London
SE1 2AF
Director Name | Mr Mark Michael Charles Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Mr Edwin David Quick |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Green 1 The Ball Dunster Minehead TA24 6SD |
Director Name | Mr Donald Lawrence Beattie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina View 1 Willow Way Christchurch Dorset BH23 1JJ |
Director Name | Barry Perrott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Warren Warren Park West Hill Ottery St Mary Devon EX11 1TN |
Director Name | Trefor Glynn Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 Sycamore Drive Wythall Birmingham B47 5QX |
Director Name | James French |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lennox Gardens London SW1X 0DX |
Secretary Name | Mr Edwin David Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Osborne Cottage Chapel Street Sidmouth Devon EX10 8ND |
Director Name | Simon John Newton-Chance |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Badgers Hill Southerton Ottery St Mary Devon EX11 1SE |
Director Name | Mr David Michael Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EE |
Director Name | Capt Alan Cottle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1998) |
Role | Operations Director |
Correspondence Address | High Willows Iron Lane Bramley Guildford Surrey GU5 0BY |
Director Name | Mark John Hardwick Chown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Mayfield Road Mobberley Knutsford Cheshire WA16 7PX |
Director Name | Mr Stuart Carson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Lea Mount Close Dawlish Devon EX7 9EP |
Director Name | Mr Paul Gregory Tyler Neilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shutebridge Farm Marwood Road Aylesbeare Devon EX5 2BW |
Secretary Name | Mr Paul Gregory Tyler Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shutebridge Farm Marwood Road Aylesbeare Devon EX5 2BW |
Secretary Name | Christopher Edward Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | Rockmount View La Vielle Charriere Trinity Jersey JE3 5AT |
Director Name | Mr Mark John Hardwick Chown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | La Poudretterie La Route Des Pelles, St Martin Jersey Channel Islands JE3 6BR |
Director Name | Mr Robert Andrew Knuckey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Silver Terrace Exeter Devon EX4 4JE |
Director Name | Michael Rutter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 46 St. Leonards Road Exeter EX2 4LS |
Secretary Name | Mr Robert Andrew Knuckey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Silver Terrace Exeter Devon EX4 4JE |
Secretary Name | Christopher Edward Simpson |
---|---|
Status | Resigned |
Appointed | 31 March 2010(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | Rockmount View La Vielle Charriere Trinity Jersey JE3 5AT |
Director Name | Mr Saad Hassan Hammad |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Gardens London W4 1TT |
Secretary Name | Mr Robert Andrew Knuckey |
---|---|
Status | Resigned |
Appointed | 07 March 2014(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | 9 Silver Terrace Exeter Devon EX4 4JE |
Secretary Name | Annelie Kathleen Carver |
---|---|
Status | Resigned |
Appointed | 23 June 2014(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Mr Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 August 2014(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Secretary Name | Mr Kevin Frederick Bodley |
---|---|
Status | Resigned |
Appointed | 31 May 2015(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Mrs Christine Jeanne Henriette Ourmieres-Widener |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Mr Ian Richard Milne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Mr Jonathan Peachey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Mr Graeme Buchanan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(26 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.flybe.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Flybe Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £563,000,000 |
Gross Profit | £17,100,000 |
Net Worth | -£28,200,000 |
Cash | £195,800,000 |
Current Liabilities | £376,900,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 04 July |
25 February 2020 | Delivered on: 2 March 2020 Persons entitled: Avap Leasing (Europe) Ii Pte. LTD. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property has been charged (for more details please refer to the instrument). Outstanding |
---|---|
12 February 2020 | Delivered on: 18 February 2020 Persons entitled: Avap Leasing (Europe) Iii Pte. LTD. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property has been charged (for more details please refer to the instrument). Outstanding |
15 January 2020 | Delivered on: 20 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 20 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Engine type PW150A with manufacturer's serial number FA0025. For further details of engines charged, please see the instrument. Outstanding |
15 January 2020 | Delivered on: 20 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4237. Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4224. Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 in respect of one bombardier Q400 aircraft with manufacturer's serial number 4221 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0492 and pce-FA0493 (as amended, supplemented, extended, restated or otherwise modified from time to time). Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4221. Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 in respect of one bombardier Q400 aircraft with manufacturer's serial number 4230 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0513 and pce-FA0514 (as amended, supplemented, extended, restated or otherwise modified from time to time). Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 in respect of one bombardier Q400 aircraft with manufacturer's serial number 4237 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0530 and pce-FA0531 (as amended, supplemented, extended, restated or otherwise modified from time to time). Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4230. Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 in respect of one bombardier Q400 aircraft with manufacturer's serial number 4216 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0481 and pce-FA0482 (as amended, supplemented, extended, restated or otherwise modified from time to time). Outstanding |
31 July 2019 | Delivered on: 20 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 in respect of one bombardier Q400 aircraft with manufacturer's serial number 4224 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0500 and pce-FA0501 (as amended, supplemented, extended, restated or otherwise modified from time to time). Outstanding |
31 July 2019 | Delivered on: 14 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4216. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4237. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 as amended, supplemented, extended, restated or otherwise modified from time to time, in respect of one bombardier Q400 aircraft with manufacturer's serial number 4237 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0530 and pce-FA0531. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4230. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 as amended, supplemented, extended, restated or otherwise modified from time to time, in respect of one bombardier Q400 aircraft with manufacturer's serial number 4230 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0513 and pce-FA0514. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 as amended, supplemented, extended, restated or otherwise modified from time to time, in respect of one bombardier Q400 aircraft with manufacturer's serial number 4216 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0481 and pce-FA0482. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4221. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 as amended, supplemented, extended, restated or otherwise modified from time to time, in respect of one bombardier Q400 aircraft with manufacturer's serial number 4221 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0492 and pce-FA0493. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Security assignment between flybe limited, as assignor, and wilmington trust sp services (dublin) limited (not in its own capacity but solely as owner trustee), as assignee, relating to one (1) bombardier Q400 aircraft bearing manufacturer's serial number 4224. Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited (Not in Its Own Capacity but Solely as Owner Trustee) Classification: A registered charge Particulars: Assignment of rights under term cost plan agreement no: fmp-03-05 R4 dated august 2003 as amended, supplemented, extended, restated or otherwise modified from time to time, in respect of one bombardier Q400 aircraft with manufacturer's serial number 4224 with two p&wc pw 150A engines with manufacturer's serial number pce-FA0500 and pce-FA0501. Outstanding |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Bral Trustees (Iom) Limited as Trustee of the British Regional Airlines Group Pension Scheme Classification: A registered charge Particulars: Land and buildings known as the flybe training academy (formerly known as land at wares farm, clyst honiton, exeter) with hm land registry title number DN596678. Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Engine type PW150A with manufacturer's serial number FA0025. For further details of engines charged, please see the instrument. Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 January 2019 | Delivered on: 1 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 1 February 2019 Persons entitled: Dlp Holdings S.À R.L. Classification: A registered charge Outstanding |
