Company NameFBE Realisations 2021 Limited
Company StatusDissolved
Company Number02769768
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)
Dissolution Date18 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameCatherine Ledger
StatusClosed
Appointed04 January 2016(23 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2024)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Michael Charles Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichael Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMr Edwin David Quick
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Green
1 The Ball Dunster
Minehead
TA24 6SD
Director NameMr Donald Lawrence Beattie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina View
1 Willow Way
Christchurch
Dorset
BH23 1JJ
Director NameBarry Perrott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleManaging Director
Correspondence AddressThe Warren Warren Park
West Hill
Ottery St Mary
Devon
EX11 1TN
Director NameTrefor Glynn Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleManaging Director
Correspondence Address14 Sycamore Drive
Wythall
Birmingham
B47 5QX
Director NameJames French
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lennox Gardens
London
SW1X 0DX
Secretary NameMr Edwin David Quick
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOsborne Cottage Chapel Street
Sidmouth
Devon
EX10 8ND
Director NameSimon John Newton-Chance
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBadgers Hill
Southerton
Ottery St Mary
Devon
EX11 1SE
Director NameMr David Michael Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Director NameCapt Alan Cottle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleOperations Director
Correspondence AddressHigh Willows Iron Lane
Bramley
Guildford
Surrey
GU5 0BY
Director NameMark John Hardwick Chown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1998)
RoleChartered Accountant
Correspondence Address6 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Director NameMr Stuart Carson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lea Mount Close
Dawlish
Devon
EX7 9EP
Director NameMr Paul Gregory Tyler Neilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShutebridge Farm
Marwood Road
Aylesbeare
Devon
EX5 2BW
Secretary NameMr Paul Gregory Tyler Neilson
NationalityBritish
StatusResigned
Appointed04 October 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShutebridge Farm
Marwood Road
Aylesbeare
Devon
EX5 2BW
Secretary NameChristopher Edward Simpson
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressRockmount View
La Vielle Charriere
Trinity
Jersey
JE3 5AT
Director NameMr Mark John Hardwick Chown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Poudretterie
La Route Des Pelles, St Martin
Jersey
Channel Islands
JE3 6BR
Director NameMr Robert Andrew Knuckey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Silver Terrace
Exeter
Devon
EX4 4JE
Director NameMichael Rutter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address46 St. Leonards Road
Exeter
EX2 4LS
Secretary NameMr Robert Andrew Knuckey
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Silver Terrace
Exeter
Devon
EX4 4JE
Secretary NameChristopher Edward Simpson
StatusResigned
Appointed31 March 2010(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2014)
RoleCompany Director
Correspondence AddressRockmount View La Vielle Charriere
Trinity
Jersey
JE3 5AT
Director NameMr Saad Hassan Hammad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Gardens
London
W4 1TT
Secretary NameMr Robert Andrew Knuckey
StatusResigned
Appointed07 March 2014(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 June 2014)
RoleCompany Director
Correspondence Address9 Silver Terrace
Exeter
Devon
EX4 4JE
Secretary NameAnnelie Kathleen Carver
StatusResigned
Appointed23 June 2014(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed19 August 2014(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Secretary NameMr Kevin Frederick Bodley
StatusResigned
Appointed31 May 2015(22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameMrs Christine Jeanne Henriette Ourmieres-Widener
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2017(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameMr Ian Richard Milne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameMr Jonathan Peachey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameMr Graeme Buchanan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(26 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressNew Walker Hangar Exeter International Airport
Clyst Honiton
Exeter
EX5 2BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.flybe.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Flybe Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£563,000,000
Gross Profit£17,100,000
Net Worth-£28,200,000
Cash£195,800,000
Current Liabilities£376,900,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End04 July

Charges

25 February 2020Delivered 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 2020Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
15 January 2020Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 28 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 February 2019Delivered 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 2019Delivered on: 28 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 January 2019Delivered on: 1 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: Dlp Holdings S.À R.L.

Classification: A registered charge
Outstanding
16 January 2019Delivered on: 24 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 January 2019Delivered 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 2019Delivered on: 11 January 2019
Persons entitled: Dlp Holdings S.À R.L.

Classification: A registered charge
Outstanding
21 November 2018Delivered on: 26 November 2018
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
21 November 2018Delivered 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 2017Delivered on: 13 December 2017
Persons entitled: Ravelin Jet Leasing 1 Designated Activity Company

Classification: A registered charge
Outstanding
16 November 2017Delivered on: 7 December 2017
Persons entitled: Ravelin Jet Leasing 1 Designated Activity Company

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Propius Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 7 August 2017
Persons entitled: Propius Limited

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Propius Limited

Classification: A registered charge
Outstanding
29 June 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 16 May 2017
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 7 April 2017
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 1 March 2017
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
28 February 2017Delivered 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 2017Delivered on: 2 February 2017
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
10 January 2017Delivered 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 2017Delivered on: 10 January 2017
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 21 December 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
21 December 2016Delivered 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 2016Delivered on: 14 November 2016
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 3 November 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
3 November 2016Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 26 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered 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 2016Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
24 August 2016Delivered 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 2016Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Nac Aviation 23 Limited

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 10 May 2016
Persons entitled: Avap Leasing (Europe) Iv Pte. LTD

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 13 May 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
13 May 2016Delivered 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 2016Delivered 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 2016Delivered on: 13 May 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
13 May 2016Delivered 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 2016Delivered on: 13 May 2016
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 24 March 2016
Persons entitled: Avap Leasing (Europe) Iv Pte. LTD

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Avap Leasing (Europe) Iv Pte.LTD.

Classification: A registered charge
Outstanding
10 November 2015Delivered on: 24 November 2015
Persons entitled: Republic Airline Inc

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 21 October 2015
Persons entitled: Avap Leasing (Europe) Iii Pte.

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 25 September 2015
Persons entitled: Avap Leasing (Europe) Iii Pte. LTD.

