GILES ROBERT BRYANT WILSON

Total number of appointments 29, 1 active appointments

MPF TRUSTEE LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

MENZIES CARGO LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION CORPORATE SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES CARGO SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION HANDLING LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MA SECRETARIES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MANCHESTER CARGO CENTRE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MAG NOMINEES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (LUTON) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

LUTON SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

CARGOSAVE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

SKYCARE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

SOUTHAMPTON AIRPORT CARGO SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

HEATHROW AVIATION SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (CHENGDU) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (DOMINICANA) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES EXPRESS BAGGAGE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

LONDON CARGO GROUP LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION INTERNATIONAL LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

CARGO 2000 LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

LONDON CARGO IMPORTS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES AVIATION (EMEA) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
15 April 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

GESTRIX

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000

VESTRINE LIMITED

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000

CEC-GLP SERVICED OFFICES LIMITED

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000

GESTFAIR LIMITED

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000

COMMERCIAL ESTATES MANAGEMENT LIMITED

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000

SPRITEBEAM LIMITED

Correspondence address
GRAINGERS, 14 OAKLEY GARDENS, BROCKHAM PARK, BETCHWORTH, SURREY, RH3 7AZ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
14 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7AZ £1,305,000