DALLAS AIRMOTIVE (UK) LIMITED - SPALDING
Company Profile | Company Filings |
Overview
DALLAS AIRMOTIVE (UK) LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
DALLAS AIRMOTIVE (UK) LIMITED was incorporated 27 years ago on 29/08/1996 and has the registered number: 03243877. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DALLAS AIRMOTIVE (UK) LIMITED was incorporated 27 years ago on 29/08/1996 and has the registered number: 03243877. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DALLAS AIRMOTIVE (UK) LIMITED - SPALDING
This company is listed in the following categories:
30300 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O TC BULLEY DAVEY LIMITED
SPALDING
LINCOLNSHIRE
PE11 2TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FREDERIK CHRISTOFFEL DE JONGH | Sep 1976 | American | Director | 2022-04-25 | CURRENT |
MR JOHN ANGUS SMITH | Jul 1963 | British | Director | 2021-09-30 | CURRENT |
SARAH MARGARET SHAW | Jun 1958 | British | Director | 1998-09-09 UNTIL 2008-08-28 | RESIGNED |
DH & B MANAGERS LIMITED | Corporate Nominee Director | 1996-08-29 UNTIL 1996-10-01 | RESIGNED | ||
DH & B DIRECTORS LIMITED | Corporate Nominee Director | 1996-08-29 UNTIL 1996-10-01 | RESIGNED | ||
RANDY HIGHTOWER | Jun 1964 | Secretary | 1997-03-12 UNTIL 1998-09-23 | RESIGNED | |
SARAH MARGARET SHAW | Jun 1958 | British | Secretary | 1998-09-23 UNTIL 2008-08-28 | RESIGNED |
MR MICHAEL ANDREW POWELL | Nov 1967 | British | Director | 2014-07-01 UNTIL 2016-06-01 | RESIGNED |
MR ANDREW RICHARD WOOD | Jun 1951 | British | Director | 2001-05-31 UNTIL 2010-04-27 | RESIGNED |
WILLIAM ANTHONY THOMPSON | Apr 1946 | British | Director | 1998-09-09 UNTIL 2000-09-29 | RESIGNED |
MS ZILLAH WENDY STONE | Mar 1965 | British | Director | 2008-08-28 UNTIL 2013-01-31 | RESIGNED |
IAIN DAVID CAMERON SIMM | May 1967 | British | Director | 2008-08-28 UNTIL 2016-05-31 | RESIGNED |
MR DAVID JOHN MARK BLIZZARD | Sep 1972 | British | Director | 2013-01-31 UNTIL 2021-09-30 | RESIGNED |
MR JAMES RICHARD WATSON ROBSON | Apr 1982 | British | Director | 2016-06-01 UNTIL 2018-10-05 | RESIGNED |
WILLIAM RICHARD JONES | Aug 1942 | American | Director | 1996-10-01 UNTIL 1997-01-30 | RESIGNED |
THOMAS KINCAID | Aug 1946 | American | Director | 1996-10-01 UNTIL 1998-08-03 | RESIGNED |
MARK HOAD | Jun 1970 | British | Director | 2010-04-27 UNTIL 2014-06-30 | RESIGNED |
MICHAEL GEISLER | Feb 1950 | Usa | Director | 2000-01-25 UNTIL 2001-05-01 | RESIGNED |
ROBERT PRENTISS FRESE | Oct 1961 | British | Director | 2001-05-01 UNTIL 2008-12-10 | RESIGNED |
JENNIFER CHASE | Mar 1978 | British | Director | 2018-04-06 UNTIL 2022-04-25 | RESIGNED |
GEORGE CARTWRIGHT | Jul 1942 | British | Director | 1997-03-12 UNTIL 2000-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Signature Aviation Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |