REGENCY AIR CHARTER LIMITED
HOVE DAY AVIATION LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04439760
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address THE OLD CASINO 28, FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 10 December 2015. The most likely internet sites of REGENCY AIR CHARTER LIMITED are www.regencyaircharter.co.uk, and www.regency-air-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Regency Air Charter Limited is a Private Limited Company. The company registration number is 04439760. Regency Air Charter Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Regency Air Charter Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . DAY, Monica Joan is a Secretary of the company. DAY, Paul Martin Geoffrey is a Director of the company. DAY-MILNE, Karen Denise is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
DAY, Monica Joan
Appointed Date: 17 May 2002

Director
DAY, Paul Martin Geoffrey
Appointed Date: 17 May 2002
61 years old

Director
DAY-MILNE, Karen Denise
Appointed Date: 16 April 2010
62 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 May 2002
Appointed Date: 15 May 2002

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 15 May 2002

REGENCY AIR CHARTER LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

10 Dec 2015
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 10 December 2015
01 Dec 2015
Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 1 December 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
23 May 2002
Secretary resigned
23 May 2002
Registered office changed on 23/05/02 from: 46A syon lane osterley middlesex TW7 5NQ
23 May 2002
New secretary appointed
23 May 2002
New director appointed
15 May 2002
Incorporation