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 25 June 2015
Persons entitled: Elix Assets 7 Limited

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 1 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
30 March 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 17 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee")

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Norddeutsche Landesbank Girozentrale ("the Security Trustee")

Classification: A registered charge
Outstanding
13 February 2015Delivered 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 2015Delivered 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 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding
27 January 2015Delivered on: 4 February 2015
Persons entitled: Nac Aviation 19 Limited

Classification: A registered charge
Outstanding

Filing History

2 October 2023Notice to Registrar of companies in respect of order under section 176A (8 pages)
15 April 2023Administrator's progress report (26 pages)
10 October 2022Administrator's progress report (25 pages)
7 April 2022Administrator's progress report (31 pages)
7 October 2021Administrator's progress report (29 pages)
14 April 2021Part of the property or undertaking has been released from charge 027697680399 (2 pages)
14 April 2021Part of the property or undertaking has been released from charge 027697680398 (2 pages)
14 April 2021Part of the property or undertaking has been released from charge 027697680424 (2 pages)
12 April 2021Administrator's progress report (30 pages)
6 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-26
(3 pages)
6 April 2021Change of name notice (2 pages)
15 March 2021Notice of extension of period of Administration (5 pages)
3 November 2020Administrator's progress report (31 pages)
16 October 2020Administrator's progress report (31 pages)
11 September 2020Establishment of creditors or liquidation committee (9 pages)
27 July 2020Satisfaction of charge 027697680305 in full (1 page)
26 June 2020All of the property or undertaking has been released from charge 027697680393 (1 page)
18 June 2020Part of the property or undertaking has been released from charge 027697680401 (2 pages)
18 June 2020Part of the property or undertaking has been released from charge 027697680400 (2 pages)
18 June 2020Part of the property or undertaking has been released from charge 027697680425 (2 pages)
29 May 2020All of the property or undertaking has been released from charge 266 (2 pages)
29 May 2020All of the property or undertaking has been released from charge 265 (2 pages)
29 May 2020Part of the property or undertaking has been released from charge 266 (2 pages)
20 May 2020Notice of deemed approval of proposals (38 pages)
14 May 2020Statement of affairs with form AM02SOA (24 pages)
5 May 2020Statement of administrator's proposal (48 pages)
14 April 2020Registered 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 2020Appointment of an administrator (5 pages)
16 March 2020Termination of appointment of Graeme Buchanan as a director on 9 March 2020 (1 page)
2 March 2020Registration of charge 027697680428, created on 25 February 2020 (29 pages)
18 February 2020Registration of charge 027697680427, created on 12 February 2020 (29 pages)
20 January 2020Registration of charge 027697680424, created on 15 January 2020 (49 pages)
20 January 2020Registration of charge 027697680426, created on 15 January 2020 (29 pages)
20 January 2020Registration of charge 027697680425, created on 15 January 2020 (62 pages)
9 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
13 September 2019Satisfaction of charge 196 in full (1 page)
11 September 2019Previous accounting period extended from 31 March 2019 to 4 July 2019 (1 page)
20 August 2019Registration of charge 027697680416, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680423, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680420, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680422, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680419, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680417, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680415, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680418, created on 31 July 2019 (26 pages)
20 August 2019Registration of charge 027697680421, created on 31 July 2019 (26 pages)
19 August 2019Satisfaction of charge 212 in full (4 pages)
19 August 2019Satisfaction of charge 208 in full (4 pages)
19 August 2019Satisfaction of charge 197 in full (4 pages)
19 August 2019Satisfaction of charge 221 in full (4 pages)
19 August 2019Satisfaction of charge 219 in full (4 pages)
19 August 2019Satisfaction of charge 209 in full (4 pages)
19 August 2019Satisfaction of charge 222 in full (4 pages)
19 August 2019Satisfaction of charge 220 in full (4 pages)
19 August 2019Satisfaction of charge 211 in full (4 pages)
14 August 2019Registration of charge 027697680414, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680407, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680409, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680408, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680410, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680411, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680413, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680405, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680406, created on 31 July 2019 (26 pages)
13 August 2019Registration of charge 027697680412, created on 31 July 2019 (26 pages)
8 July 2019Termination of appointment of Jonathan Peachey as a director on 8 July 2019 (1 page)
8 July 2019Appointment of Mr Graeme Buchanan as a director on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Christine Jeanne Henriette Ourmieres-Widener as a director on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Ian Richard Milne as a director on 8 July 2019 (1 page)
8 July 2019Appointment of Mr Mark Michael Charles Anderson as a director on 8 July 2019 (2 pages)
25 June 2019Cessation of Flybe Group Plc as a person with significant control on 21 February 2019 (1 page)
25 June 2019Notification of Connect Airways Limited as a person with significant control on 21 February 2019 (2 pages)
29 April 2019Registration of charge 027697680404, created on 26 April 2019 (40 pages)
18 March 2019Satisfaction of charge 027697680311 in full (1 page)
7 March 2019Appointment of Mr Jonathan Peachey as a director on 21 February 2019 (2 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
28 February 2019Registration of charge 027697680401, created on 21 February 2019 (62 pages)
28 February 2019Registration of charge 027697680398, created on 21 February 2019 (49 pages)
28 February 2019Registration of charge 027697680400, created on 21 February 2019 (61 pages)
28 February 2019Registration of charge 027697680402, created on 21 February 2019 (29 pages)
28 February 2019Registration of charge 027697680403, created on 21 February 2019 (29 pages)
28 February 2019Registration of charge 027697680399, created on 21 February 2019 (48 pages)
1 February 2019Registration of charge 027697680397, created on 11 January 2019 (23 pages)
1 February 2019Registration of charge 027697680396, created on 25 January 2019 (30 pages)
24 January 2019Registration of charge 027697680395, created on 16 January 2019 (16 pages)
21 January 2019Satisfaction of charge 027697680312 in full (4 pages)
11 January 2019Registration of charge 027697680393, created on 11 January 2019 (51 pages)
11 January 2019Registration of charge 027697680394, created on 11 January 2019 (57 pages)
10 December 2018Director's details changed for Mrs Christine Jeanne Henriette Ourmieres on 16 January 2017 (2 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
26 November 2018Registration of charge 027697680392, created on 21 November 2018 (19 pages)
26 November 2018Registration of charge 027697680391, created on 21 November 2018 (17 pages)
24 September 2018Full accounts made up to 31 March 2018 (62 pages)
20 September 2018Auditor's resignation (2 pages)
13 December 2017Registration of charge 027697680390, created on 30 November 2017 (31 pages)
13 December 2017Registration of charge 027697680390, created on 30 November 2017 (31 pages)
13 December 2017Satisfaction of charge 027697680353 in full (1 page)
13 December 2017Satisfaction of charge 027697680353 in full (1 page)
11 December 2017Satisfaction of charge 027697680345 in full (1 page)
11 December 2017Satisfaction of charge 027697680346 in full (1 page)
11 December 2017Satisfaction of charge 027697680346 in full (1 page)
11 December 2017Satisfaction of charge 027697680345 in full (1 page)
7 December 2017Registration of charge 027697680389, created on 16 November 2017 (31 pages)
7 December 2017Registration of charge 027697680389, created on 16 November 2017 (31 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 November 2017Appointment of Mr Ian Richard Milne as a director on 2 November 2017 (2 pages)
14 November 2017Appointment of Mr Ian Richard Milne as a director on 2 November 2017 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (54 pages)
9 October 2017Full accounts made up to 31 March 2017 (54 pages)
