Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EXECAIR AVIATION SERVICES LIMITED
Company Information for

EXECAIR AVIATION SERVICES LIMITED

115 GEORGE STREET, 4TH FLOOR, EDINBURGH, EH2 4JN,
Company Registration Number
SC170243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Execair Aviation Services Ltd
EXECAIR AVIATION SERVICES LIMITED was founded on 1996-11-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Execair Aviation Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXECAIR AVIATION SERVICES LIMITED
 
Legal Registered Office
115 GEORGE STREET
4TH FLOOR
EDINBURGH
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC170243
Company ID Number SC170243
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 19:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECAIR AVIATION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXECAIR AVIATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
YVETTE HELEN FREEMAN
Director 2016-12-19
DANIEL DAVID RUBACK
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BROOKS
Director 2013-02-12 2017-01-31
PETER JOHN BOUWER
Director 2013-02-12 2015-02-27
YVETTE HELEN FREEMAN
Director 2015-02-12 2015-02-19
PAT PEARSE
Director 2013-01-21 2014-03-18
GUY STEPHEN MARCHANT
Director 2011-08-02 2013-02-12
SAMI TAPIO TEITTINEN
Director 2012-08-01 2013-02-12
JOSEPH LAURENCE GIBNEY
Director 2011-08-02 2013-01-21
MARK JOHNSTONE
Director 2009-07-01 2012-08-01
RACHEL DAWN BAKER
Company Secretary 2009-07-01 2011-08-02
RACHEL DAWN BAKER
Director 2009-07-01 2011-08-02
GARETH HALL
Company Secretary 2007-12-19 2009-07-01
DAVID HUGH BEST
Director 2004-08-11 2009-07-01
GARETH HALL
Director 2008-08-07 2009-07-01
ALEXANDER JOSEPH MACDONALD
Director 2001-03-16 2008-08-07
SARAH MARGARET SHAW
Company Secretary 2005-01-07 2007-12-19
ELIZABETH A HASKINS
Director 2004-08-11 2005-12-01
GRAEME PARK
Director 2004-08-11 2005-02-28
PAUL ANTHONY HINGSTON
Company Secretary 2004-08-11 2005-01-07
PHILIP HARNDEN
Company Secretary 2000-03-31 2004-08-11
PAUL ROBERT INSTONE
Director 2002-12-31 2004-08-11
IAN CLIVE MACMILLAN
Director 2004-01-01 2004-08-11
MERVYN WALKER
Director 2001-07-02 2004-08-11
GORDON BUCHANAN
Director 2001-04-06 2003-06-20
JOHN JOSEPH REDMOND
Director 2001-03-16 2003-06-20
PETER SIMON SMITH
Director 1999-03-30 2002-12-31
CRAIG ALLAN GIBSON SMYTH
Director 1999-03-30 2002-12-31
ALLAN PAUL GARDNER
Director 2000-05-11 2001-07-02
CRAIG ALLAN GIBSON SMYTH
Company Secretary 1999-03-30 2000-03-31
HBJ SECRETARIAL LIMITED
Nominated Secretary 1996-11-29 1999-03-30
JOHN ROBERTSON EASSON
Director 1996-11-29 1999-03-30
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1996-11-29 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVETTE HELEN FREEMAN DOLLAR AIR SERVICES LIMITED Director 2016-12-19 CURRENT 1977-11-28 Liquidation
YVETTE HELEN FREEMAN EUROPEAN HELICOPTERS LIMITED Director 2016-12-19 CURRENT 1987-04-15 Liquidation
YVETTE HELEN FREEMAN SFS (GATWICK) LIMITED Director 2016-12-19 CURRENT 1999-02-02 Active - Proposal to Strike off
YVETTE HELEN FREEMAN LYNTON CORPORATE JET LIMITED Director 2016-12-19 CURRENT 1990-05-14 Active - Proposal to Strike off
YVETTE HELEN FREEMAN AIR HANSON LIMITED Director 2016-12-19 CURRENT 1924-04-25 Liquidation
YVETTE HELEN FREEMAN EXECAIR (EAST MIDLANDS) LIMITED Director 2016-12-19 CURRENT 1995-04-25 Liquidation
YVETTE HELEN FREEMAN LYNTON AVIATION LIMITED Director 2016-12-19 CURRENT 2005-02-11 Active - Proposal to Strike off
YVETTE HELEN FREEMAN EXECAIR (SCOTLAND) LIMITED Director 2016-12-19 CURRENT 2005-02-11 Active - Proposal to Strike off
YVETTE HELEN FREEMAN EDINBURGH REFUELLERS LIMITED Director 2016-12-19 CURRENT 1987-03-02 Active - Proposal to Strike off
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED Director 2016-12-19 CURRENT 1989-12-27 Liquidation
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED Director 2016-12-19 CURRENT 1988-09-05 Liquidation
YVETTE HELEN FREEMAN LYNTON AVIATION AIRCRAFT SALES LIMITED Director 2016-12-19 CURRENT 1982-08-13 Liquidation
DANIEL DAVID RUBACK LANDMARK AVIATION (UK) LIMITED Director 2016-02-05 CURRENT 2014-03-28 Active
DANIEL DAVID RUBACK RSS JET CENTRE LIMITED Director 2016-02-05 CURRENT 1961-12-27 Active
DANIEL DAVID RUBACK RSS JET CENTRE (PRESTWICK) LIMITED Director 2016-02-05 CURRENT 2005-12-14 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED Director 2015-02-12 CURRENT 1996-11-20 Active
