NEILSON FLIGHTS LIMITED
BRIGHTON ALNERY NO. 3116 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN2 5HA

Company number 08632634
Status Active
Incorporation Date 1 August 2013
Company Type Private Limited Company
Address LOCKSVIEW, BRIGHTON MARINA, BRIGHTON, EAST SUSSEX, BN2 5HA
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Second filing for the appointment of Richard Kevin Mills as a director; Termination of appointment of Peter Tyler as a director on 15 December 2016; Appointment of Mr Richard Kevin Mills as a director on 19 September 2016 ANNOTATION Clarification a second filed AP01 was registered on 20/12/2016. . The most likely internet sites of NEILSON FLIGHTS LIMITED are www.neilsonflights.co.uk, and www.neilson-flights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Neilson Flights Limited is a Private Limited Company. The company registration number is 08632634. Neilson Flights Limited has been working since 01 August 2013. The present status of the company is Active. The registered address of Neilson Flights Limited is Locksview Brighton Marina Brighton East Sussex Bn2 5ha. . BOWDEN DOYLE, Richard William is a Director of the company. MILLS, Richard Kevin is a Director of the company. TAYLOR, David Michael is a Director of the company. TYLER, Phillip is a Director of the company. Secretary BRADLEY, Shirly has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director BOWDEN-DOYLE, Richard has been resigned. Director TYLER, Peter has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BOWDEN DOYLE, Richard William
Appointed Date: 10 December 2013
64 years old

Director
MILLS, Richard Kevin
Appointed Date: 19 September 2016
53 years old

Director
TAYLOR, David Michael
Appointed Date: 10 December 2013
55 years old

Director
TYLER, Phillip
Appointed Date: 18 September 2013
64 years old

Resigned Directors

Secretary
BRADLEY, Shirly
Resigned: 10 December 2013
Appointed Date: 18 September 2013

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 September 2013
Appointed Date: 01 August 2013

Director
ASTLEY, Katherine Claire
Resigned: 18 September 2013
Appointed Date: 01 August 2013
50 years old

Director
BOWDEN-DOYLE, Richard
Resigned: 30 July 2014
Appointed Date: 10 December 2013
64 years old

Director
TYLER, Peter
Resigned: 15 December 2016
Appointed Date: 18 September 2013
64 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 September 2013
Appointed Date: 01 August 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 18 September 2013
Appointed Date: 01 August 2013

Persons With Significant Control

Richard William Bowden Doyle
Notified on: 29 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

David Michael Taylor
Notified on: 29 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Phillip Tyler
Notified on: 29 June 2016
64 years old
Nature of control: Has significant influence or control

NEILSON FLIGHTS LIMITED Events

20 Dec 2016
Second filing for the appointment of Richard Kevin Mills as a director
15 Dec 2016
Termination of appointment of Peter Tyler as a director on 15 December 2016
18 Oct 2016
Appointment of Mr Richard Kevin Mills as a director on 19 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/2016.

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 Apr 2016
Full accounts made up to 30 November 2015
...
... and 29 more events
18 Sep 2013
Appointment of Mr Peter Tyler as a director
18 Sep 2013
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
18 Sep 2013
Appointment of Mrs Shirly Bradley as a secretary
18 Sep 2013
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 18 September 2013
01 Aug 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01

NEILSON FLIGHTS LIMITED Charges

28 January 2014
Charge code 0863 2634 0002
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0863 2634 0001
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Risk Capital Partners LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…