1950 Sion
Switzerland
Director Name | Niall Patrick McNamara |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 May 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Lookout Portroe Nenagh County Tipperary Republic Of Ireland |
Secretary Name | Tat Leasing Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 May 2019) |
Correspondence Address | Rineanna House Shannon Free Zone Shannon County Clare Irish |
Director Name | Paul Edelstyn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1995) |
Role | Solicitor |
Correspondence Address | Basement Flat 12 Shrewsbury Road London W2 5PR |
Director Name | Tim Paul Stewart |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1995) |
Role | Trainee Solicitor |
Correspondence Address | Bressey Lodge Bressey Grove South Woodford London E18 2HP |
Secretary Name | Paul Edelstyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1995) |
Role | Solicitor |
Correspondence Address | Basement Flat 12 Shrewsbury Road London W2 5PR |
Director Name | Serge Dominique |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 19 Rue De Vaumorin Montlouis-Sur-Loire 37270 France |
Director Name | Gilles Quentin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | Residence De La Grande Babiniere 14 Allee Des Cedres Bleus 37170 Saint Avertin France |
Secretary Name | Serge Dominique |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 19 Rue De Vaumorin Montlouis-Sur-Loire 37270 France |
Director Name | Marchais Rodolphe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 11 Allee De La Bechellerie 37540 Saint Cyr Surloire France |
Director Name | Jean Louis Chevrot |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 14 Rue De Bucarest Paris 75008 Foreign |
Director Name | Declan Gerard Treacy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Business Manager |
Correspondence Address | Abington Murroe Co. Limerick Irish |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aircraft International Renting (Air) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,201,648 |
Gross Profit | £15,631 |
Net Worth | £202,879 |
Cash | £343,914 |
Current Liabilities | £247,611 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2008 | Delivered on: 8 December 2008 Persons entitled: Aircraft International Renting (A.I.R.) Limited Classification: Leases and insurances security assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being the bangkok airways lease agreement, the requisition proceeds, the insurances, in relation to the atr 72-500 aircraft (msn 833), see image for full details. Outstanding |
---|---|
20 November 2008 | Delivered on: 8 December 2008 Persons entitled: Aircraft International Renting (A.I.R.) Limited Classification: Charge over bank account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all right in the bank accoun, no. Iban GB59CRLY50103204148500 and all monies standing to its credit, see image for full details. Outstanding |
3 December 2004 | Delivered on: 21 December 2004 Persons entitled: Aircraft International Renting (A.I.R.) Limited Classification: Leases and insurances security assignment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being right, title and interest in respect of the bangkok airways lease, the requisition proceeds and the insurances. See the mortgage charge document for full details. Outstanding |
30 November 1995 | Delivered on: 19 December 1995 Persons entitled: Aircraft International Renting (A.I.R.) Limited Classification: Sublease assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the intermediate lease agreement. Particulars: All of the company's right interest and benefit in and to (a) all moneys of whatsoever nature payable to the company under the initial sublease agreement......one atr-72 aircraft serial number 373. see the mortgage charge document for full details. Outstanding |
30 November 1995 | Delivered on: 19 December 1995 Persons entitled: Aircraft International Renting (A.I.R.) Limited Classification: Sublease agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the intermediate lease agreement. Particulars: All of the company's right interest and benefit to: (a) all moneys of whatsoever nature payable to the company under the initial sublease agreement and all other rights, benefits and interest whatsoever accruing to the company.....aircraft-atr-72 serial number 367. see the mortgage charge document for full details. Outstanding |
14 November 2017 | Declaration of solvency (5 pages) |
---|---|
13 October 2017 | Resolutions
|
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Appointment of Niall Patrick Mcnamara as a director (3 pages) |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Declan Treacy as a director (1 page) |
29 October 2012 | Director's details changed for Serge Dominique on 1 January 2011 (3 pages) |
29 October 2012 | Director's details changed for Serge Dominique on 1 January 2011 (3 pages) |
12 September 2012 | Secretary's details changed for Magellan Air Limited on 12 April 2010 (3 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from donnington court pegasus business park castle donington derbyshire DE74 2UZ (2 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 March 2008 | Return made up to 21/02/08; full list of members; amend (5 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Return made up to 21/02/06; full list of members (5 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
29 April 2004 | Location of register of members (1 page) |
19 April 2004 | Return made up to 21/02/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page) |
7 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
7 March 2003 | Location of register of members (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 July 2002 | Return made up to 21/02/02; full list of members (5 pages) |
5 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 April 2001 | Return made up to 21/02/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Return made up to 21/02/00; full list of members (6 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: temple court 35 bull street birmingham west midlands B4 6JT (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 surrey street london WC2R 2PS (1 page) |
17 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Return made up to 21/02/99; full list of members (5 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 June 1996 | Return made up to 21/02/96; full list of members (6 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1995 | Particulars of mortgage/charge (12 pages) |
15 May 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
21 February 1995 | Incorporation (28 pages) |