MARCUS EVANS (AVIATION) LTD
LONDON

Hellopages » Greater London » Islington » EC2A 1RS

Company number 06116015
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 101 FINSBURY PAVEMENT, LONDON, EC2A 1RS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Maarten Van Os as a director on 1 October 2016; Termination of appointment of Kevin James Mallon as a director on 1 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MARCUS EVANS (AVIATION) LTD are www.marcusevansaviation.co.uk, and www.marcus-evans-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcus Evans Aviation Ltd is a Private Limited Company. The company registration number is 06116015. Marcus Evans Aviation Ltd has been working since 19 February 2007. The present status of the company is Active. The registered address of Marcus Evans Aviation Ltd is 101 Finsbury Pavement London Ec2a 1rs. . STUDD, Martin Paul is a Secretary of the company. STUDD, Martin is a Director of the company. VAN OS, Maarten is a Director of the company. Secretary MILNE, Ian Sidney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MALLON, Kevin James has been resigned. Director MILNE, Ian has been resigned. Director SHAUL, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STUDD, Martin Paul
Appointed Date: 09 March 2010

Director
STUDD, Martin
Appointed Date: 26 May 2011
58 years old

Director
VAN OS, Maarten
Appointed Date: 01 October 2016
54 years old

Resigned Directors

Secretary
MILNE, Ian Sidney
Resigned: 09 March 2010
Appointed Date: 19 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
MALLON, Kevin James
Resigned: 01 October 2016
Appointed Date: 15 September 2015
45 years old

Director
MILNE, Ian
Resigned: 02 August 2014
Appointed Date: 01 August 2014
73 years old

Director
SHAUL, Jonathan
Resigned: 30 June 2011
Appointed Date: 19 February 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

MARCUS EVANS (AVIATION) LTD Events

11 Oct 2016
Appointment of Mr Maarten Van Os as a director on 1 October 2016
10 Oct 2016
Termination of appointment of Kevin James Mallon as a director on 1 October 2016
30 Jun 2016
Full accounts made up to 30 September 2015
28 May 2016
Compulsory strike-off action has been discontinued
27 May 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

...
... and 47 more events
06 Sep 2007
New director appointed
06 Sep 2007
New secretary appointed
05 Sep 2007
Secretary resigned
05 Sep 2007
Director resigned
19 Feb 2007
Incorporation

MARCUS EVANS (AVIATION) LTD Charges

4 November 2013
Charge code 0611 6015 0009
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital, Llc (The Lender")
Description: One (1) 2006 bombardier challenger 300 aircraft…
4 November 2013
Charge code 0611 6015 0008
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital, Llc (The "Lender")
Description: One (1) 2006 bombardier challenger 300 aircraft…
2 April 2011
An isle of man aircraft mortgage
Delivered: 11 April 2011
Status: Satisfied on 6 August 2015
Persons entitled: Barclays Bank PLC
Description: The owner hereby mortgages and charges by way of second…
9 July 2010
Aircraft mortgage
Delivered: 19 July 2010
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: All rights title and interest in and to the aircraft…
30 April 2010
Aircraft mortgage
Delivered: 12 May 2010
Status: Satisfied on 6 August 2015
Persons entitled: Barclays Bank PLC
Description: All rights title and interest present and future in and to…
29 April 2010
Assignment of aircraft support agreement
Delivered: 17 May 2010
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: The assigned property being all right title and interest…
29 April 2010
Airframe warranties assignment
Delivered: 12 May 2010
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: All rights title and interest in and to the warranties see…
29 April 2010
Engine warranties assignment
Delivered: 12 May 2010
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: All rights title and interest in and to the engine…
29 April 2010
Assignment of insurances
Delivered: 12 May 2010
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: All right title and interest under or in connection with…