SEVERN AVIATION LIMITED
LISKEARD O.T.L. LIMITED

Hellopages » Cornwall » Cornwall » PL14 3PX

Company number 02668308
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address CASTLE HANGAR HORNINGTOPS, TREBROWN, LISKEARD, CORNWALL, ENGLAND, PL14 3PX
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 30 November 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of SEVERN AVIATION LIMITED are www.severnaviation.co.uk, and www.severn-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 3.1 miles; to Causeland Rail Station is 3.1 miles; to Sandplace Rail Station is 3.5 miles; to Coombe Junction Halt (Rail Station) is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Aviation Limited is a Private Limited Company. The company registration number is 02668308. Severn Aviation Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Severn Aviation Limited is Castle Hangar Horningtops Trebrown Liskeard Cornwall England Pl14 3px. . BUNYARD, Ross Kristian is a Director of the company. Secretary BARKER, John Granville has been resigned. Secretary HOWELL-RICHARDSON, James Lort has been resigned. Secretary MAGOWAN, Andrew has been resigned. Secretary SMYTH, Aidan Patrick has been resigned. Secretary TUKE, James William Favill has been resigned. Secretary PETER HODGSON & CO has been resigned. Director ARKELL, David Nigel has been resigned. Director BARKER, John Granville has been resigned. Director BRUCE, George Alexander has been resigned. Director BURMAN, Richard David has been resigned. Director CAREY, Annette has been resigned. Director CORBETT, Alan William George has been resigned. Director CORR, Patrick has been resigned. Director DENNIS, Mark, Capt has been resigned. Director GIBSON, Robin James has been resigned. Director HODGE, Garry Gordon has been resigned. Director IMLACH, Michael Murdoch has been resigned. Director SAUNDERS, Peter Arthur has been resigned. Director TUKE, James William Favill has been resigned. Director WILLENBACHER, Samantha Nicola has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
BUNYARD, Ross Kristian
Appointed Date: 17 June 2016
52 years old

Resigned Directors

Secretary
BARKER, John Granville
Resigned: 05 December 2008
Appointed Date: 06 October 2006

Secretary
HOWELL-RICHARDSON, James Lort
Resigned: 17 June 2016
Appointed Date: 06 January 2012

Secretary
MAGOWAN, Andrew
Resigned: 06 January 2012
Appointed Date: 05 December 2008

Secretary
SMYTH, Aidan Patrick
Resigned: 22 August 2006
Appointed Date: 09 January 2002

Secretary
TUKE, James William Favill
Resigned: 10 January 2002

Secretary
PETER HODGSON & CO
Resigned: 06 October 2006
Appointed Date: 21 August 2006

Director
ARKELL, David Nigel
Resigned: 05 December 2008
68 years old

Director
BARKER, John Granville
Resigned: 05 December 2008
Appointed Date: 18 December 2006
75 years old

Director
BRUCE, George Alexander
Resigned: 02 December 2015
Appointed Date: 05 December 2008
57 years old

Director
BURMAN, Richard David
Resigned: 10 February 2012
Appointed Date: 05 December 2008
72 years old

Director
CAREY, Annette
Resigned: 05 December 2008
Appointed Date: 31 October 2007
76 years old

Director
CORBETT, Alan William George
Resigned: 17 June 2016
Appointed Date: 28 April 2016
68 years old

Director
CORR, Patrick
Resigned: 31 December 2009
Appointed Date: 05 December 2008
66 years old

Director
DENNIS, Mark, Capt
Resigned: 05 December 2008
Appointed Date: 16 January 2008
64 years old

Director
GIBSON, Robin James
Resigned: 01 October 2008
Appointed Date: 18 December 2006
61 years old

Director
HODGE, Garry Gordon
Resigned: 09 August 2007
Appointed Date: 18 December 2006
72 years old

Director
IMLACH, Michael Murdoch
Resigned: 18 April 2016
Appointed Date: 10 February 2012
67 years old

Director
SAUNDERS, Peter Arthur
Resigned: 05 December 2008
Appointed Date: 06 October 2006
74 years old

Director
TUKE, James William Favill
Resigned: 10 January 2002
74 years old

Director
WILLENBACHER, Samantha Nicola
Resigned: 17 June 2016
Appointed Date: 05 December 2008
53 years old

Persons With Significant Control

Mr Ross Kristian Bunyard
Notified on: 20 June 2016
52 years old
Nature of control: Right to appoint and remove directors

SEVERN AVIATION LIMITED Events

10 Feb 2017
Previous accounting period shortened from 31 March 2017 to 30 November 2016
07 Feb 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Jul 2016
Auditor's resignation
20 Jun 2016
Termination of appointment of Alan William George Corbett as a director on 17 June 2016
...
... and 105 more events
22 Feb 1993
Full accounts made up to 31 December 1992

16 Feb 1993
Return made up to 04/12/92; full list of members
06 Jan 1992
Director resigned;new director appointed

06 Jan 1992
Secretary resigned;new secretary appointed

04 Dec 1991
Incorporation