16 January 2019 | Delivered on: 24 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 January 2019 | Delivered on: 11 January 2019 Persons entitled: Dlp Holdings S.À R.L. Classification: A registered charge Particulars: Engine type PW150A with manufacturer's serial number FA0025. For further details of engines charged, please see the instrument. Outstanding |
11 January 2019 | Delivered on: 11 January 2019 Persons entitled: Dlp Holdings S.À R.L. Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 26 November 2018 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 26 November 2018 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer's serial number 4093 and registration mark g-jedw with two (2) pratt & whitney canada PW150A engines with manufacturer's serial numbers pce-FA0186 and pce-FA0393 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the 'aircraft'). Outstanding |
30 November 2017 | Delivered on: 13 December 2017 Persons entitled: Ravelin Jet Leasing 1 Designated Activity Company Classification: A registered charge Outstanding |
16 November 2017 | Delivered on: 7 December 2017 Persons entitled: Ravelin Jet Leasing 1 Designated Activity Company Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Propius Limited Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Propius Limited Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 7 August 2017 Persons entitled: Propius Limited Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 14 July 2017 Persons entitled: Commuter Aircraft Leasing 2017 I Limited, 2 Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland as Assignee Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 14 July 2017 Persons entitled: Commuter Aircraft Leasing 2017 I Limited, 2 Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland as Assignee Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 14 July 2017 Persons entitled: Commuter Aircraft Leasing 2017 I Limited, 2 Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland as Assignee Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 7 April 2017 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 1 March 2017 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 28 February 2017 Persons entitled: Norddeutshe Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer’s serial number 4195 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
2 February 2017 | Delivered on: 2 February 2017 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 airframe with manufacturer’s serial number 4191 and registration mark g-prpg with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0711 and pce-FA0756 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the "aircraft"). Outstanding |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 21 December 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 21 December 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 airframe with manufacturer’s serial number 4323 and registration mark g-prph with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0719 and pce-FA0926 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the "aircraft"). Outstanding |
3 November 2016 | Delivered on: 14 November 2016 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 3 November 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 3 November 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4204 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4380 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4338 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4333 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4187 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4209 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: One (1) bombardier Q400 aircraft with manufacturer's serial number 4332 together with its engines, propellers, all parts and aircraft documents relating thereto. Outstanding |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Nac Aviation 23 Limited Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 10 May 2016 Persons entitled: Avap Leasing (Europe) Iv Pte. LTD Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 airframe with manufacturer’s serial number 4212 and registration mark g-ecoe with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0474 and pce-FA0475 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the "aircraft"). Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 airframe with manufacturer’s serial number 4180 and registration mark g-ecoa with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0407 and pce-FA0410 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the "aircraft"). Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Bombardier Q400 airframe with manufacturer’s serial number 4185 and registration mark g-ecob with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0418 and pce-FA0420 (and any replacements therefor), together with all parts and aircraft documents relating thereto (the "aircraft"). Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Avap Leasing (Europe) Iv Pte. LTD Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Avap Leasing (Europe) Iv Pte.LTD. Classification: A registered charge Outstanding |
10 November 2015 | Delivered on: 24 November 2015 Persons entitled: Republic Airline Inc Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 21 October 2015 Persons entitled: Avap Leasing (Europe) Iii Pte. Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 25 September 2015 Persons entitled: Avap Leasing (Europe) Iii Pte. LTD. Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 25 June 2015 Persons entitled: Elix Assets 7 Limited Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Aircraft being a bombardier dash 8-Q400 registration mark g-jedw and msn 4093 and two pratt & whitney 150A turboprop engines with esns pce-FA0176 and pce-FA0186. Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4089 and registration mark g-jedu with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0162 and pce-FA0201 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4088 and registration mark g-jedt with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0149 and pce-FA0487 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4087 and registration mark g-jedr with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0194 and pce-FA0244 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4085 and registration mark g-jedp with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0199 and pce-FA0175 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4090 and registration mark g-jedv with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers ppce-FA0141 and pce-FA0204 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee") Classification: A registered charge Particulars: Bombardier Q400 aircraft with manufacturer’s serial number 4077 and registration mark g-jedm with two (2) pratt & whitney canada PW150A engines with manufacturer’s serial numbers pce-FA0644 and pce-FA0172 (and any replacements therefor), together with all parts and aircraft documents relating thereto ("the aircraft"). Outstanding |
28 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 4 February 2015 Persons entitled: Nac Aviation 19 Limited Classification: A registered charge Outstanding |
2 October 2023 | Notice to Registrar of companies in respect of order under section 176A (8 pages) |
---|---|
15 April 2023 | Administrator's progress report (26 pages) |
10 October 2022 | Administrator's progress report (25 pages) |
7 April 2022 | Administrator's progress report (31 pages) |
7 October 2021 | Administrator's progress report (29 pages) |
14 April 2021 | Part of the property or undertaking has been released from charge 027697680399 (2 pages) |
14 April 2021 | Part of the property or undertaking has been released from charge 027697680398 (2 pages) |
14 April 2021 | Part of the property or undertaking has been released from charge 027697680424 (2 pages) |
12 April 2021 | Administrator's progress report (30 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Change of name notice (2 pages) |
15 March 2021 | Notice of extension of period of Administration (5 pages) |
3 November 2020 | Administrator's progress report (31 pages) |
16 October 2020 | Administrator's progress report (31 pages) |
11 September 2020 | Establishment of creditors or liquidation committee (9 pages) |
27 July 2020 | Satisfaction of charge 027697680305 in full (1 page) |
26 June 2020 | All of the property or undertaking has been released from charge 027697680393 (1 page) |
18 June 2020 | Part of the property or undertaking has been released from charge 027697680401 (2 pages) |
18 June 2020 | Part of the property or undertaking has been released from charge 027697680400 (2 pages) |
18 June 2020 | Part of the property or undertaking has been released from charge 027697680425 (2 pages) |
29 May 2020 | All of the property or undertaking has been released from charge 266 (2 pages) |
29 May 2020 | All of the property or undertaking has been released from charge 265 (2 pages) |
29 May 2020 | Part of the property or undertaking has been released from charge 266 (2 pages) |
20 May 2020 | Notice of deemed approval of proposals (38 pages) |
14 May 2020 | Statement of affairs with form AM02SOA (24 pages) |
5 May 2020 | Statement of administrator's proposal (48 pages) |
14 April 2020 | Registered office address changed from New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA to 1 More London Place London SE1 2AF on 14 April 2020 (2 pages) |
16 March 2020 | Appointment of an administrator (5 pages) |
16 March 2020 | Termination of appointment of Graeme Buchanan as a director on 9 March 2020 (1 page) |
2 March 2020 | Registration of charge 027697680428, created on 25 February 2020 (29 pages) |
18 February 2020 | Registration of charge 027697680427, created on 12 February 2020 (29 pages) |
20 January 2020 | Registration of charge 027697680424, created on 15 January 2020 (49 pages) |
