GATWICK FLYER LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 02104354
Status Active
Incorporation Date 27 February 1987
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 288 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 March 2015 with full list of shareholders Statement of capital on 2015-03-30 GBP 288 . The most likely internet sites of GATWICK FLYER LIMITED are www.gatwickflyer.co.uk, and www.gatwick-flyer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Gatwick Flyer Limited is a Private Limited Company. The company registration number is 02104354. Gatwick Flyer Limited has been working since 27 February 1987. The present status of the company is Active. The registered address of Gatwick Flyer Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £136.83k. It is £28.46k against last year. And the total assets are £111.78k, which is £42.46k against last year. SEBOA, Roy Melvin is a Director of the company. TOVEY, Daniel Peter is a Director of the company. TOVEY, George Frederick is a Director of the company. Secretary TOVEY, Carole Ann has been resigned. Director TOVEY, Carole Ann has been resigned. The company operates in "Other passenger land transport".


gatwick flyer Key Finiance

LIABILITIES £136.83k
+26%
CASH n/a
TOTAL ASSETS £111.78k
+61%
All Financial Figures

Current Directors

Director
SEBOA, Roy Melvin

75 years old

Director
TOVEY, Daniel Peter
Appointed Date: 20 October 2014
46 years old

Director

Resigned Directors

Secretary
TOVEY, Carole Ann
Resigned: 03 January 2014

Director
TOVEY, Carole Ann
Resigned: 03 January 2014
70 years old

GATWICK FLYER LIMITED Events

29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 288

23 Feb 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 288

24 Feb 2015
Total exemption small company accounts made up to 31 January 2015
22 Oct 2014
Director's details changed for Mr Daniel Peter Tovey on 20 October 2014
...
... and 69 more events
31 May 1989
Director resigned

25 May 1989
Registered office changed on 25/05/89 from: 124-128 city road london EC1V 2NJ

13 Apr 1987
Accounting reference date notified as 28/02

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1987
Certificate of Incorporation

GATWICK FLYER LIMITED Charges

18 April 1995
Mortgage debenture
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…