STORM AVIATION LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7QH

Company number 05229468
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Appointment of Algirdas Valancius as a director on 2 June 2016; Termination of appointment of Petras Akstinas as a director on 2 June 2016. The most likely internet sites of STORM AVIATION LIMITED are www.stormaviation.co.uk, and www.storm-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storm Aviation Limited is a Private Limited Company. The company registration number is 05229468. Storm Aviation Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Storm Aviation Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. BUCKLEY, Thomas is a Director of the company. LAPINSKAS, Zilvinas is a Director of the company. VALANCIUS, Algirdas is a Director of the company. Secretary ADAMS & REMERS SOLICITORS has been resigned. Secretary BARKER, Simon Charles has been resigned. Secretary HARPER, David Andrew has been resigned. Secretary HEWITT, Robert David has been resigned. Secretary TAYLOR, Sean Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKSTINAS, Petras has been resigned. Director BARKER, Simon Charles has been resigned. Director BUTAUTIS, Jonas has been resigned. Director DANIEL, Nigel has been resigned. Director GREGORY, Jonathan David Leigh has been resigned. Director HEWITT, Robert David has been resigned. Director HIBBERT, Alec John has been resigned. Director HILL, David Anthony has been resigned. Director LONGDEN, Keith has been resigned. Director LONGDEN, Martin has been resigned. Director RHODIN, Lindsay has been resigned. Director RYDER, Andrew Keith has been resigned. Director TAYLOR, Sean Ronald has been resigned. Director WILCOX, Nicholas John Kennedy has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 05 October 2011

Director
BUCKLEY, Thomas
Appointed Date: 16 October 2012
51 years old

Director
LAPINSKAS, Zilvinas
Appointed Date: 18 December 2013
49 years old

Director
VALANCIUS, Algirdas
Appointed Date: 02 June 2016
50 years old

Resigned Directors

Secretary
ADAMS & REMERS SOLICITORS
Resigned: 19 November 2004
Appointed Date: 13 September 2004

Secretary
BARKER, Simon Charles
Resigned: 29 May 2009
Appointed Date: 21 March 2006

Secretary
HARPER, David Andrew
Resigned: 21 March 2006
Appointed Date: 26 October 2005

Secretary
HEWITT, Robert David
Resigned: 12 October 2005
Appointed Date: 19 November 2004

Secretary
TAYLOR, Sean Ronald
Resigned: 05 October 2011
Appointed Date: 01 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Director
AKSTINAS, Petras
Resigned: 02 June 2016
Appointed Date: 30 September 2011
52 years old

Director
BARKER, Simon Charles
Resigned: 29 May 2009
Appointed Date: 20 June 2006
65 years old

Director
BUTAUTIS, Jonas
Resigned: 18 December 2013
Appointed Date: 30 September 2011
50 years old

Director
DANIEL, Nigel
Resigned: 08 October 2012
Appointed Date: 20 January 2010
67 years old

Director
GREGORY, Jonathan David Leigh
Resigned: 30 September 2011
Appointed Date: 19 November 2004
64 years old

Director
HEWITT, Robert David
Resigned: 12 October 2005
Appointed Date: 22 October 2004
70 years old

Director
HIBBERT, Alec John
Resigned: 25 January 2011
Appointed Date: 30 October 2006
77 years old

Director
HILL, David Anthony
Resigned: 30 September 2011
Appointed Date: 15 March 2005
82 years old

Director
LONGDEN, Keith
Resigned: 20 June 2008
Appointed Date: 13 September 2004
72 years old

Director
LONGDEN, Martin
Resigned: 29 September 2009
Appointed Date: 13 September 2004
61 years old

Director
RHODIN, Lindsay
Resigned: 23 February 2010
Appointed Date: 19 November 2004
69 years old

Director
RYDER, Andrew Keith
Resigned: 26 October 2005
Appointed Date: 13 September 2004
72 years old

Director
TAYLOR, Sean Ronald
Resigned: 15 June 2012
Appointed Date: 20 January 2010
58 years old

Director
WILCOX, Nicholas John Kennedy
Resigned: 18 September 2009
Appointed Date: 28 September 2006
66 years old

Persons With Significant Control

Avia Solutions Group Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STORM AVIATION LIMITED Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
02 Jun 2016
Appointment of Algirdas Valancius as a director on 2 June 2016
02 Jun 2016
Termination of appointment of Petras Akstinas as a director on 2 June 2016
16 May 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 173,265.25

...
... and 114 more events
29 Oct 2004
New director appointed
29 Oct 2004
Registered office changed on 29/10/04 from: trinity house, school hill lewes east sussex BN7 2NN
01 Oct 2004
Director's particulars changed
13 Sep 2004
Secretary resigned
13 Sep 2004
Incorporation

STORM AVIATION LIMITED Charges

5 August 2013
Charge code 0522 9468 0013
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
4 June 2010
Rent deposit deed
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Gatwick Airport Limited
Description: £5,419.10 cash deposit.
21 January 2010
Instrument constituting £400,000 secured d loan stock 2012
Delivered: 23 January 2010
Status: Satisfied on 1 October 2011
Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders
Description: Fixed and floating charge over the undertaking and all…
27 May 2009
Instrument constituting £400,000 secured c loan stock 2012
Delivered: 6 June 2009
Status: Satisfied on 1 October 2011
Persons entitled: Cavendish Nominees LTD as Nominee for Baring English Growth Fund (South) LP and David Hill
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Legal assignment
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 January 2006
Instrument constituting £250,000 secured b loan stock 2011
Delivered: 21 January 2006
Status: Satisfied on 23 January 2010
Persons entitled: Cavendish Nominees Limited as Nominee for Baring English Growth Fund (South) LP
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Rent deposit deed
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: City and General South Limited
Description: Amount standing to a designated bank deposit account.
11 January 2005
Deed of deposit of rent and other monies
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Manchester Airport PLC
Description: The deposit account.
16 December 2004
Rent deposit deed
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Manchester Airport PLC
Description: All sums held in a rent deposit account initially £3,319.58…
7 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
7 December 2004
Floating charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
19 November 2004
Debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Instrument constituting £1,440,000 secured loan stock 2007/2009
Delivered: 23 November 2004
Status: Satisfied on 23 January 2010
Persons entitled: Cavendish Nominees Limited as Nominee for Baring English Growth Fund (South) LP
Description: By way of legal mortgage all right title estate and other…