BUSINESS JETS LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 04146214
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of BUSINESS JETS LIMITED are www.businessjets.co.uk, and www.business-jets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Business Jets Limited is a Private Limited Company. The company registration number is 04146214. Business Jets Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Business Jets Limited is 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . CHANDLER, Sally Elizabeth Anne is a Secretary of the company. MORRIS, Neil John is a Director of the company. Secretary ANSCOMBE, Michael has been resigned. Secretary HATTON, David has been resigned. Secretary MANNING, Graeme has been resigned. Secretary PERKINS, Helen has been resigned. Secretary WHITE, Stephanie Jane has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHARLES, Gavin has been resigned. Director MACK, Anthony George has been resigned. Director SAVILE, David Christopher Wrey has been resigned. Director WHITE, Stephanie Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHANDLER, Sally Elizabeth Anne
Appointed Date: 30 September 2015

Director
MORRIS, Neil John
Appointed Date: 01 May 2014
49 years old

Resigned Directors

Secretary
ANSCOMBE, Michael
Resigned: 05 August 2014
Appointed Date: 08 May 2014

Secretary
HATTON, David
Resigned: 08 May 2014
Appointed Date: 30 January 2014

Secretary
MANNING, Graeme
Resigned: 30 January 2014
Appointed Date: 19 July 2012

Secretary
PERKINS, Helen
Resigned: 03 May 2012
Appointed Date: 24 August 2010

Secretary
WHITE, Stephanie Jane
Resigned: 31 July 2010
Appointed Date: 23 January 2001

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2012
Appointed Date: 03 May 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Director
CHARLES, Gavin
Resigned: 30 April 2014
Appointed Date: 24 August 2010
60 years old

Director
MACK, Anthony George
Resigned: 05 June 2014
Appointed Date: 23 January 2001
76 years old

Director
SAVILE, David Christopher Wrey
Resigned: 31 March 2010
Appointed Date: 23 January 2001
66 years old

Director
WHITE, Stephanie Jane
Resigned: 31 July 2010
Appointed Date: 23 January 2001
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Persons With Significant Control

Air Partner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS JETS LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
28 Oct 2016
Accounts for a dormant company made up to 31 January 2016
23 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

13 Nov 2015
Accounts for a dormant company made up to 31 January 2015
13 Oct 2015
Appointment of Mrs Sally Elizabeth Anne Chandler as a secretary on 30 September 2015
...
... and 54 more events
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
20 Feb 2001
Director resigned
20 Feb 2001
Secretary resigned
23 Jan 2001
Incorporation