FLYBE HOLDINGS LIMITED
EXETER PIMCO 2329 LIMITED

Hellopages » Devon » East Devon » EX5 2BA

Company number 05516372
Status Liquidation
Incorporation Date 22 July 2005
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 fifty-one events have happened. The last three records are Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2016-01-28 LRESSP ‐ Special resolution to wind up on 2016-01-28 LRESSP ‐ Special resolution to wind up on 2016-01-28 ; Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016. The most likely internet sites of FLYBE HOLDINGS LIMITED are www.flybeholdings.co.uk, and www.flybe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Flybe Holdings Limited is a Private Limited Company. The company registration number is 05516372. Flybe Holdings Limited has been working since 22 July 2005. The present status of the company is Liquidation. The registered address of Flybe Holdings Limited is New Walker Hangar Exeter International Airport Clyst Honiton Exeter Ex5 2ba. . DE KLERK, Philip Joachim is a Director of the company. HAMMAD, Saad Hassan 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 SIMPSON, Christopher Edward has been resigned. Secretary SIMPSON, Christopher Edward has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CHOWN, Mark John Hardwick has been resigned. Director FRENCH, James has been resigned. Director KNUCKEY, Robert Andrew has been resigned. Director SIMPSON, Christopher Edward has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

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

Director
HAMMAD, Saad Hassan
Appointed Date: 08 August 2013
63 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
SIMPSON, Christopher Edward
Resigned: 07 March 2014
Appointed Date: 31 March 2010

Secretary
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 25 August 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 August 2005
Appointed Date: 22 July 2005

Director
CHOWN, Mark John Hardwick
Resigned: 19 September 2013
Appointed Date: 25 August 2005
67 years old

Director
FRENCH, James
Resigned: 08 August 2013
Appointed Date: 25 August 2005
72 years old

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

Director
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 25 August 2005
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 August 2005
Appointed Date: 22 July 2005

FLYBE HOLDINGS LIMITED Events

22 Feb 2016
Declaration of solvency
22 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28

04 Feb 2016
Termination of appointment of Kevin Frederick Bodley as a secretary on 4 January 2016
30 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

03 Jun 2015
Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015
...
... and 41 more events
07 Sep 2005
Registered office changed on 07/09/05 from: 1 park row leeds LS1 5AB
07 Sep 2005
Secretary resigned
07 Sep 2005
Director resigned
01 Sep 2005
Company name changed pimco 2329 LIMITED\certificate issued on 01/09/05
22 Jul 2005
Incorporation