INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BU

Company number 02577549
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Mr Paul Escott on 23 June 2016; Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED are www.internationalairlinepassengersassociationeame.co.uk, and www.international-airline-passengers-association-eame.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Airline Passengers Association Eame Limited is a Private Limited Company. The company registration number is 02577549. International Airline Passengers Association Eame Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of International Airline Passengers Association Eame Limited is Cutlers Exchange 123 Houndsditch London Ec3a 7bu. . HAMPTON, Mark Richard is a Secretary of the company. ESCOTT, Paul is a Director of the company. HAMPTON, Mark Richard is a Director of the company. PINCHES, Stephen John is a Director of the company. Secretary CURTIS, Stephen Langford has been resigned. Secretary GOODERSON, David Robert has been resigned. Secretary LEE, Geoffrey Roland has been resigned. Secretary PINCHES, Stephen John has been resigned. Secretary TATHAM, Mark George has been resigned. Secretary WESTON, Iain Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, George Edward Paul has been resigned. Director DESLANDES, Guy has been resigned. Director GOODERSON, David Robert has been resigned. Director HANOMAN, Roland Bruno James has been resigned. Director METCALF, Simon Railton has been resigned. Director O'CONNOR, Isla has been resigned. Director PINCHES, Stephen John has been resigned. Director SAMUELSON, Christopher Richard Leney has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HAMPTON, Mark Richard
Appointed Date: 01 May 2014

Director
ESCOTT, Paul
Appointed Date: 30 January 2008
58 years old

Director
HAMPTON, Mark Richard
Appointed Date: 01 May 2014
61 years old

Director
PINCHES, Stephen John
Appointed Date: 19 July 2007
68 years old

Resigned Directors

Secretary
CURTIS, Stephen Langford
Resigned: 01 April 1993
Appointed Date: 28 February 1991

Secretary
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 22 April 2004

Secretary
LEE, Geoffrey Roland
Resigned: 21 April 2004
Appointed Date: 01 January 2001

Secretary
PINCHES, Stephen John
Resigned: 31 December 2000
Appointed Date: 28 July 2000

Secretary
TATHAM, Mark George
Resigned: 21 May 1998
Appointed Date: 01 April 1993

Secretary
WESTON, Iain Thomas
Resigned: 28 July 2000
Appointed Date: 21 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1991
Appointed Date: 28 January 1991

Director
COLLINS, George Edward Paul
Resigned: 18 September 1997
Appointed Date: 28 February 1991
76 years old

Director
DESLANDES, Guy
Resigned: 19 July 2007
Appointed Date: 20 April 2004
58 years old

Director
GOODERSON, David Robert
Resigned: 30 April 2014
Appointed Date: 01 August 2003
75 years old

Director
HANOMAN, Roland Bruno James
Resigned: 19 May 2002
Appointed Date: 20 December 2001
72 years old

Director
METCALF, Simon Railton
Resigned: 22 January 2011
Appointed Date: 20 April 2004
82 years old

Director
O'CONNOR, Isla
Resigned: 31 December 2000
Appointed Date: 28 February 1991
70 years old

Director
PINCHES, Stephen John
Resigned: 21 April 2004
Appointed Date: 01 January 2001
68 years old

Director
SAMUELSON, Christopher Richard Leney
Resigned: 26 April 2006
Appointed Date: 19 September 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Iapa (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Events

20 Mar 2017
Director's details changed for Mr Paul Escott on 23 June 2016
30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
27 Jan 2017
Full accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

25 Jan 2016
Full accounts made up to 30 April 2015
...
... and 118 more events
12 Apr 1991
Memorandum and Articles of Association
12 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1991
Registered office changed on 12/04/91 from: 2 baches street london N1 6UB

08 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1991
Incorporation

INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Charges

3 May 2013
Charge code 0257 7549 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 June 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 10 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 2 September 2006
Persons entitled: Riggs Valmet Finance Bv.
Description: (Including trade fixtures). Fixed and floating charges over…