195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director Name | Mr Paul Henry Jarvis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(24 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Airline Executive |
Correspondence Address | 13 Oldfieldwood Maybury Hill Woking Surrey GU21 8AN |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1992) |
Role | Chairman And Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1992) |
Role | Chairman And Director |
Correspondence Address | Chilbrook Farm Chilbrook Road Downside Cobham Surrey KT11 3PE |
Director Name | Stanley Lawrence Reed |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | Pump Cottage 13 Church Hill Epping Essex CM16 4RA |
Director Name | Patrick Laurence Murphy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Tanker Shipbroker |
Correspondence Address | 189 The Drive Ilford Essex IG1 3PL |
Director Name | Edward Cyril Hartwell |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 6a Moreton End Lane Harpenden Hertfordshire AL5 2EX |
Director Name | John Milton Dwane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Shipbroker |
Correspondence Address | Faggotts Stack Dial Green Lurgashall Petworth West Sussex GU28 9HA |
Director Name | Robert Charles Clothier |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 1991) |
Role | Shipbroker |
Correspondence Address | 46 Worcester Crescent Woodford Green Essex IG8 0LU |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | David Passmore Herbert |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 12 South Road Liphook Hampshire GU30 7HS |
Director Name | Capt John Eric Charles Mayes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Holly Farm Piltdown Uckfield East Sussex TN22 3XB |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Colley Cottage Colley Lane Reigate Surrey RH2 9JA |
Director Name | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1996) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Director Name | Mr Michael Anthony Street |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 1993) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Eamonn Eugene Mullaney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Airline Executive |
Correspondence Address | Northwood Farm Horsted Lane Sharpthorne West Sussex RH19 4HX |
Registered Address | Speedbird House Heathrow Airport(London) Hounslow TW6 2JA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 3 July 2017 (overdue) |
---|
27 September 1991 | Delivered on: 15 October 1991 Satisfied on: 30 March 1993 Persons entitled: Davis & Newman Holdings P.L.C. Classification: Deed Secured details: All monies due or to become due from the company to the chargee by the banks security or intended to be thereby secured as defined in this deed. Particulars: Floating charge over all assets (see doc M604C for full details). Fully Satisfied |
---|---|
27 September 1991 | Delivered on: 15 October 1991 Satisfied on: 30 March 1993 Persons entitled: Lloyds Bank Plcas Agent and Trustee of the Banks Classification: Deed Secured details: All monies due or to become due from the company to the chargee and/or to any of the banks by the banks security or intended to be thereby secured as defined in this deed. Particulars: Any asset of the company (see doc M603C for full details). Fully Satisfied |
27 February 1991 | Delivered on: 8 March 1991 Satisfied on: 30 March 1993 Persons entitled: Ba Ii Leasing Limited.(Acting for Itself and as Agent and Trustee Forthe Owners as Defined) Classification: Composite guarantee & debenture. Secured details: All monies due or to become due from dan-air services limited to the chargee under the debenture and the hire purchase agreements as defined therein. Particulars: (See form 395-ref M155 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1990 | Delivered on: 20 November 1990 Satisfied on: 30 March 1993 Persons entitled: Davies & Newman Holdings P.L.C. Classification: Composite guarantee & debenture Secured details: All monies & liabilities which now are or at any time hereafter might be due owing or incurred to any bank (as defined therein) or to the chargee by the company on any account whatsoever. All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over all (see doc M129 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 October 1990 | Delivered on: 20 November 1990 Satisfied on: 30 March 1993 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for Itself and the Banks) Classification: Composite guarantee & debenture Secured details: All monies & liabilities which now are or at any time hereafter might be due owing or incurred to any bank (as defined therein) or to the chargee by the company on any account whatsoever. Particulars: (See doc M125 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 2015 | Restoration by order of the court (3 pages) |
---|---|
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1998 | Application for striking-off (1 page) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
26 June 1996 | Return made up to 19/06/96; full list of members (10 pages) |
11 June 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New director appointed (1 page) |
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |