Jennifer Marianne Alison CHASE

Total number of appointments 108, 108 active appointments

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TTE TRUSTEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS UNITED WIRELESS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

VALUEGOLDEN LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

ZIRKON HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS GROUP HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ASIA HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TTG INVESTMENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TTG NOMINEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

CICOR UK PROPERTIES LTD

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS (NORWICH) LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS (WOKING) LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

AERO STANREW GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

SEMELAB LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Resigned on
24 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT POWER SOLUTIONS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

ABTEST LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

WELWYN ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

NULECTROHMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

MMG LINTON AND HIRST LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

SENSIT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

THE BREARLEY GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

BI TECHNOLOGIES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

DELTIGHT WASHERS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

COMMENDSHAW LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

WOLSEY COMCARE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

CONTROLS DIRECT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

FERRUS POWER LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

FOX INDUSTRIES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

KRP POWER SOURCE (UK) LTD.

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

HALE END HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

KINGSLO LTD.

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS POWER LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS WIRELESS DEVICES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

STADIUM ZIRKON UK LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode GU21 6EB £15,385,000

BBA ROW INVESTMENTS, S.A.R.L.

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 July 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA US INVESTMENTS, S.A.R.L.

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 July 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA INTERNATIONAL INVESTMENTS, S.A.R.L.

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 July 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA AVIATION BUSINESS SUPPORT CENTRE - EMEA LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 June 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCE NO. 5

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCIAL SERVICES

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCE NO. 4 LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCE

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCE NO.1

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA AVIATION FINANCE

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA AVIATION PENSIONS (GP) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

THE GUTHRIE CORPORATION LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE OVERSEAS INVESTMENTS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCE NO. 3

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Nationality
British
Occupation
Chartered Accountant

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

BBA PROPERTIES LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCIAL SERVICES (UK) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

NONEHAY LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

VALCOVE LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA SIX LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA OVERSEAS HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA ONE LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA NOMINEES LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA GROUP LEASING LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FOUR LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FIVE LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA CHINA HOLDINGS NO 1 LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BALDERTON AVIATION HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE & COMPANY (U.K.) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE TRUSTEES LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRINT LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE OVERSEAS HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

FROTHGUN (SA) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

FALCON AVIATION TRAINING (UK) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

FALCON AVIATION TRAINING LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

DALLAS AIRMOTIVE (UK) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

CSE AVIATION LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

CRESSWELL'S ASBESTOS COMPANY LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BRITISH BELTING AND ASBESTOS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BONETIGHTS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA TWO LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA THREE LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE TRADING (UK) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA AVIATION LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

TEXSTAR LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

SYNTERIALS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

PCCN 1997 LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

TEXIDWARF LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

SALPREP LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

OXFORD AVIATION PROPERTIES LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

OKEFAB LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

OXFORD AVIATION HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

OILARK LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

NOTIONTOKEN LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

VERSIL LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

LINTAFOAM (MANCHESTER) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

HUSBANG LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

HANTS. AND SUSSEX AVIATION LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

HAMSIGH LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

BBA FINANCIAL SERVICES (JERSEY) LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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

GUTHRIE ESTATES HOLDINGS LIMITED

Correspondence address
Bba Aviation Plc 105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 April 2018
Resigned on
25 April 2022
Nationality
British
Occupation
Chartered Accountant

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