Loughton
Essex
IG10 1AH
Director Name | Colin John Grant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 July 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Mountfield Lawns Seamount Road Malahide County Dublin Ireland |
Director Name | Mr David William Andrew |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 July 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Marketing Director |
Country of Residence | South Africa |
Correspondence Address | 20 Libra Avenue Morehill Close Benoni 1501 South Africa |
Director Name | Mr Mark O'Kelly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Malahide Road Swords County Dublin Ireland |
Secretary Name | Ms Mary Townsend |
---|---|
Status | Current |
Appointed | 11 December 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 311 Igh Road Loughton Essex IG10 1AH |
Director Name | Mr Neil Alan Dickson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chatter Alley Dogmersfield Hampshire RG27 8SS |
Director Name | Mr Alastair Graham Mack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Crooksbury Road Farnham Surrey GU10 1RF |
Director Name | Mr Graham Pasquill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Director Name | Mr David Paul Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 March 2010) |
Role | Air Charter Manager |
Country of Residence | England |
Correspondence Address | Springate Farm Broadwater Road West Malling Kent ME19 6HU |
Secretary Name | David Allan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1995) |
Role | Secretary |
Correspondence Address | 26 Hickmore Walk Clapham London SW4 6EQ |
Secretary Name | Mr Graham Pasquill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Secretary Name | Mr Graham Pasquill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Orchard Oast Park Farm Queen Street Paddock Wood Kent TN26 6NS |
Secretary Name | James Edward Franklyn Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Director Name | Warren Arnold Ledger |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1999) |
Role | Commercial Director |
Correspondence Address | Harpers Cottage Summerhill Goudhurst Cranbrook Kent TN17 1JU |
Secretary Name | Peter Charles Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | Clandon Cottage Aspen Close Guildford Surrey GU4 7BG |
Secretary Name | Ian Robert Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 60a Sutton Court Drive Rochford Essex SS4 1HZ |
Director Name | Rudy Shawn Kellar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 2a Greys Lane Howth Dublin 13 Irish |
Director Name | Peter Allan Scott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Willows Balheary Swords Dublin Irish |
Secretary Name | James Edward Franklyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Director Name | Maurice Rene Pierre Serinet |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2009(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Rue Armand Sivestre Courbevoi 92400 France |
Director Name | Thomas Joseph Dalton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2009(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Elm Grove Thorpe Bay Essex SS1 3EY |
Director Name | James Edward Franklyn Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Broomfield Road Beckenham Kent BR3 3QB |
Secretary Name | Mr Niall O'Connor |
---|---|
Status | Resigned |
Appointed | 25 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 3 Malahide Road Swords Co Dublin Dublin Ireland |
Director Name | Mr David William Slipper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(27 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 08 August 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Mr Mark O'Kelly |
---|---|
Status | Resigned |
Appointed | 08 November 2018(33 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | aclasglobal.com |
---|
Registered Address | 311 Igh Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
20k at £1 | Acl Aircraft Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,626,193 |
Gross Profit | £2,757,532 |
Net Worth | £4,930,366 |
Cash | £1,006,580 |
Current Liabilities | £6,919,085 |
Latest Accounts | 25 December 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 3 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 14 September 2020 (overdue) |
6 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2011 | Delivered on: 10 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated lloyds tsb bank PLC re: acl aviation support limited and numbered 86420641 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
20 December 2005 | Delivered on: 21 December 2005 Satisfied on: 26 March 2009 Persons entitled: Close Brothers Limited as Agent and Security Trustee Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or air and general finance or close asset asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: SD3-60 variant 100 registration mark g-bkmx serial number sh.3608 All replacement renewals and additions made thereto and the manuals and technical records. See the mortgage charge document for full details. Fully Satisfied |
30 December 2004 | Delivered on: 14 January 2005 Satisfied on: 1 March 2008 Persons entitled: Industrial Equipment Finance LTD Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 x shorts SD3-60 aircraft,reg/mark g-ceal and g-ocea,ser/nos sh-3761 and sh-3762; all equipment and proceeds of all policies of insurance with all options and rights thereon. Fully Satisfied |
8 October 2004 | Delivered on: 19 October 2004 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001 Secured details: All monies due or to become due from any mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 shorts SD360-200 aircraft s/no SH3661 reg no g-exps, the engines and technical records. Fully Satisfied |
