APOLLO AVIATION ADVISORY LTD

Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusLIQUIDATION
Company No.02798718
CategoryPrivate Limited Company
Incorporated11 Mar 1993
Age31 years, 4 months
JurisdictionEngland Wales

SUMMARY

APOLLO AVIATION ADVISORY LTD is an liquidation private limited company with number 02798718. It was incorporated 31 years, 4 months ago, on 11 March 1993. The company address is Suite 2 2nd Floor Phoenix House Suite 2 2nd Floor Phoenix House, Brighton, BN1 2RT.



People

JACOB, Sean Colin

Director

Director

ACTIVE

Assigned on 18 May 2020

Current time on role 4 years, 1 month, 24 days

REALFF, Anthony Douglas

Director

Director

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 4 months, 21 days

VILLA, Charles Peter Wolferstan

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1993

Resigned on 24 Apr 2017

Time on role 24 years, 5 days

SRT CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Mar 1993

Resigned on 19 Apr 1993

Time on role 1 month, 8 days

CANDELON, Jonathan Paul

Director

Director

RESIGNED

Assigned on 18 Feb 2015

Resigned on 31 Jul 2020

Time on role 5 years, 5 months, 13 days

DEAN, Kevin John

Director

Solicitor

RESIGNED

Assigned on 11 Mar 1993

Resigned on 19 Apr 1993

Time on role 1 month, 8 days

MANNING, Frank Reginald

Director

Advertising & Marketing Execut

RESIGNED

Assigned on 19 Apr 1993

Resigned on 29 Jun 2005

Time on role 12 years, 2 months, 10 days

STEEDMAN, Campbell Mclean

Director

Solicitor

RESIGNED

Assigned on 11 Mar 1993

Resigned on 19 Apr 1993

Time on role 1 month, 8 days

VILLA, Anne Louise

Director

Swimming Instructor

RESIGNED

Assigned on 29 Jun 2005

Resigned on 18 Feb 2015

Time on role 9 years, 7 months, 19 days

VILLA, Charles Peter Wolferstan

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 1993

Resigned on 24 Apr 2017

Time on role 24 years, 5 days

VILLA, Paul Wolferstan

Director

Consultant

RESIGNED

Assigned on 29 Jun 2005

Resigned on 30 Nov 2012

Time on role 7 years, 5 months, 1 day

VILLA, Sarah Jennifer

Director

Housewife

RESIGNED

Assigned on 29 Jun 2005

Resigned on 18 Feb 2015

Time on role 9 years, 7 months, 19 days


Some Companies

ALTERNATIVE BRANDS LTD

SUITE 108, WEST 44 44-60 RICHARDSHAW LANE,PUDSEY,LS28 7UR

Number:10917084
Status:ACTIVE
Category:Private Limited Company

BEIGHTON ESTATES LIMITED

5 CHERRYDALE ROAD,LIVERPOOL,L18 5EH

Number:10830194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURNS HQ LIMITED

20 PITTVILLE STREET,EDINBURGH,EH15 2BY

Number:SC388929
Status:ACTIVE
Category:Private Limited Company

CRONCO ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11523337
Status:ACTIVE
Category:Private Limited Company

MEDICOLEILA LTD

7 NEW WING,WOLVERHAMPTON,WV8 2HG

Number:10811516
Status:ACTIVE
Category:Private Limited Company

PBMG BRANDS LIMITED

UNIT 2 SOVEREIGN ENTERPRISE PARK,SALFORD,M50 3UP

Number:08777967
Status:ACTIVE
Category:Private Limited Company

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