2 October 2017Termination of appointment of Philip Joachim De Klerk as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Philip Joachim De Klerk as a director on 30 September 2017 (1 page)
15 August 2017Satisfaction of charge 289 in full (2 pages)
15 August 2017Satisfaction of charge 289 in full (2 pages)
7 August 2017Registration of charge 027697680387, created on 31 July 2017 (20 pages)
7 August 2017Registration of charge 027697680388, created on 31 July 2017 (20 pages)
7 August 2017Registration of charge 027697680386, created on 28 July 2017 (20 pages)
7 August 2017Registration of charge 027697680388, created on 31 July 2017 (20 pages)
7 August 2017Registration of charge 027697680386, created on 28 July 2017 (20 pages)
7 August 2017Registration of charge 027697680387, created on 31 July 2017 (20 pages)
14 July 2017Registration of charge 027697680385, created on 29 June 2017 (22 pages)
14 July 2017Registration of charge 027697680385, created on 29 June 2017 (22 pages)
14 July 2017Registration of charge 027697680384, created on 29 June 2017 (22 pages)
14 July 2017Registration of charge 027697680383, created on 29 June 2017 (22 pages)
14 July 2017Registration of charge 027697680383, created on 29 June 2017 (22 pages)
14 July 2017Registration of charge 027697680384, created on 29 June 2017 (22 pages)
16 May 2017Registration of charge 027697680382, created on 12 May 2017 (23 pages)
16 May 2017Registration of charge 027697680382, created on 12 May 2017 (23 pages)
7 April 2017Registration of charge 027697680381, created on 7 April 2017 (24 pages)
7 April 2017Registration of charge 027697680381, created on 7 April 2017 (24 pages)
1 March 2017Registration of charge 027697680380, created on 1 March 2017 (23 pages)
1 March 2017Registration of charge 027697680380, created on 1 March 2017 (23 pages)
28 February 2017Registration of charge 027697680378, created on 28 February 2017 (17 pages)
28 February 2017Registration of charge 027697680379, created on 28 February 2017 (25 pages)
28 February 2017Registration of charge 027697680378, created on 28 February 2017 (17 pages)
28 February 2017Registration of charge 027697680379, created on 28 February 2017 (25 pages)
2 February 2017Registration of charge 027697680377, created on 2 February 2017 (23 pages)
2 February 2017Registration of charge 027697680377, created on 2 February 2017 (23 pages)
17 January 2017Appointment of Ms Christine Jeanne Henriette Ourmieres as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Ms Christine Jeanne Henriette Ourmieres as a director on 16 January 2017 (2 pages)
10 January 2017Registration of charge 027697680376, created on 10 January 2017 (18 pages)
10 January 2017Registration of charge 027697680376, created on 10 January 2017 (18 pages)
10 January 2017Registration of charge 027697680375, created on 10 January 2017 (25 pages)
10 January 2017Registration of charge 027697680375, created on 10 January 2017 (25 pages)
21 December 2016Registration of charge 027697680373, created on 21 December 2016 (18 pages)
21 December 2016Registration of charge 027697680374, created on 21 December 2016 (25 pages)
21 December 2016Registration of charge 027697680373, created on 21 December 2016 (18 pages)
21 December 2016Registration of charge 027697680374, created on 21 December 2016 (25 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
12 December 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
18 November 2016Full accounts made up to 31 March 2016 (56 pages)
18 November 2016Full accounts made up to 31 March 2016 (56 pages)
14 November 2016Registration of charge 027697680372, created on 3 November 2016 (23 pages)
14 November 2016Registration of charge 027697680372, created on 3 November 2016 (23 pages)
3 November 2016Registration of charge 027697680370, created on 3 November 2016 (17 pages)
3 November 2016Registration of charge 027697680370, created on 3 November 2016 (17 pages)
3 November 2016Registration of charge 027697680371, created on 3 November 2016 (25 pages)
3 November 2016Registration of charge 027697680371, created on 3 November 2016 (25 pages)
26 October 2016Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016 (1 page)
6 October 2016Registration of charge 027697680369, created on 3 October 2016 (23 pages)
6 October 2016Registration of charge 027697680369, created on 3 October 2016 (23 pages)
30 September 2016Satisfaction of charge 158 in full (4 pages)
30 September 2016Satisfaction of charge 166 in full (4 pages)
30 September 2016Satisfaction of charge 159 in full (4 pages)
30 September 2016Satisfaction of charge 177 in full (4 pages)
30 September 2016Satisfaction of charge 171 in full (4 pages)
30 September 2016Satisfaction of charge 177 in full (4 pages)
30 September 2016Satisfaction of charge 166 in full (4 pages)
30 September 2016Satisfaction of charge 157 in full (4 pages)
30 September 2016Satisfaction of charge 159 in full (4 pages)
30 September 2016Satisfaction of charge 171 in full (4 pages)
30 September 2016Satisfaction of charge 157 in full (4 pages)
30 September 2016Satisfaction of charge 158 in full (4 pages)
30 August 2016Satisfaction of charge 027697680355 in full (1 page)
30 August 2016Satisfaction of charge 027697680355 in full (1 page)
26 August 2016Registration of charge 027697680368, created on 24 August 2016 (19 pages)
26 August 2016Registration of charge 027697680368, created on 24 August 2016 (19 pages)
25 August 2016Registration of charge 027697680361, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680363, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680359, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680364, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680366, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680360, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680358, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680358, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680367, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680362, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680364, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680361, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680366, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680356, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680356, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680357, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680365, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680363, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680362, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680367, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680360, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680357, created on 24 August 2016 (17 pages)
25 August 2016Registration of charge 027697680365, created on 24 August 2016 (25 pages)
25 August 2016Registration of charge 027697680359, created on 24 August 2016 (25 pages)
17 August 2016Registration of charge 027697680355, created on 12 August 2016 (23 pages)
17 August 2016Registration of charge 027697680355, created on 12 August 2016 (23 pages)
16 August 2016Registration of charge 027697680354, created on 12 August 2016 (23 pages)
16 August 2016Registration of charge 027697680354, created on 12 August 2016 (23 pages)
10 August 2016Satisfaction of charge 027697680339 in full (1 page)
10 August 2016Satisfaction of charge 027697680340 in full (1 page)
10 August 2016Satisfaction of charge 027697680339 in full (1 page)
10 August 2016Satisfaction of charge 027697680340 in full (1 page)
13 May 2016Registration of charge 027697680347, created on 13 May 2016 (21 pages)
13 May 2016Registration of charge 027697680347, created on 13 May 2016 (21 pages)
13 May 2016Registration of charge 027697680352, created on 13 May 2016 (21 pages)
13 May 2016Registration of charge 027697680351, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680348, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680349, created on 13 May 2016 (21 pages)
13 May 2016Registration of charge 027697680350, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680350, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680351, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680348, created on 13 May 2016 (18 pages)
13 May 2016Registration of charge 027697680352, created on 13 May 2016 (21 pages)
13 May 2016Registration of charge 027697680349, created on 13 May 2016 (21 pages)
10 May 2016Registration of charge 027697680353, created on 26 April 2016 (43 pages)
10 May 2016Registration of charge 027697680353, created on 26 April 2016 (43 pages)
24 March 2016Registration of charge 027697680346, created on 18 March 2016 (24 pages)
24 March 2016Registration of charge 027697680346, created on 18 March 2016 (24 pages)
4 February 2016Appointment of Catherine Ledger as a secretary on 4 January 2016 (2 pages)
4 February 2016Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016 (1 page)
4 February 2016Appointment of Catherine Ledger as a secretary on 4 January 2016 (2 pages)
4 February 2016Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (67 pages)
7 January 2016Full accounts made up to 31 March 2015 (67 pages)
6 January 2016Registration of charge 027697680345, created on 23 December 2015 (43 pages)