5 February 2004 | Delivered on: 12 February 2004 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: A supplemental deed to a master lease assignment dated 6 february 2001, Secured details: All monies due or to become due from any assignor to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The relevant assigned property being all rights under the lease agreement. See the mortgage charge document for full details. Fully Satisfied |
5 February 2004 | Delivered on: 12 February 2004 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: A supplemental deed to a master aircraft mortgage dated 6 february 2001, Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One fokker F27 aircraft s/no 10627 UK reg mark g-jead including the engines and the technical records subject to the terms of the master aircraft mortgage. Fully Satisfied |
15 December 2003 | Delivered on: 18 December 2003 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Supplemental deed to a master aircraft mortgage dated 6 february 2001 Secured details: All monies due or to become due from any mortgagor to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft including the engines and technical records. Fully Satisfied |
11 June 2003 | Delivered on: 19 June 2003 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: The supplemental deed to a master aircraft mortgage dated 6 february 2001 and Secured details: All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority legal mortgage the aircraft including the engines. See the mortgage charge document for full details. Fully Satisfied |
24 December 2002 | Delivered on: 10 January 2003 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Supplemental deed to a master aircraft mortgage Secured details: All monies due or to become due from any mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being the fokker F27 airframe with msn 10633 and UK registration mark g-jeae together with rolls royce dart 532-7 engines with msn 13209 and 14298 respectively including the engines and the technical records. See the mortgage charge document for full details. Fully Satisfied |
24 December 2002 | Delivered on: 10 January 2003 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Supplemental deed to a master lease agreement Secured details: All monies due or to become due from any assignor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Relevant assigned property to the extent it relates to the lease agreement. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 5 April 2002 Satisfied on: 1 March 2008 Persons entitled: Abb Credit Finans Ab (Publ) Classification: First priority mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shorts SD3-60-300 aircraft with manufacturer's serial number SH3736 and united kingdom registration mark g-vbac together with two pratt & witney model enginees with serial numbers pce 106224 and PCE106050,. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 5 April 2002 Satisfied on: 1 March 2008 Persons entitled: Abb Credit Finans (Publ) Classification: Deed of security assignment of lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to all or, as the case may be, under:- 1. the lease agreement dated 1/12/01 made between the company and bac express sirlines limited and all the rights the company to receive all present and future rent,. See the mortgage charge document for full details. Fully Satisfied |
5 February 2002 | Delivered on: 22 February 2002 Satisfied on: 26 March 2009 Persons entitled: Capital Bank PLC Classification: Supplemental deed (aircraft mortgage) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a legal mortgage the new engine relating to the further aircraft. A security interest way of charge in and to the new engine relating to the further aircraft. By way of assignment all of its right, title and interest (present and future) in and to any warranties in respect of the new engine.. See the mortgage charge document for full details. Fully Satisfied |
18 June 2001 | Delivered on: 6 July 2001 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Supplemental deed between the company ("bacl"), bac express airlines limited ("bace"), bac group limited ("bacg") and capital bank PLC (as lender), incorporating the terms and conditions of the master lease assignment made between bacl, bace, bacg (as ass Secured details: All monies due or to become due owing payable or incurred from or by any assignor (as defined) to the lender under or pursuant to the mortgage or under or in connection with any of the operative documents (as defined). Particulars: All the company's right title benefit and interest in and to the "assigned property". See the mortgage charge document for full details. Fully Satisfied |
18 June 2001 | Delivered on: 6 July 2001 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC (The "Lender") Classification: Supplemental deed between the company ("bacl"), bac express airlines limited ("bace"), bac group limited ("bacg") and capital bank PLC (as lender), incorporating the terms and conditions of the master aircraft mortgage made between bacl, bace, bacg and th Secured details: All monies due or to become due owing payable or incurred from or by any mortgagor to the lender under or pursuant to the mortgage or under or in connection with any of the operative documents. Particulars: All the right title and interest in and to the aircraft including all of it's technical records together with all right title and interest in and to any warranties in respect of the aircraft (including any engine relating thereto). See the mortgage charge document for full details. Fully Satisfied |
27 March 2001 | Delivered on: 31 March 2001 Satisfied on: 1 March 2008 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: Any and all monies liabilities and obligations (whether actual or contingent whether existing on 27/3/01 or thereafter) due or to become due from the company to the chargee under or in connection with any of the transaction documents. Particulars: By way of legal mortgage the aircraft and the insurances and requisition compensation and the benefit of all right title and interest in and to any warranties in respect of the aircraft (aircraft described as fokker F27 s/no 10633 reg mark g-jeae). Fully Satisfied |
23 March 2001 | Delivered on: 31 March 2001 Satisfied on: 1 March 2008 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: Any and all monies liabilities and obligations (whether actual or contingent whether existing on 27/3/01 or thereafter) due or to become due from the company to the chargee under or in connection with any of the transaction documents. Particulars: By way of legal mortgage the aircraft and the insurances and requisition compensation and the benefit of all right title and interest in and to any warranties in respect of the aircraft. Fully Satisfied |
6 February 2001 | Delivered on: 26 February 2001 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Master aircraft mortgage Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any mortgagor to the chargee under or pursuant to the mortgage or under or in connection with any of the operative documents (all terms as defined). Particulars: The aircraft shorts sd 360-300 aircraft M.S.n sh-3758 UK registration mark g-kbac with two pratt & whitney PT6A-67R engines with M.S.ns pce 106112 and pce 106107 shorts SD360-100 aircraft M.S.n sh-3608 UK registration mark g-bkmx with two pratt & whitney PT6A-65R engines with M.S.ns pce 97103 and pce 97148 and fokker F27-500 aircraft M.S.n 10637 UK registration mark g-jeaf with two rolls royce dart 532-7 engines with msn 18060 and 147 65. see the mortgage charge document for full details. Fully Satisfied |
6 February 2001 | Delivered on: 26 February 2001 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Master lease assignment Secured details: Any and all monies liabilities and obligations (whether actual or contingent) due or to become due from or by any assignor to the chargee under or pursuant to any of the operative documents (all terms as defined). Particulars: Bac with full title guarantee assigned and agreed to assign absolutely the relevant assigned property as defined. See the mortgage charge document for full details. Fully Satisfied |
19 October 2000 | Delivered on: 20 October 2000 Satisfied on: 1 March 2008 Persons entitled: Close Brothers Limited Classification: Memorandum of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: Embrear emb-110-P2 registration number g-obpl serial number 110-199 together with the following amendments to the aircraft mortgage dated 12TH march 1999 and the loan agreement dated 16TH april 1996 1). page 19 (schedule 1) of the mortgage agreement to include spare engine :- pratt & whitney PT6A-65R serial number pce 97022 and 2). page 8 (schedule 1) of the loan agreement to include spare engine ;-pratt & whitney PT6A-65R serial number pce 977022 save as amended the loan and mortgage shall remain in full force and this agreement shall be taken as one with the loan and mortgage. Fully Satisfied |
29 September 2000 | Delivered on: 16 October 2000 Satisfied on: 1 March 2008 Persons entitled: Capital Bank PLC Classification: Aircraft mortgage Secured details: All monies liabilities and obligations due or to become due from the company to the chargee under the loan agreement (as defined). Particulars: The aircraft which means the airframe and the engines. The airframe means the shorts SD360-300 airframe bearing manufacturers serial number sh-3758 and UK registration no.g-kbac. See the mortgage charge document for full details. Fully Satisfied |
1 May 2000 | Delivered on: 6 May 2000 Satisfied on: 1 March 2008 Persons entitled: Close Brothers Limited Classification: Memorandum of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: SD3-60 variant 100; reg mark g-0JSY s/no sh 3603 it is hereby agreed page 19 (schedule 1) of the mortgage agreement delete after engine serial number pce 97357 and insert pce 97096 pce 97011 and insert pce 97396. see the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 4 April 2000 Satisfied on: 1 March 2008 Persons entitled: Close Brothers Limited Classification: Memorandum of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement. Particulars: SD3-60 variant; reg/mark g-ojsy,ser/no sh.3603. See the mortgage charge document for full details. Fully Satisfied |
24 March 2000 | Delivered on: 28 March 2000 Satisfied on: 1 March 2008 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £550,000 due or to become due from the company to the chargee. Particulars: Aircraft shorts 360-300 g-vbac s/no: 3736. Fully Satisfied |
26 January 2000 | Delivered on: 1 February 2000 Satisfied on: 1 March 2008 Persons entitled: Close Brothers Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over all the property and assets comprising a shorts 360 spares package.. See the mortgage charge document for full details. Fully Satisfied |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
30 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from Unit 3 Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN to Hanover House 14 Hanover Square London W1S 1HP on 29 August 2017 (1 page) |
19 September 2016 | Registration of charge 019398000075, created on 6 September 2016 (46 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 July 2014 | Appointment of Mr Mark O'kelly as a director on 17 June 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 August 2013 | Appointment of Mr David William Slipper as a director (2 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 July 2013 | Termination of appointment of Thomas Dalton as a director (1 page) |
