NAVTECH (UK) LIMITED
WALTON ON THAMES SKYPLAN SERVICES (UK) LIMITED

Hellopages » Surrey » Elmbridge » KT12 4RZ

Company number 02912143
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address HERSHAM PLACE TECHNOLOGY PARK, MOLESEY ROAD, WALTON ON THAMES, SURREY, KT12 4RZ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 029121430002 in full; Satisfaction of charge 029121430003 in full. The most likely internet sites of NAVTECH (UK) LIMITED are www.navtechuk.co.uk, and www.navtech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Chessington North Rail Station is 4.2 miles; to Feltham Rail Station is 5.6 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Navtech Uk Limited is a Private Limited Company. The company registration number is 02912143. Navtech Uk Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Navtech Uk Limited is Hersham Place Technology Park Molesey Road Walton On Thames Surrey Kt12 4rz. . DOHERTY, Sean is a Director of the company. HULLEY, Michael Owen is a Director of the company. Secretary BUTSON, Malcolm Gordon has been resigned. Secretary DAWSON, Derek James has been resigned. Secretary HEARD, Gordon has been resigned. Secretary KILPATRICK, Gordon has been resigned. Secretary STERLING MILNE SECRETARIAT LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BONE, Adrian Augustus William Paul has been resigned. Director CHUNG, Michael has been resigned. Director DAWSON, Derek James has been resigned. Director KERNAHAN, Robert Martin has been resigned. Director MACDONALD, Duncan has been resigned. Director PALLAVICINI, David Lester has been resigned. Director ROBINSON, Douglas Stewart has been resigned. Director SMITH, Robin Anthony has been resigned. Director STRUCKE, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
DOHERTY, Sean
Appointed Date: 23 May 2013
53 years old

Director
HULLEY, Michael Owen
Appointed Date: 01 June 2009
68 years old

Resigned Directors

Secretary
BUTSON, Malcolm Gordon
Resigned: 21 September 2000
Appointed Date: 29 November 1999

Secretary
DAWSON, Derek James
Resigned: 01 June 2004
Appointed Date: 21 September 2000

Secretary
HEARD, Gordon
Resigned: 19 March 2007
Appointed Date: 01 June 2004

Secretary
KILPATRICK, Gordon
Resigned: 30 October 2009
Appointed Date: 19 March 2007

Secretary
STERLING MILNE SECRETARIAT LTD
Resigned: 28 November 1999
Appointed Date: 24 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Director
BONE, Adrian Augustus William Paul
Resigned: 01 October 1999
Appointed Date: 01 August 1997
67 years old

Director
CHUNG, Michael
Resigned: 31 August 2009
Appointed Date: 15 December 2008
55 years old

Director
DAWSON, Derek James
Resigned: 02 April 2002
Appointed Date: 25 January 2000
56 years old

Director
KERNAHAN, Robert Martin
Resigned: 29 July 2016
Appointed Date: 23 May 2014
56 years old

Director
MACDONALD, Duncan
Resigned: 02 April 2002
Appointed Date: 04 May 2000
66 years old

Director
PALLAVICINI, David Lester
Resigned: 13 July 1999
Appointed Date: 01 August 1997
84 years old

Director
ROBINSON, Douglas Stewart
Resigned: 01 October 1999
Appointed Date: 24 March 1994
67 years old

Director
SMITH, Robin Anthony
Resigned: 04 May 2000
Appointed Date: 24 March 1994
68 years old

Director
STRUCKE, David
Resigned: 31 December 2008
Appointed Date: 02 April 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

NAVTECH (UK) LIMITED Events

02 Dec 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Satisfaction of charge 029121430002 in full
31 Aug 2016
Satisfaction of charge 029121430003 in full
31 Aug 2016
Satisfaction of charge 029121430001 in full
19 Aug 2016
Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016
...
... and 92 more events
27 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Feb 1995
Company name changed skyplan international (uk) limit ed\certificate issued on 27/02/95
15 Jun 1994
Accounting reference date notified as 31/12

18 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1994
Incorporation

NAVTECH (UK) LIMITED Charges

24 April 2015
Charge code 0291 2143 0003
Delivered: 14 May 2015
Status: Satisfied on 31 August 2016
Persons entitled: Bank of America, N.a, Canada Branch
Description: Contains fixed charge…
29 May 2013
Charge code 0291 2143 0002
Delivered: 11 June 2013
Status: Satisfied on 1 September 2016
Persons entitled: Vss Structured Capital Ii, L.P. and Vss Structured Capital Parallel Ii, L.P. and Vss Structured Capital Ii Sbs Llc
Description: Registration no - 2161815 description - aerad registration…
29 May 2013
Charge code 0291 2143 0001
Delivered: 7 June 2013
Status: Satisfied on 31 August 2016
Persons entitled: Bank of America N.A., Canada Branch
Description: Registration no - 2161815 description - aerad registration…