Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director Name | Mr Lee Charles Burgess |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | James Maynard Rainbow |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Dane Road Birchington Kent CT7 9QT |
Director Name | Michael Carter McKee |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 1991) |
Role | Accountant |
Correspondence Address | 2 The Knoll Woburn Sands Milton Keynes Buckinghamshire MK17 8TX |
Director Name | Donald Diven McAngus |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 17 Park Hill Toddington Dunstable Bedfordshire LU5 6AW |
Director Name | John Edwin Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1997) |
Role | Engineer |
Correspondence Address | 6 Stour Vale Baythorne End Wixoe Halstead Essex CO9 4AX |
Director Name | Alastair Campbell Macarthur |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2000) |
Role | Engineer |
Correspondence Address | 44 Wingate Road Harlington Dunstable Bedfordshire LU5 6NJ |
Director Name | Robert James Kirby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 July 2004) |
Role | Managing Director |
Correspondence Address | 11 Ampthill Road Maulden Bedford Bedfordshire MK45 2DA |
Secretary Name | Adrian Donald Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 14 Linceslade Grove Loughton Milton Keynes MK5 8DL |
Director Name | Adrian Donald Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 14 Linceslade Grove Loughton Milton Keynes MK5 8DL |
Director Name | Daniel Lipman Bernstein |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chartridge Close Arkley Hertfordshire EN5 3LX |
Director Name | Hiram George Hardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2005) |
Role | Commercial Director |
Correspondence Address | 55 Berry Lane Wootton Northampton NN4 6JU |
Director Name | Theodore Dounias |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2003) |
Role | Sales Executive |
Correspondence Address | 9 Quilter Meadow Nightingale Place Old Farm Park Milton Keynes Buckinghamshire MK7 8QD |
Director Name | Philip Douglas Hall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2011) |
Role | Quality Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Norman Frank Creveul |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2008) |
Role | Enginerring Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Ways Church End Haynes Bedfordshire MK45 3RJ |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Mr Richard Christopher Mintern |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Derek Nigel Gibson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Alistair Moffat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middleton Way Leighton Buzzard Bedfordshire LU7 4BQ |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 February 2012) |
Role | Lawyer |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Wallace John Chalmers Mackey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 25 February 2010(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Simon Patrick Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Ian Bartholomew |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mrs Pauline Margaret Prow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2015) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Keith Charles Earnden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(48 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Andrew John Swaffield |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Secretary Name | Mr Andrew Lingard |
---|---|
Status | Resigned |
Appointed | 01 June 2015(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Christopher John Bennett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Matthew Robert Castle |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(50 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mrs Hayley Moore |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(50 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hangar 60 Percival Way London Luton Airport Bedfordshire LU2 9LX |
Website | monarchaircraftengineering.com |
---|---|
Telephone | 01582 398644 |
Telephone region | Luton |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Monarch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,659,000 |
Gross Profit | £30,995,000 |
Net Worth | £11,479,000 |
Cash | £1,661,000 |
Current Liabilities | £37,392,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 13 July 2019 (overdue) |
29 April 2005 | Delivered on: 12 May 2005 Satisfied on: 10 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re monarch aircraft engineering limited business premium account number 50728985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
1 July 2004 | Delivered on: 2 July 2004 Satisfied on: 12 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hangar 5 manchester airport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 August 2000 | Delivered on: 17 August 2000 Satisfied on: 4 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H hangar 7/8 london luton international airport luton bedfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1999 | Delivered on: 16 November 1999 Satisfied on: 21 April 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £490,193.55 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: Various goods the first three of which are a ram air turbine ground check out unit s/no.AGE11212, a SL20D work platform s/no.8453, A telescopic tripod jack s/no.9702315. See the mortgage charge document for full details. Fully Satisfied |
