POWER AEROBATICS LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7AZ

Company number 04103897
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 56 KING STREET, EMSWORTH, HAMPSHIRE, PO10 7AZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 4 . The most likely internet sites of POWER AEROBATICS LIMITED are www.poweraerobatics.co.uk, and www.power-aerobatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Southbourne Rail Station is 1.1 miles; to Bedhampton Rail Station is 2.8 miles; to Cosham Rail Station is 5.9 miles; to Fratton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Aerobatics Limited is a Private Limited Company. The company registration number is 04103897. Power Aerobatics Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Power Aerobatics Limited is 56 King Street Emsworth Hampshire Po10 7az. . GREENFIELD, Joanna Rachel is a Secretary of the company. GREENFIELD, Mark David is a Director of the company. Secretary GREENFIELD, Joanna Rachel has been resigned. Secretary GREENFIELD, Mark David has been resigned. Secretary WILDEMAN, Michael has been resigned. Director ARCHER, Graham has been resigned. Director GREENFIELD, Joanna Rachel has been resigned. Director GREENFIELD, Mark David has been resigned. Director O'DELL, Phillip Mark Hayes has been resigned. Director WILDEMAN, Michael has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
GREENFIELD, Joanna Rachel
Appointed Date: 14 April 2013

Director
GREENFIELD, Mark David
Appointed Date: 14 April 2013
64 years old

Resigned Directors

Secretary
GREENFIELD, Joanna Rachel
Resigned: 14 April 2009
Appointed Date: 27 May 2002

Secretary
GREENFIELD, Mark David
Resigned: 14 April 2013
Appointed Date: 14 April 2009

Secretary
WILDEMAN, Michael
Resigned: 27 May 2002
Appointed Date: 08 November 2000

Director
ARCHER, Graham
Resigned: 12 February 2001
Appointed Date: 08 November 2000
61 years old

Director
GREENFIELD, Joanna Rachel
Resigned: 14 April 2013
Appointed Date: 14 April 2009
62 years old

Director
GREENFIELD, Mark David
Resigned: 14 April 2009
Appointed Date: 01 October 2001
64 years old

Director
O'DELL, Phillip Mark Hayes
Resigned: 29 November 2003
Appointed Date: 08 November 2000
61 years old

Director
WILDEMAN, Michael
Resigned: 27 May 2002
Appointed Date: 01 October 2001
64 years old

Persons With Significant Control

Mrs Joanna Rachel Greenfield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

POWER AEROBATICS LIMITED Events

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4

...
... and 56 more events
13 May 2002
New director appointed
15 Feb 2002
New director appointed
24 Dec 2001
Return made up to 08/11/01; full list of members
16 May 2001
Director resigned
08 Nov 2000
Incorporation

POWER AEROBATICS LIMITED Charges

17 April 2014
Charge code 0410 3897 0007
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Scottish aviation LTD bulldog series 100 model. S/no…
17 April 2014
Charge code 0410 3897 0006
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Scottish aviation LTD bulldog series 100 model. S/no…
17 April 2014
Charge code 0410 3897 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Extra ea 300/l flugzeugbau gmbh. S/no 047. year 1997…
17 April 2014
Charge code 0410 3897 0004
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Extra ea 300 flugzeugbau gmbh. S/no 037. year 1992. engine…
22 November 2011
Aircraft mortgage
Delivered: 29 November 2011
Status: Satisfied on 20 May 2014
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type…
22 April 2010
Aircraft mortgage
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type:…
13 August 2003
Aircraft mortgage
Delivered: 16 August 2003
Status: Satisfied on 28 May 2010
Persons entitled: Lombard North Central PLC
Description: Aircraft type extra 300L reg mark g-iidi serial number 047…