Harrods Aviation Limited
Other service activities not elsewhere classified
Harrods Aviation Limited contacts: address, phone, fax, email, website, shedule
Address: 87-135 Brompton Road Knightsbridge SW1X 7XL London
Phone: +44-1329 7132843
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Harrods Aviation Limited"? - send email to us!
Registration data Harrods Aviation Limited
Register date: 1986-08-04
Register number: 02043317
Type of company: Private Limited Company
Get full report form global database UK for Harrods Aviation LimitedOwner, director, manager of Harrods Aviation Limited
Daniel Jonathan Webster Secretary. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB:
John Peter Edgar Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: July 1970, British
Michael Ashley Ward Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: July 1956, British
William Paul Holroyd Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: February 1972, British
John Vincent Bool Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: August 1957, British
Paul David Norton Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: April 1966, British
Justine Magdalen Goldberg Secretary. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB:
Dr Kamel Maamria Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: October 1962, Tunisian
Anthony John Armstrong Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: February 1968, American
His Excellency Dr Hussain Ali A.A. Al-abdulla Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: January 1957, Qatari
Khalifa Jassim Al-kuwari Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: January 1977, Qatari
His Excellency Mr Ahmad Mohamed Al-sayed Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: July 1976, Qatar
Jeffrey Byrne Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: December 1958, British
Omar Alexander Fayed Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: October 1987, British
Michael Wayne Lee Irvin Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: December 1969, British
Jaap Willem Gerritsen Director. Address: 93 Wilmington Way, Brighton, East Sussex, BN1 8JG. DoB: October 1959, Dutch
James Mcarthur Director. Address: 83 Oxford Gardens, London, W10 5UL. DoB: March 1960, New Zealander
Joseph Edward Anckner Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: January 1932, American
Gary David Langhorn Director. Address: Flat 7 Henslow House, 18 Long Road, Cambridge, Cambridgeshire, CB2 8PS. DoB: September 1970, British
Omar Alexander Fayed Director. Address: 60 Park Lane, London, W1K 1QE. DoB: October 1987, British
Mark Richard Gillanders Director. Address: 9 The Mews, Stansted, Essex, CM24 8NB. DoB: March 1971, British
Simon Weiss Director. Address: 48 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7NX. DoB: February 1973, British
Michael John Creed Director. Address: Churchwater Cottage, Ashreigney, Chulmleigh, Devon, EX18 7NU. DoB: August 1951, British
Richard Guy Marie Simonin Director. Address: 62 Palace Court, Notting Hill, London, W2 4JB. DoB: September 1952, French
Stephen Howard Davie Director. Address: 3 Bramble Close, Beckenham, Kent, BR3 3XE. DoB: August 1954, British
Simon David Hatherly Dean Secretary. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: December 1964, British
Katherine Bayes Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: May 1971, British
William Stephen Dennis Director. Address: Apartment 66, 55 Park Lane, London, W1K 1NA. DoB: January 1948, American
Michael John Adams Director. Address: 9 Richmond Close, Rushden, Northamptonshire, NN10 0NT. DoB: November 1958, British
Tania Elizabeth Mchugh Director. Address: 29a Inglis Road, Ealing, London, W5 3RL. DoB: December 1967, British
Alan George Director. Address: Meadowcroft Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS. DoB: April 1950, British
Paul Sydney Little Director. Address: 2 Cedar Close, Dunmow, Essex, CM6 1WF. DoB: August 1947, British
Stephen Philip Grimes Director. Address: Barnacres, Colliers End, Ware, Hertfordshire, SG11 1ER. DoB: August 1956, British
Peter Robinson Director. Address: 32 Wykeham Way, Haddenham, Buckinghamshire, HP17 8BX. DoB: January 1947, British
Stephen James Laven Director. Address: 30 Taillour Close, Church Hilton, Sittingbourne, Kent, ME10 2SY. DoB: January 1962, British
David Edgerton Thomas Director. Address: 55, Park Lane, London, W1Y 4DB. DoB: June 1944, American
Emad El Din Mohamed Abdul Fayed Director. Address: 60 Park Lane, London, W1Y 3TG. DoB: April 1955, Egyptian
Robert James Fallowfield Director. Address: 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL. DoB: August 1952, British
John Charles Bradley Director. Address: Troy House, Troy Lane, Kirtlington, Oxfordshire, OX5 3HA. DoB: October 1956, British
