CARR AVIATION LIMITED
NEWMARKET SPEED 7416 LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8TQ

Company number 03679293
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address THE MILL STORES HILL, DALHAM, NEWMARKET, SUFFOLK, ENGLAND, CB8 8TQ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of CARR AVIATION LIMITED are www.carraviation.co.uk, and www.carr-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Carr Aviation Limited is a Private Limited Company. The company registration number is 03679293. Carr Aviation Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Carr Aviation Limited is The Mill Stores Hill Dalham Newmarket Suffolk England Cb8 8tq. . CARR, Colum Patrick is a Secretary of the company. CARR, Angela Jacqueline is a Director of the company. CARR, Colum Patrick is a Director of the company. Secretary CARR, Angela Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARR, Colum Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
CARR, Colum Patrick
Appointed Date: 01 October 2005

Director
CARR, Angela Jacqueline
Appointed Date: 01 February 1999
64 years old

Director
CARR, Colum Patrick
Appointed Date: 28 February 2011
64 years old

Resigned Directors

Secretary
CARR, Angela Jacqueline
Resigned: 01 October 2005
Appointed Date: 14 December 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1998
Appointed Date: 04 December 1998

Director
CARR, Colum Patrick
Resigned: 01 October 2005
Appointed Date: 14 December 1998
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Colum Patrick Carr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jacqueline Carr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARR AVIATION LIMITED Events

03 Apr 2017
Confirmation statement made on 1 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

28 Jan 2016
Registered office address changed from C/O Rba Solutions 55 Daisy Avenue Bury St. Edmunds Suffolk IP32 7PG England to The Mill Stores Hill Dalham Newmarket Suffolk CB8 8TQ on 28 January 2016
11 Jan 2016
Satisfaction of charge 1 in full
...
... and 44 more events
04 Jan 1999
Memorandum and Articles of Association
04 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1998
Company name changed speed 7416 LIMITED\certificate issued on 24/12/98
16 Dec 1998
Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ
04 Dec 1998
Incorporation

CARR AVIATION LIMITED Charges

21 May 2001
Debenture
Delivered: 30 May 2001
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…