Company NameHunting Aviation Services Limited
Company StatusDissolved
Company Number01304395
CategoryPrivate Limited Company
Incorporation Date23 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(19 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(22 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusCurrent
Appointed14 July 1999(22 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2001(24 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMr Dennis Atkinson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleGeneral Manager
Correspondence Address6 Cadogan Close
Holyport
Maidenhead
Berkshire
SL6 2JS
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1996)
RoleFinance Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameCapt Brian James Calvert
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleManaging Director
Correspondence AddressNoakes Hill Cottage
Ashampstead
Reading
Berkshire
RG8 8RY
Director NameWalter Edwin Jacobson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 1996)
RoleGeneral Manager
Correspondence Address137 St Helens Avenue
Benson
Wallingford
Oxfordshire
OX10 6RU
Director NamePeter Edward Stokes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1993)
RoleSecretary
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed23 October 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed26 January 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1999)
RoleSecretary
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Secretary NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed26 January 1993(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 July 1999)
RoleSecretary
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Director NameCanon Ian Westwood Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynd House
The Highlands, Painswick
Stroud
Gloucestershire
GL6 6SL
Wales

Location

Registered AddressC/O Pricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,289,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2003Dissolved (1 page)
4 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2002Registered office changed on 22/04/02 from: 3 cockspur street london SW1Y 5BQ (1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Declaration of solvency (3 pages)
18 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 October 2001Return made up to 20/10/01; full list of members (6 pages)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
4 November 1998Return made up to 20/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(4 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1997Return made up to 20/10/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
27 October 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 September 1996Director resigned (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Director resigned (1 page)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
8 August 1995Registered office changed on 08/08/95 from: huntavia house 420 bath road longford west drayton middx UB7 oll (1 page)
6 June 1995Director resigned (2 pages)