Charles Lawrence Bolton Director. Address: 1 Willeford Drive, Savannah Georgia 31411, Usa, FOREIGN. DoB: August 1941, American
Helena Mary Mountford Director. Address: 6 Cartwright Way, Barnes, London, SW13 8HB. DoB: July 1957, British
Roger Luscombe Director. Address: Oast House, Crumps Lane, Ulcombe, Kent, ME17 1EX. DoB: May 1953, British
Joseph Edward Anckner Director. Address: 19 Cotton Crossing, Savannah, Georgia 31411, FOREIGN, Usa. DoB: January 1932, American
Susan Jerman Secretary. Address: 29 Bathurst Mews, London, W2 2SB. DoB: May 1952, British
David Royston Webb Director. Address: 13 Buckingham House, Courtlands Sheen Road, Richmond, Surrey, TW10 5AX. DoB: March 1945, British
Ronald Peter Higgins Secretary. Address: 58 Wilson Gardens, West Harrow, Middlesex, HA1 4DZ. DoB: n\a, British
Graham Stanley Rose Director. Address: The Fox, Station Road, Ashwell, Hertfordshire, SG7 5RN. DoB: May 1956, British
Canon Ian Westwood Marsh Director. Address: Mynd House, The Highlands, Painswick, Stroud, Gloucestershire, GL6 6SL. DoB: March 1947, British
Murray James Law Director. Address: 8 Curzon Road, Weybridge, Surrey, KT13 8UW. DoB: May 1951, British
Peter Edward Stokes Director. Address: East Acre, Harleston Road Weybread, Diss, Norfolk, IP21 5TU. DoB: October 1939, British
Howard Thomas Edward Dewey Director. Address: 13 Stockwood Rise, Camberley, Surrey, GU15 2EA. DoB: February 1944, British
Gary Christian Greve Director. Address: 56 Castellain Road, Maida Vale, London, W9 1EX. DoB: July 1949, Us Citizen
John William Turnbull Director. Address: 38 Theydon Grove, Epping, Essex, CM16 4PY. DoB: August 1942, British
Gordon Howat Williams Director. Address: The Ridings Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HS. DoB: December 1931, British
Peter Edward Stokes Secretary. Address: East Acre, Harleston Road Weybread, Diss, Norfolk, IP21 5TU. DoB: October 1939, British
John William Baxter Director. Address: 15 Heathfields, Chieveley, Newbury, Berkshire, RG16 8TW. DoB: July 1934, British
Jobs in Harrods Aviation Limited vacancies. Career and practice on Harrods Aviation Limited. Working and traineeship
Sorry, now on Harrods Aviation Limited all vacancies is closed.
Responds for Harrods Aviation Limited on FaceBook
Read more comments for Harrods Aviation Limited. Leave a respond Harrods Aviation Limited in social networks. Harrods Aviation Limited on Facebook and Google+, LinkedIn, MySpaceAddress Harrods Aviation Limited on google map
Other similar UK companies as Harrods Aviation Limited: Typp Limited | Devon Arms (kenton) Ltd | Milano's Express Takeaway Limited | The Lions Stalybridge Limited | Quality Produce Enterprise Limited
This enterprise called Harrods Aviation has been registered on 1986/08/04 as a Private Limited Company. This enterprise headquarters could be found at London on 87-135 Brompton Road, Knightsbridge. Assuming you have to contact this company by post, its zip code is SW1X 7XL. It's registration number for Harrods Aviation Limited is 02043317. This company has a history in business name changing. Previously it had two other names. Until 2003 it was prospering under the name of Metro Business Aviation and up to that point its company name was Hunting Business Aviation. This enterprise SIC and NACE codes are 96090 - Other service activities not elsewhere classified. 2015/01/31 is the last time company accounts were filed. From the moment it debuted in this field thirty years ago, it managed to sustain its praiseworthy level of prosperity.
With 10 recruitment advert since 2015-07-24, the company has been one of the most active firms on the employment market. Recently, it was searching for new employees in London Luton Airport, London Stansted Airport and Luton. They seek applicants for such posts as for instance: Aircraft Engineering Buyer (12 month maternity cover), Casual Customer Service Agents And Casual Ramp Operatives and Leading Customer Service Agent - Temporary Contract. Out of the offered jobs, the best paid job is Leading Customer Service Agent - LTN in London Luton Airport with £24800 on an annual basis. More specific details on recruitment and the job vacancy is detailed in particular announcements.
As for this company, all of director's assignments have so far been performed by John Peter Edgar, Michael Ashley Ward, William Paul Holroyd and 2 remaining, listed below. Amongst these five people, Paul David Norton has been an employee of the company the longest, having been one of the many members of Board of Directors in 2007. In order to find professional help with legal documentation, since 2015 this company has been utilizing the skills of Daniel Jonathan Webster, who has been working on ensuring efficient administration of the company.