6 January 2016Registration of charge 027697680345, created on 23 December 2015 (43 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000,000
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000,000
(5 pages)
24 November 2015Registration of charge 027697680344, created on 10 November 2015 (25 pages)
24 November 2015Registration of charge 027697680344, created on 10 November 2015 (25 pages)
21 October 2015Registration of charge 027697680343, created on 9 October 2015 (23 pages)
21 October 2015Registration of charge 027697680343, created on 9 October 2015 (23 pages)
21 October 2015Registration of charge 027697680343, created on 9 October 2015 (23 pages)
25 September 2015Registration of charge 027697680342, created on 18 September 2015 (23 pages)
25 September 2015Registration of charge 027697680342, created on 18 September 2015 (23 pages)
25 June 2015Registration of charge 027697680341, created on 15 June 2015 (17 pages)
25 June 2015Registration of charge 027697680341, created on 15 June 2015 (17 pages)
18 June 2015Satisfaction of charge 139 in full (4 pages)
18 June 2015Satisfaction of charge 146 in full (4 pages)
18 June 2015Satisfaction of charge 146 in full (4 pages)
18 June 2015Satisfaction of charge 139 in full (4 pages)
3 June 2015Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015 (1 page)
3 June 2015Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015 (2 pages)
3 June 2015Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015 (1 page)
3 June 2015Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015 (2 pages)
1 April 2015Registration of charge 027697680340, created on 30 March 2015 (29 pages)
1 April 2015Registration of charge 027697680340, created on 30 March 2015 (29 pages)
1 April 2015Registration of charge 027697680339, created on 30 March 2015 (28 pages)
1 April 2015Registration of charge 027697680339, created on 30 March 2015 (28 pages)
17 March 2015Registered 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 2015Registered 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 2015Registration of charge 027697680337, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 156 in full (1 page)
17 February 2015Satisfaction of charge 123 in full (1 page)
17 February 2015Registration of charge 027697680338, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 156 in full (1 page)
17 February 2015Registration of charge 027697680337, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 119 in full (1 page)
17 February 2015Satisfaction of charge 154 in full (1 page)
17 February 2015Satisfaction of charge 155 in full (1 page)
17 February 2015Registration of charge 027697680336, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 115 in full (1 page)
17 February 2015Satisfaction of charge 119 in full (1 page)
17 February 2015Satisfaction of charge 115 in full (1 page)
17 February 2015Satisfaction of charge 117 in full (1 page)
17 February 2015Registration of charge 027697680332, created on 13 February 2015 (17 pages)
17 February 2015Registration of charge 027697680334, created on 13 February 2015 (20 pages)
17 February 2015Registration of charge 027697680335, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 118 in full (1 page)
17 February 2015Registration of charge 027697680333, created on 13 February 2015 (22 pages)
17 February 2015Registration of charge 027697680336, created on 13 February 2015 (17 pages)
17 February 2015Registration of charge 027697680331, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 123 in full (1 page)
17 February 2015Registration of charge 027697680335, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 112 in full (1 page)
17 February 2015Registration of charge 027697680338, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 120 in full (1 page)
17 February 2015Registration of charge 027697680334, created on 13 February 2015 (20 pages)
17 February 2015Registration of charge 027697680333, created on 13 February 2015 (22 pages)
17 February 2015Registration of charge 027697680331, created on 13 February 2015 (17 pages)
17 February 2015Satisfaction of charge 122 in full (1 page)
17 February 2015Satisfaction of charge 122 in full (1 page)
17 February 2015Satisfaction of charge 120 in full (1 page)
17 February 2015Satisfaction of charge 113 in full (1 page)
17 February 2015Satisfaction of charge 155 in full (1 page)
17 February 2015Satisfaction of charge 118 in full (1 page)
17 February 2015Satisfaction of charge 153 in full (1 page)
17 February 2015Satisfaction of charge 112 in full (1 page)
17 February 2015Satisfaction of charge 153 in full (1 page)
17 February 2015Satisfaction of charge 113 in full (1 page)
17 February 2015Satisfaction of charge 116 in full (1 page)
17 February 2015Satisfaction of charge 116 in full (1 page)
17 February 2015Satisfaction of charge 117 in full (1 page)
17 February 2015Satisfaction of charge 154 in full (1 page)
17 February 2015Registration of charge 027697680332, created on 13 February 2015 (17 pages)
10 February 2015Satisfaction of charge 126 in full (4 pages)
10 February 2015Satisfaction of charge 133 in full (5 pages)
10 February 2015Satisfaction of charge 125 in full (5 pages)
10 February 2015Satisfaction of charge 134 in full (5 pages)
10 February 2015Satisfaction of charge 133 in full (5 pages)
10 February 2015Satisfaction of charge 134 in full (5 pages)
10 February 2015Satisfaction of charge 126 in full (4 pages)
10 February 2015Satisfaction of charge 125 in full (5 pages)
4 February 2015Registration of charge 027697680314, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680315, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680316, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680315, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680326, created on 27 January 2015 (25 pages)
4 February 2015Registration of charge 027697680325, created on 26 January 2015 (25 pages)
4 February 2015Registration of charge 027697680320, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680325, created on 26 January 2015 (25 pages)
4 February 2015Registration of charge 027697680313, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680321, created on 28 January 2015 (26 pages)
4 February 2015Registration of charge 027697680322, created on 26 January 2015 (24 pages)
4 February 2015Registration of charge 027697680316, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680329, created on 28 January 2015 (24 pages)
4 February 2015Registration of charge 027697680319, created on 28 January 2015 (26 pages)
4 February 2015Registration of charge 027697680314, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680318, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680330, created on 28 January 2015 (24 pages)
4 February 2015Registration of charge 027697680321, created on 28 January 2015 (26 pages)
4 February 2015Registration of charge 027697680326, created on 27 January 2015 (25 pages)
4 February 2015Registration of charge 027697680319, created on 28 January 2015 (26 pages)
4 February 2015Registration of charge 027697680328, created on 27 January 2015 (24 pages)
4 February 2015Registration of charge 027697680313, created on 26 January 2015 (26 pages)
4 February 2015Registration of charge 027697680328, created on 27 January 2015 (24 pages)
4 February 2015Registration of charge 027697680318, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680317, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680327, created on 27 January 2015 (25 pages)
4 February 2015Registration of charge 027697680324, created on 26 January 2015 (25 pages)
4 February 2015Registration of charge 027697680330, created on 28 January 2015 (24 pages)
4 February 2015Registration of charge 027697680324, created on 26 January 2015 (25 pages)
4 February 2015Registration of charge 027697680327, created on 27 January 2015 (25 pages)
4 February 2015Registration of charge 027697680317, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680322, created on 26 January 2015 (24 pages)
4 February 2015Registration of charge 027697680320, created on 27 January 2015 (26 pages)
4 February 2015Registration of charge 027697680323, created on 26 January 2015 (25 pages)
4 February 2015Registration of charge 027697680329, created on 28 January 2015 (24 pages)
4 February 2015Registration of charge 027697680323, created on 26 January 2015 (25 pages)
27 January 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 January 2015Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 January 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 January 2015Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000,000
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000,000
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000,000
(4 pages)
11 November 2014Satisfaction of charge 298 in full (2 pages)
11 November 2014Satisfaction of charge 65 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (1 page)
11 November 2014Satisfaction of charge 297 in full (2 pages)
11 November 2014Satisfaction of charge 66 in full (2 pages)
11 November 2014Satisfaction of charge 202 in full (2 pages)
11 November 2014Satisfaction of charge 66 in full (2 pages)
