BRITANNIA AIRWAYS (CATERING) LIMITED

Tui Travel House Crawley Tui Travel House Crawley, Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.02388907
CategoryPrivate Limited Company
Incorporated25 May 1989
Age35 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 10 months, 8 days

SUMMARY

BRITANNIA AIRWAYS (CATERING) LIMITED is an dissolved private limited company with number 02388907. It was incorporated 35 years, 1 month, 13 days ago, on 25 May 1989 and it was dissolved 12 years, 10 months, 8 days ago, on 30 August 2011. The company address is Tui Travel House Crawley Tui Travel House Crawley, Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

RUSSELL, Mark Edwin

Director

Accountant

ACTIVE

Assigned on 22 Feb 2006

Current time on role 18 years, 4 months, 13 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 01 Dec 2007

Current time on role 16 years, 7 months, 6 days

CHURCHILL COLEMAN, Richard Paul

Secretary

RESIGNED

Assigned on 11 Jan 2007

Resigned on 15 May 2007

Time on role 4 months, 4 days

JAMES, Michael Basil

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 2 months, 1 day

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 24 Jun 2002

Resigned on 28 Feb 2008

Time on role 5 years, 8 months, 4 days

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 14 Dec 1995

Time on role 1 year, 7 months, 8 days

STRONGMAN, Roger

Secretary

RESIGNED

Assigned on 14 Dec 1995

Resigned on 24 Jun 2002

Time on role 6 years, 6 months, 10 days

ADDLEY, Stephen Boyd

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 2 months, 1 day

BOYLE, Maurice James

Director

Company Director

RESIGNED

Assigned on 15 Aug 2005

Resigned on 18 Sep 2006

Time on role 1 year, 1 month, 3 days

BUCKINGHAM, Peter Roy

Director

Director

RESIGNED

Assigned on 07 Jul 1998

Resigned on 31 Dec 2000

Time on role 2 years, 5 months, 24 days

BURNELL, Roger Douglas

Director

Managing Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 07 Jul 1998

Time on role 2 years, 6 months, 24 days

COLES, Stephen John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 1994

Resigned on 14 Dec 1995

Time on role 1 year, 7 months, 8 days

DYER, Thomas Edward

Director

Group Economist

RESIGNED

Assigned on 06 May 1994

Resigned on 14 Dec 1995

Time on role 1 year, 7 months, 8 days

FISK, Nicholas James

Director

Company Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 19 Feb 2010

Time on role 8 years, 18 days

HATTON, Anthony Kevin

Director

Company Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 12 Aug 2005

Time on role 4 years, 7 months, 11 days

HUNTER, Alexander Geddes

Director

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 08 Mar 2002

Time on role 5 months, 7 days

HUSSEY, Robert James

Director

Company Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 28 Feb 2006

Time on role 3 years, 11 months, 16 days

JAMES, Michael Basil

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 30 years, 2 months, 1 day

MANLEY, Richard John

Director

Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 31 Dec 2000

Time on role 5 years, 17 days

ROBERTS, John Leslie

Director

Director

RESIGNED

Assigned on 14 Dec 1995

Resigned on 31 Oct 1999

Time on role 3 years, 10 months, 17 days

RUSSELL, Angela

Director

Company Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 14 Dec 1995

Time on role 1 year, 7 months, 8 days

SMITH, Raymond Sutton

Director

Accountant

RESIGNED

Assigned on 31 Oct 1999

Resigned on 27 Mar 2000

Time on role 4 months, 27 days

STRATFORD, Frederick Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 01 Oct 2001

Time on role 1 year, 6 months, 4 days

TAYLOR, David Michael

Director

Company Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 21 Oct 2010

Time on role 4 years, 4 months, 9 days

WOODS, Stephen Reginald

Director

Director

RESIGNED

Assigned on 09 Jan 2001

Resigned on 01 Feb 2002

Time on role 1 year, 23 days


Some Companies

COOLSILK PROPERTY & INVESTMENT LIMITED

ORCHARD VILLA TOP PASTURE LANE,RETFORD,DN22 9BY

Number:08818403
Status:ACTIVE
Category:Private Limited Company

DIVA ANGELS LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:09074054
Status:ACTIVE
Category:Private Limited Company

INDIGO SOUL LIMITED

2 TIFLIS STREET,ROCHDALE,OL12 6JZ

Number:11155102
Status:ACTIVE
Category:Private Limited Company

SCOTSBUILT LIMITED

10 BALFEARN DRIVE,RENFREWSHIRE,G76 0LP

Number:SC078157
Status:ACTIVE
Category:Private Limited Company

SMALLEYWOOD SOLUTIONS LIMITED

CEDAR HOUSE,SHEFFIELD,S11 8HA

Number:11214180
Status:ACTIVE
Category:Private Limited Company
Number:LP003370
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source