ISCAVIA LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2BD

Company number 03156392
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address HANGAR 49, EXETER INTERNATIONAL AIRPORT, EXETER, DEVON, EX5 2BD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of ISCAVIA LIMITED are www.iscavia.co.uk, and www.iscavia.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. Iscavia Limited is a Private Limited Company. The company registration number is 03156392. Iscavia Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Iscavia Limited is Hangar 49 Exeter International Airport Exeter Devon Ex5 2bd. The company`s financial liabilities are £364.94k. It is £-40.39k against last year. The cash in hand is £227.75k. It is £22.42k against last year. And the total assets are £511.65k, which is £-51.99k against last year. NEWTON-CHANCE, Simon John is a Secretary of the company. NEWTON-CHANCE, Simon John is a Director of the company. TAVINER, Neil Edward is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Secretary KNUCKEY, Robert Andrew has been resigned. Secretary NEILSON, Paul Gregory Tyler has been resigned. Secretary QUICK, Edwin David has been resigned. Secretary SIMPSON, Christopher Edward has been resigned. Director CARSON, Stuart has been resigned. Director FRENCH, James has been resigned. Director KNUCKEY, Robert Andrew has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. Director NEILSON, Paul Gregory Tyler has been resigned. Director NEWTON-CHANCE, Simon John has been resigned. Director PERROTT, Barry has been resigned. Director QUICK, Edwin David has been resigned. Director SIMPSON, Christopher Edward has been resigned. Director THOMAS, Robert has been resigned. The company operates in "Other transportation support activities".


iscavia Key Finiance

LIABILITIES £364.94k
-10%
CASH £227.75k
+10%
TOTAL ASSETS £511.65k
-10%
All Financial Figures

Current Directors

Secretary
NEWTON-CHANCE, Simon John
Appointed Date: 30 September 2007

Director
NEWTON-CHANCE, Simon John
Appointed Date: 21 November 2001
70 years old

Director
TAVINER, Neil Edward
Appointed Date: 30 September 2007
61 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 07 February 1996
Appointed Date: 07 February 1996

Secretary
KNUCKEY, Robert Andrew
Resigned: 30 September 2007
Appointed Date: 04 April 2007

Secretary
NEILSON, Paul Gregory Tyler
Resigned: 02 October 2003
Appointed Date: 04 October 2001

Secretary
QUICK, Edwin David
Resigned: 04 October 2001
Appointed Date: 01 March 1996

Secretary
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 02 October 2003

Director
CARSON, Stuart
Resigned: 31 January 2000
Appointed Date: 28 September 1998
77 years old

Director
FRENCH, James
Resigned: 30 September 2007
Appointed Date: 02 October 2003
72 years old

Director
KNUCKEY, Robert Andrew
Resigned: 30 September 2007
Appointed Date: 04 April 2007
65 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 07 February 1996
Appointed Date: 07 February 1996

Director
NEILSON, Paul Gregory Tyler
Resigned: 02 October 2003
Appointed Date: 04 October 2001
62 years old

Director
NEWTON-CHANCE, Simon John
Resigned: 05 February 2000
Appointed Date: 01 March 1996
70 years old

Director
PERROTT, Barry
Resigned: 05 December 2001
Appointed Date: 28 September 1998
76 years old

Director
QUICK, Edwin David
Resigned: 03 March 2006
Appointed Date: 01 March 1996
88 years old

Director
SIMPSON, Christopher Edward
Resigned: 04 April 2007
Appointed Date: 02 October 2003
67 years old

Director
THOMAS, Robert
Resigned: 10 September 2001
Appointed Date: 05 February 2000
70 years old

ISCAVIA LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 70 more events
26 Mar 1996
New secretary appointed;new director appointed
26 Mar 1996
Registered office changed on 26/03/96 from: overseas house 19/23 ironmonger row london EC1V 3QY
26 Mar 1996
Director resigned
26 Mar 1996
Secretary resigned
07 Feb 1996
Incorporation

ISCAVIA LIMITED Charges

20 January 2003
Debenture
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ISCAS LIMITED ISCAVIA HOLDINGS LIMITED ISCB LTD ISCCUK LTD ISCENE LTD ISCENI LIMITED ISCENNEN LTD.