STRONGFIELD AVIATION PLC
HILLINGDON AIRPORT GROUND SUPPORT PLC PROJECT DEVELOPMENT GROUP PUBLIC LIMITED COMPANY

Hellopages » Greater London » Hillingdon » UB10 0LY

Company number 04097884
Status Active
Incorporation Date 27 October 2000
Company Type Public Limited Company
Address CHHAYA HARE WILSON, TRANSPORT HOUSE, UXBRIDGE ROAD, HILLINGDON, MIDDLESEX, UB10 0LY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mrs Aruna Mongia as a director on 27 February 2017; Registration of charge 040978840003, created on 17 November 2016. The most likely internet sites of STRONGFIELD AVIATION PLC are www.strongfieldaviation.co.uk, and www.strongfield-aviation.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 Brentford Rail Station is 6.5 miles; to Fulwell Rail Station is 7.8 miles; to Bushey Rail Station is 8.4 miles; to Kingston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strongfield Aviation Plc is a Public Limited Company. The company registration number is 04097884. Strongfield Aviation Plc has been working since 27 October 2000. The present status of the company is Active. The registered address of Strongfield Aviation Plc is Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex Ub10 0ly. . MONGIA, Aruna is a Secretary of the company. MONGIA, Aruna is a Director of the company. MONGIA, Surinder Kumar is a Director of the company. ROGERS, Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PAUL, Viresh Kumar has been resigned. Director BAVEJA, Jagdish has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FEO, Giorgio has been resigned. Director FERRANTE, Enrico has been resigned. Director SHAH, Ela has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MONGIA, Aruna
Appointed Date: 31 October 2008

Director
MONGIA, Aruna
Appointed Date: 27 February 2017
73 years old

Director
MONGIA, Surinder Kumar
Appointed Date: 26 January 2001
84 years old

Director
ROGERS, Paul
Appointed Date: 31 October 2008
50 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Secretary
PAUL, Viresh Kumar
Resigned: 31 October 2008
Appointed Date: 26 January 2001

Director
BAVEJA, Jagdish
Resigned: 11 June 2010
Appointed Date: 31 October 2008
72 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Director
FEO, Giorgio
Resigned: 31 December 2004
Appointed Date: 26 January 2001
87 years old

Director
FERRANTE, Enrico
Resigned: 31 December 2004
Appointed Date: 26 January 2001
85 years old

Director
SHAH, Ela
Resigned: 27 October 2000
Appointed Date: 27 October 2000
73 years old

Persons With Significant Control

Mr Surinder Kumar Mongia
Notified on: 27 October 2016
84 years old
Nature of control: Has significant influence or control

STRONGFIELD AVIATION PLC Events

09 Mar 2017
Full accounts made up to 30 June 2016
27 Feb 2017
Appointment of Mrs Aruna Mongia as a director on 27 February 2017
21 Nov 2016
Registration of charge 040978840003, created on 17 November 2016
17 Nov 2016
Confirmation statement made on 27 October 2016 with updates
10 Jan 2016
Full accounts made up to 30 June 2015
...
... and 58 more events
16 Mar 2001
New director appointed
03 Nov 2000
Director resigned
03 Nov 2000
Secretary resigned
03 Nov 2000
Director resigned
27 Oct 2000
Incorporation

STRONGFIELD AVIATION PLC Charges

17 November 2016
Charge code 0409 7884 0003
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
11 August 2009
Composite all assets guarantee and debenture
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2001
Business finance agreement
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited (Formerly Ge Capital Commercial Finance Limited)
Description: Fixed and floating charge over the undertaking and all…