11 November 2014Satisfaction of charge 297 in full (2 pages)
11 November 2014Satisfaction of charge 202 in full (2 pages)
11 November 2014Satisfaction of charge 65 in full (1 page)
11 November 2014Satisfaction of charge 298 in full (2 pages)
11 November 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Full accounts made up to 31 March 2014 (63 pages)
16 September 2014Full accounts made up to 31 March 2014 (63 pages)
28 August 2014Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Philip Joachim De Klerk as a director on 19 August 2014 (2 pages)
28 August 2014Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Philip Joachim De Klerk as a director on 19 August 2014 (2 pages)
18 July 2014Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014 (2 pages)
18 July 2014Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014 (1 page)
18 July 2014Appointment of Annelie Kathleen Carver as a secretary on 23 June 2014 (2 pages)
18 July 2014Termination of appointment of Robert Andrew Knuckey as a secretary on 23 June 2014 (1 page)
24 June 2014Satisfaction of charge 88 in full (4 pages)
24 June 2014Satisfaction of charge 72 in full (5 pages)
24 June 2014Satisfaction of charge 73 in full (5 pages)
24 June 2014Satisfaction of charge 87 in full (4 pages)
24 June 2014Satisfaction of charge 82 in full (6 pages)
24 June 2014Satisfaction of charge 71 in full (5 pages)
24 June 2014Satisfaction of charge 80 in full (6 pages)
24 June 2014Satisfaction of charge 89 in full (5 pages)
24 June 2014Satisfaction of charge 76 in full (5 pages)
24 June 2014Satisfaction of charge 76 in full (5 pages)
24 June 2014Satisfaction of charge 72 in full (5 pages)
24 June 2014Satisfaction of charge 94 in full (4 pages)
24 June 2014Satisfaction of charge 77 in full (5 pages)
24 June 2014Satisfaction of charge 73 in full (5 pages)
24 June 2014Satisfaction of charge 83 in full (6 pages)
24 June 2014Satisfaction of charge 88 in full (4 pages)
24 June 2014Satisfaction of charge 91 in full (4 pages)
24 June 2014Satisfaction of charge 79 in full (5 pages)
24 June 2014Satisfaction of charge 83 in full (6 pages)
24 June 2014Satisfaction of charge 87 in full (4 pages)
24 June 2014Satisfaction of charge 78 in full (5 pages)
24 June 2014Satisfaction of charge 86 in full (4 pages)
24 June 2014Satisfaction of charge 79 in full (5 pages)
24 June 2014Satisfaction of charge 71 in full (5 pages)
24 June 2014Satisfaction of charge 78 in full (5 pages)
24 June 2014Satisfaction of charge 94 in full (4 pages)
24 June 2014Satisfaction of charge 84 in full (5 pages)
24 June 2014Satisfaction of charge 80 in full (6 pages)
24 June 2014Satisfaction of charge 84 in full (5 pages)
24 June 2014Satisfaction of charge 91 in full (4 pages)
24 June 2014Satisfaction of charge 81 in full (6 pages)
24 June 2014Satisfaction of charge 89 in full (5 pages)
24 June 2014Satisfaction of charge 86 in full (4 pages)
24 June 2014Satisfaction of charge 77 in full (5 pages)
24 June 2014Satisfaction of charge 82 in full (6 pages)
24 June 2014Satisfaction of charge 81 in full (6 pages)
7 May 2014Registration of charge 027697680311 (24 pages)
7 May 2014Registration of charge 027697680312 (28 pages)
7 May 2014Registration of charge 027697680311 (24 pages)
7 May 2014Registration of charge 027697680312 (28 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Statement of company's objects (2 pages)
13 March 2014Appointment of Mr Robert Andrew Knuckey as a secretary (2 pages)
13 March 2014Appointment of Mr Robert Andrew Knuckey as a secretary (2 pages)
13 March 2014Termination of appointment of Christopher Simpson as a secretary (1 page)
13 March 2014Termination of appointment of Christopher Simpson as a secretary (1 page)
3 March 2014Registration of charge 027697680310 (20 pages)
3 March 2014Registration of charge 027697680309 (19 pages)
3 March 2014Registration of charge 027697680309 (19 pages)
3 March 2014Registration of charge 027697680310 (20 pages)
7 January 2014Registration of charge 027697680307 (19 pages)
7 January 2014Registration of charge 027697680307 (19 pages)
31 December 2013Registration of charge 027697680306 (25 pages)
31 December 2013Registration of charge 027697680306 (25 pages)
24 December 2013Registration of charge 027697680305 (26 pages)
24 December 2013Registration of charge 027697680305 (26 pages)
20 December 2013Registration of charge 027697680304 (4 pages)
20 December 2013Registration of charge 027697680308 (28 pages)
20 December 2013Registration of charge 027697680304 (4 pages)
20 December 2013Registration of charge 027697680308 (28 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000,000
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000,000
(5 pages)
8 November 2013Registration of charge 027697680303 (20 pages)
8 November 2013Registration of charge 027697680303 (20 pages)
29 October 2013Full accounts made up to 31 March 2013 (55 pages)
29 October 2013Full accounts made up to 31 March 2013 (55 pages)
8 October 2013Termination of appointment of Andrew Strong as a director (1 page)
8 October 2013Termination of appointment of Michael Rutter as a director (1 page)
8 October 2013Termination of appointment of Andrew Strong as a director (1 page)
8 October 2013Termination of appointment of Michael Rutter as a director (1 page)
8 October 2013Termination of appointment of Mark Chown as a director (1 page)
8 October 2013Termination of appointment of Mark Chown as a director (1 page)
19 August 2013Termination of appointment of James French as a director (1 page)
19 August 2013Appointment of Mr Saad Hassan Hammad as a director (2 pages)
19 August 2013Appointment of Mr Saad Hassan Hammad as a director (2 pages)
19 August 2013Termination of appointment of James French as a director (1 page)
18 December 2012Particulars of a mortgage or charge / charge no: 302 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 301 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 300 (11 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 300 (11 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 301 (10 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 302 (10 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
9 August 2012Full accounts made up to 31 March 2012 (55 pages)
9 August 2012Full accounts made up to 31 March 2012 (55 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 296 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 296 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 297 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 298 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 298 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 297 (6 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 295 (8 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 295 (8 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 294 (17 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 294 (17 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 293 (20 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 293 (20 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 292 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 292 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 291 (20 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 291 (20 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 290 (20 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 290 (20 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 289 (8 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 289 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 287 (20 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 288 (20 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 287 (20 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 288 (20 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 286 (18 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 285 (19 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 285 (19 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 286 (18 pages)
1 September 2011Full accounts made up to 31 March 2011 (54 pages)
