SKYEAVE LIMITED
CHALFONT ST. GILES

Hellopages » Buckinghamshire » Chiltern » HP8 4PR
Company number 01618193
Status Active
Incorporation Date 1 March 1982
Company Type Private Limited Company
Address NIGHTINGALE COTTAGE, SILVER HILL, CHALFONT ST. GILES, ENGLAND, HP8 4PR
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registered office address changed from Corner Cottage Silver Hill Chalfont St Giles Buckinghamshire HP8 4PR to Nightingale Cottage Silver Hill Chalfont St. Giles HP8 4PR on 2 December 2016; Termination of appointment of Gianluca Oberto as a director on 28 July 2016. The most likely internet sites of SKYEAVE LIMITED are www.skyeave.co.uk, and www.skyeave.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Skyeave Limited is a Private Limited Company. The company registration number is 01618193. Skyeave Limited has been working since 01 March 1982. The present status of the company is Active. The registered address of Skyeave Limited is Nightingale Cottage Silver Hill Chalfont St Giles England Hp8 4pr. . REID, Margaret Rose is a Secretary of the company. BRITTAIN, Dawn is a Director of the company. BROOKMAN, Jean Ann is a Director of the company. INGLIS, Myra is a Director of the company. REID, Edmund John is a Director of the company. SALTER, Steven Anthony is a Director of the company. TAYLOR, Kathleen Sophia is a Director of the company. Secretary BLACK, Cyril has been resigned. Secretary COSGROVE, John Lawrence, Doctor has been resigned. Secretary REID, Edmund John has been resigned. Secretary SCOTT, Paul James has been resigned. Secretary TAYLOR, Kathleen Sophia has been resigned. Director COSGROVE, John Lawrence, Doctor has been resigned. Director COWBURN, Christopher John, Dr has been resigned. Director DAVISON, Joan has been resigned. Director DAVISON, Leslie Alfred has been resigned. Director GOLDING, Mark Vincent has been resigned. Director HARRIS, Michael James has been resigned. Director JOSEPH, Ian Desmond has been resigned. Director MCDONAGH, Christopher Anthony has been resigned. Director NIELSEN, Christian Patrick has been resigned. Director NIELSEN, Karen has been resigned. Director OBERTO, Gianluca has been resigned. Director PRICE, Tracey Jane has been resigned. Director SCHULTZ-SOO, Silvia has been resigned. Director SCOTT, Paul James has been resigned. Director SHAWYER, Katherine Mary has been resigned. Director SHERRY, Ivy Florence Lilian has been resigned. Director SKINNER, Kevin has been resigned. Director SMITH, Giles Blair Jerome has been resigned. Director TURNER, Anthony has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
REID, Margaret Rose
Appointed Date: 16 April 2008

Director
BRITTAIN, Dawn
Appointed Date: 27 February 2012
43 years old

Director
BROOKMAN, Jean Ann
Appointed Date: 11 April 1997
75 years old

Director
INGLIS, Myra

103 years old

Director
REID, Edmund John
Appointed Date: 12 December 1996
80 years old

Director
SALTER, Steven Anthony
Appointed Date: 08 December 2014
60 years old

Director
TAYLOR, Kathleen Sophia
Appointed Date: 01 January 2007
78 years old

Resigned Directors

Secretary
BLACK, Cyril
Resigned: 08 March 2007
Appointed Date: 08 August 2002

Secretary
COSGROVE, John Lawrence, Doctor
Resigned: 07 December 1994

Secretary
REID, Edmund John
Resigned: 08 August 2002
Appointed Date: 12 December 1996

Secretary
SCOTT, Paul James
Resigned: 31 March 1997
Appointed Date: 07 December 1994

Secretary
TAYLOR, Kathleen Sophia
Resigned: 13 March 2008
Appointed Date: 08 March 2007

Director
COSGROVE, John Lawrence, Doctor
Resigned: 09 June 2001
81 years old

Director
COWBURN, Christopher John, Dr
Resigned: 16 October 2015
Appointed Date: 13 March 2008
47 years old

Director
DAVISON, Joan
Resigned: 13 June 2010
Appointed Date: 01 December 1998
104 years old

Director
DAVISON, Leslie Alfred
Resigned: 01 December 1998
103 years old

Director
GOLDING, Mark Vincent
Resigned: 11 November 2005
Appointed Date: 08 August 2002
60 years old

Director
HARRIS, Michael James
Resigned: 23 July 2009
Appointed Date: 01 January 2007
52 years old

Director
JOSEPH, Ian Desmond
Resigned: 01 October 2007
100 years old

Director
MCDONAGH, Christopher Anthony
Resigned: 15 April 2005
Appointed Date: 24 December 1999
52 years old

Director
NIELSEN, Christian Patrick
Resigned: 25 November 1996
Appointed Date: 04 January 1996
58 years old

Director
NIELSEN, Karen
Resigned: 04 January 1996
57 years old

Director
OBERTO, Gianluca
Resigned: 28 July 2016
Appointed Date: 24 August 2009
50 years old

Director
PRICE, Tracey Jane
Resigned: 24 December 1999
Appointed Date: 11 April 1997
60 years old

Director
SCHULTZ-SOO, Silvia
Resigned: 18 March 2000
Appointed Date: 01 August 1996
59 years old

Director
SCOTT, Paul James
Resigned: 31 March 1997
Appointed Date: 14 January 1994
57 years old

Director
SHAWYER, Katherine Mary
Resigned: 10 April 2002
Appointed Date: 10 June 2001
52 years old

Director
SHERRY, Ivy Florence Lilian
Resigned: 02 December 2013
Appointed Date: 08 August 2002
97 years old

Director
SKINNER, Kevin
Resigned: 18 December 1996
68 years old

Director
SMITH, Giles Blair Jerome
Resigned: 08 August 2002
Appointed Date: 24 December 1999
46 years old

Director
TURNER, Anthony
Resigned: 14 January 1994
84 years old

SKYEAVE LIMITED Events

27 Dec 2016
Confirmation statement made on 13 December 2016 with updates
02 Dec 2016
Registered office address changed from Corner Cottage Silver Hill Chalfont St Giles Buckinghamshire HP8 4PR to Nightingale Cottage Silver Hill Chalfont St. Giles HP8 4PR on 2 December 2016
03 Sep 2016
Termination of appointment of Gianluca Oberto as a director on 28 July 2016
02 Feb 2016
Total exemption full accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8

...
... and 112 more events
12 Apr 1988
Director resigned;new director appointed

02 Mar 1987
Full accounts made up to 30 November 1986

02 Mar 1987
Return made up to 09/12/86; full list of members

19 Feb 1987
Director resigned;new director appointed

01 Mar 1982
Incorporation