WINGGLIDER LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 03213494
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 8 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WINGGLIDER LIMITED are www.wingglider.co.uk, and www.wingglider.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and four months. Wingglider Limited is a Private Limited Company. The company registration number is 03213494. Wingglider Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Wingglider Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. The company`s financial liabilities are £1645.11k. It is £478.54k against last year. And the total assets are £364k, which is £78.09k against last year. SWALLOW, Patricia Helen is a Secretary of the company. SWALLOW, Hannah Louise is a Director of the company. SWALLOW, James Lawrence is a Director of the company. SWALLOW, Patricia Helen is a Director of the company. SWALLOW, Steven is a Director of the company. Secretary DAY, Ruth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAY, James Henry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


wingglider Key Finiance

LIABILITIES £1645.11k
+41%
CASH n/a
TOTAL ASSETS £364k
+27%
All Financial Figures

Current Directors

Secretary
SWALLOW, Patricia Helen
Appointed Date: 19 November 1998

Director
SWALLOW, Hannah Louise
Appointed Date: 31 March 2006
42 years old

Director
SWALLOW, James Lawrence
Appointed Date: 15 May 2003
44 years old

Director
SWALLOW, Patricia Helen
Appointed Date: 19 November 1998
72 years old

Director
SWALLOW, Steven
Appointed Date: 19 November 1998
74 years old

Resigned Directors

Secretary
DAY, Ruth
Resigned: 19 November 1997
Appointed Date: 28 June 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 June 1996
Appointed Date: 18 June 1996

Director
DAY, James Henry
Resigned: 19 November 1998
Appointed Date: 28 June 1996
105 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 June 1996
Appointed Date: 18 June 1996

WINGGLIDER LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 8

27 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Apr 2016
Statement of company's objects
26 Apr 2016
Particulars of variation of rights attached to shares
...
... and 67 more events
11 Jul 1996
New secretary appointed
11 Jul 1996
Secretary resigned
11 Jul 1996
Director resigned
11 Jul 1996
Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS
18 Jun 1996
Incorporation

WINGGLIDER LIMITED Charges

8 February 2000
Aircraft mortgage
Delivered: 10 February 2000
Status: Satisfied on 1 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The aircraft type namc cj-6A, serial number 2632019…
30 December 1998
Aircraft mortgage
Delivered: 31 December 1998
Status: Satisfied on 1 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Piper pa-32-260 serial no 32-103 reg mark g-atjv including…
30 December 1998
Aircraft mortgage
Delivered: 31 December 1998
Status: Satisfied on 10 October 2003
Persons entitled: Yorkshire Bank PLC
Description: Cessna U206F serial no U206-03485 reg mark g-stat including…
30 December 1998
Aircraft mortgage
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Dornier do.28D-2 serial no 4335 reg mark g-bwcn including…
30 December 1998
Aircraft mortgage
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Dornier do.28D-2 aircraft serial NO4337 reg mark g-bwco…