DAN-AIR AVIATION LIMITED

DAN-AIR AVIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDAN-AIR AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01025107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAN-AIR AVIATION LIMITED?

    • (6210) /

    Where is DAN-AIR AVIATION LIMITED located?

    Registered Office Address
    Speedbird House
    Heathrow Airport(London)
    TW6 2JA Hounslow
    Undeliverable Registered Office AddressNo

    What were the previous names of DAN-AIR AVIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIES AND NEWMAN LIMITEDSep 23, 1971Sep 23, 1971

    What are the latest accounts for DAN-AIR AVIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 1997

    What is the status of the latest annual return for DAN-AIR AVIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAN-AIR AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of DAN-AIR AVIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Secretary
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British11658650001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Director
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    United KingdomBritish11658650001
    STEVENS, Derek Maurice
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    62 Dukes Avenue
    Chiswick
    W4 2AF London
    EnglandBritish950060001
    WYATT, Martin John
    13 Oldfieldwood
    Maybury Hill
    GU21 8AN Woking
    Surrey
    Director
    13 Oldfieldwood
    Maybury Hill
    GU21 8AN Woking
    Surrey
    British47955080001
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British13210530001
    AYLING, Robert John
    151 Hartington Road
    SW8 2EY London
    Director
    151 Hartington Road
    SW8 2EY London
    UkBritish51938690001
    CLOTHIER, Robert Charles
    46 Worcester Crescent
    IG8 0LU Woodford Green
    Essex
    Director
    46 Worcester Crescent
    IG8 0LU Woodford Green
    Essex
    British62979800001
    DWANE, John Milton
    Faggotts Stack Dial Green
    Lurgashall
    GU28 9HA Petworth
    West Sussex
    Director
    Faggotts Stack Dial Green
    Lurgashall
    GU28 9HA Petworth
    West Sussex
    British13963180001
    HARTWELL, Edward Cyril
    6a Moreton End Lane
    AL5 2EX Harpenden
    Hertfordshire
    Director
    6a Moreton End Lane
    AL5 2EX Harpenden
    Hertfordshire
    British45433850001
    HERBERT, David Passmore
    12 South Road
    GU30 7HS Liphook
    Hampshire
    Director
    12 South Road
    GU30 7HS Liphook
    Hampshire
    British16210400001
    MAYES, John Eric Charles, Captain
    Holly Farm
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    Director
    Holly Farm
    Piltdown
    TN22 3XB Uckfield
    East Sussex
    British24702550001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    MURPHY, Patrick Laurence
    189 The Drive
    IG1 3PL Ilford
    Essex
    Director
    189 The Drive
    IG1 3PL Ilford
    Essex
    Irish13963200001
    REDBURN, Timothy John
    Colley Cottage Colley Lane
    RH2 9JA Reigate
    Surrey
    Director
    Colley Cottage Colley Lane
    RH2 9JA Reigate
    Surrey
    British22018030001
    REED, Stanley Lawrence
    Pump Cottage 13 Church Hill
    CM16 4RA Epping
    Essex
    Director
    Pump Cottage 13 Church Hill
    CM16 4RA Epping
    Essex
    British13963210001
    RYAN, Peter Henry
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    Director
    Chilbrook Farm
    Chilbrook Road Downside
    KT11 3PE Cobham
    Surrey
    British25011740001
    STREET, Michael Anthony
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    EnglandBritish46956720001
    WHYTE, Charles Robertson
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    Director
    70 Oakdale
    HG1 2LT Harrogate
    North Yorkshire
    British4927700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0