1 September 2011Full accounts made up to 31 March 2011 (54 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 283 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 284 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 284 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 282 (11 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 283 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 282 (11 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 281 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 281 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 279 (11 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 279 (11 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 278 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 277 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 277 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 280 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 280 (14 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 278 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 274 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 275 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 275 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 276 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 273 (11 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 276 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 274 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 273 (11 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 271 (10 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 272 (8 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 272 (8 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 271 (10 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 270 (15 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 269 (14 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 267 (15 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 269 (14 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 268 (13 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 268 (13 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 270 (15 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 267 (15 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 1,000,000
(5 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re erroneous share issue 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re erroneous share issue 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 1,000,000
(5 pages)
16 December 2010Statement by directors (2 pages)
16 December 2010Statement by directors (2 pages)
16 December 2010Solvency statement dated 15/12/10 (2 pages)
16 December 2010Solvency statement dated 15/12/10 (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (32 pages)
22 September 2010Full accounts made up to 31 March 2010 (32 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 265 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 265 (7 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 266 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 266 (11 pages)
11 August 2010Termination of appointment of David Brown as a director (1 page)
11 August 2010Termination of appointment of David Brown as a director (1 page)
9 June 2010Statement of capital following an allotment of shares on 1 July 1993
  • GBP 18,500,000
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 July 1993
  • GBP 18,500,000
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 1 July 1993
  • GBP 18,500,000
(2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 262 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 264 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 263 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 263 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 262 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 264 (7 pages)
19 April 2010Duplicate mortgage certificatecharge no:259 (8 pages)
19 April 2010Appointment of Christopher Edward Simpson as a secretary (1 page)
19 April 2010Duplicate mortgage certificatecharge no:259 (8 pages)
19 April 2010Termination of appointment of Robert Knuckey as a secretary (1 page)
19 April 2010Termination of appointment of Robert Knuckey as a secretary (1 page)
19 April 2010Appointment of Christopher Edward Simpson as a secretary (1 page)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (3 pages)
6 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 261 (10 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 260 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 259 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 260 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 261 (10 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 259 (8 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (3 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 257 (5 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 257 (5 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 256 (9 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 256 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (32 pages)
3 February 2010Full accounts made up to 31 March 2009 (32 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 254 (11 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 255 (11 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 254 (11 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 255 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 253 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 251 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 253 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 250 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 251 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 250 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 252 (11 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 252 (11 pages)
12 October 2009Duplicate mortgage certificatecharge no:249 (9 pages)
12 October 2009Duplicate mortgage certificatecharge no:249 (9 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 249 (9 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 249 (9 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 248 (8 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 247 (9 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 248 (8 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 247 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 244 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 245 (11 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 244 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 245 (11 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 246 (11 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 246 (11 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 241 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 242 (10 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 242 (10 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 241 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 243 (10 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 243 (10 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 238 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 238 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 233 (8 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 234 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 235 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 237 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 237 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 232 (8 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 235 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 232 (8 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 234 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 236 (10 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 233 (8 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 236 (10 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 240 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 240 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 239 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 239 (8 pages)
1 June 2009Full accounts made up to 31 March 2008 (31 pages)
1 June 2009Full accounts made up to 31 March 2008 (31 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 229 (9 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 229 (9 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 231 (8 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 230 (8 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 230 (8 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 231 (8 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 226 (10 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 227 (8 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 227 (8 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 228 (10 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 226 (10 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 228 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 225 (8 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 225 (8 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 224 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 224 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 223 (10 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 223 (10 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 222 (9 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 221 (9 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 221 (9 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 222 (9 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 220 (9 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 219 (9 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 220 (9 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 219 (9 pages)
29 January 2009Return made up to 01/12/08; no change of members (6 pages)