20 January 2020 | Registration of charge 027697680426, created on 15 January 2020 (29 pages) |
20 January 2020 | Registration of charge 027697680425, created on 15 January 2020 (62 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
13 September 2019 | Satisfaction of charge 196 in full (1 page) |
11 September 2019 | Previous accounting period extended from 31 March 2019 to 4 July 2019 (1 page) |
20 August 2019 | Registration of charge 027697680416, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680423, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680420, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680422, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680419, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680417, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680415, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680418, created on 31 July 2019 (26 pages) |
20 August 2019 | Registration of charge 027697680421, created on 31 July 2019 (26 pages) |
19 August 2019 | Satisfaction of charge 212 in full (4 pages) |
19 August 2019 | Satisfaction of charge 208 in full (4 pages) |
19 August 2019 | Satisfaction of charge 197 in full (4 pages) |
19 August 2019 | Satisfaction of charge 221 in full (4 pages) |
19 August 2019 | Satisfaction of charge 219 in full (4 pages) |
19 August 2019 | Satisfaction of charge 209 in full (4 pages) |
19 August 2019 | Satisfaction of charge 222 in full (4 pages) |
19 August 2019 | Satisfaction of charge 220 in full (4 pages) |
19 August 2019 | Satisfaction of charge 211 in full (4 pages) |
14 August 2019 | Registration of charge 027697680414, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680407, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680409, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680408, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680410, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680411, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680413, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680405, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680406, created on 31 July 2019 (26 pages) |
13 August 2019 | Registration of charge 027697680412, created on 31 July 2019 (26 pages) |
8 July 2019 | Termination of appointment of Jonathan Peachey as a director on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Graeme Buchanan as a director on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Christine Jeanne Henriette Ourmieres-Widener as a director on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Ian Richard Milne as a director on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Mark Michael Charles Anderson as a director on 8 July 2019 (2 pages) |
25 June 2019 | Cessation of Flybe Group Plc as a person with significant control on 21 February 2019 (1 page) |
25 June 2019 | Notification of Connect Airways Limited as a person with significant control on 21 February 2019 (2 pages) |
29 April 2019 | Registration of charge 027697680404, created on 26 April 2019 (40 pages) |
18 March 2019 | Satisfaction of charge 027697680311 in full (1 page) |
7 March 2019 | Appointment of Mr Jonathan Peachey as a director on 21 February 2019 (2 pages) |
6 March 2019 | Resolutions
|
28 February 2019 | Registration of charge 027697680401, created on 21 February 2019 (62 pages) |
28 February 2019 | Registration of charge 027697680398, created on 21 February 2019 (49 pages) |
28 February 2019 | Registration of charge 027697680400, created on 21 February 2019 (61 pages) |
28 February 2019 | Registration of charge 027697680402, created on 21 February 2019 (29 pages) |
28 February 2019 | Registration of charge 027697680403, created on 21 February 2019 (29 pages) |
28 February 2019 | Registration of charge 027697680399, created on 21 February 2019 (48 pages) |
1 February 2019 | Registration of charge 027697680397, created on 11 January 2019 (23 pages) |
1 February 2019 | Registration of charge 027697680396, created on 25 January 2019 (30 pages) |
24 January 2019 | Registration of charge 027697680395, created on 16 January 2019 (16 pages) |
21 January 2019 | Satisfaction of charge 027697680312 in full (4 pages) |
11 January 2019 | Registration of charge 027697680393, created on 11 January 2019 (51 pages) |
11 January 2019 | Registration of charge 027697680394, created on 11 January 2019 (57 pages) |
10 December 2018 | Director's details changed for Mrs Christine Jeanne Henriette Ourmieres on 16 January 2017 (2 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 November 2018 | Registration of charge 027697680392, created on 21 November 2018 (19 pages) |
26 November 2018 | Registration of charge 027697680391, created on 21 November 2018 (17 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (62 pages) |
20 September 2018 | Auditor's resignation (2 pages) |
13 December 2017 | Registration of charge 027697680390, created on 30 November 2017 (31 pages) |
13 December 2017 | Registration of charge 027697680390, created on 30 November 2017 (31 pages) |
13 December 2017 | Satisfaction of charge 027697680353 in full (1 page) |
13 December 2017 | Satisfaction of charge 027697680353 in full (1 page) |
11 December 2017 | Satisfaction of charge 027697680345 in full (1 page) |
11 December 2017 | Satisfaction of charge 027697680346 in full (1 page) |
11 December 2017 | Satisfaction of charge 027697680346 in full (1 page) |
11 December 2017 | Satisfaction of charge 027697680345 in full (1 page) |
7 December 2017 | Registration of charge 027697680389, created on 16 November 2017 (31 pages) |
7 December 2017 | Registration of charge 027697680389, created on 16 November 2017 (31 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Mr Ian Richard Milne as a director on 2 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Ian Richard Milne as a director on 2 November 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (54 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (54 pages) |
2 October 2017 | Termination of appointment of Philip Joachim De Klerk as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip Joachim De Klerk as a director on 30 September 2017 (1 page) |
15 August 2017 | Satisfaction of charge 289 in full (2 pages) |
15 August 2017 | Satisfaction of charge 289 in full (2 pages) |
7 August 2017 | Registration of charge 027697680387, created on 31 July 2017 (20 pages) |
7 August 2017 | Registration of charge 027697680388, created on 31 July 2017 (20 pages) |
7 August 2017 | Registration of charge 027697680386, created on 28 July 2017 (20 pages) |
7 August 2017 | Registration of charge 027697680388, created on 31 July 2017 (20 pages) |
7 August 2017 | Registration of charge 027697680386, created on 28 July 2017 (20 pages) |
7 August 2017 | Registration of charge 027697680387, created on 31 July 2017 (20 pages) |
14 July 2017 | Registration of charge 027697680385, created on 29 June 2017 (22 pages) |
14 July 2017 | Registration of charge 027697680385, created on 29 June 2017 (22 pages) |
14 July 2017 | Registration of charge 027697680384, created on 29 June 2017 (22 pages) |
14 July 2017 | Registration of charge 027697680383, created on 29 June 2017 (22 pages) |
14 July 2017 | Registration of charge 027697680383, created on 29 June 2017 (22 pages) |
14 July 2017 | Registration of charge 027697680384, created on 29 June 2017 (22 pages) |
16 May 2017 | Registration of charge 027697680382, created on 12 May 2017 (23 pages) |
16 May 2017 | Registration of charge 027697680382, created on 12 May 2017 (23 pages) |
7 April 2017 | Registration of charge 027697680381, created on 7 April 2017 (24 pages) |
7 April 2017 | Registration of charge 027697680381, created on 7 April 2017 (24 pages) |
1 March 2017 | Registration of charge 027697680380, created on 1 March 2017 (23 pages) |
1 March 2017 | Registration of charge 027697680380, created on 1 March 2017 (23 pages) |
28 February 2017 | Registration of charge 027697680378, created on 28 February 2017 (17 pages) |
28 February 2017 | Registration of charge 027697680379, created on 28 February 2017 (25 pages) |
28 February 2017 | Registration of charge 027697680378, created on 28 February 2017 (17 pages) |
28 February 2017 | Registration of charge 027697680379, created on 28 February 2017 (25 pages) |
2 February 2017 | Registration of charge 027697680377, created on 2 February 2017 (23 pages) |
2 February 2017 | Registration of charge 027697680377, created on 2 February 2017 (23 pages) |
17 January 2017 | Appointment of Ms Christine Jeanne Henriette Ourmieres as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Christine Jeanne Henriette Ourmieres as a director on 16 January 2017 (2 pages) |
10 January 2017 | Registration of charge 027697680376, created on 10 January 2017 (18 pages) |
10 January 2017 | Registration of charge 027697680376, created on 10 January 2017 (18 pages) |
10 January 2017 | Registration of charge 027697680375, created on 10 January 2017 (25 pages) |
10 January 2017 | Registration of charge 027697680375, created on 10 January 2017 (25 pages) |
21 December 2016 | Registration of charge 027697680373, created on 21 December 2016 (18 pages) |
21 December 2016 | Registration of charge 027697680374, created on 21 December 2016 (25 pages) |
21 December 2016 | Registration of charge 027697680373, created on 21 December 2016 (18 pages) |
21 December 2016 | Registration of charge 027697680374, created on 21 December 2016 (25 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
12 December 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (56 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (56 pages) |
14 November 2016 | Registration of charge 027697680372, created on 3 November 2016 (23 pages) |
14 November 2016 | Registration of charge 027697680372, created on 3 November 2016 (23 pages) |
3 November 2016 | Registration of charge 027697680370, created on 3 November 2016 (17 pages) |
