REDLINE AVIATION SECURITY LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3RH

Company number 05915087
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address THE NATIONAL SECURITY TRAINING CENTRE FIRST AVENUE, ROBIN HOOD AIRPORT, DONCASTER, SOUTH YORKSHIRE, DN9 3RH
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Appointment of Mr Sean Ronald Taylor as a director on 19 July 2016. The most likely internet sites of REDLINE AVIATION SECURITY LTD are www.redlineaviationsecurity.co.uk, and www.redline-aviation-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Redline Aviation Security Ltd is a Private Limited Company. The company registration number is 05915087. Redline Aviation Security Ltd has been working since 24 August 2006. The present status of the company is Active. The registered address of Redline Aviation Security Ltd is The National Security Training Centre First Avenue Robin Hood Airport Doncaster South Yorkshire Dn9 3rh. . BABINGTON, Richard Anthony is a Director of the company. COWARD, Gary Robert, Sir is a Director of the company. HARRISON, Craig Allen is a Director of the company. MASON, Paul is a Director of the company. READ, Paul Robert is a Director of the company. RUTHERFORD, Mark Simon is a Director of the company. TAYLOR, Sean Ronald is a Director of the company. TERMINI, James Michael is a Director of the company. Secretary BARR, Jacqueline Erika has been resigned. Secretary EVANS, Alistair John has been resigned. Director CROSS, David Charles has been resigned. Director MASON, Paul has been resigned. Director RAWSON, Mark has been resigned. Director TERMINI, Edward Robert has been resigned. Director TERMINI, James Michael has been resigned. Director RP CORPORATE SERVICES LTD has been resigned. The company operates in "Private security activities".


Current Directors

Director
BABINGTON, Richard Anthony
Appointed Date: 26 February 2016
51 years old

Director
COWARD, Gary Robert, Sir
Appointed Date: 01 March 2013
70 years old

Director
HARRISON, Craig Allen
Appointed Date: 01 September 2014
57 years old

Director
MASON, Paul
Appointed Date: 29 June 2012
57 years old

Director
READ, Paul Robert
Appointed Date: 19 July 2016
64 years old

Director
RUTHERFORD, Mark Simon
Appointed Date: 31 August 2012
59 years old

Director
TAYLOR, Sean Ronald
Appointed Date: 19 July 2016
58 years old

Director
TERMINI, James Michael
Appointed Date: 29 June 2012
58 years old

Resigned Directors

Secretary
BARR, Jacqueline Erika
Resigned: 19 September 2008
Appointed Date: 24 August 2006

Secretary
EVANS, Alistair John
Resigned: 05 June 2014
Appointed Date: 01 June 2013

Director
CROSS, David Charles
Resigned: 18 July 2007
Appointed Date: 01 February 2007
60 years old

Director
MASON, Paul
Resigned: 28 June 2012
Appointed Date: 24 August 2006
57 years old

Director
RAWSON, Mark
Resigned: 24 July 2008
Appointed Date: 30 July 2007
59 years old

Director
TERMINI, Edward Robert
Resigned: 31 January 2016
Appointed Date: 31 August 2012
55 years old

Director
TERMINI, James Michael
Resigned: 28 June 2012
Appointed Date: 24 August 2006
58 years old

Director
RP CORPORATE SERVICES LTD
Resigned: 26 February 2016
Appointed Date: 28 June 2012

Persons With Significant Control

Redline Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLINE AVIATION SECURITY LTD Events

27 Oct 2016
Full accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Appointment of Mr Sean Ronald Taylor as a director on 19 July 2016
28 Sep 2016
Appointment of Mr Paul Read as a director on 19 July 2016
11 May 2016
Registration of charge 059150870009, created on 11 May 2016
...
... and 73 more events
20 Feb 2007
£ nc 1000/3000 01/02/07
14 Feb 2007
New director appointed
14 Feb 2007
Director's particulars changed
14 Feb 2007
Secretary's particulars changed
24 Aug 2006
Incorporation

REDLINE AVIATION SECURITY LTD Charges

11 May 2016
Charge code 0591 5087 0009
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 February 2016
Charge code 0591 5087 0008
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: By way of a first fixed legal mortgage over property…
26 February 2016
Charge code 0591 5087 0007
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: By way of a first fixed legal mortgage over property…
26 February 2016
Charge code 0591 5087 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: By way of a first fixed legal mortgage over property…
26 February 2016
Charge code 0591 5087 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: By way of a first fixed legal mortgage over property…
2 April 2015
Charge code 0591 5087 0004
Delivered: 10 April 2015
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
30 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied on 6 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Debenture
Delivered: 27 August 2010
Status: Satisfied on 18 January 2013
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Developement Agency)
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 11 March 2010
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…