DONCASTER CITATION SERVICE CENTRE LIMITED
LONDON KINCH AVIATION SERVICES LIMITED

Hellopages » Greater London » Camden » WC1R 4EB

Company number 03334086
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 23 BEDFORD ROW, LONDON, WC1R 4EB
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr James Earl Pennoyer Iii as a director on 1 August 2016; Termination of appointment of Eric Salander as a director on 31 July 2016. The most likely internet sites of DONCASTER CITATION SERVICE CENTRE LIMITED are www.doncastercitationservicecentre.co.uk, and www.doncaster-citation-service-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doncaster Citation Service Centre Limited is a Private Limited Company. The company registration number is 03334086. Doncaster Citation Service Centre Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Doncaster Citation Service Centre Limited is 23 Bedford Row London Wc1r 4eb. . PRESTON, Pauline Anne is a Secretary of the company. MEYEN, Blake Andrew is a Director of the company. PENNOYER III, James Earl is a Director of the company. THRESS, Douglas Bradley is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary KENDALL, Julie Sarah has been resigned. Secretary KINCH, Deborah has been resigned. Secretary KINCH, Deborah has been resigned. Secretary SLOUGH, Elizabeth Janet has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director HEPBURN, Joseph Cleland has been resigned. Director KENDALL, Julie Sarah has been resigned. Director KINCH, Deborah has been resigned. Director KINCH, Paul Frederick has been resigned. Director SALANDER, Eric has been resigned. Director SLOUGH, Elizabeth Janet has been resigned. Director WAKEFIELD, Tommie Wayne has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


Current Directors

Secretary
PRESTON, Pauline Anne
Appointed Date: 31 August 2012

Director
MEYEN, Blake Andrew
Appointed Date: 01 February 2013
58 years old

Director
PENNOYER III, James Earl
Appointed Date: 01 August 2016
57 years old

Director
THRESS, Douglas Bradley
Appointed Date: 11 April 2014
64 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Secretary
KENDALL, Julie Sarah
Resigned: 08 March 2000
Appointed Date: 17 March 1997

Secretary
KINCH, Deborah
Resigned: 02 June 2009
Appointed Date: 15 October 2007

Secretary
KINCH, Deborah
Resigned: 02 June 2009
Appointed Date: 01 October 2001

Secretary
SLOUGH, Elizabeth Janet
Resigned: 31 March 2001
Appointed Date: 08 March 2000

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
HEPBURN, Joseph Cleland
Resigned: 11 April 2014
Appointed Date: 31 August 2012
59 years old

Director
KENDALL, Julie Sarah
Resigned: 08 March 2000
Appointed Date: 17 March 1997
56 years old

Director
KINCH, Deborah
Resigned: 31 August 2012
Appointed Date: 15 October 2007
55 years old

Director
KINCH, Paul Frederick
Resigned: 31 August 2012
Appointed Date: 17 March 1997
63 years old

Director
SALANDER, Eric
Resigned: 31 July 2016
Appointed Date: 31 August 2012
66 years old

Director
SLOUGH, Elizabeth Janet
Resigned: 31 March 2001
Appointed Date: 08 March 2000
72 years old

Director
WAKEFIELD, Tommie Wayne
Resigned: 31 January 2013
Appointed Date: 31 August 2012
77 years old

DONCASTER CITATION SERVICE CENTRE LIMITED Events

09 Jan 2017
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Mr James Earl Pennoyer Iii as a director on 1 August 2016
01 Aug 2016
Termination of appointment of Eric Salander as a director on 31 July 2016
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 875

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
24 Mar 1997
Accounting reference date shortened from 31/03/98 to 28/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
24 Mar 1997
Registered office changed on 24/03/97 from: 11 kingsmead square bath BA1 2AB
17 Mar 1997
Incorporation