3 November 2016 | Registration of charge 027697680370, created on 3 November 2016 (17 pages) |
3 November 2016 | Registration of charge 027697680371, created on 3 November 2016 (25 pages) |
3 November 2016 | Registration of charge 027697680371, created on 3 November 2016 (25 pages) |
26 October 2016 | Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016 (1 page) |
6 October 2016 | Registration of charge 027697680369, created on 3 October 2016 (23 pages) |
6 October 2016 | Registration of charge 027697680369, created on 3 October 2016 (23 pages) |
30 September 2016 | Satisfaction of charge 158 in full (4 pages) |
30 September 2016 | Satisfaction of charge 166 in full (4 pages) |
30 September 2016 | Satisfaction of charge 159 in full (4 pages) |
30 September 2016 | Satisfaction of charge 177 in full (4 pages) |
30 September 2016 | Satisfaction of charge 171 in full (4 pages) |
30 September 2016 | Satisfaction of charge 177 in full (4 pages) |
30 September 2016 | Satisfaction of charge 166 in full (4 pages) |
30 September 2016 | Satisfaction of charge 157 in full (4 pages) |
30 September 2016 | Satisfaction of charge 159 in full (4 pages) |
30 September 2016 | Satisfaction of charge 171 in full (4 pages) |
30 September 2016 | Satisfaction of charge 157 in full (4 pages) |
30 September 2016 | Satisfaction of charge 158 in full (4 pages) |
30 August 2016 | Satisfaction of charge 027697680355 in full (1 page) |
30 August 2016 | Satisfaction of charge 027697680355 in full (1 page) |
26 August 2016 | Registration of charge 027697680368, created on 24 August 2016 (19 pages) |
26 August 2016 | Registration of charge 027697680368, created on 24 August 2016 (19 pages) |
25 August 2016 | Registration of charge 027697680361, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680363, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680359, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680364, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680366, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680360, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680358, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680358, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680367, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680362, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680364, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680361, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680366, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680356, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680356, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680357, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680365, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680363, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680362, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680367, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680360, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680357, created on 24 August 2016 (17 pages) |
25 August 2016 | Registration of charge 027697680365, created on 24 August 2016 (25 pages) |
25 August 2016 | Registration of charge 027697680359, created on 24 August 2016 (25 pages) |
17 August 2016 | Registration of charge 027697680355, created on 12 August 2016 (23 pages) |
17 August 2016 | Registration of charge 027697680355, created on 12 August 2016 (23 pages) |
16 August 2016 | Registration of charge 027697680354, created on 12 August 2016 (23 pages) |
16 August 2016 | Registration of charge 027697680354, created on 12 August 2016 (23 pages) |
10 August 2016 | Satisfaction of charge 027697680339 in full (1 page) |
10 August 2016 | Satisfaction of charge 027697680340 in full (1 page) |
10 August 2016 | Satisfaction of charge 027697680339 in full (1 page) |
10 August 2016 | Satisfaction of charge 027697680340 in full (1 page) |
13 May 2016 | Registration of charge 027697680347, created on 13 May 2016 (21 pages) |
13 May 2016 | Registration of charge 027697680347, created on 13 May 2016 (21 pages) |
13 May 2016 | Registration of charge 027697680352, created on 13 May 2016 (21 pages) |
13 May 2016 | Registration of charge 027697680351, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680348, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680349, created on 13 May 2016 (21 pages) |
13 May 2016 | Registration of charge 027697680350, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680350, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680351, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680348, created on 13 May 2016 (18 pages) |
13 May 2016 | Registration of charge 027697680352, created on 13 May 2016 (21 pages) |
13 May 2016 | Registration of charge 027697680349, created on 13 May 2016 (21 pages) |
10 May 2016 | Registration of charge 027697680353, created on 26 April 2016 (43 pages) |
10 May 2016 | Registration of charge 027697680353, created on 26 April 2016 (43 pages) |
24 March 2016 | Registration of charge 027697680346, created on 18 March 2016 (24 pages) |
24 March 2016 | Registration of charge 027697680346, created on 18 March 2016 (24 pages) |
4 February 2016 | Appointment of Catherine Ledger as a secretary on 4 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016 (1 page) |
4 February 2016 | Appointment of Catherine Ledger as a secretary on 4 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (67 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (67 pages) |
6 January 2016 | Registration of charge 027697680345, created on 23 December 2015 (43 pages) |
6 January 2016 | Registration of charge 027697680345, created on 23 December 2015 (43 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 November 2015 | Registration of charge 027697680344, created on 10 November 2015 (25 pages) |
24 November 2015 | Registration of charge 027697680344, created on 10 November 2015 (25 pages) |
21 October 2015 | Registration of charge 027697680343, created on 9 October 2015 (23 pages) |
21 October 2015 | Registration of charge 027697680343, created on 9 October 2015 (23 pages) |
21 October 2015 | Registration of charge 027697680343, created on 9 October 2015 (23 pages) |
25 September 2015 | Registration of charge 027697680342, created on 18 September 2015 (23 pages) |
25 September 2015 | Registration of charge 027697680342, created on 18 September 2015 (23 pages) |
25 June 2015 | Registration of charge 027697680341, created on 15 June 2015 (17 pages) |
25 June 2015 | Registration of charge 027697680341, created on 15 June 2015 (17 pages) |
18 June 2015 | Satisfaction of charge 139 in full (4 pages) |
18 June 2015 | Satisfaction of charge 146 in full (4 pages) |
18 June 2015 | Satisfaction of charge 146 in full (4 pages) |
18 June 2015 | Satisfaction of charge 139 in full (4 pages) |
3 June 2015 | Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015 (2 pages) |
1 April 2015 | Registration of charge 027697680340, created on 30 March 2015 (29 pages) |
1 April 2015 | Registration of charge 027697680340, created on 30 March 2015 (29 pages) |
1 April 2015 | Registration of charge 027697680339, created on 30 March 2015 (28 pages) |
1 April 2015 | Registration of charge 027697680339, created on 30 March 2015 (28 pages) |
17 March 2015 | Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015 (1 page) |
17 February 2015 | Registration of charge 027697680337, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 156 in full (1 page) |
17 February 2015 | Satisfaction of charge 123 in full (1 page) |
17 February 2015 | Registration of charge 027697680338, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 156 in full (1 page) |
17 February 2015 | Registration of charge 027697680337, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 119 in full (1 page) |
17 February 2015 | Satisfaction of charge 154 in full (1 page) |
17 February 2015 | Satisfaction of charge 155 in full (1 page) |
17 February 2015 | Registration of charge 027697680336, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 115 in full (1 page) |
17 February 2015 | Satisfaction of charge 119 in full (1 page) |
17 February 2015 | Satisfaction of charge 115 in full (1 page) |
17 February 2015 | Satisfaction of charge 117 in full (1 page) |
17 February 2015 | Registration of charge 027697680332, created on 13 February 2015 (17 pages) |
17 February 2015 | Registration of charge 027697680334, created on 13 February 2015 (20 pages) |
17 February 2015 | Registration of charge 027697680335, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 118 in full (1 page) |
17 February 2015 | Registration of charge 027697680333, created on 13 February 2015 (22 pages) |
17 February 2015 | Registration of charge 027697680336, created on 13 February 2015 (17 pages) |
17 February 2015 | Registration of charge 027697680331, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 123 in full (1 page) |
17 February 2015 | Registration of charge 027697680335, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 112 in full (1 page) |
17 February 2015 | Registration of charge 027697680338, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 120 in full (1 page) |
17 February 2015 | Registration of charge 027697680334, created on 13 February 2015 (20 pages) |
17 February 2015 | Registration of charge 027697680333, created on 13 February 2015 (22 pages) |
17 February 2015 | Registration of charge 027697680331, created on 13 February 2015 (17 pages) |
17 February 2015 | Satisfaction of charge 122 in full (1 page) |
17 February 2015 | Satisfaction of charge 122 in full (1 page) |
17 February 2015 | Satisfaction of charge 120 in full (1 page) |
17 February 2015 | Satisfaction of charge 113 in full (1 page) |
17 February 2015 | Satisfaction of charge 155 in full (1 page) |
17 February 2015 | Satisfaction of charge 118 in full (1 page) |
17 February 2015 | Satisfaction of charge 153 in full (1 page) |
