BERKSHIRE AVIATION SERVICES LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 7DH

Company number 01223132
Status Active
Incorporation Date 15 August 1975
Company Type Private Limited Company
Address NICHOLAS BROWN, BOUGHTON HALL COTTAGE SEND MARSH ROAD, SEND, WOKING, SURREY, GU23 7DH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 72 . The most likely internet sites of BERKSHIRE AVIATION SERVICES LIMITED are www.berkshireaviationservices.co.uk, and www.berkshire-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Wanborough Rail Station is 7.1 miles; to Farncombe Rail Station is 7.4 miles; to Sunningdale Rail Station is 8.6 miles; to Milford (Surrey) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Aviation Services Limited is a Private Limited Company. The company registration number is 01223132. Berkshire Aviation Services Limited has been working since 15 August 1975. The present status of the company is Active. The registered address of Berkshire Aviation Services Limited is Nicholas Brown Boughton Hall Cottage Send Marsh Road Send Woking Surrey Gu23 7dh. . BROWN, Nicholas Owen is a Secretary of the company. BAKER, Michael is a Director of the company. BROWN, Nicholas Owen is a Director of the company. HEALY, Timothy Kevin Michael is a Director of the company. LEAHY, Andrew Michael is a Director of the company. OWEISS, Yehia Mohamed is a Director of the company. RENTON, John Frederick Anthony is a Director of the company. SARWAL, Arun Kumar is a Director of the company. Secretary HUGGETT, Edward Charles has been resigned. Secretary WILLIAMS, Barry Scott has been resigned. Director BAKER, Peter James has been resigned. Director BARRAL, Graham Victor has been resigned. Director CARLSTRAND, Owen Lars has been resigned. Director CARTER, Nicholas Richard has been resigned. Director EVANS, Christopher William has been resigned. Director HILL, Kevin James has been resigned. Director HUGGETT, Edward Charles has been resigned. Director KAVANAGH, Thomas Arthur has been resigned. Director LEWIS, Ian has been resigned. Director MORLEY, Duncan has been resigned. Director O'KEEFFE, David John has been resigned. Director PHILLIPS, John Paul has been resigned. Director REYNELL, Michael Jonathan Wilson, Doctor has been resigned. Director SEYMOUR, Anthony Leonard has been resigned. Director SUTTON, Stephen has been resigned. Director WELLS, Jack Dennis has been resigned. Director WILLIAMS, Ann Elizabeth has been resigned. Director WILLIAMS, Barry Scott has been resigned. Director WIR, Robert Douglas has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BROWN, Nicholas Owen
Appointed Date: 23 January 2012

Director
BAKER, Michael
Appointed Date: 30 November 2006
74 years old

Director
BROWN, Nicholas Owen
Appointed Date: 30 November 2006
68 years old

Director
HEALY, Timothy Kevin Michael
Appointed Date: 20 October 2000
75 years old

Director
LEAHY, Andrew Michael
Appointed Date: 14 May 2004
62 years old

Director
OWEISS, Yehia Mohamed
Appointed Date: 03 October 2004
62 years old

Director
RENTON, John Frederick Anthony
Appointed Date: 01 February 1998
70 years old

Director
SARWAL, Arun Kumar
Appointed Date: 12 January 1994
67 years old

Resigned Directors

Secretary
HUGGETT, Edward Charles
Resigned: 23 January 1992

Secretary
WILLIAMS, Barry Scott
Resigned: 23 January 2012
Appointed Date: 23 January 1992

Director
BAKER, Peter James
Resigned: 30 March 1994
Appointed Date: 08 June 1992
68 years old

Director
BARRAL, Graham Victor
Resigned: 26 February 1993
63 years old

Director
CARLSTRAND, Owen Lars
Resigned: 20 October 2000
Appointed Date: 20 September 1997
71 years old

Director
CARTER, Nicholas Richard
Resigned: 16 November 1993
71 years old

Director
EVANS, Christopher William
Resigned: 14 May 2004
Appointed Date: 30 October 2000
82 years old

Director
HILL, Kevin James
Resigned: 20 September 1997
Appointed Date: 22 October 1996
68 years old

Director
HUGGETT, Edward Charles
Resigned: 21 September 1997
101 years old

Director
KAVANAGH, Thomas Arthur
Resigned: 30 October 2000
75 years old

Director
LEWIS, Ian
Resigned: 03 October 2004
Appointed Date: 16 November 1993
72 years old

Director
MORLEY, Duncan
Resigned: 20 September 1997
64 years old

Director
O'KEEFFE, David John
Resigned: 30 November 2006
Appointed Date: 21 September 1997
65 years old

Director
PHILLIPS, John Paul
Resigned: 30 November 2006
Appointed Date: 02 July 1992
81 years old

Director
REYNELL, Michael Jonathan Wilson, Doctor
Resigned: 31 December 2013
Appointed Date: 30 March 1994
67 years old

Director
SEYMOUR, Anthony Leonard
Resigned: 02 July 1992
63 years old

Director
SUTTON, Stephen
Resigned: 12 January 1994
71 years old

Director
WELLS, Jack Dennis
Resigned: 01 February 1998
97 years old

Director
WILLIAMS, Ann Elizabeth
Resigned: 31 December 2013
Appointed Date: 23 January 2012
79 years old

Director
WILLIAMS, Barry Scott
Resigned: 23 January 2012
81 years old

Director
WIR, Robert Douglas
Resigned: 08 June 1992
82 years old

Persons With Significant Control

Mr Nicholas Owen Brown
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BERKSHIRE AVIATION SERVICES LIMITED Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 31 March 2016
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 72

13 Jul 2015
Total exemption full accounts made up to 31 March 2015
08 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 72

...
... and 110 more events
25 Aug 1987
Director resigned;new director appointed

21 Oct 1986
Full accounts made up to 31 March 1986

21 Oct 1986
Return made up to 16/10/86; full list of members

23 Sep 1986
Director resigned;new director appointed

15 Aug 1975
Incorporation