18 April 1996 | Delivered on: 30 April 1996 Satisfied on: 28 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 18TH august 1995 (as varied by the provisions of a supplemental agreement dated 16TH april 1996) and made between manchester airport PLC and the company for the grant of a lease or leases of property being land at manchester airport, manchester, greater manchester and all the company's interest in the property. See the mortgage charge document for full details. Fully Satisfied |
6 October 1992 | Delivered on: 13 October 1992 Satisfied on: 8 April 2003 Persons entitled: National Westmisnter Bank PLC Classification: Charge over credit balances. Secured details: All moneys due or to become due from the company to national westminster bank PLC under or pursuant to the terms of a loan facility dated 15TH may 1992 and/or this charge. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on an account or accounts earmarked or designated by referance to the company and/or under any designated deposit receipt.account numbered 58500332. Fully Satisfied |
6 October 1992 | Delivered on: 13 October 1992 Satisfied on: 8 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company to national westminster bank PLC under or pursuant to the terms of a facility letter dated 15-5-92 and/or this charge. Particulars: Leasehold land together with the buildings erected thereon known as hangar 60, london luton international airport,luton bedfordshire. And the proceeds of sale thereof. Fully Satisfied |
1 February 1990 | Delivered on: 7 February 1990 Satisfied on: 17 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land together with building erected thereon k/a hangar 127 luton international airport luton bedfordshire. Fully Satisfied |
21 November 2013 | Delivered on: 29 November 2013 Satisfied on: 10 September 2014 Persons entitled: Birmingham Airport Limited Classification: A registered charge Particulars: Fixed charge over leasehold land known as aircraft hangar, apron and car park at birmingham airport, solihull, west midlands. Notification of addition to or amendment of charge. Fully Satisfied |
14 October 2013 | Delivered on: 17 October 2013 Satisfied on: 10 September 2014 Persons entitled: Birmingham Airport Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 17 December 2013 Persons entitled: Birmingham Airport Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings known as hanger 60 percival way, luton airport, bedfordhsire, t/no: BD230068 and l/h land and buildings known as hanger 127, percival way, luton airport, bedfordshire, t/no: BD148226 see image for full details. Fully Satisfied |
8 July 1985 | Delivered on: 25 July 1985 Satisfied on: 14 February 1990 Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited Security Pacific International Leasing (Europe) Inc Security Pacific National Bank Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargees or either of them under or in respect of the "secured amounts" as defined in the terms of the charge. Particulars: A) first legal mortgage over all the companys rights, title, benefit and interest to and in an agreement to lease made between the company and the council of the borough of luton including without limitation any moneys including insurable proceeds whatsoever and all other rights and benefits b) all leasehold property acquired by the company pursuant to the agreement to lease (being all that piece or parcel of land situate between hangars 9 and 60 at luton international airport in the borough of luton in the county of bedford together with rights of access thereto) (please see doc M55 for details). Fully Satisfied |
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Aircraft hanger birmingham international airport birmingham title no NM29357. Hangar 5 western maintainance area manchester airport manchester title no GM966360. Hangar 60 percival way london luton airport luton title no BD230068. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 October 2014 | Delivered on: 3 November 2014 Persons entitled: Petrol Jersey Limited Classification: A registered charge Particulars: Registered titles MM29357, BD281495, BD230068, BD148226, GM966360, BD273241.. And other properties listed at schedule 2 of the instrument. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited Classification: A registered charge Particulars: Ip: trade marks and domain names;. Land: aircraft hangar, birmingham international airport, birmingham registered at the land registry under title number MM29357. 105 frank lester way, london luton airport, LU2 9NQ registered at the land registry under title number BD281495. Hangar 60, percival way, london luton airport, luton registered at the land registry under title number BD230068. Hangar 127, percival way, london luton airport, luton LU2 9LX registered at the land registry under title number BD148226. Hangar 5, western maintenance area, manchester airport, manchester M90 5AE registered at the land registry under title number GM966360. 