RAVENAIR HOLDINGS LIMITED
LIVERPOOL JOHN LENNON AIRPORT,

Hellopages » Merseyside » Liverpool » L24 5GA

Company number 05368693
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE,, VISCOUNT DRIVE,, LIVERPOOL JOHN LENNON AIRPORT,, LIVERPOOL, L24 5GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,069 . The most likely internet sites of RAVENAIR HOLDINGS LIMITED are www.ravenairholdings.co.uk, and www.ravenair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ravenair Holdings Limited is a Private Limited Company. The company registration number is 05368693. Ravenair Holdings Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Ravenair Holdings Limited is Business Aviation Centre Viscount Drive Liverpool John Lennon Airport Liverpool L24 5ga. . NUTTALL, Sybil is a Secretary of the company. NUTTALL, Jeffrey Thomas is a Director of the company. NUTTALL, Sybil is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NUTTALL, Sybil
Appointed Date: 21 February 2005

Director
NUTTALL, Jeffrey Thomas
Appointed Date: 21 February 2005
83 years old

Director
NUTTALL, Sybil
Appointed Date: 21 February 2005
80 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2005
Appointed Date: 17 February 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Jeffrey Thomas Nuttall
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sybil Nuttall
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENAIR HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,069

04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,069

...
... and 29 more events
13 Oct 2005
New director appointed
29 Sep 2005
New secretary appointed
21 Feb 2005
Secretary resigned
21 Feb 2005
Director resigned
17 Feb 2005
Incorporation

RAVENAIR HOLDINGS LIMITED Charges

17 May 2006
Guarantee & debenture
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1 business aviation centre viscount…
17 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 3A business aviation centre viscount…