AIRWAYS AIRSPORTS LTD
DERBYSHIRE ENVA LIMITED

Hellopages » Derbyshire » High Peak » SK17 6SB

Company number 04764492
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 6 MANCHESTER ROAD, BUXTON, DERBYSHIRE, SK17 6SB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AIRWAYS AIRSPORTS LTD are www.airwaysairsports.co.uk, and www.airways-airsports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Dove Holes Rail Station is 2.9 miles; to Chapel-en-le-Frith Rail Station is 3.5 miles; to Chinley Rail Station is 5.6 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airways Airsports Ltd is a Private Limited Company. The company registration number is 04764492. Airways Airsports Ltd has been working since 14 May 2003. The present status of the company is Active. The registered address of Airways Airsports Ltd is 6 Manchester Road Buxton Derbyshire Sk17 6sb. . DAWES, Christopher Paul is a Director of the company. Secretary RASTALL, Andrew has been resigned. Secretary RASTALL, Michele Lara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEDEN, Judy has been resigned. Director RASTALL, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DAWES, Christopher Paul
Appointed Date: 26 January 2004
63 years old

Resigned Directors

Secretary
RASTALL, Andrew
Resigned: 24 January 2009
Appointed Date: 16 May 2005

Secretary
RASTALL, Michele Lara
Resigned: 16 May 2005
Appointed Date: 18 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2003
Appointed Date: 14 May 2003

Director
LEDEN, Judy
Resigned: 26 January 2004
Appointed Date: 15 May 2003
65 years old

Director
RASTALL, Andrew
Resigned: 24 January 2009
Appointed Date: 06 February 2004
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2003
Appointed Date: 14 May 2003

AIRWAYS AIRSPORTS LTD Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 39 more events
12 Sep 2003
New director appointed
23 May 2003
Registered office changed on 23/05/03 from: 788-790 finchley road london NW11 7TJ
23 May 2003
Secretary resigned
23 May 2003
Director resigned
14 May 2003
Incorporation

AIRWAYS AIRSPORTS LTD Charges

18 September 2007
Aircraft mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft: ikarus C42, registration mark: g-cetz, s/no:…