FLIGHT REFUELLING LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH21 2BJ
Company number 00293529
Status Active
Incorporation Date 29 October 1934
Company Type Private Limited Company
Address BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 300,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of FLIGHT REFUELLING LIMITED are www.flightrefuelling.co.uk, and www.flight-refuelling.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Poole Rail Station is 5.4 miles; to Hamworthy Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.6 miles; to Wareham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flight Refuelling Limited is a Private Limited Company. The company registration number is 00293529. Flight Refuelling Limited has been working since 29 October 1934. The present status of the company is Active. The registered address of Flight Refuelling Limited is Brook Road Wimborne Dorset Bh21 2bj. . NIGHTINGALE, John Paul Martin is a Secretary of the company. EPHGRAVE, Alan David is a Director of the company. NIGHTINGALE, John Paul Martin is a Director of the company. Secretary BANNING, Paul has been resigned. Secretary FRENCH, Wayne Ian has been resigned. Secretary MOORE, Brian has been resigned. Secretary NIGHTINGALE, John Paul Martin has been resigned. Secretary SISMEY, Richard George has been resigned. Secretary WALLIS, Blair has been resigned. Director ADAMSON, John Stuart has been resigned. Director ANNETT, Richard John has been resigned. Director BANNING, Paul has been resigned. Director CLARK, Robin Hartley Ledgerd has been resigned. Director COOK, Allan Edward has been resigned. Director FRENCH, Wayne Ian has been resigned. Director IRWIN, Alastair Giles has been resigned. Director JOHNSTON, Martin James Hardy has been resigned. Director LEONARD, Mervyn Mitchell has been resigned. Director MOORE, Brian has been resigned. Director MOORE, Philip Michael Peter has been resigned. Director O'CONNOR, Patrick Quinn has been resigned. Director O'CONNOR, Patrick Quinn has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director PARMENTER, Martin David has been resigned. Director PARTRIDGE, Stewart Mark has been resigned. Director SISMEY, Richard George has been resigned. Director SMITH, Brian John has been resigned. Director SODERSTROM, Rolf Kristian Berndtson has been resigned. Director STEVENS, Andrew John has been resigned. Director SYMS, Philip Walter has been resigned. Director TUCKER, Warren Gordon has been resigned. Director TURNER, Peter Scott has been resigned. Director TYSON, John Richard has been resigned. Director VINCENT, Michelle Jane has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
NIGHTINGALE, John Paul Martin
Appointed Date: 01 September 2008

Director
EPHGRAVE, Alan David
Appointed Date: 27 April 2015
58 years old

Director
NIGHTINGALE, John Paul Martin
Appointed Date: 01 September 2008
59 years old

Resigned Directors

Secretary
BANNING, Paul
Resigned: 31 July 2005
Appointed Date: 28 June 2004

Secretary
FRENCH, Wayne Ian
Resigned: 29 June 2004
Appointed Date: 27 November 1995

Secretary
MOORE, Brian
Resigned: 24 May 1993

Secretary
NIGHTINGALE, John Paul Martin
Resigned: 03 October 2005
Appointed Date: 31 July 2005

Secretary
SISMEY, Richard George
Resigned: 31 August 2008
Appointed Date: 03 October 2005

Secretary
WALLIS, Blair
Resigned: 27 November 1995
Appointed Date: 24 May 1993

Director
ADAMSON, John Stuart
Resigned: 31 December 1998
74 years old

Director
ANNETT, Richard John
Resigned: 22 December 2000
72 years old

Director
BANNING, Paul
Resigned: 31 July 2005
Appointed Date: 28 June 2004
61 years old

Director
CLARK, Robin Hartley Ledgerd
Resigned: 15 August 2003
80 years old

Director
COOK, Allan Edward
Resigned: 29 June 2004
Appointed Date: 26 March 2001
76 years old

Director
FRENCH, Wayne Ian
Resigned: 29 June 2004
Appointed Date: 14 November 1994
68 years old

Director
IRWIN, Alastair Giles
Resigned: 27 July 2003
82 years old

Director
JOHNSTON, Martin James Hardy
Resigned: 30 September 1994
Appointed Date: 01 November 1993
74 years old

Director
LEONARD, Mervyn Mitchell
Resigned: 02 July 1993
78 years old

Director
MOORE, Brian
Resigned: 29 October 1993
93 years old

Director
MOORE, Philip Michael Peter
Resigned: 30 June 1994
Appointed Date: 11 October 1993
73 years old

Director
O'CONNOR, Patrick Quinn
Resigned: 31 August 2008
Appointed Date: 30 June 2008
64 years old

Director
O'CONNOR, Patrick Quinn
Resigned: 30 September 2009
Appointed Date: 30 June 2008
64 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 26 November 2001
82 years old

Director
PARMENTER, Martin David
Resigned: 30 September 2014
Appointed Date: 01 June 2010
67 years old

Director
PARTRIDGE, Stewart Mark
Resigned: 30 June 2008
Appointed Date: 12 January 2007
55 years old

Director
SISMEY, Richard George
Resigned: 31 August 2008
Appointed Date: 03 October 2005
60 years old

Director
SMITH, Brian John
Resigned: 29 June 2004
Appointed Date: 01 January 1998
78 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Resigned: 30 June 2007
Appointed Date: 28 June 2004
60 years old

Director
STEVENS, Andrew John
Resigned: 12 January 2007
Appointed Date: 10 November 2003
69 years old

Director
SYMS, Philip Walter
Resigned: 31 August 1995
Appointed Date: 01 August 1994
96 years old

Director
TUCKER, Warren Gordon
Resigned: 29 June 2004
Appointed Date: 28 July 2003
63 years old

Director
TURNER, Peter Scott
Resigned: 29 June 2004
Appointed Date: 01 January 1996
82 years old

Director
TYSON, John Richard
Resigned: 30 June 2008
Appointed Date: 24 March 2003
55 years old

Director
VINCENT, Michelle Jane
Resigned: 30 April 2015
Appointed Date: 01 January 2008
66 years old

FLIGHT REFUELLING LIMITED Events

07 Dec 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 300,000

09 Oct 2015
Full accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 300,000

15 Jun 2015
Appointment of Mr Alan David Ephgrave as a director on 27 April 2015
...
... and 173 more events
18 Jul 1984
Accounts made up to 31 December 1983
16 Dec 1983
Accounts made up to 31 December 1982
02 Nov 1982
Accounts made up to 31 December 1981
13 Oct 1975
Accounts made up to 31 December 1974
29 Oct 1934
Certificate of incorporation

FLIGHT REFUELLING LIMITED Charges

20 December 1984
Charge over leases
Delivered: 2 January 1985
Status: Satisfied
Persons entitled: Kleinwort, Benson Limited
Description: The goods and all right title & interest of the company…
29 July 1964
Deed of substitution
Delivered: 4 November 1964
Status: Satisfied on 3 September 1998
Persons entitled: Sun Life Assurance Society LTD
Description: For details see doc 114.).
17 March 1964
Deed of release & further charge
Delivered: 3 April 1964
Status: Satisfied on 3 September 1998
Persons entitled: Sunlife Assurance Society
Description: Land & buildings at leigh park, wimborne, (see doc 109 for…
25 April 1963
Legal charge
Delivered: 3 May 1963
Status: Satisfied on 3 September 1998
Persons entitled: Sunlife Assurance Society
Description: Two pieces of f/h land in leigh park, wimborne minster…