ANSETT WORLDWIDE AVIATION UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE
Company number 02941825
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017; Termination of appointment of Roy Neil Arthur as a director on 31 December 2016; Appointment of Jennifer Margaret Creevey as a director on 28 September 2016. The most likely internet sites of ANSETT WORLDWIDE AVIATION UK LIMITED are www.ansettworldwideaviationuk.co.uk, and www.ansett-worldwide-aviation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ansett Worldwide Aviation Uk Limited is a Private Limited Company. The company registration number is 02941825. Ansett Worldwide Aviation Uk Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Ansett Worldwide Aviation Uk Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . JOINT SECRETARIAL SERVICES LIMITED is a Secretary of the company. CREEVEY, Jennifer Margaret is a Director of the company. ELGAR, Mark Jonathan is a Director of the company. NORTON, Stephen William Spencer is a Director of the company. Secretary FREAKLEY, Simon Vincent has been resigned. Secretary GLEDHILL, Mary Elizabeth has been resigned. Secretary MAUNDER, Crispin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director ARTHUR, Roy Neil has been resigned. Director BASRAN, Tarsem has been resigned. Director BLOEMEN, John Frederick Louis has been resigned. Director CHESHIRE, Vincent has been resigned. Director COHEN, Andre Maurice has been resigned. Director CREEVEY, Jennifer Margaret has been resigned. Director FRANK, Alexander Charles has been resigned. Director FREAKLEY, Simon Vincent has been resigned. Director GLASS, Simon Jeremy has been resigned. Director GRAHAM, Charles Stuart has been resigned. Director GRAY, James Young has been resigned. Director HUSAIN, Tariq Charles Anthony has been resigned. Director JACKSON, Alan Peter has been resigned. Director MANNING, Lee Anthony has been resigned. Director MASON, Maurice has been resigned. Director MAUNDER, Crispin has been resigned. Director MURCHISON, Hamish Charles has been resigned. Director O'SULLIVAN, Jean has been resigned. Director PETERSON, Carl Scott has been resigned. Director RICHARDS, Jason Anthony has been resigned. Director STEHRENBERGER, Peter Walter has been resigned. Director STEWART, Alan James has been resigned. Director WARD, Barbara Kay has been resigned. Director WATKINSON, Jonathan Richard William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Appointed Date: 25 January 2002

Director
CREEVEY, Jennifer Margaret
Appointed Date: 28 September 2016
57 years old

Director
ELGAR, Mark Jonathan
Appointed Date: 24 November 2010
60 years old

Director
NORTON, Stephen William Spencer
Appointed Date: 01 January 2017
66 years old

Resigned Directors

Secretary
FREAKLEY, Simon Vincent
Resigned: 06 June 1995
Appointed Date: 29 June 1994

Secretary
GLEDHILL, Mary Elizabeth
Resigned: 25 January 2002
Appointed Date: 27 April 2000

Secretary
MAUNDER, Crispin
Resigned: 26 June 1995
Appointed Date: 06 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 23 June 1994

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 27 April 2000
Appointed Date: 26 June 1995

Director
ARTHUR, Roy Neil
Resigned: 31 December 2016
Appointed Date: 16 August 2012
77 years old

Director
BASRAN, Tarsem
Resigned: 29 August 2008
Appointed Date: 31 May 2007
52 years old

Director
BLOEMEN, John Frederick Louis
Resigned: 31 May 2007
Appointed Date: 30 June 2006
55 years old

Director
CHESHIRE, Vincent
Resigned: 09 October 2015
Appointed Date: 06 October 2015
58 years old

Director
COHEN, Andre Maurice
Resigned: 27 June 1997
Appointed Date: 06 June 1995
80 years old

Director
CREEVEY, Jennifer Margaret
Resigned: 16 August 2012
Appointed Date: 27 October 2010
57 years old

Director
FRANK, Alexander Charles
Resigned: 23 May 2002
Appointed Date: 27 April 2000
68 years old

Director
FREAKLEY, Simon Vincent
Resigned: 06 June 1995
Appointed Date: 29 June 1994
64 years old

Director
GLASS, Simon Jeremy
Resigned: 28 September 2016
Appointed Date: 17 September 2012
63 years old

Director
GRAHAM, Charles Stuart
Resigned: 31 July 2006
Appointed Date: 28 August 1997
67 years old

Director
GRAY, James Young
Resigned: 09 February 2010
Appointed Date: 15 May 2008
55 years old

Director
HUSAIN, Tariq Charles Anthony
Resigned: 09 February 2010
Appointed Date: 29 August 2008
55 years old