20 August 2012 | Director's details changed for Hugh Reginald Alexander Flynn on 20 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Company name changed acl aviation support LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Termination of appointment of Peter Scott as a director (1 page) |
6 June 2012 | Appointment of James Edward Franklyn Phillips as a director (3 pages) |
5 June 2012 | Appointment of Mr Niall O'connor as a secretary (2 pages) |
5 June 2012 | Termination of appointment of James Phillips as a secretary (1 page) |
5 June 2012 | Termination of appointment of Maurice Serinet as a director (1 page) |
23 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Director's details changed for Thomas Joseph Dalton on 27 April 2012 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Director's details changed for David William Andrew on 19 October 2010 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 August 2010 | Director's details changed for Maurice Rene Pierre Serinet on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Joseph Dalton on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Maurice Rene Pierre Serinet on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for David William Andrew on 3 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Joseph Dalton on 3 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for David William Andrew on 3 August 2010 (2 pages) |
28 April 2010 | Termination of appointment of David Robinson as a director (2 pages) |
6 October 2009 | Appointment of Colin John Grant as a director (1 page) |
30 September 2009 | Director appointed thomas joseph dalton (1 page) |
30 September 2009 | Director appointed david william andrew (1 page) |
30 September 2009 | Secretary's change of particulars / james franklyn / 30/09/2009 (1 page) |
30 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
30 September 2009 | Director appointed maurice rene pierre serinet (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 July 2009 | Appointment terminated secretary ian hilton (1 page) |
6 July 2009 | Secretary appointed james edward franklyn (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
2 January 2009 | Accounting reference date extended from 25/06/2008 to 25/12/2008 alignment with parent or subsidiary (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from lancaster business park aviation way southend on sea essex SS2 un (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 September 2008 | Appointment terminated director neil dickson (1 page) |
22 May 2008 | Full accounts made up to 25 June 2007 (26 pages) |
16 May 2008 | Memorandum and Articles of Association (9 pages) |
14 May 2008 | Company name changed bac leasing LIMITED\certificate issued on 14/05/08 (2 pages) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
8 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
14 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
14 August 2007 | Location of register of members (1 page) |
14 July 2007 | Full accounts made up to 25 June 2006 (28 pages) |
16 March 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: bac house 112 clerkenwell road london EC1M 5TW (1 page) |
20 February 2007 | Return made up to 03/08/05; full list of members (3 pages) |
20 February 2007 | Return made up to 03/08/06; full list of members (3 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Full accounts made up to 25 June 2005 (25 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 25/06/05 (1 page) |
25 October 2004 | Return made up to 03/08/04; full list of members
|
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Return made up to 03/08/03; full list of members
|
8 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 June 2003 | Particulars of mortgage/charge (6 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
22 November 2002 | Return made up to 03/08/02; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Return made up to 03/08/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 July 2001 | Particulars of mortgage/charge (10 pages) |
6 July 2001 | Particulars of mortgage/charge (10 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Particulars of mortgage/charge (10 pages) |
31 March 2001 | Particulars of mortgage/charge (9 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
26 February 2001 | Particulars of mortgage/charge (10 pages) |
30 October 2000 | Return made up to 03/08/00; full list of members (7 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (16 pages) |
24 January 2000 | Particulars of mortgage/charge (19 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Particulars of mortgage/charge (6 pages) |
8 October 1999 | Particulars of mortgage/charge (4 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 September 1999 | Director resigned (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Secretary resigned (1 page) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (5 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (6 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Return made up to 03/08/97; no change of members
|
15 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (4 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Return made up to 03/08/96; full list of members
|
14 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 22 st andrews street london EC4A 3AN (1 page) |
19 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 May 1994 | Particulars of mortgage/charge (4 pages) |
10 November 1993 | Particulars of mortgage/charge (11 pages) |