FLYBE.COM LIMITED
EXETER BONDCO 896 LIMITED

Hellopages » Devon » East Devon » EX5 2BA

Company number 04252085
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address NEW WALKER HANGAR EXETER INTERNATIONAL AIRPORT, CLYST HONITON, EXETER, EX5 2BA
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Catherine Ledger as a secretary on 4 January 2016; Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016. The most likely internet sites of FLYBE.COM LIMITED are www.flybecom.co.uk, and www.flybe-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Flybe Com Limited is a Private Limited Company. The company registration number is 04252085. Flybe Com Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Flybe Com Limited is New Walker Hangar Exeter International Airport Clyst Honiton Exeter Ex5 2ba. . LEDGER, Catherine is a Secretary of the company. DE KLERK, Philip Joachim is a Director of the company. Secretary BODLEY, Kevin Frederick has been resigned. Secretary CARVER, Annelie Kathleen has been resigned. Secretary KNUCKEY, Robert Andrew has been resigned. Secretary KNUCKEY, Robert Andrew has been resigned. Secretary NEILSON, Paul Gregory Tyler has been resigned. Secretary SIMPSON, Christopher Edward has been resigned. Secretary SIMPSON, Christopher Edward has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director FRENCH, James has been resigned. Director HAMMAD, Saad Hassan has been resigned. Director KNUCKEY, Robert Andrew has been resigned. Director NEILSON, Paul Gregory Tyler has been resigned. Director SIMPSON, Christopher Edward has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
LEDGER, Catherine
Appointed Date: 04 January 2016

Director
DE KLERK, Philip Joachim
Appointed Date: 19 August 2014
57 years old

Resigned Directors

Secretary
BODLEY, Kevin Frederick
Resigned: 04 January 2016
Appointed Date: 31 May 2015

Secretary
CARVER, Annelie Kathleen
Resigned: 31 May 2015
Appointed Date: 23 June 2014

Secretary
KNUCKEY, Robert Andrew
Resigned: 23 June 2014
Appointed Date: 07 March 2014

Secretary
KNUCKEY, Robert Andrew
Resigned: 31 March 2010
Appointed Date: 04 April 2007

Secretary
NEILSON, Paul Gregory Tyler
Resigned: 19 September 2003
Appointed Date: 19 November 2001

Secretary
SIMPSON, Christopher Edward
Resigned: 07 March 2014
Appointed Date: 31 March 2010

Secretary
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 19 September 2003

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 03 December 2001
Appointed Date: 13 July 2001

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 03 December 2001
Appointed Date: 13 July 2001

Director
FRENCH, James
Resigned: 08 August 2013
Appointed Date: 19 November 2001
72 years old

Director
HAMMAD, Saad Hassan
Resigned: 26 October 2016
Appointed Date: 08 August 2013
63 years old

Director
KNUCKEY, Robert Andrew
Resigned: 01 August 2014
Appointed Date: 04 April 2007
65 years old

Director
NEILSON, Paul Gregory Tyler
Resigned: 19 September 2003
Appointed Date: 19 November 2001
62 years old

Director
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 19 September 2003
67 years old

Persons With Significant Control

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

FLYBE.COM LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
26 Oct 2016
Appointment of Catherine Ledger as a secretary on 4 January 2016
26 Oct 2016
Termination of appointment of Saad Hassan Hammad as a director on 26 October 2016
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Feb 2016
Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016
...
... and 55 more events
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
21 Dec 2001
Registered office changed on 21/12/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
26 Nov 2001
Company name changed bondco 896 LIMITED\certificate issued on 26/11/01
13 Jul 2001
Incorporation

Similar Companies

FLYBE HOLDINGS LIMITED FLYBE LIMITED FLYBEAM LIMITED FLYBEDS LTD FLYBELL LIMITED FLYBELOW LIMITED FLYBERY LTD