Company number 04505203
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address PLESMAN HOUSE CAINS LANE, BEDFONT, FELTHAM, MIDDLESEX, TW14 9RL
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Appointment of Mr Nigel Tyson as a director on 4 March 2016. The most likely internet sites of KLM CITYHOPPER UK LIMITED are www.klmcityhopperuk.co.uk, and www.klm-cityhopper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Fulwell Rail Station is 4.1 miles; to Brentford Rail Station is 5.7 miles; to Byfleet & New Haw Rail Station is 8 miles; to Chessington North Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klm Cityhopper Uk Limited is a Private Limited Company.
The company registration number is 04505203. Klm Cityhopper Uk Limited has been working since 07 August 2002.
The present status of the company is Active. The registered address of Klm Cityhopper Uk Limited is Plesman House Cains Lane Bedfont Feltham Middlesex Tw14 9rl. . CLARK, Linda Anne is a Secretary of the company. CLARK, Linda Anne is a Director of the company. KREIKEN, Egbert-Jan, Drs. is a Director of the company. TYSON, Nigel Hilton is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MORTON, William Stuart has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director COUMANS, Michael Frederik Nicodemus Emanuel has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HARDING, Frank Alexander has been resigned. Director VAN GALEN, Elisabeth Frederika has been resigned. The company operates in "Scheduled passenger air transport".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Egbert-Jan Kreiken
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control
KLM CITYHOPPER UK LIMITED Events
20 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
07 Mar 2016
Appointment of Mr Nigel Tyson as a director on 4 March 2016
03 Mar 2016
Termination of appointment of Frank Alexander Harding as a director on 3 March 2016
03 Sep 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
05 Sep 2002
New secretary appointed
05 Sep 2002
New director appointed
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
07 Aug 2002
Incorporation
15 October 2009
Sub-lessee security assignment
Delivered: 28 October 2009
Status: Satisfied
on 5 January 2010
Persons entitled: Sl Parrot LTD, Sl Eagle LTD
Description: The collateral. Collateral means the relevant insurance…
20 May 2009
Sub-lessee security assignment
Delivered: 2 June 2009
Status: Satisfied
on 5 January 2010
Persons entitled: Sl Taurus LTD and Sl Amethyst LTD
Description: Assigns by way of first priority security and first fixed…
15 July 2005
A supplemental security assignment
Delivered: 26 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: Assigns all it rights, title and interest, present and…
15 July 2005
Second supplemental security assignment (klm)
Delivered: 26 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Koninklijke Luchtvaart Maatschappij N.V.
Description: All rights, title and interest in, to and under the…
15 July 2005
Charge over account
Delivered: 25 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Dresdner Kleinwort Wasserstein Leasing March (2) Limited (March)
Description: Charges the account being all sums standing to the credit…
15 July 2005
Fixed coupon deposit charge
Delivered: 25 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Dresdner Kleinwort Wasserstein Leasing March (2) Limited (March)
Description: Fixed charge all of its right title and interest in and to…
7 July 2005
Fixed coupon deposit charge
Delivered: 11 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Dresdner Kleinwort Wasserstein Leasing December (10) Limited (Formerly Known as Lombardcorporate Finance (12) Limited
Description: Legal assignment and fixed charge all of its rights,title…
7 July 2005
Supplemental security assignment
Delivered: 8 July 2005
Status: Satisfied
on 27 March 2010
Persons entitled: Koninklijke Luchtvaart Maatschappij N.V. (The Guarantor)
Description: All rights title and interest in to and under the…
29 June 2004
Fixed coupon deposit charge
Delivered: 16 July 2004
Status: Satisfied
on 27 March 2010
Persons entitled: R.B. Capital Leasing Limited
Description: The mortgaged property being all the rights, title and…
29 June 2004
Fixed coupon deposit charge
Delivered: 16 July 2004
Status: Satisfied
on 27 March 2010
Persons entitled: Lombard Corporate Finance (12) Limited
Description: The mortgaged property being all the rights, title and…
29 June 2004
Charge over account
Delivered: 16 July 2004
Status: Satisfied
on 27 March 2010
Persons entitled: R.B. Capital Leasing Limited
Description: The account by way of fourth priority fixed charge being…
29 June 2004
Charge over account
Delivered: 16 July 2004
Status: Satisfied
on 27 March 2010
Persons entitled: Lombard Corporate Finance (12) Limited
Description: The account by way of third priority fixed charge being all…
1 November 2002
A security assignment
Delivered: 20 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: Kreditanstalt Fur Wiederaufbau (As Agent and Trustee for Itself and the Other Finance Parties)
Description: The charge cash and the debt represented by the charged…
1 November 2002
Fixed coupon deposit charge
Delivered: 15 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: R.B. Capital Leasing Limited (The Lessor)
Description: All of the rights, title and interest in and to the amounts…
1 November 2002
Charge over account
Delivered: 15 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: R.B. Capital Leasing Limited (The Lessor)
Description: All of the rights, title and interest in all sums standing…
1 November 2002
Security assignment
Delivered: 8 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: Koninklijke Luchtvaart Maatschappij N.V. (The Guarantor)
Description: All sums of money which may now or in the future be…
31 October 2002
Account pledge
Delivered: 20 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: Capital Bank Leasing (3) Limited (Formerly Known as Nws 3 Limited) (the Lessor)
Description: All sums standing to the credit of the account designated…
31 October 2002
Security assignment (four fokker 100 aircraft with manufacturers s/n's 11274, 11275, 11277 and 11279)
Delivered: 8 November 2002
Status: Satisfied
on 27 March 2010
Persons entitled: Koninklijke Luchtvaart Maatschappij N.V. (The Guarantor)
Description: All of the company's right, title and interest in and to…