136 prospect way, london luton airport, luton LU2 9QH registered at the land registry under title number BD273241. Hangar 9, percival way, london luton airport. Units 3 and 4 at luton airport executive park, prince way, luton, bedfordshire LU2 9PD. Charles street warehouse, 20 charles street, luton, bedfordshire LU2 0EB. Rooms 0912-16 and 1914 and caged storage area, west pier, terminal 2, manchester airport. Room numbers 00043 and 00044 in building number 20705 known as pier 4 at london gatwick airport.. Offices 0.3, building 87, east midlands airport, castle donington, derby. Room 00042 in building number 20705 known as pier 4 at london gatwick airport. Room 1912, level 1, terminal 2, manchester airport. Room number 0047 in building number 20705 known as pier 4 at london gatwick airport. Room 00017 in building number 20705 known as pier 4 at london gatwick airport. Hangar 26, london luton airport. The premises known as the site adjacent to the monarch hangar, birmingham airport, west midlands. Land adjacent to hangar 9, london luton airport. Car park 5A, london luton airport. Car park 18, london luton airport. Car park 7, london luton airport. Premises known as the site at the rear of the freeport security point, birmingham airport, west midlands B26 3QJ. The land to the front of the argosy building, birmingham airport limited, solihull, west midlands B26 3QJ. Room 1, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Room 2, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Rooms 3 and 4, ground floor, merlin building, birmingham airport, solihull, west midlands B26 3QJ. Building 108, london luton airport. For more details of assets charged please refer to the instrument. Outstanding |
28 February 2014 | Delivered on: 3 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: A first legal mortgage over leasehold land and buildings known as (1) aircraft hangar, birmingham international airport, birmingham (registered at the land registry under title number MM29357), (2) hangar 60, percival way, london luto airport, luton (registered at the land registry under title number BD230068), and (3) hangar 127, percival way, luton airport, luton (registered at the land registry under title number BD148226).. A first fixed charge over all freehold and leasehold property that the company has now or may subsequently acquire, which is not covered by the legal mortgage.. A first fixed charge over all intellectual property. Notification of addition to or amendment of charge. Outstanding |
30 December 2013 | Delivered on: 3 January 2014 Persons entitled: Transcontinental Aviation Limited Classification: A registered charge Particulars: L/H property k/a hangar 5 western maintenance area manchester airport manchester t/no GM966360. Notification of addition to or amendment of charge. Outstanding |
3 August 2011 | Delivered on: 17 August 2011 Persons entitled: Transcontinental Aviation Limited Classification: Third party legal mortgage Secured details: All monies due or to become due from the company, monarch airlines limited and monarch airlines leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a building 105 airport way, london luton airport, luton and all policies of insurance the benefit of all contracts guarantees appointments warranties and other documents see image for full details. Outstanding |
15 March 2010 | Delivered on: 23 March 2010 Persons entitled: Transcontinental Aviation Limited Classification: Third party legal mortgage Secured details: All monies due or to become due from the company, monarch airlines limited and monarch airlines leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a 136 prospect way london luton airport luton all policies of insurance the benefit of all contracts guarantees appointments warranties and other documents see image for full details. Outstanding |
10 November 2017 | Appointment of Mr Matthew Robert Castle as a director on 30 October 2017 (2 pages) |
---|---|
10 November 2017 | Appointment of Mrs Hayley Moore as a director on 30 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Christopher John Bennett as a director on 30 October 2017 (1 page) |
10 November 2017 | Appointment of Mr Lee Charles Burgess as a director on 30 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Andrew Lingard as a secretary on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Andrew John Swaffield as a director on 30 October 2017 (1 page) |
4 September 2017 | Resolutions
|
10 August 2017 | Full accounts made up to 31 October 2016 (36 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 September 2016 | Appointment of Mr Chris Dare as a director on 10 August 2016 (2 pages) |
20 June 2016 | Full accounts made up to 31 October 2015 (24 pages) |
31 May 2016 | Termination of appointment of Ian Bartholomew as a director on 13 May 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 March 2016 | Satisfaction of charge 009022300016 in full (1 page) |
23 February 2016 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher John Bennett as a director on 28 January 2016 (2 pages) |
4 November 2015 | Registration of charge 009022300019, created on 29 October 2015 (60 pages) |
2 July 2015 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Derek Nigel Gibson as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Derek Nigel Gibson as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 June 2015 | Full accounts made up to 31 October 2014 (25 pages) |
12 May 2015 | Termination of appointment of Wallace John Chalmers Mackey as a director on 31 March 2015 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
3 November 2014 | Registration of charge 009022300018, created on 24 October 2014 (96 pages) |
31 October 2014 | Resolutions
|
30 October 2014 | Registration of charge 009022300017, created on 24 October 2014 (105 pages) |
10 September 2014 | Satisfaction of charge 9 in full (2 pages) |
10 September 2014 | Satisfaction of charge 009022300013 in full (1 page) |