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LIMITED Director 2015-02-12 CURRENT 2003-07-02 Liquidation
DANIEL DAVID RUBACK DOLLAR AIR SERVICES LIMITED Director 2015-02-12 CURRENT 1977-11-28 Liquidation
DANIEL DAVID RUBACK EUROPEAN HELICOPTERS LIMITED Director 2015-02-12 CURRENT 1987-04-15 Liquidation
DANIEL DAVID RUBACK SFS (GATWICK) LIMITED Director 2015-02-12 CURRENT 1999-02-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE REFUELERS LIMITED Director 2015-02-12 CURRENT 1999-06-11 Active
DANIEL DAVID RUBACK LYNTON CORPORATE JET LIMITED Director 2015-02-12 CURRENT 1990-05-14 Active - Proposal to Strike off
DANIEL DAVID RUBACK AIR HANSON LIMITED Director 2015-02-12 CURRENT 1924-04-25 Liquidation
DANIEL DAVID RUBACK EXECAIR (EAST MIDLANDS) LIMITED Director 2015-02-12 CURRENT 1995-04-25 Liquidation
DANIEL DAVID RUBACK LYNTON AVIATION LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EXECAIR (SCOTLAND) LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EDINBURGH REFUELLERS LIMITED Director 2015-02-12 CURRENT 1987-03-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Director 2015-02-12 CURRENT 1988-08-19 Active
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED Director 2015-02-12 CURRENT 1989-12-27 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED Director 2015-02-12 CURRENT 1988-09-05 Liquidation
DANIEL DAVID RUBACK LYNTON AVIATION AIRCRAFT SALES LIMITED Director 2015-02-12 CURRENT 1982-08-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR ANDREW JONATHAN SCOTT COWIE
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK
2019-07-08AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for Mr Daniel David Ruback on 2017-06-06
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROOKS
2016-12-20AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOUWER
2015-03-16AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN
2015-02-12AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM 24 Great King Street Edinburgh EH3 6QN
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT
2013-02-12AP01DIRECTOR APPOINTED MR DAVID ROBERT BROOKS
2013-02-12AP01DIRECTOR APPOINTED MR PETER BOUWER
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY
2013-02-04AP01DIRECTOR APPOINTED MR PAT PEARSE
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09AR0130/09/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2012-08-02AP01DIRECTOR APPOINTED SAMI TEITTINEN
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012
2011-10-04AR0130/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011
2011-08-05AP01DIRECTOR APPOINTED MR JOSEPH GIBNEY
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011
2011-08-05AP01DIRECTOR APPOINTED MR GUY MARCHANT
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER
2010-10-13AR0130/09/10 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AR0130/09/09 FULL LIST
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY GARETH HALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR GARETH HALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BEST
2009-07-06288aDIRECTOR APPOINTED MR MARK JOHNSTONE
2009-07-03288aSECRETARY APPOINTED MS RACHEL BAKER
2009-07-03288aDIRECTOR APPOINTED MS RACHEL BAKER
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACDONALD
2008-08-28288aDIRECTOR APPOINTED GARETH HALL
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-12-18363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08288bDIRECTOR RESIGNED
2005-02-04363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2005-02-03288bSECRETARY RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2005-01-30288bDIRECTOR RESIGNED
2005-01-30288aNEW DIRECTOR APPOINTED
2005-01-30288aNEW DIRECTOR APPOINTED
2005-01-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXECAIR AVIATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXECAIR AVIATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXECAIR AVIATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EXECAIR AVIATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECAIR AVIATION SERVICES LIMITED
Trademarks
We have not found any records of EXECAIR AVIATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECAIR AVIATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXECAIR AVIATION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXECAIR AVIATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECAIR AVIATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXECAIR AVIATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.