HYBRID AIR VEHICLES LIMITED
HAP ACQUISITIONS LIMITED DWSCO 2704 LIMITED

Hellopages » Greater London » Islington » EC4M 7WS

Company number 06270723
Status Active
Incorporation Date 6 June 2007
Company Type Private Limited Company
Address ONE FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Director's details changed for Mr Hwfa Gwyn on 1 July 2013; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Consolidation and sub-division of shares on 15 November 2016. The most likely internet sites of HYBRID AIR VEHICLES LIMITED are www.hybridairvehicles.co.uk, and www.hybrid-air-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hybrid Air Vehicles Limited is a Private Limited Company. The company registration number is 06270723. Hybrid Air Vehicles Limited has been working since 06 June 2007. The present status of the company is Active. The registered address of Hybrid Air Vehicles Limited is One Fleet Place London Ec4m 7ws. . DENTONS SECRETARIES LIMITED is a Secretary of the company. DURHAM, Michael is a Director of the company. GWYN, Hwfa Anthony Richard is a Director of the company. GWYN, Philip Hammond Rhys is a Director of the company. MACLEOD, Dewar Hynd is a Director of the company. MCGLENNAN, Stephen James is a Director of the company. SARWAL, Prodaman Kumar is a Director of the company. SINCLAIR, Roderick John is a Director of the company. Director ELLIOTT, Gary has been resigned. Director HISCOCK, Andrew has been resigned. Director MUNK, Jeffery Roger has been resigned. Director PENNEFATHER, William Jonathan Richard has been resigned. Director SINCLAIR, Roderick John has been resigned. Director STEEL, Michael Gardner has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 06 June 2007

Director
DURHAM, Michael
Appointed Date: 17 March 2011
62 years old

Director
GWYN, Hwfa Anthony Richard
Appointed Date: 12 April 2012
45 years old

Director
GWYN, Philip Hammond Rhys
Appointed Date: 24 July 2007
81 years old

Director
MACLEOD, Dewar Hynd
Appointed Date: 27 September 2013
64 years old

Director
MCGLENNAN, Stephen James
Appointed Date: 01 May 2011
56 years old

Director
SARWAL, Prodaman Kumar
Appointed Date: 12 May 2010
74 years old

Director
SINCLAIR, Roderick John
Appointed Date: 01 July 2014
81 years old

Resigned Directors

Director
ELLIOTT, Gary
Resigned: 27 September 2013
Appointed Date: 12 October 2009
51 years old

Director
HISCOCK, Andrew
Resigned: 22 October 2013
Appointed Date: 06 December 2010
54 years old

Director
MUNK, Jeffery Roger
Resigned: 20 February 2010
Appointed Date: 17 August 2007
78 years old

Director
PENNEFATHER, William Jonathan Richard
Resigned: 17 October 2013
Appointed Date: 17 August 2007
75 years old

Director
SINCLAIR, Roderick John
Resigned: 31 March 2011
Appointed Date: 24 July 2007
81 years old

Director
STEEL, Michael Gardner
Resigned: 27 September 2013
Appointed Date: 12 May 2010
74 years old

Director
DWS DIRECTORS LTD
Resigned: 24 July 2007
Appointed Date: 06 June 2007

HYBRID AIR VEHICLES LIMITED Events

27 Feb 2017
Director's details changed for Mr Hwfa Gwyn on 1 July 2013
07 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Consolidation and sub-division of shares on 15 November 2016
04 Jan 2017
Change of share class name or designation
29 Dec 2016
Group of companies' accounts made up to 30 November 2015
...
... and 125 more events
16 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Aug 2007
Memorandum and Articles of Association
16 Aug 2007
Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2
20 Jul 2007
Company name changed dwsco 2704 LIMITED\certificate issued on 20/07/07
06 Jun 2007
Incorporation

HYBRID AIR VEHICLES LIMITED Charges

24 June 2016
Charge code 0627 0723 0002
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 June 2016
Charge code 0627 0723 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Philip Hammond Rhys Gwyn
Description: Airland aircraft designated AL10-0001 or registration…
17 August 2010
Debenture
Delivered: 20 August 2010
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…