CSE BOURNEMOUTH LIMITED
CHRISTCHURCH I.D.S. AIRCRAFT LIMITED

Hellopages » Dorset » Christchurch » BH23 6NW

Company number 01474814
Status Active
Incorporation Date 23 January 1980
Company Type Private Limited Company
Address HANGAR 100 AVIATION PARK WEST, BOURNEMOUTH AIRPORT, CHRISTCHURCH, DORSET, BH23 6NW
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016. The most likely internet sites of CSE BOURNEMOUTH LIMITED are www.csebournemouth.co.uk, and www.cse-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Bournemouth Rail Station is 4 miles; to Christchurch Rail Station is 4.3 miles; to Branksome Rail Station is 5 miles; to Poole Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cse Bournemouth Limited is a Private Limited Company. The company registration number is 01474814. Cse Bournemouth Limited has been working since 23 January 1980. The present status of the company is Active. The registered address of Cse Bournemouth Limited is Hangar 100 Aviation Park West Bournemouth Airport Christchurch Dorset Bh23 6nw. . FREEMAN, Yvette Helen is a Director of the company. LAMMIMAN, Philip is a Director of the company. WEAVER, Benjamin Adam is a Director of the company. Secretary BAKER, Rachel Dawn has been resigned. Secretary BARKER, Bernadette Marie has been resigned. Secretary BARKER, John Ernest Ridley has been resigned. Secretary COOPER, Barry has been resigned. Secretary GOODING, Michael Henry has been resigned. Secretary HALL, Gareth has been resigned. Secretary SUTHERLAND, Arthur Ian has been resigned. Secretary SUTHERLAND, Virginia Caroline has been resigned. Secretary THOMPSON, Graham Patrick James has been resigned. Director BARKER, John Ernest Ridley has been resigned. Director BARRALET, Adrian John has been resigned. Director BEST, David Hugh has been resigned. Director COOPER, Barry has been resigned. Director DAW, Michael Charles has been resigned. Director GIBNEY, Joseph Laurence has been resigned. Director HOAD, Mark has been resigned. Director JOHNSTONE, Mark Robin has been resigned. Director JOHNSTONE, Mark has been resigned. Director MARCHANT, Guy Stephen has been resigned. Director PEARSE, Pat has been resigned. Director PETTEFORD, Anthony Charles has been resigned. Director RISSIK, Andrew Johann has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SUTHERLAND, Arthur Ian has been resigned. Director SUTHERLAND, Virginia Caroline has been resigned. Director TEITTINEN, Sami Tapio has been resigned. Director TRIVETT, Trevor Edward has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
FREEMAN, Yvette Helen
Appointed Date: 25 July 2016
57 years old

Director
LAMMIMAN, Philip
Appointed Date: 12 November 2003
73 years old

Director
WEAVER, Benjamin Adam
Appointed Date: 06 January 2014
44 years old

Resigned Directors

Secretary
BAKER, Rachel Dawn
Resigned: 02 August 2011
Appointed Date: 01 July 2009

Secretary
BARKER, Bernadette Marie
Resigned: 31 March 1993
Appointed Date: 01 January 1992

Secretary
BARKER, John Ernest Ridley
Resigned: 31 October 2002
Appointed Date: 29 March 2001

Secretary
COOPER, Barry
Resigned: 29 March 2001
Appointed Date: 28 May 1999

Secretary
GOODING, Michael Henry
Resigned: 17 December 2007
Appointed Date: 31 October 2002

Secretary
HALL, Gareth
Resigned: 01 July 2009
Appointed Date: 17 December 2007

Secretary
SUTHERLAND, Arthur Ian
Resigned: 28 May 1999
Appointed Date: 31 March 1993

Secretary
SUTHERLAND, Virginia Caroline
Resigned: 31 March 1993
Appointed Date: 04 August 1992

Secretary
THOMPSON, Graham Patrick James
Resigned: 31 December 1991

Director
BARKER, John Ernest Ridley
Resigned: 31 October 2002
Appointed Date: 29 March 2001
74 years old

Director
BARRALET, Adrian John
Resigned: 04 August 1992
76 years old

Director
BEST, David Hugh
Resigned: 01 July 2009
Appointed Date: 17 August 2007
59 years old

Director
COOPER, Barry
Resigned: 29 March 2001
Appointed Date: 28 May 1999
68 years old

Director
DAW, Michael Charles
Resigned: 30 September 2000
Appointed Date: 28 May 1999
73 years old

Director
GIBNEY, Joseph Laurence
Resigned: 12 February 2013
Appointed Date: 02 August 2011
52 years old

Director
HOAD, Mark
Resigned: 17 August 2007
Appointed Date: 28 June 2007
55 years old

Director
JOHNSTONE, Mark Robin
Resigned: 25 July 2016
Appointed Date: 18 March 2014
57 years old

Director
JOHNSTONE, Mark
Resigned: 01 August 2012
Appointed Date: 01 July 2009
57 years old

Director
MARCHANT, Guy Stephen
Resigned: 12 February 2013
Appointed Date: 02 August 2011
51 years old

Director
PEARSE, Pat
Resigned: 18 March 2014
Appointed Date: 12 February 2013
70 years old

Director
PETTEFORD, Anthony Charles
Resigned: 28 June 2007
Appointed Date: 31 October 2002
62 years old

Director
RISSIK, Andrew Johann
Resigned: 28 February 1997
Appointed Date: 01 October 1995
58 years old

Director
SIMM, Iain David Cameron
Resigned: 17 August 2007
Appointed Date: 28 June 2007
58 years old

Director
SUTHERLAND, Arthur Ian
Resigned: 28 May 1999
89 years old

Director
SUTHERLAND, Virginia Caroline
Resigned: 28 May 1999
Appointed Date: 04 August 1992
83 years old

Director
TEITTINEN, Sami Tapio
Resigned: 06 January 2014
Appointed Date: 01 August 2012
49 years old

Director
TRIVETT, Trevor Edward
Resigned: 12 November 2003
Appointed Date: 28 May 1999
82 years old

Persons With Significant Control

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

CSE BOURNEMOUTH LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016
26 Jul 2016
Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016
23 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 643,000

...
... and 150 more events
28 May 1987
Full accounts made up to 30 June 1986

28 May 1987
Return made up to 16/03/87; full list of members

15 May 1980
Company name changed\certificate issued on 15/05/80
23 Jan 1980
Incorporation
23 Jan 1980
Certificate of incorporation

CSE BOURNEMOUTH LIMITED Charges

25 May 2007
Rent deposit deed
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Bournemouth International Airport Limited
Description: Interest in the deposit account. See the mortgage charge…
30 June 1989
Mortgage
Delivered: 14 July 1989
Status: Satisfied on 29 December 1989
Persons entitled: Tgp 69 Limited.
Description: All right, title & interest in the aircraft registration…
29 March 1988
Single debenture
Delivered: 5 April 1988
Status: Satisfied on 15 August 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1979
Mortgage
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: One piper navajo PA31B aircraft reg. Mark g-A21M serial no…