East Street
Turners Hill
West Sussex
RH10 4PY
Director Name | Mr Philip John Pope |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bridgelands Copthorne Crawley West Sussex RH10 3QW |
Secretary Name | Ebrahim Ismail Saleh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Director Name | Mr Stewart John Wilkie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Gen Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadow Lane Lindfield West Sussex RH16 2RJ |
Director Name | Leonard Barnsdale |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Financial Director |
Correspondence Address | 13 Godolphin Court Crawley West Sussex RH10 6TS |
Secretary Name | Paul Graham Argyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodhurst House Pease Pottage Crawley West Sussex RH11 9AG |
Director Name | Philip Ackroyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Accountant |
Correspondence Address | 215 Luton Road Harpenden Hertfordshire AL5 3DE |
Director Name | Michael Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2001) |
Role | Aviation Director |
Correspondence Address | Fleur Cottage Petworth Road Chiddingfold Godalming Surrey GU8 4UA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £264,381 |
Cash | £1,264,743 |
Current Liabilities | £3,933,694 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 November 2003 | Dissolved (1 page) |
---|---|
1 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (6 pages) |
25 November 2002 | Sec/state release of liquidator (1 page) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | O/C replacement of liquidator (16 pages) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Statement of affairs (11 pages) |
22 November 2001 | Resolutions
|
6 November 2001 | Registered office changed on 06/11/01 from: flighthouse fernhill horley surrey RH6 9SY (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members
|
9 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
17 January 2000 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: ocean house hazlewick avenue three bridges crawley west sussex RH10 1NP (1 page) |
23 March 1999 | Return made up to 17/03/99; full list of members (7 pages) |
19 March 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
5 February 1999 | Memorandum and Articles of Association (14 pages) |
5 February 1999 | £ nc 20000/100000 29/01/99 (1 page) |
5 February 1999 | Resolutions
|
19 January 1999 | Memorandum and Articles of Association (13 pages) |
15 January 1999 | Company name changed flight directors charter LIMITED\certificate issued on 18/01/99 (2 pages) |
13 January 1999 | Full accounts made up to 31 October 1998 (7 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed (1 page) |
17 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 November 1997 | Director resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 May 1997 | Return made up to 17/03/97; no change of members (6 pages) |
1 February 1997 | Director resigned (1 page) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 March 1996 | Return made up to 17/03/96; full list of members
|
11 December 1995 | Company name changed flight italia LIMITED\certificate issued on 12/12/95 (4 pages) |
22 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |