DANIEL DAVID RUBACK

Total number of appointments 33, 27 active appointments

GA FM54 LIMITED

Correspondence address
1ST FLOOR 25 TEMPLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6FE
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTERNATIONAL JETCLUB LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

HANGAR 8 ENGINEERING LTD

Correspondence address
1ST FLOOR 25 TEMPLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6FE
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAMA GROUP LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

GAMA AVIATION PLC

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

GAMA AVIATION (UK) LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

GAMA AVIATION (ENGINEERING) LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

FLYERTECH LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

HANGAR 8 MANAGEMENT LTD

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

GAMA AVIATION (ASSET 2) LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

GA 259034 LIMITED

Correspondence address
1ST FLOOR 25 TEMPLER AVENUE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6FE
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAMA SUPPORT SERVICES LIMITED

Correspondence address
1st Floor 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
16 December 2019
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

LANDMARK AVIATION (UK) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
DINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

RSS JET CENTRE (PRESTWICK) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

SIGNATURE FLIGHT SUPPORT LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

SFS (GATWICK) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

LYNTON CORPORATE JET LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

LYNTON AVIATION LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

LYNTON AVIATION AIRCRAFT SALES LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

EXECAIR AVIATION SERVICES LIMITED

Correspondence address
115 GEORGE STREET, 4TH FLOOR, EDINBURGH, EH2 4JN
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXECAIR (SCOTLAND) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

EXECAIR (EAST MIDLANDS) LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

EUROPEAN HELICOPTERS LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

DOLLAR AIR SERVICES LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 9QH £377,000

SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LUTON, ENGLAND, LU2 9QH
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000


RSS JET CENTRE LIMITED

Correspondence address
VOYAGER HOUSE 142 PROSPECT WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, ENGLAND, LU2 9QH
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
5 February 2016
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU2 9QH £377,000

ASIG MANCHESTER LIMITED

Correspondence address
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, ENGLAND, ENGLAND, TW6 2SF
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
28 September 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2SF £14,399,000

MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED

Correspondence address
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, ENGLAND, ENGLAND, TW6 2SF
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
24 September 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2SF £14,399,000

MENZIES AVIATION (ASIG) LIMITED

Correspondence address
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, ENGLAND, ENGLAND, TW6 2SF
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
12 February 2015
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW6 2SF £14,399,000

SMITHS DETECTION LIMITED

Correspondence address
C/O SMITHS DETECTION-WATFORD LIMITED 459 PARK AVEN, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 January 2014
Resigned on
17 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

SMITHS HEIMANN LIMITED

Correspondence address
SMITHS DETECTION-WATFORD LIMITED 459 PARK AVENUE, BUSHEY, WATFORD, HERTS, UNITED KINGDOM, WD23 2BW
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 January 2014
Resigned on
17 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT