GLOBAL AVIATION HOLDINGS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1UJ

Company number 02925257
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address C/O BISSELL & BROWN LTD CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1UJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,548,322 . The most likely internet sites of GLOBAL AVIATION HOLDINGS LIMITED are www.globalaviationholdings.co.uk, and www.global-aviation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Global Aviation Holdings Limited is a Private Limited Company. The company registration number is 02925257. Global Aviation Holdings Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Global Aviation Holdings Limited is C O Bissell Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands United Kingdom B72 1uj. . ADAMSON, Mark is a Secretary of the company. HUXFORD, Bryan Augustus is a Director of the company. LAKE, Richard James is a Director of the company. Secretary DERBYSHIRE, John has been resigned. Secretary HUXFORD, Bryan Augustus has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary P & B INVESTMENT HOLDINGS LTD has been resigned. Director BOWIE, Allan Russell has been resigned. Director HOWELL-RICHARDSON, James Lort has been resigned. Director HUXFORD, Bryan Augustus has been resigned. Director IMLACH, Michael Murdoch has been resigned. Director LAKE, Richard James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHEFFIELD, Thomas William Peter has been resigned. Director MAGNIFICENT OBSESSIONS LTD has been resigned. Director P & B INVESTMENT HOLDINGS LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ADAMSON, Mark
Appointed Date: 03 February 2012

Director
HUXFORD, Bryan Augustus
Appointed Date: 24 April 2009
86 years old

Director
LAKE, Richard James
Appointed Date: 24 April 2009
64 years old

Resigned Directors

Secretary
DERBYSHIRE, John
Resigned: 27 February 2013
Appointed Date: 26 October 2007

Secretary
HUXFORD, Bryan Augustus
Resigned: 28 April 2005
Appointed Date: 04 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 May 1994
Appointed Date: 04 May 1994

Secretary
P & B INVESTMENT HOLDINGS LTD
Resigned: 26 October 2007
Appointed Date: 28 April 2005

Director
BOWIE, Allan Russell
Resigned: 04 July 2014
Appointed Date: 06 February 2014
61 years old

Director
HOWELL-RICHARDSON, James Lort
Resigned: 04 July 2014
Appointed Date: 06 February 2014
45 years old

Director
HUXFORD, Bryan Augustus
Resigned: 28 April 2005
Appointed Date: 04 May 1994
86 years old

Director
IMLACH, Michael Murdoch
Resigned: 04 July 2014
Appointed Date: 06 February 2014
67 years old

Director
LAKE, Richard James
Resigned: 28 April 2005
Appointed Date: 04 May 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 May 1994
Appointed Date: 04 May 1994

Director
SHEFFIELD, Thomas William Peter
Resigned: 30 June 1997
Appointed Date: 04 May 1994
104 years old

Director
MAGNIFICENT OBSESSIONS LTD
Resigned: 06 February 2014
Appointed Date: 28 April 2005

Director
P & B INVESTMENT HOLDINGS LTD
Resigned: 06 February 2014
Appointed Date: 28 April 2005

GLOBAL AVIATION HOLDINGS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Satisfaction of charge 2 in full
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,548,322

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,548,322

...
... and 78 more events
20 Sep 1994
Ad 04/05/94--------- £ si 99@1=99 £ ic 2/101
25 May 1994
Registered office changed on 25/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

25 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1994
New director appointed

04 May 1994
Incorporation

GLOBAL AVIATION HOLDINGS LIMITED Charges

26 June 2012
Group debenture
Delivered: 4 July 2012
Status: Satisfied on 25 May 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 21 November 2013
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…