HANGAR 3 BLACKPOOL LTD
BLACKPOOL ERRIGAL AVIATION LIMITED DIALMODE (278) LIMITED

Hellopages » Lancashire » Fylde » FY4 2QY

Company number 05038005
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address HANGAR 3 BLACKPOOL LIMITED, BLACKPOOL AIRPORT, BLACKPOOL, ENGLAND, FY4 2QY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of HANGAR 3 BLACKPOOL LTD are www.hangar3blackpool.co.uk, and www.hangar-3-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hangar 3 Blackpool Ltd is a Private Limited Company. The company registration number is 05038005. Hangar 3 Blackpool Ltd has been working since 09 February 2004. The present status of the company is Active. The registered address of Hangar 3 Blackpool Ltd is Hangar 3 Blackpool Limited Blackpool Airport Blackpool England Fy4 2qy. . DOWDS, Justine is a Secretary of the company. MENZIES, Simon is a Director of the company. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director TOMLINSON, Simon James has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
DOWDS, Justine
Appointed Date: 05 August 2004

Director
MENZIES, Simon
Appointed Date: 01 June 2015
64 years old

Resigned Directors

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 05 August 2004
Appointed Date: 09 February 2004

Director
MCLAUGHLIN, Owen Gerard
Resigned: 01 June 2015
Appointed Date: 21 June 2004
66 years old

Director
TOMLINSON, Simon James
Resigned: 04 January 2013
Appointed Date: 23 August 2007
58 years old

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 21 June 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Pool Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANGAR 3 BLACKPOOL LTD Events

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Termination of appointment of Owen Gerard Mclaughlin as a director on 1 June 2015
...
... and 45 more events
28 Jun 2004
Director resigned
28 Jun 2004
Accounting reference date extended from 28/02/05 to 31/03/05
28 Jun 2004
Registered office changed on 28/06/04 from: 22 st john street manchester M3 4EB
24 Jun 2004
Company name changed dialmode (278) LIMITED\certificate issued on 24/06/04
09 Feb 2004
Incorporation

HANGAR 3 BLACKPOOL LTD Charges

16 June 2010
Aircraft mortgage deed
Delivered: 19 June 2010
Status: Satisfied on 11 July 2011
Persons entitled: Close Asset Finance Limited
Description: One emb-500 aircraft s/no 50000165 and registration mark…
28 December 2006
Aircraft mortgage
Delivered: 29 December 2006
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest in to and under the mortgaged…
31 August 2005
Aircraft mortgage
Delivered: 15 September 2005
Status: Satisfied on 9 July 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: Beechcraft B200 super king air reg mark: g-imgl serial no:…
28 July 2005
Aircraft mortgage
Delivered: 2 August 2005
Status: Satisfied on 28 September 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft beechcraft king air C90 piper PA28RT 201 arrow…
28 February 2005
Aircraft mortgage
Delivered: 4 March 2005
Status: Satisfied on 22 February 2012
Persons entitled: Lombard North Central PLC
Description: First priority fixed mortgage over cessna citation 550…