SIGNATURE AVIATION LIMITED

18 officers / 30 resignations

ESHOO, Michael Peter, Mr.

Correspondence address
Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom, LU2 9PA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
15 September 2022
Nationality
American
Occupation
Finance

GARTON, Maria Luina, Ms.

Correspondence address
Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom, LU2 9PA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
30 December 2021
Nationality
American
Occupation
General Counsel And Corporate Secretary

FALLON, Shawn Christopher

Correspondence address
Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom, LU2 9PA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
6 July 2021
Resigned on
15 September 2022
Nationality
American
Occupation
Finance

LEFEBVRE, Tony Robert

Correspondence address
105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
9 June 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,957,000

HANDLEY, Thomas William

Correspondence address
105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
November 1954
Appointed on
1 June 2021
Resigned on
30 December 2021
Nationality
American
Occupation
None

Average house price in the postcode W1U 1QY £106,957,000

BOLZE, Stephen Ray

Correspondence address
105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 June 2021
Resigned on
30 December 2021
Nationality
American
Occupation
Investment Professional

Average house price in the postcode W1U 1QY £106,957,000

ILEY, Philip Marc

Correspondence address
Global Infrastructure Management Llp 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 June 2021
Resigned on
30 December 2021
Nationality
British
Occupation
Partner, Private Equity

JARMAN, VICTORIA CLARE

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

KING, STEPHEN ANTHONY

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

JOHNSTONE, MARK ROBIN

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

GILTHORPE, CHARLOTTE EMMA TIFFANY

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

CHANDE, AMEE

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

CROOK, David

Correspondence address
105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 June 2017
Resigned on
6 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

BLIZZARD, David John Mark

Correspondence address
105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
secretary
Appointed on
1 June 2016
Resigned on
31 October 2021

Average house price in the postcode W1U 1QY £106,957,000

EDWARDS, PETER GRAHAM

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
1 January 2016
Nationality
AMERICAN
Occupation
INDUSTRIAL CONSULTANT

Average house price in the postcode W1U 1QY £106,957,000

VENTRESS, PETER JOHN

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

RUDD, NIGEL RUSSELL

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
1 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

EDMUNDS, WAYNE EDWARD

Correspondence address
3RD FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
7 August 2013
Nationality
AMERICAN
Occupation
CEO INVENSYS PLC

Average house price in the postcode W1U 1QY £106,957,000


POWELL, MICHAEL ANDREW

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
1 July 2014
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

SIMM, IAIN DAVID CAMERON

Correspondence address
3RD FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
31 May 2016
Nationality
BRITISH

Average house price in the postcode W1U 1QY £106,957,000

KILSBY, SUSAN SALTZBART

Correspondence address
3RD FLOOR 105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 April 2012
Resigned on
10 May 2019
Nationality
AMERICAN
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

HOAD, Mark

Correspondence address
Cherry House 72 Updown Hill, Windlesham, Surrey, GU20 6DT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
29 April 2010
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU20 6DT £852,000

RATCLIFFE, PETER GERVIS

Correspondence address
1433 NATHAN LANE, VENTURA, CALIFORNIA, 93001, UNITED STATES
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
9 January 2009
Resigned on
11 May 2018
Nationality
BRITISH
Occupation
RETIRED

STONE, ZILLAH WENDY

Correspondence address
34 MEADOW ROAD, LONDON, SW19 2ND
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
31 December 2012
Nationality
BRITISH

Average house price in the postcode SW19 2ND £667,000

PRYCE, SIMON CHARLES CONRAD

Correspondence address
HACKERS HOUSE, JUNCTION ROAD CHURCHILL, NR CHIPPING NORTON, OXFORDSHIRE, OX7 6NW
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2007
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 6NW £666,000

TOOKES, HANSEL

Correspondence address
471 SAVOIE DRIVE, PALM BEACH GARDENS, FLORIDA 33410, U.S.A
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 February 2007
Resigned on
30 September 2013
Nationality
AMERICAN
Occupation
RETIRED

HARPER, MARK JEREMY

Correspondence address
2 ORCHARD VIEW, TITHE LANE CLIFTON, BANBURY, OXFORDSHIRE, OX15 0PU
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 December 2006
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 0PU £831,000

LAND, NICHOLAS CHARLES EDWARD

Correspondence address
3RD FLOOR 105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
1 August 2006
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

HARPER, JOHN MICHAEL

Correspondence address
3RD FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 February 2005
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & ENGINEER

