Company number 08895759
Status Active
Incorporation Date 14 February 2014
Company Type Private Limited Company
Address WELLESLEY HOUSE 204, LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Director's details changed for Barrie Malcolm Prescott on 24 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CONCIAIR FLIGHT CHARTER LTD are www.conciairflightcharter.co.uk, and www.conciair-flight-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Conciair Flight Charter Ltd is a Private Limited Company.
The company registration number is 08895759. Conciair Flight Charter Ltd has been working since 14 February 2014.
The present status of the company is Active. The registered address of Conciair Flight Charter Ltd is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . PRESCOTT, Barrie Malcolm is a Director of the company. Director DEAN, Peter Robert has been resigned. Director HEARN, Laurence Michael has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Director
DEAN, Peter Robert
Resigned: 01 December 2014
Appointed Date: 14 February 2014
89 years old
Persons With Significant Control
Mr Barrie Prescott
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
CONCIAIR FLIGHT CHARTER LTD Events
24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
24 Feb 2017
Director's details changed for Barrie Malcolm Prescott on 24 February 2017
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Apr 2016
Termination of appointment of Laurence Michael Hearn as a director on 14 April 2016
06 Apr 2016
Appointment of Mr Laurence Michael Hearn as a director on 1 March 2016
...
... and 2 more events
10 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
03 Mar 2015
Termination of appointment of Peter Robert Dean as a director on 1 December 2014
24 Feb 2015
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 24 February 2015
23 Feb 2015
Registered office address changed from Island House 12 Spinnaker Grange Hayling Island Hampshire PO11 0SJ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 23 February 2015
14 Feb 2014
Incorporation
Statement of capital on 2014-02-14
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)