17 February 2015 | Satisfaction of charge 112 in full (1 page) |
17 February 2015 | Satisfaction of charge 153 in full (1 page) |
17 February 2015 | Satisfaction of charge 113 in full (1 page) |
17 February 2015 | Satisfaction of charge 116 in full (1 page) |
17 February 2015 | Satisfaction of charge 116 in full (1 page) |
17 February 2015 | Satisfaction of charge 117 in full (1 page) |
17 February 2015 | Satisfaction of charge 154 in full (1 page) |
17 February 2015 | Registration of charge 027697680332, created on 13 February 2015 (17 pages) |
10 February 2015 | Satisfaction of charge 126 in full (4 pages) |
10 February 2015 | Satisfaction of charge 133 in full (5 pages) |
10 February 2015 | Satisfaction of charge 125 in full (5 pages) |
10 February 2015 | Satisfaction of charge 134 in full (5 pages) |
10 February 2015 | Satisfaction of charge 133 in full (5 pages) |
10 February 2015 | Satisfaction of charge 134 in full (5 pages) |
10 February 2015 | Satisfaction of charge 126 in full (4 pages) |
10 February 2015 | Satisfaction of charge 125 in full (5 pages) |
4 February 2015 | Registration of charge 027697680314, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680315, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680316, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680315, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680326, created on 27 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680325, created on 26 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680320, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680325, created on 26 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680313, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680321, created on 28 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680322, created on 26 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680316, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680329, created on 28 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680319, created on 28 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680314, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680318, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680330, created on 28 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680321, created on 28 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680326, created on 27 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680319, created on 28 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680328, created on 27 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680313, created on 26 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680328, created on 27 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680318, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680317, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680327, created on 27 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680324, created on 26 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680330, created on 28 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680324, created on 26 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680327, created on 27 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680317, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680322, created on 26 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680320, created on 27 January 2015 (26 pages) |
4 February 2015 | Registration of charge 027697680323, created on 26 January 2015 (25 pages) |
4 February 2015 | Registration of charge 027697680329, created on 28 January 2015 (24 pages) |
4 February 2015 | Registration of charge 027697680323, created on 26 January 2015 (25 pages) |
27 January 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 January 2015 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 January 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 January 2015 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 November 2014 | Satisfaction of charge 298 in full (2 pages) |
11 November 2014 | Satisfaction of charge 65 in full (1 page) |
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2014 | Satisfaction of charge 297 in full (2 pages) |
11 November 2014 | Satisfaction of charge 66 in full (2 pages) |
11 November 2014 | Satisfaction of charge 202 in full (2 pages) |
11 November 2014 | Satisfaction of charge 66 in full (2 pages) |
11 November 2014 | Satisfaction of charge 297 in full (2 pages) |
11 November 2014 | Satisfaction of charge 202 in full (2 pages) |
11 November 2014 | Satisfaction of charge 65 in full (1 page) |
11 November 2014 | Satisfaction of charge 298 in full (2 pages) |
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Full accounts made up to 31 March 2014 (63 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (63 pages) |
28 August 2014 | Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Philip Joachim De Klerk as a director on 19 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Philip Joachim De Klerk as a director on 19 August 2014 (2 pages) |
18 July 2014 | Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014 (1 page) |
18 July 2014 | Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014 (1 page) |
24 June 2014 | Satisfaction of charge 88 in full (4 pages) |
24 June 2014 | Satisfaction of charge 72 in full (5 pages) |
24 June 2014 | Satisfaction of charge 73 in full (5 pages) |
24 June 2014 | Satisfaction of charge 87 in full (4 pages) |
24 June 2014 | Satisfaction of charge 82 in full (6 pages) |
24 June 2014 | Satisfaction of charge 71 in full (5 pages) |
24 June 2014 | Satisfaction of charge 80 in full (6 pages) |
24 June 2014 | Satisfaction of charge 89 in full (5 pages) |
24 June 2014 | Satisfaction of charge 76 in full (5 pages) |
24 June 2014 | Satisfaction of charge 76 in full (5 pages) |
24 June 2014 | Satisfaction of charge 72 in full (5 pages) |
24 June 2014 | Satisfaction of charge 94 in full (4 pages) |
24 June 2014 | Satisfaction of charge 77 in full (5 pages) |
24 June 2014 | Satisfaction of charge 73 in full (5 pages) |
24 June 2014 | Satisfaction of charge 83 in full (6 pages) |
24 June 2014 | Satisfaction of charge 88 in full (4 pages) |
24 June 2014 | Satisfaction of charge 91 in full (4 pages) |
24 June 2014 | Satisfaction of charge 79 in full (5 pages) |
24 June 2014 | Satisfaction of charge 83 in full (6 pages) |
24 June 2014 | Satisfaction of charge 87 in full (4 pages) |
24 June 2014 | Satisfaction of charge 78 in full (5 pages) |
24 June 2014 | Satisfaction of charge 86 in full (4 pages) |
24 June 2014 | Satisfaction of charge 79 in full (5 pages) |
24 June 2014 | Satisfaction of charge 71 in full (5 pages) |
24 June 2014 | Satisfaction of charge 78 in full (5 pages) |
24 June 2014 | Satisfaction of charge 94 in full (4 pages) |
24 June 2014 | Satisfaction of charge 84 in full (5 pages) |
24 June 2014 | Satisfaction of charge 80 in full (6 pages) |
24 June 2014 | Satisfaction of charge 84 in full (5 pages) |
24 June 2014 | Satisfaction of charge 91 in full (4 pages) |
24 June 2014 | Satisfaction of charge 81 in full (6 pages) |
24 June 2014 | Satisfaction of charge 89 in full (5 pages) |
24 June 2014 | Satisfaction of charge 86 in full (4 pages) |
24 June 2014 | Satisfaction of charge 77 in full (5 pages) |
24 June 2014 | Satisfaction of charge 82 in full (6 pages) |
24 June 2014 | Satisfaction of charge 81 in full (6 pages) |
7 May 2014 | Registration of charge 027697680311 (24 pages) |
7 May 2014 | Registration of charge 027697680312 (28 pages) |
7 May 2014 | Registration of charge 027697680311 (24 pages) |
7 May 2014 | Registration of charge 027697680312 (28 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Appointment of Mr Robert Andrew Knuckey as a secretary (2 pages) |
13 March 2014 | Appointment of Mr Robert Andrew Knuckey as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Christopher Simpson as a secretary (1 page) |
13 March 2014 | Termination of appointment of Christopher Simpson as a secretary (1 page) |
3 March 2014 | Registration of charge 027697680310 (20 pages) |
3 March 2014 | Registration of charge 027697680309 (19 pages) |
3 March 2014 | Registration of charge 027697680309 (19 pages) |
3 March 2014 | Registration of charge 027697680310 (20 pages) |
7 January 2014 | Registration of charge 027697680307 (19 pages) |
7 January 2014 | Registration of charge 027697680307 (19 pages) |
31 December 2013 | Registration of charge 027697680306 (25 pages) |
31 December 2013 | Registration of charge 027697680306 (25 pages) |
24 December 2013 | Registration of charge 027697680305 (26 pages) |
24 December 2013 | Registration of charge 027697680305 (26 pages) |
20 December 2013 | Registration of charge 027697680304 (4 pages) |
20 December 2013 | Registration of charge 027697680308 (28 pages) |
20 December 2013 | Registration of charge 027697680304 (4 pages) |
20 December 2013 | Registration of charge 027697680308 (28 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 November 2013 | Registration of charge 027697680303 (20 pages) |
8 November 2013 | Registration of charge 027697680303 (20 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (55 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (55 pages) |
8 October 2013 | Termination of appointment of Andrew Strong as a director (1 page) |
8 October 2013 | Termination of appointment of Michael Rutter as a director (1 page) |
8 October 2013 | Termination of appointment of Andrew Strong as a director (1 page) |
8 October 2013 | Termination of appointment of Michael Rutter as a director (1 page) |
8 October 2013 | Termination of appointment of Mark Chown as a director (1 page) |
8 October 2013 | Termination of appointment of Mark Chown as a director (1 page) |
19 August 2013 | Termination of appointment of James French as a director (1 page) |
19 August 2013 | Appointment of Mr Saad Hassan Hammad as a director (2 pages) |
19 August 2013 | Appointment of Mr Saad Hassan Hammad as a director (2 pages) |
