INTERNATIONAL JET SERVICES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4AN

Company number 03125725
Status Liquidation
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 17 August 2016; Liquidators statement of receipts and payments to 17 February 2016; Liquidators statement of receipts and payments to 17 August 2015. The most likely internet sites of INTERNATIONAL JET SERVICES LIMITED are www.internationaljetservices.co.uk, and www.international-jet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. International Jet Services Limited is a Private Limited Company. The company registration number is 03125725. International Jet Services Limited has been working since 14 November 1995. The present status of the company is Liquidation. The registered address of International Jet Services Limited is 16 17 Boundary Road Hove East Sussex Bn3 4an. . FLYNN, Jane is a Secretary of the company. FLYNN, Ashley Jude is a Director of the company. FLYNN, Jane is a Director of the company. Secretary JAEGGI, Stefan Bernard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALARI, Amirali Kassamali has been resigned. Director JAEGGI, Stefan Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
FLYNN, Jane
Appointed Date: 16 January 2004

Director
FLYNN, Ashley Jude
Appointed Date: 14 November 1995
74 years old

Director
FLYNN, Jane
Appointed Date: 14 November 1995
68 years old

Resigned Directors

Secretary
JAEGGI, Stefan Bernard
Resigned: 21 January 2004
Appointed Date: 14 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

Director
HALARI, Amirali Kassamali
Resigned: 21 January 2004
Appointed Date: 01 May 1999
77 years old

Director
JAEGGI, Stefan Bernard
Resigned: 21 January 2004
Appointed Date: 14 November 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

INTERNATIONAL JET SERVICES LIMITED Events

12 Sep 2016
Liquidators statement of receipts and payments to 17 August 2016
02 Mar 2016
Liquidators statement of receipts and payments to 17 February 2016
04 Sep 2015
Liquidators statement of receipts and payments to 17 August 2015
16 Mar 2015
Liquidators statement of receipts and payments to 17 February 2015
11 Sep 2014
Liquidators statement of receipts and payments to 17 August 2014
...
... and 50 more events
03 Mar 1997
Particulars of mortgage/charge
30 Nov 1995
Accounting reference date notified as 30/04
30 Nov 1995
Ad 17/11/95--------- £ si 100@1=100 £ ic 2/102
16 Nov 1995
Secretary resigned;director resigned;new director appointed
14 Nov 1995
Incorporation

INTERNATIONAL JET SERVICES LIMITED Charges

10 August 2001
Legal charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2,isleworth business centre,st john's…
29 July 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 4 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1997
Rent deposit deed
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: Bankers Trust Company
Description: All monies standing to the credit of the rent deposit…