10 September 2014 | Satisfaction of charge 009022300014 in full (1 page) |
13 August 2014 | Termination of appointment of Michael John Adams as a director on 6 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Michael John Adams as a director on 6 August 2014 (1 page) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 May 2014 | Full accounts made up to 31 October 2013 (22 pages) |
2 April 2014 | All of the property or undertaking has been released from charge 9 (2 pages) |
3 March 2014 | Registration of charge 009022300016 (69 pages) |
21 January 2014 | Resolutions
|
3 January 2014 | Registration of charge 009022300015 (39 pages) |
17 December 2013 | Satisfaction of charge 12 in full (4 pages) |
29 November 2013 | Registration of charge 009022300014 (18 pages) |
22 October 2013 | Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 (2 pages) |
17 October 2013 | Registration of charge 009022300013 (32 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (20 pages) |
14 May 2013 | Resolutions
|
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (20 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (20 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (20 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
20 June 2012 | Appointment of Mr Keith Charles Earnden as a director (2 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 June 2012 | Appointment of Mrs Pauline Margaret Prow as a director (2 pages) |
16 April 2012 | Termination of appointment of Simon Tucker as a director (1 page) |
1 March 2012 | Appointment of Mr Ian Bartholomew as a director (2 pages) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 July 2011 | Termination of appointment of Richard Mintern as a director (1 page) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Termination of appointment of Philip Hall as a director (1 page) |
9 May 2011 | Full accounts made up to 31 October 2010 (20 pages) |
4 November 2010 | Appointment of Mr Simon Patrick Tucker as a director (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mr Richard Christopher Mintern on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Adams on 31 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Derek Nigel Gibson on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Philip Douglas Hall on 31 May 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 October 2009 (20 pages) |
29 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
16 March 2010 | Appointment of Wallace John Chalmers Mackey as a director (3 pages) |
2 November 2009 | Termination of appointment of Alistair Moffat as a director (1 page) |
15 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (21 pages) |
7 January 2009 | Appointment terminated director norman creveul (1 page) |
5 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
2 April 2008 | Full accounts made up to 31 October 2007 (21 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 October 2006 (21 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Location of debenture register (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director resigned (1 page) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
27 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director resigned (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
29 March 2004 | Full accounts made up to 31 October 2003 (19 pages) |
9 March 2004 | Resolutions
|
26 January 2004 | Resolutions
|
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 06/06/03; full list of members (10 pages) |
29 April 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: london luton airport luton bedfordshire LU2 9NU (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
6 November 2002 | Full accounts made up to 30 April 2002 (23 pages) |
9 August 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members
|
13 June 2002 | Director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 30 April 2001 (20 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
22 May 2001 | New director appointed (3 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: kreston house 66 broomfield rd chelmsford essex CM1 1SW (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
16 November 1999 | Particulars of mortgage/charge (4 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (22 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members (6 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (22 pages) |
12 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
16 January 1998 | Director's particulars changed (1 page) |
29 September 1997 | Full accounts made up to 30 April 1997 (22 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
27 September 1996 | Full group accounts made up to 30 April 1996 (24 pages) |
14 June 1996 | Return made up to 06/06/96; no change of members (6 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
4 July 1995 | Director resigned (2 pages) |
13 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
13 October 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Registered office changed on 17/12/91 from: 107/109 new london road chelmsford essex CM2 0PP (1 page) |
3 December 1991 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
14 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Resolutions
|
8 November 1986 | Registered office changed on 08/11/86 from: haven house 48 haven green ealing london W5 2NX (1 page) |
16 April 1980 | Company name changed\certificate issued on 16/04/80 (2 pages) |
30 March 1967 | Certificate of incorporation (1 page) |
13 March 1967 | Incorporation (13 pages) |