AIRWAYS FLIGHT TRAINING (EXETER) LIMITED
NR EXETER

Hellopages » Devon » East Devon » EX5 2BD

Company number 02269656
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address BUILDING 12, EXETER AIRPORT, NR EXETER, DEVON, UNITED KINGDOM, EX5 2BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Stuart Mclaird as a director on 1 September 2016; Termination of appointment of Brian Philip Marindin as a secretary on 1 September 2016; Termination of appointment of Brian Philip Marindin as a director on 1 September 2016. The most likely internet sites of AIRWAYS FLIGHT TRAINING (EXETER) LIMITED are www.airwaysflighttrainingexeter.co.uk, and www.airways-flight-training-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Airways Flight Training Exeter Limited is a Private Limited Company. The company registration number is 02269656. Airways Flight Training Exeter Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of Airways Flight Training Exeter Limited is Building 12 Exeter Airport Nr Exeter Devon United Kingdom Ex5 2bd. . MCLAIRD, Stuart Edward is a Director of the company. Secretary COLE, Jeremy has been resigned. Secretary HEDLEY, William Wilson has been resigned. Secretary MARINDIN, Brian Philip has been resigned. Secretary MARINDIN, Brian Philip has been resigned. Secretary MARINDIN, Susan Ann Ismay has been resigned. Director COLE, Jeremy has been resigned. Director GILBERT, Richard has been resigned. Director HEDLEY, William Wilson has been resigned. Director MARINDIN, Brian Philip has been resigned. Director MARINDIN, Susan Ann Ismay has been resigned. Director WOOD, Robert Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCLAIRD, Stuart Edward
Appointed Date: 01 September 2016
46 years old

Resigned Directors

Secretary
COLE, Jeremy
Resigned: 19 July 1991

Secretary
HEDLEY, William Wilson
Resigned: 27 September 2006
Appointed Date: 13 October 1995

Secretary
MARINDIN, Brian Philip
Resigned: 01 September 2016
Appointed Date: 27 September 2006

Secretary
MARINDIN, Brian Philip
Resigned: 19 July 1991
Appointed Date: 19 July 1991

Secretary
MARINDIN, Susan Ann Ismay
Resigned: 13 October 1995
Appointed Date: 19 July 1991

Director
COLE, Jeremy
Resigned: 19 July 1991
81 years old

Director
GILBERT, Richard
Resigned: 19 July 1991
81 years old

Director
HEDLEY, William Wilson
Resigned: 13 May 2003
Appointed Date: 13 October 1995
93 years old

Director
MARINDIN, Brian Philip
Resigned: 01 September 2016
Appointed Date: 19 July 1991
88 years old

Director
MARINDIN, Susan Ann Ismay
Resigned: 28 November 2011
Appointed Date: 13 October 1995
87 years old

Director
WOOD, Robert Henry
Resigned: 19 July 1991
89 years old

AIRWAYS FLIGHT TRAINING (EXETER) LIMITED Events

01 Sep 2016
Appointment of Stuart Mclaird as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Brian Philip Marindin as a secretary on 1 September 2016
01 Sep 2016
Termination of appointment of Brian Philip Marindin as a director on 1 September 2016
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Secretary's details changed for Brian Philip Mardindin on 10 May 2016
...
... and 90 more events
09 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1988
Registered office changed on 09/09/88 from: 124-128 city road london EC1V 2NJ

09 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1988
Company name changed rapid 6307 LIMITED\certificate issued on 23/08/88

21 Jun 1988
Incorporation

AIRWAYS FLIGHT TRAINING (EXETER) LIMITED Charges

13 March 2008
Aircraft mortgage
Delivered: 20 March 2008
Status: Satisfied on 8 September 2012
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over one piper…
12 June 2003
Aircraft mortgage
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over; aircraft type…
1 December 1999
Aircraft mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1979 piper PA28 201T arrow reg no. G-bpzm serial no. 28R…
4 October 1990
Cash collateral agreement
Delivered: 13 April 1990
Status: Satisfied on 26 August 2003
Persons entitled: Banque Nationale De Paris PLC
Description: All sums (whether of capital, interest or otherwise) from…
23 January 1989
Mortgage
Delivered: 24 January 1989
Status: Satisfied on 3 May 1996
Persons entitled: Lombard North Central PLC
Description: Second hand piper PA34-200T seneca ii r mark g-bocg serial…
29 September 1988
Aircraft mortgage
Delivered: 30 September 1988
Status: Satisfied on 28 February 1991
Persons entitled: Lombard North Central PLC
Description: 1977 piper pa 34 200T seneca ii reg-mark g-bogs…