19 August 2013 | Termination of appointment of James French as a director (1 page) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 302 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 301 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 300 (11 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 300 (11 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 301 (10 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 302 (10 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 299 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 299 (6 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (55 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (55 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 296 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 296 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 297 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 298 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 298 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 297 (6 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 295 (8 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 295 (8 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 294 (17 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 294 (17 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 293 (20 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 293 (20 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 292 (7 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 292 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 291 (20 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 291 (20 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 290 (20 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 290 (20 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 289 (8 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 289 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 287 (20 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 288 (20 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 287 (20 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 288 (20 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 286 (18 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 285 (19 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 285 (19 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 286 (18 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (54 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (54 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 283 (14 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 284 (14 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 284 (14 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 282 (11 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 283 (14 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 282 (11 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 281 (14 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 281 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 279 (11 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 279 (11 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 278 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 277 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 277 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 280 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 280 (14 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 278 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 274 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 275 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 275 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 276 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 273 (11 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 276 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 274 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 273 (11 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 271 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 272 (8 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 272 (8 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 271 (10 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 270 (15 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 269 (14 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 267 (15 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 269 (14 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 268 (13 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 268 (13 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 270 (15 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 267 (15 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Statement by directors (2 pages) |
16 December 2010 | Statement by directors (2 pages) |
16 December 2010 | Solvency statement dated 15/12/10 (2 pages) |
16 December 2010 | Solvency statement dated 15/12/10 (2 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (32 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (32 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 265 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 265 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 266 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 266 (11 pages) |
11 August 2010 | Termination of appointment of David Brown as a director (1 page) |
11 August 2010 | Termination of appointment of David Brown as a director (1 page) |
9 June 2010 | Statement of capital following an allotment of shares on 1 July 1993
|
9 June 2010 | Statement of capital following an allotment of shares on 1 July 1993
|
9 June 2010 | Statement of capital following an allotment of shares on 1 July 1993
|
23 April 2010 | Particulars of a mortgage or charge / charge no: 262 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 264 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 263 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 263 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 262 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 264 (7 pages) |
19 April 2010 | Duplicate mortgage certificatecharge no:259 (8 pages) |
19 April 2010 | Appointment of Christopher Edward Simpson as a secretary (1 page) |
19 April 2010 | Duplicate mortgage certificatecharge no:259 (8 pages) |
19 April 2010 | Termination of appointment of Robert Knuckey as a secretary (1 page) |
19 April 2010 | Termination of appointment of Robert Knuckey as a secretary (1 page) |
19 April 2010 | Appointment of Christopher Edward Simpson as a secretary (1 page) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages) |
6 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (18 pages) |
6 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (18 pages) |
6 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (18 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 261 (10 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 260 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 259 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 260 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 261 (10 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 259 (8 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 257 (5 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 257 (5 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 256 (9 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 256 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (32 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (32 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 254 (11 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 255 (11 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 254 (11 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 255 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 253 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 251 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 253 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 250 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 251 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 250 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 252 (11 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 252 (11 pages) |
12 October 2009 | Duplicate mortgage certificatecharge no:249 (9 pages) |
12 October 2009 | Duplicate mortgage certificatecharge no:249 (9 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 249 (9 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 249 (9 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 248 (8 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 247 (9 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 248 (8 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 247 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 244 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 245 (11 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 244 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 245 (11 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 246 (11 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 246 (11 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 241 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 242 (10 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 242 (10 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 241 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 243 (10 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 243 (10 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 238 (3 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 238 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 233 (8 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 234 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 235 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 237 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 237 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 232 (8 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 235 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 232 (8 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 234 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 236 (10 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 233 (8 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 236 (10 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 240 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 240 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 239 (8 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 239 (8 pages) |
