P & WC AIRCRAFT SERVICES (U.K.) LIMITED

4 officers / 24 resignations

BANIS, LYNN

Correspondence address
MATHISEN WAY, POYLE ROAD, COLNBROOK, BERKSHIRE, UK, SL3 0HB
Role ACTIVE
Secretary
Appointed on
14 March 2012
Nationality
BRITISH

Average house price in the postcode SL3 0HB £20,495,000

RYAN, MICHAEL PATRICK

Correspondence address
MATHISEN WAY POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0HB
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
6 January 2012
Nationality
AMERICAN
Occupation
BUSINESSMAN

Average house price in the postcode SL3 0HB £20,495,000

LAURENCE, JAMES TERENCE GEORGE

Correspondence address
74 CROFT ROAD, COLBY, LEICESTERSHIRE, LE9 1SE
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
27 September 2010
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode LE9 1SE £369,000

EDWIN COE SECRETARIES LIMITED

Correspondence address
2 STONE BUILDINGS, LINCOLN'S INN, LONDON, WC2A 3TH
Role ACTIVE
Secretary
Appointed on
25 September 2008
Nationality
BRITISH

PERCY, KURT ANDREW

Correspondence address
MATHISEN WAY POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 October 2009
Resigned on
5 January 2012
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode SL3 0HB £20,495,000

HARVEY, LINDSAY

Correspondence address
32 HAMILTON ROAD, LONDON, UNITED KINGDOM, W5 2EH
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 June 2008
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 2EH £1,420,000

ROY, BRIAN ANTHONY

Correspondence address
15 MASSACO LANE, GRANBY, CT, 06035, USA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
11 April 2008
Resigned on
1 October 2009
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

SCHMIDT, KELLY JEAN

Correspondence address
12 MUIRFIELD LANE, BLOOMFIELD, CONNECTICUT 06002, USA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
2 March 2007
Resigned on
17 March 2008
Nationality
AMERICAN
Occupation
ASSISTANT CONTROLLER

BAKER, JOHN

Correspondence address
HILLSIDE WHITEHOUGH, CHINLEY, STOCKPORT, CHESHIRE, SK12 6BX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
16 May 2003
Resigned on
21 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MICHAUD DANIEL, DIDIER

Correspondence address
32 HAMILTON ROAD, LONDON, W5 2EH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
31 January 2002
Resigned on
4 August 2008
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 2EH £1,420,000

SMART, GREGORY PAUL

Correspondence address
8 HOME ACRE, LITTLE HOUGHTON, NORTHAMPTONSHIRE, NN7 1AG
Role RESIGNED
Secretary
Date of birth
January 1955
Appointed on
23 January 2001
Resigned on
25 September 2008
Nationality
BRITISH

Average house price in the postcode NN7 1AG £1,056,000

SMART, GREGORY PAUL

Correspondence address
THE OTIS BUILDING, 187 TWYFORD ABBEY ROAD, LONDON, NW10 7DG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
23 January 2001
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 7DG £2,642,000

CUST, GARY

Correspondence address
27 KIDMORE ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7LU
Role RESIGNED
Secretary
Date of birth
December 1953
Appointed on
6 January 1999
Resigned on
23 January 2001
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode RG4 7LU £1,208,000

CUST, GARY

Correspondence address
27 KIDMORE ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7LU
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
27 November 1998
Resigned on
23 January 2001
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode RG4 7LU £1,208,000

RUA, CHRISTINE

Correspondence address
254 OLDE STAGE ROAD, GLASTONBURY, CONNECTICUT 06033, USA
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
10 November 1998
Resigned on
6 January 1999
Nationality
AMERICAN

SMITH, ALLISON

Correspondence address
12 GRANGER CIRCLE, EAST GRANBY CT 06026, HARTFORD USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
25 August 1998
Resigned on
10 November 1998
Nationality
AMERICAN
Occupation
ATTORNEY

PARSONS, SARAH

Correspondence address
16 BISSLEY DRIVE, MAIDENHEAD, BERKSHIRE, SL6 3UZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
6 July 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 3UZ £542,000

SOLOSY, MICHAEL FREDERICK

Correspondence address
PARK PLACE WOODLAND CLOSE, WEYBRIDGE, SURREY, KT13 9EG
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 July 1998
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9EG £1,265,000

MACNAUGHTON, KENNETH ANDREW

Correspondence address
2A WEST HILL ROAD, LONDON, SW18 1LN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 July 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 1LN £2,006,000

NOIRET, PATRICE LUCIEN RAYMOND

Correspondence address
2 HEREFORD COPSE, GOLF CLUB ROAD, WOKING, SURREY, GY22 0LX
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
23 January 1995
Resigned on
1 July 1998
Nationality
FRENCH
Occupation
CORPORATE TREASURER

LEINGANG, JOHN THOMAS

Correspondence address
15 BARHAM ROAD, WIMBLEDON, LONDON, SW20 0EX
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
23 January 1995
Resigned on
31 January 2002
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW20 0EX £2,275,000

STREATFIELD, BRIAN ROBERT

Correspondence address
17 HAMILTON GARDENS, BURNHAM, SLOUGH, BERKSHIRE, SL1 7AA
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
23 January 1995
Resigned on
1 July 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 7AA £909,000

ANDREWS, PATRICK DUNCAN DAVID

Correspondence address
4990 GROSVENOR AVENUE, MONTREAL, QUEBEC H3W 2MI, CANADA
Role RESIGNED
Secretary
Appointed on
1 October 1992
Resigned on
25 August 1998
Nationality
BRITISH

PASCOE, CHRISTOPHER JOHN CAMPBELL

Correspondence address
3562 DUROCHER, MONTREAL, QUEBEC H2X 2E5, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
2 October 1991
Resigned on
23 January 1995
Nationality
CANADIAN
Occupation
LAWYER

OSTIGUY, GEORGES EDMOUR

Correspondence address
303 ELEANOR AVENUE, OTTERBURN PARK, MONTREAL, QUEBEC J3N 1T7, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
2 October 1991
Resigned on
15 May 1994
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

FOO, CHARLES LOKE FAY

Correspondence address
1 HANDEL TERRACE, SOUTHAMPTON, HAMPSHIRE, SO15 2FG
Role RESIGNED
Secretary
Appointed on
2 October 1991
Resigned on
1 October 1995
Nationality
BRITISH

Average house price in the postcode SO15 2FG £289,000

STEERS, REGINALD FRANCIS

Correspondence address
576 CHELSEA CRESCENT, BEACONSFIELD, QUEBEC H9W 4N5, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
2 October 1991
Resigned on
26 January 1995
Nationality
CANADIAN
Occupation
FINANCIAL EXECUTIVE

BOURBONNAIS, MICHEL

Correspondence address
1000 MARIE VICTORIN, LONGUEVIL, MONTREAL, QUEBEC J4G 1A7, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
2 October 1991
Resigned on
1 October 1992
Nationality
BRITISH

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