This company is commonly known as Signature Flight Support London Luton Limited. The company was founded 35 years ago and was given the registration number 02288275. The firm's registered office is in BEDFORDSHIRE. You can find them at Voyager House 142 Prospect Way, Luton, Bedfordshire, England. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED |
---|---|---|
Company Number | : | 02288275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voyager House 142 Prospect Way, Luton, Bedfordshire, England, England, LU2 9QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Secretary | 10 October 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 15 September 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 31 May 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 08 July 2019 | Active |
6 Deacons Way, Hitchin, SG5 2UF | Secretary | - | Active |
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB | Secretary | 07 August 2008 | Active |
13 Hill Rise, Ruislip, HA4 7JN | Secretary | 23 December 1997 | Active |
210 Brooklands Road, Weybridge, KT13 0RJ | Secretary | 26 April 2007 | Active |
26 Knights Orchard, Hemel Hempstead, HP1 3QA | Secretary | 17 February 2003 | Active |
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER | Director | 03 July 2000 | Active |
6 Cunningham Gardens, Houston, PA6 7GA | Director | 05 February 2004 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 06 December 2019 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 01 February 2019 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 25 July 2016 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2015 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 02 August 2011 | Active |
210 Brooklands Road, Weybridge, KT13 0RJ | Director | 07 August 2008 | Active |
The Old Rectory, South Moreton, OX11 9AF | Director | 11 February 1998 | Active |
The New House, The Valley Whitwell, Hitchin, SG4 8BN | Director | 31 July 1997 | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 18 March 2014 | Active |
6030, Greatwater Drive, Windermere, Florida, Usa, | Director | 01 July 2009 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
2071 Mohican Trail, Maitland, Florida, Usa, 32751 | Director | 05 February 2004 | Active |
4 Stanely Drive, Paisley, PA2 6HE | Director | 07 August 2008 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 02 August 2011 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 12 February 2013 | Active |
8 Home Park, Mollington, Chester, CH1 6NW | Director | 03 July 2000 | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 12 February 2015 | Active |
Hangar 63 Percival Way, London Luton Airport, Luton, LU2 9NT | Director | 01 August 2012 | Active |
73 Elizabeth Street, London, SW1W 9PJ | Director | 23 December 1997 | Active |
30 Tavistock Avenue, Ampthill, Bedford, MK45 2RY | Director | - | Active |
Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH | Director | 06 January 2014 | Active |
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE | Director | - | Active |
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL | Director | 03 July 2000 | Active |
Signature Flight Support Uk Regions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-10-11 | Officers | Appoint person secretary company with name date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-06 | Accounts | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.