29 January 2009Return made up to 01/12/08; no change of members (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 217 (9 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 218 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 217 (9 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 216 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 218 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 216 (8 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 215 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 215 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 214 (5 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 214 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 213 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 213 (5 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 211 (9 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 211 (9 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 212 (9 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 212 (9 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 210 (6 pages)
17 November 2008Particulars of a mortgage or charge / charge no: 210 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 209 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 209 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 208 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 208 (9 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 207 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 207 (8 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 206 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 206 (5 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 205 (5 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 205 (5 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 204 (5 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 204 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 203 (10 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 203 (10 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 202 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 202 (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 200 (8 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 201 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 201 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 200 (8 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 199 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 199 (10 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 196 (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 196 (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 198 (8 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 197 (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 197 (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 198 (8 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 195 (10 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 195 (10 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 194 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 194 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 192 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 192 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 193 (8 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 193 (8 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 190 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 190 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 191 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 191 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 189 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 189 (5 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 183 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 184 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 184 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 183 (10 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 185 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 187 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 187 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 185 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 186 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 186 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 188 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 188 (9 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 182 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 181 (8 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 182 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 181 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 179 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 180 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 180 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 179 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 178 (5 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 178 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 177 (10 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 177 (10 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 175 (8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 176 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 172 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 175 (8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 173 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 176 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 172 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 173 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 174 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 174 (7 pages)
25 March 2008Section 394 aud statement (1 page)
25 March 2008Section 394 aud statement (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 171 (8 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 171 (8 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 170 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 170 (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (29 pages)
1 February 2008Full accounts made up to 31 March 2007 (29 pages)
21 January 2008Particulars of mortgage/charge (8 pages)
21 January 2008Particulars of mortgage/charge (10 pages)
21 January 2008Particulars of mortgage/charge (8 pages)
21 January 2008Particulars of mortgage/charge (10 pages)
21 January 2008Particulars of mortgage/charge (10 pages)
21 January 2008Particulars of mortgage/charge (10 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 01/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 01/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2008Particulars of mortgage/charge (25 pages)
11 January 2008Particulars of mortgage/charge (25 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
20 December 2007Particulars of mortgage/charge (8 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
20 December 2007Particulars of mortgage/charge (8 pages)
20 December 2007Particulars of mortgage/charge (10 pages)
13 December 2007Particulars of mortgage/charge (6 pages)
13 December 2007Particulars of mortgage/charge (6 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (9 pages)
26 November 2007Particulars of mortgage/charge (9 pages)
7 November 2007Particulars of mortgage/charge (9 pages)
7 November 2007Particulars of mortgage/charge (9 pages)
18 September 2007Particulars of mortgage/charge (9 pages)
18 September 2007Particulars of mortgage/charge (9 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (8 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (8 pages)
1 May 2007Particulars of mortgage/charge (10 pages)
1 May 2007Particulars of mortgage/charge (9 pages)
1 May 2007Particulars of mortgage/charge (9 pages)
1 May 2007Particulars of mortgage/charge (10 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
26 April 2007Particulars of mortgage/charge (10 pages)
26 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (10 pages)
24 April 2007Particulars of mortgage/charge (9 pages)
24 April 2007Particulars of mortgage/charge (9 pages)
18 April 2007New secretary appointed;new director appointed (3 pages)
18 April 2007New secretary appointed;new director appointed (3 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
19 March 2007Particulars of mortgage/charge (9 pages)
19 March 2007Particulars of mortgage/charge (9 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
16 February 2007Particulars of mortgage/charge (9 pages)
7 February 2007Full accounts made up to 31 March 2006 (24 pages)
7 February 2007Full accounts made up to 31 March 2006 (24 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
6 February 2007Particulars of mortgage/charge (10 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
16 January 2007Particulars of mortgage/charge (9 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
12 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
12 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Particulars of mortgage/charge (10 pages)
5 January 2007Particulars of mortgage/charge (8 pages)
5 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (11 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
22 September 2006Particulars of mortgage/charge (6 pages)
22 September 2006Particulars of mortgage/charge (6 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
17 July 2006Particulars of mortgage/charge (8 pages)
17 July 2006Particulars of mortgage/charge (8 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
8 May 2006Particulars of mortgage/charge (7 pages)
8 May 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
