EURAVIA ENGINEERING & SUPPLY CO. LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH11 8QN

Company number 02239011
Status Active
Incorporation Date 4 April 1988
Company Type Private Limited Company
Address 510 WALLISDOWN ROAD, BOURNEMOUTH, DORSET, BH11 8QN
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Jason Scott Addis on 14 March 2016. The most likely internet sites of EURAVIA ENGINEERING & SUPPLY CO. LIMITED are www.euraviaengineeringsupplyco.co.uk, and www.euravia-engineering-supply-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bournemouth Rail Station is 3.3 miles; to Poole Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.4 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euravia Engineering Supply Co Limited is a Private Limited Company. The company registration number is 02239011. Euravia Engineering Supply Co Limited has been working since 04 April 1988. The present status of the company is Active. The registered address of Euravia Engineering Supply Co Limited is 510 Wallisdown Road Bournemouth Dorset Bh11 8qn. . SMITH, Shawn David is a Secretary of the company. ADDIS, Jason Scott is a Director of the company. MARTIN, Haydn Robert is a Director of the company. MILANTONI, Elena is a Director of the company. SMITH, Shawn David is a Director of the company. UNDERWOOD, Phillip Campion is a Director of the company. Secretary STERRATT, Malcolm Crompton has been resigned. Director DEKKER, John Bernhard has been resigned. Director MENDOROS, Dennis George has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


Current Directors

Secretary
SMITH, Shawn David
Appointed Date: 15 May 2015

Director
ADDIS, Jason Scott
Appointed Date: 15 May 2015
56 years old

Director
MARTIN, Haydn Robert
Appointed Date: 15 May 2015
62 years old

Director
MILANTONI, Elena
Appointed Date: 01 January 2016
56 years old

Director
SMITH, Shawn David
Appointed Date: 15 May 2015
58 years old

Director
UNDERWOOD, Phillip Campion
Appointed Date: 15 May 2015
64 years old

Resigned Directors

Secretary
STERRATT, Malcolm Crompton
Resigned: 15 May 2015

Director
DEKKER, John Bernhard
Resigned: 01 January 2016
Appointed Date: 15 May 2015
71 years old

Director
MENDOROS, Dennis George
Resigned: 15 May 2015
71 years old

EURAVIA ENGINEERING & SUPPLY CO. LIMITED Events

13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Director's details changed for Mr Jason Scott Addis on 14 March 2016
12 Feb 2016
Appointment of Mrs Elena Milantoni as a director on 1 January 2016
12 Feb 2016
Termination of appointment of John Bernhard Dekker as a director on 1 January 2016
...
... and 85 more events
05 May 1988
Secretary resigned;new secretary appointed

05 May 1988
Director resigned;new director appointed

26 Apr 1988
Company name changed glidant LIMITED\certificate issued on 27/04/88

26 Apr 1988
Company name changed\certificate issued on 26/04/88
04 Apr 1988
Incorporation

EURAVIA ENGINEERING & SUPPLY CO. LIMITED Charges

18 August 2015
Charge code 0223 9011 0004
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce (And Its Successors in Title and Permitted Transferees)
Description: L/H property at euravia north being the land on the east…
18 August 2015
Charge code 0223 9011 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Canadian Imperial Bank of Commerce (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 March 1994
Fixed and floating charge
Delivered: 26 March 1994
Status: Satisfied on 23 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1989
Legal charge
Delivered: 21 April 1989
Status: Satisfied on 14 July 1992
Persons entitled: Midland Bank PLC
Description: Beck house, new road, earby, colne lancashire.