ACC AVIATION LIMITED
WEYBRIDGE ACC CONNECTIONS LIMITED

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 06825749
Status Active
Incorporation Date 20 February 2009
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of ACC AVIATION LIMITED are www.accaviation.co.uk, and www.acc-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acc Aviation Limited is a Private Limited Company. The company registration number is 06825749. Acc Aviation Limited has been working since 20 February 2009. The present status of the company is Active. The registered address of Acc Aviation Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. . AIRD-MASH, Phillip John is a Director of the company. CARTER, Paul Dennis is a Director of the company. WHITE, Stephanie Jane is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAPHAM, Christopher Denny has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DEWEY, Shaun Christopher has been resigned. Director PETERS, Phillip Bernard has been resigned. Director PINNER, Adam John Tyson has been resigned. Director THERON, Brandon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AIRD-MASH, Phillip John
Appointed Date: 21 November 2014
50 years old

Director
CARTER, Paul Dennis
Appointed Date: 21 November 2014
72 years old

Director
WHITE, Stephanie Jane
Appointed Date: 21 November 2014
62 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2009
Appointed Date: 20 February 2009

Director
CLAPHAM, Christopher Denny
Resigned: 21 November 2014
Appointed Date: 01 February 2011
70 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 20 February 2009
Appointed Date: 20 February 2009
70 years old

Director
DEWEY, Shaun Christopher
Resigned: 15 January 2010
Appointed Date: 11 May 2009
73 years old

Director
PETERS, Phillip Bernard
Resigned: 21 November 2014
Appointed Date: 01 February 2011
72 years old

Director
PINNER, Adam John Tyson
Resigned: 31 January 2011
Appointed Date: 20 February 2009
57 years old

Director
THERON, Brandon
Resigned: 04 February 2011
Appointed Date: 01 November 2009
45 years old

Persons With Significant Control

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

ACC AVIATION LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

10 Sep 2015
Registration of charge 068257490002, created on 9 September 2015
08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 30 more events
26 May 2009
Director appointed shaun christopher dewey
04 Apr 2009
Director appointed adam pinner
25 Feb 2009
Appointment terminated secretary waterlow secretaries LIMITED
25 Feb 2009
Appointment terminated director dunstana davies
20 Feb 2009
Incorporation

ACC AVIATION LIMITED Charges

9 September 2015
Charge code 0682 5749 0002
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 November 2014
Charge code 0682 5749 0001
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: British Smaller Companies Vct PLC
Description: Contains fixed charge…