LEN SMITH'S (AVIATION) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4UX

Company number 02555415
Status Active
Incorporation Date 6 November 1990
Company Type Private Limited Company
Address 4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Secretary's details changed for Christopher Leonard Dubery Smith on 19 January 2012; Director's details changed for Mr Leonard James Smith on 24 September 2010; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of LEN SMITH'S (AVIATION) LIMITED are www.lensmithsaviation.co.uk, and www.len-smith-s-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Len Smith S Aviation Limited is a Private Limited Company. The company registration number is 02555415. Len Smith S Aviation Limited has been working since 06 November 1990. The present status of the company is Active. The registered address of Len Smith S Aviation Limited is 4 Riverview Walnut Tree Close Guildford Surrey Gu1 4ux. . SMITH, Christopher Leonard Dubery is a Secretary of the company. SMITH, Leonard James is a Director of the company. Secretary SMITH, Caroline Rose has been resigned. Director BAKER, Alan Robert has been resigned. Director BRADY, Paul Joseph has been resigned. Director BROWN, Christopher Hadden has been resigned. Director CAVANAGH, Damian John has been resigned. Director HEASMAN, Tanya has been resigned. Director HERBERT, Richard Mark has been resigned. Director HUGILL, David has been resigned. Director LENEY, Kenneth David has been resigned. Director NEVILL, Stephen Charles has been resigned. Director PERRY, Adrian has been resigned. Director SMITH, Christopher Leonard Dubery has been resigned. Director THOMPSON, Martin has been resigned. Director VAUGHAN, Patrick has been resigned. Director WESTON, David Maxwell has been resigned. Director ZAREMBA, Christopher John has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
SMITH, Christopher Leonard Dubery
Appointed Date: 04 October 1995

Director
SMITH, Leonard James

91 years old

Resigned Directors

Secretary
SMITH, Caroline Rose
Resigned: 04 October 1995

Director
BAKER, Alan Robert
Resigned: 21 January 1996
Appointed Date: 21 June 1993
55 years old

Director
BRADY, Paul Joseph
Resigned: 28 October 1998
Appointed Date: 01 January 1997
62 years old

Director
BROWN, Christopher Hadden
Resigned: 01 May 2000
Appointed Date: 02 August 1997
74 years old

Director
CAVANAGH, Damian John
Resigned: 02 August 1997
Appointed Date: 21 January 1996
63 years old

Director
HEASMAN, Tanya
Resigned: 18 February 1994
Appointed Date: 01 June 1993
60 years old

Director
HERBERT, Richard Mark
Resigned: 21 June 1993
61 years old

Director
HUGILL, David
Resigned: 01 January 1997
Appointed Date: 18 February 1994
65 years old

Director
LENEY, Kenneth David
Resigned: 01 September 1999
Appointed Date: 16 March 1992
91 years old

Director
NEVILL, Stephen Charles
Resigned: 01 October 2008
Appointed Date: 01 August 1999
66 years old

Director
PERRY, Adrian
Resigned: 01 August 2002
Appointed Date: 01 September 1999
62 years old

Director
SMITH, Christopher Leonard Dubery
Resigned: 01 April 1994
Appointed Date: 05 October 1993
50 years old

Director
THOMPSON, Martin
Resigned: 01 August 1999
Appointed Date: 28 October 1998
70 years old

Director
VAUGHAN, Patrick
Resigned: 01 March 2001
Appointed Date: 01 April 1994
74 years old

Director
WESTON, David Maxwell
Resigned: 01 August 1997
66 years old

Director
ZAREMBA, Christopher John
Resigned: 01 August 1999
Appointed Date: 01 August 1997
68 years old

Persons With Significant Control

Mr Leonard James Smith
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

LEN SMITH'S (AVIATION) LIMITED Events

20 Mar 2017
Secretary's details changed for Christopher Leonard Dubery Smith on 19 January 2012
20 Mar 2017
Director's details changed for Mr Leonard James Smith on 24 September 2010
23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000

...
... and 92 more events
20 Mar 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Mar 1991
Company name changed chasequick LIMITED\certificate issued on 19/03/91

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1990
Incorporation