1 June 2009 | Full accounts made up to 31 March 2008 (31 pages) |
1 June 2009 | Full accounts made up to 31 March 2008 (31 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 229 (9 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 229 (9 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 231 (8 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 230 (8 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 230 (8 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 231 (8 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 226 (10 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 227 (8 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 227 (8 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 228 (10 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 226 (10 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 228 (10 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 225 (8 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 225 (8 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 224 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 224 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 223 (10 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 223 (10 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 222 (9 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 221 (9 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 221 (9 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 222 (9 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 220 (9 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 219 (9 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 220 (9 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 219 (9 pages) |
29 January 2009 | Return made up to 01/12/08; no change of members (6 pages) |
29 January 2009 | Return made up to 01/12/08; no change of members (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 217 (9 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 217 (9 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 216 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 216 (8 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 215 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 215 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 213 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 213 (5 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 211 (9 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 211 (9 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 212 (9 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 212 (9 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 209 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 209 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 208 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 208 (9 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 207 (8 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 207 (8 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 206 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 206 (5 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 205 (5 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 205 (5 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 204 (5 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 204 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 203 (10 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 203 (10 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 202 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 202 (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 200 (8 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 201 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 201 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 200 (8 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 199 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 199 (10 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 196 (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 196 (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 198 (8 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 197 (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 197 (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 198 (8 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 195 (10 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 195 (10 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 194 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 194 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 192 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 192 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 193 (8 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 193 (8 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 190 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 190 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 191 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 191 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 189 (5 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 189 (5 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 183 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 184 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 184 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 183 (10 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 185 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 187 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 187 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 185 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 186 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 186 (8 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 188 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 188 (9 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 182 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 181 (8 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 182 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 181 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 179 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 180 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 180 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 179 (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 178 (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 178 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 177 (10 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 177 (10 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 175 (8 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 176 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 175 (8 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 173 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 176 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 173 (6 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 174 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 174 (7 pages) |
25 March 2008 | Section 394 aud statement (1 page) |
25 March 2008 | Section 394 aud statement (1 page) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 171 (8 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 171 (8 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 170 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 170 (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (29 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (29 pages) |
21 January 2008 | Particulars of mortgage/charge (8 pages) |
21 January 2008 | Particulars of mortgage/charge (10 pages) |
21 January 2008 | Particulars of mortgage/charge (8 pages) |
21 January 2008 | Particulars of mortgage/charge (10 pages) |
21 January 2008 | Particulars of mortgage/charge (10 pages) |
21 January 2008 | Particulars of mortgage/charge (10 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 01/12/07; no change of members
|
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 01/12/07; no change of members
|
11 January 2008 | Particulars of mortgage/charge (25 pages) |
11 January 2008 | Particulars of mortgage/charge (25 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2007 | Particulars of mortgage/charge (8 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2007 | Particulars of mortgage/charge (8 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
13 December 2007 | Particulars of mortgage/charge (6 pages) |
13 December 2007 | Particulars of mortgage/charge (6 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (9 pages) |
26 November 2007 | Particulars of mortgage/charge (9 pages) |
7 November 2007 | Particulars of mortgage/charge (9 pages) |
7 November 2007 | Particulars of mortgage/charge (9 pages) |
18 September 2007 | Particulars of mortgage/charge (9 pages) |
18 September 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (8 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (8 pages) |
1 May 2007 | Particulars of mortgage/charge (10 pages) |
1 May 2007 | Particulars of mortgage/charge (9 pages) |
1 May 2007 | Particulars of mortgage/charge (9 pages) |
1 May 2007 | Particulars of mortgage/charge (10 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
26 April 2007 | Particulars of mortgage/charge (10 pages) |
26 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (10 pages) |
