SOVEREIGN BUSINESS JETS LIMITED
LISKEARD CONCIERGE AVIATION LIMITED

Hellopages » Cornwall » Cornwall » PL14 3PX
Company number 04806292
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address CASTLE AIR LIMITED, CASTLE HANGAR HORNINGTOPS, TREBROWN, LISKEARD, CORNWALL, ENGLAND, PL14 3PX
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Current accounting period shortened from 31 January 2017 to 30 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 400 . The most likely internet sites of SOVEREIGN BUSINESS JETS LIMITED are www.sovereignbusinessjets.co.uk, and www.sovereign-business-jets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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.Sovereign Business Jets Limited is a Private Limited Company. The company registration number is 04806292. Sovereign Business Jets Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Sovereign Business Jets Limited is Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall England Pl14 3px. . BUNYARD, Ross Kristian is a Director of the company. CHALMERS, Barry is a Director of the company. Secretary ROONEY, Simon Patrick Anthony Hall has been resigned. Secretary SMITH, Glen Mervyn has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director HAMILTON OF EPSOM, Archibald Gavin, Lord has been resigned. Director ROONEY, Simon Patrick Anthony Hall has been resigned. Director SERGEEF, Serge has been resigned. Director SHAH, Nitin Somchand has been resigned. Director SMITH, Glen Mervyn has been resigned. Director SPENCER, Susan Ann has been resigned. Director TAYLER, Alan John has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
BUNYARD, Ross Kristian
Appointed Date: 23 February 2016
52 years old

Director
CHALMERS, Barry
Appointed Date: 23 February 2016
60 years old

Resigned Directors

Secretary
ROONEY, Simon Patrick Anthony Hall
Resigned: 18 March 2005
Appointed Date: 29 June 2003

Secretary
SMITH, Glen Mervyn
Resigned: 23 February 2016
Appointed Date: 18 March 2005

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 24 June 2003
Appointed Date: 20 June 2003

Director
HAMILTON OF EPSOM, Archibald Gavin, Lord
Resigned: 25 November 2015
Appointed Date: 17 September 2015
84 years old

Director
ROONEY, Simon Patrick Anthony Hall
Resigned: 18 March 2005
Appointed Date: 29 June 2003
67 years old

Director
SERGEEF, Serge
Resigned: 03 February 2016
Appointed Date: 10 March 2014
54 years old

Director
SHAH, Nitin Somchand
Resigned: 23 February 2016
Appointed Date: 03 February 2016
67 years old

Director
SMITH, Glen Mervyn
Resigned: 23 February 2016
Appointed Date: 28 June 2003
53 years old

Director
SPENCER, Susan Ann
Resigned: 10 March 2014
Appointed Date: 28 June 2003
71 years old

Director
TAYLER, Alan John
Resigned: 18 March 2005
Appointed Date: 29 June 2003
68 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 24 June 2003
Appointed Date: 20 June 2003

SOVEREIGN BUSINESS JETS LIMITED Events

12 Aug 2016
Current accounting period shortened from 31 January 2017 to 30 November 2016
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400

22 Jun 2016
Register inspection address has been changed from C/O Sovereign Business Jets Limited Main Terminal Hangar Main Road, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH England to C/O Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall PL14 3PX
21 Jun 2016
Registered office address changed from Castle Air Limited Horningtops Trebrown Liskeard Cornwall PL14 3PX England to C/O Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall PL14 3PX on 21 June 2016
...
... and 60 more events
06 Jul 2003
New director appointed
06 Jul 2003
New secretary appointed;new director appointed
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
20 Jun 2003
Incorporation

SOVEREIGN BUSINESS JETS LIMITED Charges

12 January 2011
Debenture
Delivered: 14 January 2011
Status: Satisfied on 20 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…