INTERFLIGHT (AIR CHARTER) LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 6AP

Company number 01170431
Status Active
Incorporation Date 16 May 1974
Company Type Private Limited Company
Address MILLBANK HOUSE, 171-185 EWELL ROAD, SURBITON, SURREY, KT6 6AP
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Simon Peter Masey as a director on 31 December 2016; Appointment of Mr Trevor Henry Jones as a director on 5 December 2016; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of INTERFLIGHT (AIR CHARTER) LIMITED are www.interflightaircharter.co.uk, and www.interflight-air-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Interflight Air Charter Limited is a Private Limited Company. The company registration number is 01170431. Interflight Air Charter Limited has been working since 16 May 1974. The present status of the company is Active. The registered address of Interflight Air Charter Limited is Millbank House 171 185 Ewell Road Surbiton Surrey Kt6 6ap. . LEACH, Christine Jennifer is a Secretary of the company. BOWMAN, Justin Christopher is a Director of the company. JONES, Trevor Henry is a Director of the company. LEACH, Christopher Denis Stephen is a Director of the company. MASEY, Thomas James is a Director of the company. PITT, Stewart is a Director of the company. Secretary MASEY, Caroline Fiona has been resigned. Secretary MASEY, Simon Peter has been resigned. Director HARBOE, Niels Henrik has been resigned. Director HARBOE, Viggo has been resigned. Director MASEY, Simon Peter has been resigned. Director MASEY, Simon Peter has been resigned. Director RAWLINS, Terence John has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
LEACH, Christine Jennifer
Appointed Date: 29 June 2016

Director
BOWMAN, Justin Christopher
Appointed Date: 31 May 2016
53 years old

Director
JONES, Trevor Henry
Appointed Date: 05 December 2016
77 years old

Director
LEACH, Christopher Denis Stephen
Appointed Date: 31 May 2016
76 years old

Director
MASEY, Thomas James
Appointed Date: 31 May 2016
38 years old

Director
PITT, Stewart
Appointed Date: 31 May 2016
53 years old

Resigned Directors

Secretary
MASEY, Caroline Fiona
Resigned: 31 May 2016
Appointed Date: 25 May 2009

Secretary
MASEY, Simon Peter
Resigned: 25 May 2009

Director
HARBOE, Niels Henrik
Resigned: 31 May 2016
Appointed Date: 14 January 2015
50 years old

Director
HARBOE, Viggo
Resigned: 31 May 2016
Appointed Date: 14 January 2015
79 years old

Director
MASEY, Simon Peter
Resigned: 31 December 2016
Appointed Date: 22 August 2016
77 years old

Director
MASEY, Simon Peter
Resigned: 31 May 2016
77 years old

Director
RAWLINS, Terence John
Resigned: 31 December 2007
77 years old

INTERFLIGHT (AIR CHARTER) LIMITED Events

05 Jan 2017
Termination of appointment of Simon Peter Masey as a director on 31 December 2016
19 Dec 2016
Appointment of Mr Trevor Henry Jones as a director on 5 December 2016
14 Oct 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
07 Oct 2016
Second filing of the annual return made up to 12 March 2015
21 Sep 2016
Statement of capital following an allotment of shares on 25 July 2014
  • GBP 50,156

...
... and 100 more events
21 Feb 1987
Director's particulars changed

14 Nov 1986
Accounts for a small company made up to 31 December 1985

14 Nov 1986
Return made up to 31/07/86; full list of members

10 Sep 1985
Company name changed\certificate issued on 10/09/85
16 May 1974
Incorporation

INTERFLIGHT (AIR CHARTER) LIMITED Charges

3 December 2015
Charge code 0117 0431 0007
Delivered: 11 December 2015
Status: Satisfied on 3 June 2016
Persons entitled: Aviation Leasing Aps
Description: Honeywell tfe 731-5R-1H engine with manufacturer's serial…
3 December 2015
Charge code 0117 0431 0006
Delivered: 11 December 2015
Status: Satisfied on 3 June 2016
Persons entitled: Aviation Leasing Aps
Description: Honeywell tfe 731-5R-1H engine with manufacturer's serial…
19 May 1995
Aircraft mortgage
Delivered: 23 May 1995
Status: Satisfied on 20 May 2004
Persons entitled: Close Brothers Limited
Description: DH82A tiger moth : registration mark g-ahan : serial number…
1 March 1984
Debenture
Delivered: 10 March 1984
Status: Satisfied on 12 May 2016
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities.. Fixed and floating…
14 July 1982
Mortgage
Delivered: 28 July 1982
Status: Satisfied on 20 May 2004
Persons entitled: Lloyds Bank PLC
Description: Piper aztec PA23-250-e UK registration mark-g-bbey…
2 March 1981
Counter indemnity
Delivered: 5 March 1981
Status: Satisfied on 12 May 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed charge on £1000 standing in or to be credited to an…
1 December 1980
Mortgage
Delivered: 16 December 1980
Status: Satisfied on 20 May 2004
Persons entitled: Lloyds Bank PLC
Description: Two aircraft - cessna 206 registration mark g-ayju serial…