Director
JACKSON, Alan Peter
Resigned: 15 May 2008
Appointed Date: 23 May 2002
71 years old

Director
MANNING, Lee Anthony
Resigned: 06 June 1995
Appointed Date: 29 June 1994
68 years old

Director
MASON, Maurice
Resigned: 23 May 2002
Appointed Date: 27 April 2000
62 years old

Director
MAUNDER, Crispin
Resigned: 30 June 2006
Appointed Date: 06 June 1995
76 years old

Director
MURCHISON, Hamish Charles
Resigned: 09 February 2010
Appointed Date: 01 November 2007
49 years old

Director
O'SULLIVAN, Jean
Resigned: 17 September 2012
Appointed Date: 16 August 2012
53 years old

Director
PETERSON, Carl Scott
Resigned: 23 May 2002
Appointed Date: 27 April 2000
65 years old

Director
RICHARDS, Jason Anthony
Resigned: 25 November 2010
Appointed Date: 09 February 2010
56 years old

Director
STEHRENBERGER, Peter Walter
Resigned: 27 April 2000
Appointed Date: 27 November 1995
87 years old

Director
STEWART, Alan James
Resigned: 27 October 2010
Appointed Date: 09 February 2010
65 years old

Director
WARD, Barbara Kay
Resigned: 28 August 1997
Appointed Date: 07 June 1995
72 years old

Director
WATKINSON, Jonathan Richard William
Resigned: 26 June 2006
Appointed Date: 29 October 2004
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1994
Appointed Date: 23 June 1994

ANSETT WORLDWIDE AVIATION UK LIMITED Events

12 Jan 2017
Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017
11 Jan 2017
Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
30 Sep 2016
Appointment of Jennifer Margaret Creevey as a director on 28 September 2016
29 Sep 2016
Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016
06 Sep 2016
Full accounts made up to 30 November 2015
...
... and 155 more events
15 Aug 1994
Director resigned;new director appointed

15 Aug 1994
Registered office changed on 15/08/94 from: 1 mitchell lane bristol BS1 6BU

12 Aug 1994
Memorandum and Articles of Association

01 Jul 1994
Company name changed giftband LIMITED\certificate issued on 01/07/94
23 Jun 1994
Incorporation

ANSETT WORLDWIDE AVIATION UK LIMITED Charges

18 October 2010
Aircraft mortgage and security agreement
Delivered: 2 November 2010
Status: Satisfied on 4 July 2012
Persons entitled: Wells Fargo Bank Northwest, National Association
Description: Right title and interest in and to all leases with respect…
24 March 2006
Security assignment
Delivered: 12 April 2006
Status: Satisfied on 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: The assigned property being the lease agreement dated 21…
24 March 2006
Security assignment
Delivered: 12 April 2006
Status: Satisfied on 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: The assigned property being the lease agreement dated 14…
24 March 2006
Security assignment
Delivered: 12 April 2006
Status: Satisfied on 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: The assigned property being the lease agreement dated 14…
24 March 2006
Security assignment
Delivered: 12 April 2006
Status: Satisfied on 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: The assigned property being the lease agreement dated 31…
24 March 2006
Security assignment
Delivered: 12 April 2006
Status: Satisfied on 7 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: The assigned property being the lease agreement dated as of…
24 March 2006
Security agreement
Delivered: 12 April 2006
Status: Satisfied on 19 October 2010
Persons entitled: Deutsche Bank Trust Company Americas (The Security Trustee)
Description: A first priority security interest in the contracts, each…
18 September 2001
Rent deposit deed
Delivered: 20 September 2001
Status: Satisfied on 6 October 2010
Persons entitled: Bbc Pension Trust Limited
Description: All the company's right title benefit and interest (as…
9 February 2001
Deed of deposit
Delivered: 15 February 2001
Status: Satisfied on 6 October 2010
Persons entitled: Bbc Pension Trust Limited
Description: The sum of £51,950.
4 August 1995
Account charge no.3
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The chargor charges by way of first fixed charge to the…
4 August 1995
Account charge no. 2
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The chargor charges by way of first fixed charge to the…
4 August 1995
Account charge no.1
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The chargor charges by way of first fixed charge to the…
4 August 1995
Sub-lease assignment no. 3
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The assignor assigned and agreed to assign by way of…
4 August 1995
Sub-lease assignment no. 2
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The assignor assigned and agreed to assign by way of…
4 August 1995
Sub-lease assignment no. 1
Delivered: 24 August 1995
Status: Satisfied on 6 October 2010
Persons entitled: Kassarine Limited
Description: The assignor assigned and agreed to assign by way of…