tawney, Romford, England, RM4 1SJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 March 2023
Nationality
Luxembourger
Occupation
Director

MEDLOCK, Anthony George

Correspondence address
Stapleford Airport Stapleford Tawney, Romford, England, RM4 1SJ
Role ACTIVE
secretary
Appointed on
1 September 2022

GALANOPOULOS, George

Correspondence address
Stapleford Airport Stapleford Tawney, Romford, England, RM4 1SJ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
10 August 2021
Nationality
British
Occupation
Director

FABRY, Katarina

Correspondence address
First Floor, Rosalind Franklin House, Fordham Road,, Newmarket, Suffolk, United Kingdom, CB8 7XN
Role ACTIVE
director
Date of birth
June 1986
Appointed on
1 March 2021
Resigned on
25 March 2022
Nationality
Slovak
Occupation
Director

Average house price in the postcode CB8 7XN £2,479,000

FABRY, Katarina

Correspondence address
First Floor, Rosalind Franklin House, Fordham Road,, Newmarket, Suffolk, United Kingdom, CB8 7XN
Role ACTIVE
secretary
Appointed on
1 March 2021
Resigned on
25 March 2022

Average house price in the postcode CB8 7XN £2,479,000

VAN DEN LANGENBERGH, David

Correspondence address
Stapleford Airport Stapleford Tawney, Romford, England, RM4 1SJ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
15 April 2020
Nationality
Belgian
Occupation
Director

DALRYMPLE, DAVID

Correspondence address
FIRST FLOOR, ROSALIND FRANKLIN HOUSE, FORDHAM ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 7XN
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
29 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB8 7XN £2,479,000

DALRYMPLE, DAVID

Correspondence address
FIRST FLOOR, ROSALIND FRANKLIN HOUSE, FORDHAM ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 7XN
Role ACTIVE
Secretary
Appointed on
8 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB8 7XN £2,479,000

VON PLANTA, Niclas Fortunat

Correspondence address
First Floor, Rosalind Franklin House, Fordham Road,, Newmarket, Suffolk, United Kingdom, CB8 7XN
Role ACTIVE
director
Date of birth
August 1974
Appointed on
28 March 2016
Resigned on
10 August 2021
Nationality
Swiss
Occupation
Vice President Europe

Average house price in the postcode CB8 7XN £2,479,000


HANSEN, PATRICK JOSEPH ALBERT

Correspondence address
FIRST FLOOR, ROSALIND FRANKLIN HOUSE, FORDHAM ROAD, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 7XN
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 November 2017
Resigned on
8 January 2020
Nationality
LUXEMBOURGER
Occupation
DIRECTOR

Average house price in the postcode CB8 7XN £2,479,000

BASSON, GERRIT PETRUS

Correspondence address
CPC 2 CAPITAL PARK, FULBOURN, CAMBRIDGE, ENGLAND, CB21 5XE
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
29 September 2017
Resigned on
25 October 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

NORTON, TRACY LYN

Correspondence address
CPC 2 CAPITAL PARK FULBOURN, CAMBRIDGE, UNITED KINGDOM, CB21 5XE
Role RESIGNED
Secretary
Appointed on
2 May 2017
Resigned on
8 September 2017
Nationality
NATIONALITY UNKNOWN

NORTON, TRACY LYN

Correspondence address
CPC 2 CAPITAL PARK, FULBOURN, CAMBRIDGE, ENGLAND, CB21 5XE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
18 April 2013
Resigned on
3 August 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR EUROPE

BASSON, GERRIT PETRUS

Correspondence address
EXECUJET (UK) LIMITED CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, ENGLAND, CB5 8RX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
18 April 2013
Resigned on
28 March 2016
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR EUROPE

Average house price in the postcode CB5 8RX £12,612,000

BRUTNELL, JOHN JOEL

Correspondence address
CPC 2 CAPITAL PARK, FULBOURN, CAMBRIDGE, ENGLAND, CB21 5XE
Role RESIGNED
Secretary
Appointed on
17 April 2013
Resigned on
2 May 2017
Nationality
NATIONALITY UNKNOWN

WEISCHE RYSER, BIRGIT

Correspondence address
EXECUJET UK LTD CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 July 2011
Resigned on
31 October 2013
Nationality
SWISS
Occupation
NONE

Average house price in the postcode CB5 8RX £12,612,000

VON PLANTA, NICLAS FORTUNAT

Correspondence address
EXECUJET (UK) LIMITED CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, ENGLAND, CB5 8RX
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
11 July 2011
Resigned on
25 March 2015
Nationality
SWISS
Occupation
NONE

Average house price in the postcode CB5 8RX £12,612,000

SCHMIDHAUSER, PATRICK

Correspondence address
EXECUJET UK LTD CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
1 May 2009
Resigned on
31 July 2013
Nationality
SWISS
Occupation
FINANCE DIRECTOR EUROPE

Average house price in the postcode CB5 8RX £12,612,000

MIGEON, CEDRIC OLIVIER

Correspondence address
EXECUJET UK LTD CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX
Role RESIGNED
Secretary
Appointed on
1 April 2009
Resigned on
17 April 2013
Nationality
FRENCH
Occupation
MANAGING DIRECTOR EUROPE

Average house price in the postcode CB5 8RX £12,612,000

MIGEON, CEDRIC OLIVIER

Correspondence address
EXECUJET UK LTD CAMBRIDGE AIRPORT, NEWMARKET ROAD, CAMBRIDGE, CB5 8RX
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
1 April 2009
Resigned on
18 April 2013
Nationality
FRENCH
Occupation
MANAGING DIRECTOR EUROPE

Average house price in the postcode CB5 8RX £12,612,000

HARTMANN, PETER

Correspondence address
GERNSTR. 53, WINTERTHUR, 8409, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 December 2007
Resigned on
28 September 2010
Nationality
GERMAN
Occupation
GM EUROPE

HAUSAMMANN, FABIO

Correspondence address
GLAERNISCH STR. 145, MAENNEDORF, 8708, SWITZERLAND
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
1 December 2007
Resigned on
1 May 2009
Nationality
SWISS
Occupation
CFO EUROPE

BRUTNELL, JOHN JOEL

Correspondence address
CPC 2 CAPITAL PARK, FULBOURN, CAMBRIDGE, ENGLAND, CB21 5XE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 December 2007
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
ACCOUNTABLE MANAGER

BASSON, GERRIT PETRUS

Correspondence address
CHRUMMWISSTRASSE 29, KUSNACHT, 8700, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
11 June 2007
Resigned on
30 April 2009
Nationality
AUSTRALIAN
Occupation
CO OFFICER

SMALES, PETER ANGUS

Correspondence address
MORGENTAL 26, 8126 ZUMIKON, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
22 March 2004
Resigned on
30 April 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

SMALES, PETER ANGUS

Correspondence address
MORGENTAL 26, 8126 ZUMIKON, SWITZERLAND
Role RESIGNED
Secretary
Appointed on
22 March 2004
Resigned on
30 April 2009
Nationality
AUSTRALIAN

KLEU, PATRICK SEAN

Correspondence address
IM EBNET 70, 8700 KUSNACHT, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 March 2004
Resigned on
11 June 2007
Nationality
SOUTH AFRICAN
Occupation
FINANCE DIRECTOR

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