24 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
3 April 2006Full accounts made up to 31 March 2005 (24 pages)
3 April 2006Full accounts made up to 31 March 2005 (24 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Particulars of mortgage/charge (7 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
9 January 2006Return made up to 01/12/05; full list of members (9 pages)
9 January 2006Return made up to 01/12/05; full list of members (9 pages)
29 December 2005Particulars of mortgage/charge (8 pages)
29 December 2005Particulars of mortgage/charge (8 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Company name changed jersey european airways (uk) LTD\certificate issued on 01/12/05 (4 pages)
1 December 2005Company name changed jersey european airways (uk) LTD\certificate issued on 01/12/05 (4 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (6 pages)
16 September 2005Particulars of mortgage/charge (6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Registered office changed on 10/01/05 (10 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Director's particulars changed (10 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
12 November 2004Full accounts made up to 31 March 2004 (20 pages)
12 November 2004Full accounts made up to 31 March 2004 (20 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (4 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
29 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Particulars of mortgage/charge (4 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
15 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
13 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Secretary resigned;director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: hanger 3 exeter airport exeter devon EX5 2BD (1 page)
24 October 2003Registered office changed on 24/10/03 from: hanger 3 exeter airport exeter devon EX5 2BD (1 page)
17 September 2003Full accounts made up to 31 March 2003 (19 pages)
17 September 2003Full accounts made up to 31 March 2003 (19 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
5 August 2003Particulars of mortgage/charge (7 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
17 April 2003Full accounts made up to 31 March 2002 (19 pages)
17 April 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Particulars of mortgage/charge (4 pages)
31 January 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 01/12/02; full list of members (8 pages)
2 January 2003Return made up to 01/12/02; full list of members (8 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
25 September 2002Particulars of mortgage/charge (9 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
25 April 2002Ad 28/03/02--------- £ si 17500000@1=17500000 £ ic 1000000/18500000 (2 pages)
25 April 2002Resolutions
  • RES13 ‐ Re:conversion 28/03/02
(3 pages)
25 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2002Nc inc already adjusted 28/03/02 (1 page)
25 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2002Nc inc already adjusted 28/03/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 April 2002Ad 28/03/02--------- £ si 17500000@1=17500000 £ ic 1000000/18500000 (2 pages)
12 April 2002Conve 28/03/02 (1 page)
12 April 2002Conve 28/03/02 (1 page)
3 April 2002Full accounts made up to 31 March 2001 (19 pages)
3 April 2002Full accounts made up to 31 March 2001 (19 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (6 pages)
28 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (3 pages)
12 December 2001New secretary appointed;new director appointed (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
14 November 2001Particulars of mortgage/charge (8 pages)
14 November 2001Particulars of mortgage/charge (8 pages)
13 November 2001Particulars of mortgage/charge (9 pages)
13 November 2001Particulars of mortgage/charge (9 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 March 2000 (20 pages)
10 April 2001Full accounts made up to 31 March 2000 (20 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2001New director appointed (2 pages)
6 February 2001Particulars of mortgage/charge (6 pages)
6 February 2001Particulars of mortgage/charge (6 pages)
30 January 2001Particulars of mortgage/charge (7 pages)
30 January 2001Particulars of mortgage/charge (7 pages)
26 October 2000Particulars of mortgage/charge (6 pages)
26 October 2000Particulars of mortgage/charge (7 pages)
26 October 2000Particulars of mortgage/charge (7 pages)
26 October 2000Particulars of mortgage/charge (6 pages)
18 July 2000Particulars of mortgage/charge (6 pages)
18 July 2000Particulars of mortgage/charge (6 pages)
17 July 2000Particulars of mortgage/charge (6 pages)
17 July 2000Particulars of mortgage/charge (6 pages)
12 July 2000Particulars of mortgage/charge (9 pages)
12 July 2000Particulars of mortgage/charge (9 pages)
13 June 2000Particulars of mortgage/charge (6 pages)
13 June 2000Particulars of mortgage/charge (6 pages)
12 June 2000Particulars of mortgage/charge (9 pages)
12 June 2000Particulars of mortgage/charge (9 pages)
6 June 2000Particulars of mortgage/charge (6 pages)
6 June 2000Particulars of mortgage/charge (6 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (9 pages)
30 March 2000Particulars of mortgage/charge (9 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
18 February 2000Particulars of mortgage/charge (9 pages)
18 February 2000Particulars of mortgage/charge (9 pages)
4 February 2000Particulars of mortgage/charge (8 pages)
4 February 2000Particulars of mortgage/charge (8 pages)
29 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (8 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (8 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (10 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (10 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
26 November 1999Particulars of mortgage/charge (9 pages)
24 November 1999Particulars of mortgage/charge (8 pages)
24 November 1999Particulars of mortgage/charge (8 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (4 pages)
12 November 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
22 October 1999Particulars of mortgage/charge (6 pages)
8 August 1999Full accounts made up to 31 March 1999 (20 pages)
8 August 1999Full accounts made up to 31 March 1999 (20 pages)
20 January 1999Return made up to 01/12/98; full list of members (8 pages)
20 January 1999Return made up to 01/12/98; full list of members (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (21 pages)
1 December 1998Full accounts made up to 31 March 1998 (21 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
19 June 1998Particulars of mortgage/charge (7 pages)
19 June 1998Particulars of mortgage/charge (7 pages)
23 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
20 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (19 pages)
16 December 1997Full accounts made up to 31 March 1997 (19 pages)
10 October 1997Particulars of mortgage/charge (19 pages)
10 October 1997Particulars of mortgage/charge (19 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
29 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1997Particulars of mortgage/charge (7 pages)
22 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
1 February 1997Return made up to 01/12/96; full list of members (8 pages)
1 February 1997Return made up to 01/12/96; full list of members (8 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (7 pages)
15 November 1996Particulars of mortgage/charge (7 pages)
7 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1995Full accounts made up to 31 March 1995 (14 pages)
4 December 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 October 1994Full accounts made up to 31 March 1994 (15 pages)
20 October 1994Full accounts made up to 31 March 1994 (15 pages)
6 October 1994New director appointed (2 pages)
6 October 1994New director appointed (2 pages)
17 August 1994New director appointed (3 pages)
17 August 1994New director appointed (3 pages)
13 April 1994New director appointed (2 pages)
13 April 1994New director appointed (2 pages)
18 February 1994Return made up to 01/12/93; full list of members (7 pages)
18 February 1994Return made up to 01/12/93; full list of members (7 pages)
15 February 1994Director resigned (4 pages)
15 February 1994Director resigned (4 pages)
24 November 1993Ad 01/07/93--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
24 November 1993Ad 01/07/93--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
18 June 1993Particulars of mortgage/charge (4 pages)
18 June 1993Particulars of mortgage/charge (4 pages)
29 April 1993Company name changed jersey european airways LIMITED\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed jersey european airways LIMITED\certificate issued on 30/04/93 (2 pages)
19 January 1993Ad 07/01/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 1993Ad 07/01/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 1993Accounting reference date notified as 31/03 (1 page)
8 January 1993Director resigned;new director appointed (14 pages)
8 January 1993Director resigned;new director appointed (14 pages)
1 December 1992Incorporation (15 pages)
1 December 1992Incorporation (15 pages)