Average house price in the postcode W1U 1QY £106,957,000

MCMILLAN, ROSS HILL

Correspondence address
9461 WINSTON DRIVE, BRENTWOOD, TN 37027, USA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
3 September 2002
Resigned on
23 February 2005
Nationality
AMERICAN
Occupation
DIVISIONAL CEO

VAN ALLEN, BRUCE

Correspondence address
32245 EQUESTRIAN TRAIL, SORRENTO, FLORIDA FL 32776, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 May 2002
Resigned on
8 January 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WOOD, ANDREW RICHARD

Correspondence address
LANE END, BANK, LYNDHURST, HAMPSHIRE, SO43 7FD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2001
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SO43 7FD £948,000

PHILLIPS, ROBERT MAYFIELD

Correspondence address
130 WALLACKS POINT, STAMFORD, CONNECTICUT 06902, USA
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
5 May 2000
Resigned on
5 May 2007
Nationality
AMERICAN
Occupation
RETIRED

ROQUES, DAVID JOHN SEYMOUR

Correspondence address
HIGH DOWN, COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TQ
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
11 January 1999
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4TQ £2,386,000

ROUGH, DAVID

Correspondence address
BURFORD HOUSE, THE DRIVE, BELMONT, SURREY, SM2 7DP
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
10 March 1998
Resigned on
26 April 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SM2 7DP £3,296,000

STILLWELL, RICHARD NATHAN

Correspondence address
TYTE COURT, FARBURY END, GREAT ROLLRIGHT, CHIPPING NORTON, OXFORDSHIRE, OX7 5RS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 March 1998
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
EXEC VP

Average house price in the postcode OX7 5RS £917,000

SHAW, SARAH MARGARET

Correspondence address
26 HAMILTON ROAD, LONDON, W5 2EH
Role RESIGNED
Secretary
Appointed on
1 June 1997
Resigned on
31 August 2008
Nationality
BRITISH

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

CARTWRIGHT, GEORGE

Correspondence address
KNOWL HOUSE, LIGHTFOOT LANE, EATON, TARPORLEY, CHESHIRE, CW6 9AF
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
8 August 1996
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9AF £1,332,000

MCGLONE, ROY VICKERS

Correspondence address
WALNUT COTTAGE, BINFIELD HEATH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4DP
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 October 1995
Resigned on
27 February 2006
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode RG9 4DP £1,524,000

MUDDIMER, ROBERT MICHAEL

Correspondence address
THE OLD VICARAGE CHURCH STREET, BILLESDON, LEICESTER, LE7 9AE
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
24 April 1995
Resigned on
13 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE7 9AE £637,000

YOSKOWITZ, IRVING BENJAMIN

Correspondence address
11517 HIGHLAND FARM ROAD, POTOMAC, MARYLAND 20854, USA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
24 April 1995
Resigned on
1 March 2004
Nationality
AMERICAN
Occupation
EXE VICE PRES/GENERAL COUNSEL

QUARTA, ROBERTO

Correspondence address
7 THE RIVER HOUSE, 3 CHELSEA EMBANKMENT, LONDON, SW3 4LG
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 November 1993
Resigned on
17 January 2007
Nationality
ITALIAN AMERICAN
Occupation
CHAIRMAN

Average house price in the postcode SW3 4LG £3,921,000

COOPER, ROBERT HAMILTON

Correspondence address
GREAT YEWS, LUBBOCK ROAD, CHISLEHURST, KENT, BR7 5LA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
16 May 1991
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5LA £1,459,000

CLAPPISON, PETER EDWARD

Correspondence address
1 WOODSIDE DRIVE, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8XT
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
16 May 1991
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8XT £1,305,000

WHITE, JOHN GRANVILLE

Correspondence address
ROSE COTTAGE, LITTLE MARKFIELD, MARKFIELD, LEICESTER, LE67 9UQ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 May 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE67 9UQ £652,000

SMITH, PHILIP ABBOTT

Correspondence address
128 HUDDERSFIELD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 3RT
Role RESIGNED
Secretary
Appointed on
16 May 1991
Resigned on
31 May 1997
Nationality
BRITISH

Average house price in the postcode HD6 3RT £588,000

TREVES, VANNI EMANUELE

Correspondence address
4 ALWYNE PLACE, CANONBURY, LONDON, N1 2NL
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
16 May 1991
Resigned on
27 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2NL £1,952,000

STAMMERS, LIONEL JOHN

Correspondence address
8 GLEDHOW WOOD, THE CHASE KINGSWOOD, TADWORTH, SURREY, KT20 6JQ
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
16 May 1991
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6JQ £1,676,000


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