24 April 2007 | Particulars of mortgage/charge (9 pages) |
24 April 2007 | Particulars of mortgage/charge (9 pages) |
18 April 2007 | New secretary appointed;new director appointed (3 pages) |
18 April 2007 | New secretary appointed;new director appointed (3 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
16 February 2007 | Particulars of mortgage/charge (9 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Particulars of mortgage/charge (10 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
16 January 2007 | Particulars of mortgage/charge (9 pages) |
12 January 2007 | Particulars of mortgage/charge (10 pages) |
12 January 2007 | Return made up to 01/12/06; full list of members
|
12 January 2007 | Particulars of mortgage/charge (10 pages) |
12 January 2007 | Particulars of mortgage/charge (10 pages) |
12 January 2007 | Particulars of mortgage/charge (10 pages) |
12 January 2007 | Particulars of mortgage/charge (10 pages) |
12 January 2007 | Return made up to 01/12/06; full list of members
|
12 January 2007 | Particulars of mortgage/charge (10 pages) |
5 January 2007 | Particulars of mortgage/charge (8 pages) |
5 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (9 pages) |
21 December 2006 | Particulars of mortgage/charge (9 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (9 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
21 December 2006 | Particulars of mortgage/charge (9 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2006 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Particulars of mortgage/charge (6 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
17 July 2006 | Particulars of mortgage/charge (8 pages) |
17 July 2006 | Particulars of mortgage/charge (8 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | Particulars of mortgage/charge (7 pages) |
3 April 2006 | Full accounts made up to 31 March 2005 (24 pages) |
3 April 2006 | Full accounts made up to 31 March 2005 (24 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (9 pages) |
29 December 2005 | Particulars of mortgage/charge (8 pages) |
29 December 2005 | Particulars of mortgage/charge (8 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Company name changed jersey european airways (uk) LTD\certificate issued on 01/12/05 (4 pages) |
1 December 2005 | Company name changed jersey european airways (uk) LTD\certificate issued on 01/12/05 (4 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Particulars of mortgage/charge (6 pages) |
16 September 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 (10 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Director's particulars changed (10 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members
|
10 January 2005 | Return made up to 01/12/04; full list of members
|
10 January 2005 | Particulars of mortgage/charge (6 pages) |
10 January 2005 | Particulars of mortgage/charge (6 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Particulars of mortgage/charge (5 pages) |
29 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
15 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Return made up to 01/12/03; full list of members
|
13 January 2004 | Return made up to 01/12/03; full list of members
|
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: hanger 3 exeter airport exeter devon EX5 2BD (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: hanger 3 exeter airport exeter devon EX5 2BD (1 page) |
17 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (8 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
25 September 2002 | Particulars of mortgage/charge (9 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
25 April 2002 | Ad 28/03/02--------- £ si 17500000@1=17500000 £ ic 1000000/18500000 (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Ad 28/03/02--------- £ si 17500000@1=17500000 £ ic 1000000/18500000 (2 pages) |
12 April 2002 | Conve 28/03/02 (1 page) |
12 April 2002 | Conve 28/03/02 (1 page) |
3 April 2002 | Full accounts made up to 31 March 2001 (19 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (19 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (6 pages) |
28 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed;new director appointed (3 pages) |
12 December 2001 | New secretary appointed;new director appointed (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
14 November 2001 | Particulars of mortgage/charge (8 pages) |
14 November 2001 | Particulars of mortgage/charge (8 pages) |
13 November 2001 | Particulars of mortgage/charge (9 pages) |
13 November 2001 | Particulars of mortgage/charge (9 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
10 April 2001 | Full accounts made up to 31 March 2000 (20 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 01/12/00; full list of members
|
14 March 2001 | Return made up to 01/12/00; full list of members
|
14 March 2001 | New director appointed (2 pages) |
6 February 2001 | Particulars of mortgage/charge (6 pages) |
6 February 2001 | Particulars of mortgage/charge (6 pages) |
30 January 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
26 October 2000 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
18 July 2000 | Particulars of mortgage/charge (6 pages) |
18 July 2000 | Particulars of mortgage/charge (6 pages) |
17 July 2000 | Particulars of mortgage/charge (6 pages) |
17 July 2000 | Particulars of mortgage/charge (6 pages) |
12 July 2000 | Particulars of mortgage/charge (9 pages) |
12 July 2000 | Particulars of mortgage/charge (9 pages) |
13 June 2000 | Particulars of mortgage/charge (6 pages) |
13 June 2000 | Particulars of mortgage/charge (6 pages) |
12 June 2000 | Particulars of mortgage/charge (9 pages) |
12 June 2000 | Particulars of mortgage/charge (9 pages) |
6 June 2000 | Particulars of mortgage/charge (6 pages) |
6 June 2000 | Particulars of mortgage/charge (6 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (9 pages) |
30 March 2000 | Particulars of mortgage/charge (9 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Particulars of mortgage/charge (9 pages) |
18 February 2000 | Particulars of mortgage/charge (9 pages) |
4 February 2000 | Particulars of mortgage/charge (8 pages) |
4 February 2000 | Particulars of mortgage/charge (8 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members
|
29 December 1999 | Return made up to 01/12/99; full list of members
|
9 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (8 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (8 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (10 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (10 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
26 November 1999 | Particulars of mortgage/charge (9 pages) |
24 November 1999 | Particulars of mortgage/charge (8 pages) |
24 November 1999 | Particulars of mortgage/charge (8 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
22 October 1999 | Particulars of mortgage/charge (6 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
20 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
20 January 1999 | Return made up to 01/12/98; full list of members (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
19 June 1998 | Particulars of mortgage/charge (7 pages) |
19 June 1998 | Particulars of mortgage/charge (7 pages) |
23 January 1998 | Return made up to 01/12/97; no change of members
|
23 January 1998 | Return made up to 01/12/97; no change of members
|
20 January 1998 | Particulars of mortgage/charge (7 pages) |
20 January 1998 | Particulars of mortgage/charge (7 pages) |
20 January 1998 | Particulars of mortgage/charge (7 pages) |
20 January 1998 | Particulars of mortgage/charge (7 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
10 October 1997 | Particulars of mortgage/charge (19 pages) |
10 October 1997 | Particulars of mortgage/charge (19 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1997 | Particulars of mortgage/charge (7 pages) |
22 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
1 February 1997 | Return made up to 01/12/96; full list of members (8 pages) |
1 February 1997 | Return made up to 01/12/96; full list of members (8 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
7 December 1995 | Return made up to 01/12/95; full list of members
|
7 December 1995 | Return made up to 01/12/95; full list of members
|
4 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
20 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
6 October 1994 | New director appointed (2 pages) |
6 October 1994 | New director appointed (2 pages) |
17 August 1994 | New director appointed (3 pages) |
17 August 1994 | New director appointed (3 pages) |
13 April 1994 | New director appointed (2 pages) |
13 April 1994 | New director appointed (2 pages) |
18 February 1994 | Return made up to 01/12/93; full list of members (7 pages) |
18 February 1994 | Return made up to 01/12/93; full list of members (7 pages) |
15 February 1994 | Director resigned (4 pages) |
15 February 1994 | Director resigned (4 pages) |
24 November 1993 | Ad 01/07/93--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages) |
24 November 1993 | Ad 01/07/93--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages) |
18 June 1993 | Particulars of mortgage/charge (4 pages) |
18 June 1993 | Particulars of mortgage/charge (4 pages) |
29 April 1993 | Company name changed jersey european airways LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed jersey european airways LIMITED\certificate issued on 30/04/93 (2 pages) |
19 January 1993 | Ad 07/01/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1993 | Ad 07/01/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1993 | Accounting reference date notified as 31/03 (1 page) |
8 January 1993 | Director resigned;new director appointed (14 pages) |
8 January 1993 | Director resigned;new director appointed (14 pages) |
1 December 1992 | Incorporation (15 pages) |
1 December 1992 | Incorporation (15 pages) |