TUI TRAVEL AVIATION FINANCE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9QL

Company number 06986537
Status Active
Incorporation Date 10 August 2009
Company Type Private Limited Company
Address TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 9 in full; Satisfaction of charge 10 in full. The most likely internet sites of TUI TRAVEL AVIATION FINANCE LIMITED are www.tuitravelaviationfinance.co.uk, and www.tui-travel-aviation-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.7 miles; to Redhill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tui Travel Aviation Finance Limited is a Private Limited Company. The company registration number is 06986537. Tui Travel Aviation Finance Limited has been working since 10 August 2009. The present status of the company is Active. The registered address of Tui Travel Aviation Finance Limited is Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 9ql. . CHANDLER, Thomas Edward is a Director of the company. JARVIS, Alistair Kenton is a Director of the company. Secretary WALTER, Joyce has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director LEACY, John Paul has been resigned. Director WALTER, Joyce has been resigned. Director WHEATLEY, Richard Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHANDLER, Thomas Edward
Appointed Date: 10 August 2009
51 years old

Director
JARVIS, Alistair Kenton
Appointed Date: 16 January 2015
57 years old

Resigned Directors

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 10 August 2009

Director
JOHN, Andrew Lloyd
Resigned: 20 January 2014
Appointed Date: 14 August 2009
73 years old

Director
LEACY, John Paul
Resigned: 30 June 2011
Appointed Date: 10 August 2009
62 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 27 February 2014
74 years old

Director
WHEATLEY, Richard Stuart
Resigned: 19 January 2015
Appointed Date: 10 August 2009
57 years old

TUI TRAVEL AVIATION FINANCE LIMITED Events

03 Apr 2017
Full accounts made up to 30 September 2016
05 Sep 2016
Satisfaction of charge 9 in full
05 Sep 2016
Satisfaction of charge 10 in full
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,187,501

07 Apr 2016
Full accounts made up to 30 September 2015
...
... and 42 more events
02 Mar 2010
Particulars of a mortgage or charge / charge no: 1
18 Aug 2009
Director appointed andrew lloyd john
14 Aug 2009
Accounting reference date extended from 31/08/2010 to 30/09/2010
13 Aug 2009
Director's change of particulars / john leacy / 11/08/2009
10 Aug 2009
Incorporation

TUI TRAVEL AVIATION FINANCE LIMITED Charges

7 May 2015
Charge code 0698 6537 0012
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Bank of America Merril Lynch International Limited
Description: S/No.37229 And reg. Mark g-tuih: genx-1B64 engines…
30 May 2014
Charge code 0698 6537 0011
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Alip No.32 Co., LTD.
Description: None…
29 November 2012
A aircraft mortgage
Delivered: 3 December 2012
Status: Satisfied on 5 September 2016
Persons entitled: Kfw Ipex-Bank Gmbh
Description: All of the company's rights, title and interest, present…
16 November 2012
A french law aircraft mortgage
Delivered: 30 November 2012
Status: Satisfied on 5 September 2016
Persons entitled: Kfw Ipex-Bank Gmbh
Description: A first ranking mortgage over the aircraft, in accordance…
29 March 2012
Security assignment
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Awas 34691 Limited
Description: The assigned property being all right title and interest in…
11 October 2011
Security assignment
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Awas 34691 Limited
Description: The assigned property see image for full details.
1 March 2011
Lessee security assignment
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: Amentum Aircraft Leasing No. Ten Limited
Description: All rights title benefits and interest in to under or in…
17 December 2010
Lessee security assignment
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Amentum Aircraft Leasing No.Ten Limited
Description: All rights under the sublease and any requisition…
8 December 2010
A lessee security assignment
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Amentum Aircraft Leasing No. Ten Limited
Description: The rights, title, benefits and interest (present and…
19 November 2010
Aircraft lease novation and amendment agreement
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Acg Trust 28229
Description: A security interest in the security deposit and all rights…
22 July 2010
Security assignment agreement
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Banc of America Leasing Ireland Co, Limited
Description: The assignor assigned and agreed full legal and beneficial…
10 February 2010
Tui consent (29335)
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Oh Aircraft I-7, L.L.C.
Description: The sublessee granted, bargained, sold, assigned…