BOB CROWE AIRCRAFT SALES LIMITED

Hellopages » Bedfordshire » Bedford » MK41 7PY

Company number 01637655
Status Active
Incorporation Date 24 May 1982
Company Type Private Limited Company
Address 11 BRICKHILL DRIVE, BEDFORD, MK41 7PY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Anthony Eric Crowe as a director on 4 November 2016. The most likely internet sites of BOB CROWE AIRCRAFT SALES LIMITED are www.bobcroweaircraftsales.co.uk, and www.bob-crowe-aircraft-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bedford St Johns Rail Station is 1.5 miles; to Kempston Hardwick Rail Station is 4.5 miles; to Lidlington Rail Station is 8.7 miles; to Flitwick Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bob Crowe Aircraft Sales Limited is a Private Limited Company. The company registration number is 01637655. Bob Crowe Aircraft Sales Limited has been working since 24 May 1982. The present status of the company is Active. The registered address of Bob Crowe Aircraft Sales Limited is 11 Brickhill Drive Bedford Mk41 7py. . CROWE, Robert Ensell is a Director of the company. Secretary CROWE, Alexandra Cecilia has been resigned. Secretary CROWE, Emma Jane has been resigned. Director CROWE, Alexandra Cecilia has been resigned. Director CROWE, Anthony Eric has been resigned. Director CROWE, Emma Jane has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
CROWE, Robert Ensell

85 years old

Resigned Directors

Secretary
CROWE, Alexandra Cecilia
Resigned: 01 October 2015

Secretary
CROWE, Emma Jane
Resigned: 04 November 2016
Appointed Date: 01 October 2015

Director
CROWE, Alexandra Cecilia
Resigned: 01 October 2015
82 years old

Director
CROWE, Anthony Eric
Resigned: 04 November 2016
Appointed Date: 01 November 1999
47 years old

Director
CROWE, Emma Jane
Resigned: 04 November 2016
Appointed Date: 01 October 2015
43 years old

Persons With Significant Control

Mr Robert Ensell Crowe
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOB CROWE AIRCRAFT SALES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
04 Nov 2016
Termination of appointment of Anthony Eric Crowe as a director on 4 November 2016
04 Nov 2016
Termination of appointment of Emma Jane Crowe as a secretary on 4 November 2016
04 Nov 2016
Termination of appointment of Emma Jane Crowe as a director on 4 November 2016
...
... and 81 more events
16 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Mar 1987
Declaration of satisfaction of mortgage/charge

09 May 1986
Accounts for a small company made up to 23 May 1985

09 May 1986
Return made up to 14/11/85; full list of members

24 May 1982
Certificate of incorporation

BOB CROWE AIRCRAFT SALES LIMITED Charges

30 May 2001
Aircraft mortgage
Delivered: 31 May 2001
Status: Satisfied on 17 January 2004
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over cessna U206 g…
23 November 2000
Aircraft mortgage
Delivered: 6 December 2000
Status: Satisfied on 17 January 2004
Persons entitled: Lombard North Central PLC
Description: Aircraft type:cessna U206G stationair 6; reg mark:g-bnri;…
14 February 1991
Mortgage debenture
Delivered: 20 February 1991
Status: Satisfied on 28 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1986
Charge over credit balances
Delivered: 17 March 1986
Status: Satisfied on 24 January 1991
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
10 May 1984
Charge
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited
Description: Cessna 337H skymaster g-bjcn built 1978 serial no 01869.
10 May 1984
Charge
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited
Description: Britten-norman bn 2A-26 islander g-axxh. Serial no 144…