JET AHU LIMITED
4 officers / 8 resignations
GILBERT, TONY
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role
- Director
- Date of birth
- June 1956
- Appointed on
- 5 July 2016
- Nationality
- BRITISH
- Occupation
- TECHNICAL DIRECTOR
HIBBS, JASON NIGEL JOHN
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role
- Director
- Date of birth
- February 1963
- Appointed on
- 5 July 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
COLLINS, SIMON JOHN
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role
- Director
- Date of birth
- November 1955
- Appointed on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AZZOPARDI, PAUL MARCEL
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GILBERT, TONY
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role RESIGNED
- Director
- Date of birth
- June 1956
- Appointed on
- 31 January 2003
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIMPSON, ROBERT CHARLES
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role RESIGNED
- Secretary
- Appointed on
- 31 January 2003
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIMPSON, ROBERT CHARLES
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role RESIGNED
- Director
- Date of birth
- September 1965
- Appointed on
- 31 January 2003
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WORTHINGTON, PETER MARK
- Correspondence address
- 12 LONDON ROAD NORTH, POYNTON, CHESHIRE, SK12 1QZ
- Role RESIGNED
- Director
- Date of birth
- June 1966
- Appointed on
- 31 January 2003
- Resigned on
- 10 October 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SK12 1QZ £553,000
QUAYLE, RICHARD ALAN
- Correspondence address
- MANOR COTTAGE, BARKHAM STREET, BARKHAM WOKINGHAM, BERKSHIRE, RG40 4PJ
- Role RESIGNED
- Director
- Date of birth
- March 1966
- Appointed on
- 31 January 2003
- Resigned on
- 31 March 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG40 4PJ £601,000
SIMPSON, DAVID HARVEY
- Correspondence address
- 32 GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0SA
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 31 January 2003
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
YORK PLACE COMPANY SECRETARIES LIMITED
- Correspondence address
- 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 10 October 2002
- Resigned on
- 31 January 2003
Average house price in the postcode LS1 2DS £378,000
YORK PLACE COMPANY NOMINEES LIMITED
- Correspondence address
- 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
- Role RESIGNED
- Nominee Director
- Appointed on
- 10 October 2002
- Resigned on
- 31 January 2003
Average house price in the postcode LS1 2DS £378,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JET AHU LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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