ATLANTIC BRIDGE AVIATION LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6JG

Company number 02335158
Status Active
Incorporation Date 16 January 1989
Company Type Private Limited Company
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ATLANTIC BRIDGE AVIATION LIMITED are www.atlanticbridgeaviation.co.uk, and www.atlantic-bridge-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Bridge Aviation Limited is a Private Limited Company. The company registration number is 02335158. Atlantic Bridge Aviation Limited has been working since 16 January 1989. The present status of the company is Active. The registered address of Atlantic Bridge Aviation Limited is 82 High Street Tenterden Kent Tn30 6jg. . GORDON, Robin David is a Secretary of the company. GORDON, Anne Wright is a Director of the company. GORDON, Jonathan Michael is a Director of the company. GORDON, Robin David is a Director of the company. Secretary GIBB, Douglas John has been resigned. Secretary GORDON, Anne Wright has been resigned. Secretary RIMMER, George Albert Maxwell has been resigned. Director GIBB, Douglas John has been resigned. Director SHAW, William Cameron has been resigned. Director STRACEY, John Simon, Sir has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
GORDON, Robin David
Appointed Date: 02 January 2002

Director
GORDON, Anne Wright
Appointed Date: 01 February 1999
71 years old

Director

Director
GORDON, Robin David
Appointed Date: 01 February 1999
67 years old

Resigned Directors

Secretary
GIBB, Douglas John
Resigned: 25 June 1999
Appointed Date: 01 February 1999

Secretary
GORDON, Anne Wright
Resigned: 01 February 1999

Secretary
RIMMER, George Albert Maxwell
Resigned: 02 January 2002
Appointed Date: 23 July 1999

Director
GIBB, Douglas John
Resigned: 25 June 1999
Appointed Date: 01 February 1999
63 years old

Director
SHAW, William Cameron
Resigned: 20 October 2000
Appointed Date: 23 July 1999
97 years old

Director
STRACEY, John Simon, Sir
Resigned: 14 August 2001
Appointed Date: 08 March 2000
86 years old

Persons With Significant Control

Mrs Anne Wright Gordon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Gordon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIC BRIDGE AVIATION LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 June 2016 with updates
04 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,444

09 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 103 more events
24 Feb 1991
Return made up to 28/06/90; full list of members

23 Jan 1991
Full accounts made up to 31 March 1990

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1989
Registered office changed on 04/02/89 from: 197-199 city road london EC1V 1JN

16 Jan 1989
Incorporation

ATLANTIC BRIDGE AVIATION LIMITED Charges

16 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Debenture
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1998
Aircraft mortgage
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Piper PA28-161 warrior registration mark N47372 changing to…
27 February 1998
Aircraft mortgage
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Cessna 172N:registration mark g-bwei:serial number…
23 May 1997
Aircraft mortgage
Delivered: 10 June 1997
Status: Satisfied on 24 October 2002
Persons entitled: Lombard North Central PLC
Description: Britten norman trislander aircraft with reg mark g-bdot…
23 May 1997
Aircraft mortgage
Delivered: 10 June 1997
Status: Satisfied on 1 November 2002
Persons entitled: Lombard North Central PLC
Description: Aircraft with registraion mark g-bedp serial no 1039.
11 April 1997
Mortgage
Delivered: 15 April 1997
Status: Satisfied on 3 June 1997
Persons entitled: Midland Bank PLC
Description: BN2A mk.iii trislander reg.mark g-bdot serial no. 1025 all…
20 December 1996
Mortgage
Delivered: 2 January 1997
Status: Satisfied on 3 June 1997
Persons entitled: Midland Bank PLC
Description: The aircraft being the BN2A mk iii - 2 trislander…
5 June 1996
Fixed and floating charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: .. fixed and floating charges over the undertaking and all…
7 October 1991
Mortgage debenture
Delivered: 11 October 1991
Status: Satisfied on 3 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…