MILFORD AVIATION SERVICES LIMITED
CHICHESTER KENTALL LTD

Hellopages » West Sussex » Chichester » PO19 8DJ

Company number 05013476
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address CITY GATES, 2-3 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050134760006, created on 29 July 2016. The most likely internet sites of MILFORD AVIATION SERVICES LIMITED are www.milfordaviationservices.co.uk, and www.milford-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milford Aviation Services Limited is a Private Limited Company. The company registration number is 05013476. Milford Aviation Services Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Milford Aviation Services Limited is City Gates 2 3 Southgate Chichester West Sussex Po19 8dj. . MEDINA, Henry David, Earl Of is a Director of the company. Secretary AMIN, Vipul has been resigned. Secretary BATEMAN, Julie has been resigned. Secretary THWAITES, Malcolm has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BATEMAN, Julie has been resigned. Director MILFORD HAVEN, George, Lord has been resigned. Director THWAITES, Malcolm has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
MEDINA, Henry David, Earl Of
Appointed Date: 01 November 2013
33 years old

Resigned Directors

Secretary
AMIN, Vipul
Resigned: 23 March 2006
Appointed Date: 30 January 2004

Secretary
BATEMAN, Julie
Resigned: 07 May 2015
Appointed Date: 14 January 2014

Secretary
THWAITES, Malcolm
Resigned: 14 January 2014
Appointed Date: 23 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2004
Appointed Date: 13 January 2004

Director
BATEMAN, Julie
Resigned: 07 May 2015
Appointed Date: 29 June 2005
61 years old

Director
MILFORD HAVEN, George, Lord
Resigned: 01 August 2005
Appointed Date: 30 January 2004
64 years old

Director
THWAITES, Malcolm
Resigned: 23 April 2013
Appointed Date: 01 April 2009
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

3fs Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILFORD AVIATION SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Registration of charge 050134760006, created on 29 July 2016
25 Feb 2016
Satisfaction of charge 050134760005 in full
23 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 256,099

...
... and 59 more events
09 Feb 2004
Company name changed kentall LTD\certificate issued on 09/02/04
30 Jan 2004
Registered office changed on 30/01/04 from: 39A leicester road salford manchester M7 4AS
30 Jan 2004
Director resigned
30 Jan 2004
Secretary resigned
13 Jan 2004
Incorporation

MILFORD AVIATION SERVICES LIMITED Charges

29 July 2016
Charge code 0501 3476 0006
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: One (1) eurocopter AS350B3 aircraft bearing manufacturers…
7 May 2015
Charge code 0501 3476 0005
Delivered: 28 May 2015
Status: Satisfied on 25 February 2016
Persons entitled: Solar Capital LTD
Description: 1 airbus AS350-B3 helicopter msn 3447 registration mark…
31 March 2008
Aircraft mortgage
Delivered: 4 April 2008
Status: Satisfied on 23 March 2009
Persons entitled: Bank of Scotland PLC
Description: The aircraft and all right, title, interest and benefit in…
10 December 2004
Aircraft mortgage
Delivered: 16 December 2004
Status: Satisfied on 16 April 2015
Persons entitled: Close Brothers Limited
Description: AS350BA registration mark g-tats:serial number 1905 all…
25 June 2004
Aircraft mortgage
Delivered: 10 July 2004
Status: Satisfied on 22 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eurocopter as 350B3 squirral helicopter, msn 3447…
6 February 2004
Aircraft mortgage
Delivered: 11 February 2004
Status: Satisfied on 16 April 2015
Persons entitled: Close Brothers Limited
Description: Eurocopter AS350B3 registration mark g-ianw: serial number…