MONARCH AIRCRAFT ENGINEERING LIMITED
AIRPORT, LUTON

Hellopages » Bedfordshire » Luton » LU2 9NU
Company number 00902230
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address PROSPECT HOUSE, PROSPECT WAY, LONDON LUTON, AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NU
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Appointment of Mr Chris Dare as a director on 10 August 2016; Full accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100,000 . The most likely internet sites of MONARCH AIRCRAFT ENGINEERING LIMITED are www.monarchaircraftengineering.co.uk, and www.monarch-aircraft-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Monarch Aircraft Engineering Limited is a Private Limited Company. The company registration number is 00902230. Monarch Aircraft Engineering Limited has been working since 30 March 1967. The present status of the company is Active. The registered address of Monarch Aircraft Engineering Limited is Prospect House Prospect Way London Luton Airport Luton Bedfordshire Lu2 9nu. . LINGARD, Andrew is a Secretary of the company. BENNETT, Christopher John is a Director of the company. DARE, Chris is a Director of the company. SWAFFIELD, Andrew John is a Director of the company. Secretary ATKINSON, Geoffrey has been resigned. Secretary JONES, Adrian Donald has been resigned. Secretary MARRAY, John has been resigned. Director ADAMS, Michael John has been resigned. Director BARTHOLOMEW, Ian has been resigned. Director BERNSTEIN, Daniel Lipman has been resigned. Director BROWN, Peter Richard has been resigned. Director CREVEUL, Norman Frank has been resigned. Director DOUNIAS, Theodore has been resigned. Director EARNDEN, Keith Charles has been resigned. Director GIBSON, Derek Nigel has been resigned. Director GIBSON, John Edwin has been resigned. Director HALL, Philip Douglas has been resigned. Director HARDY, Hiram George has been resigned. Director JONES, Adrian Donald has been resigned. Director KIRBY, Robert James has been resigned. Director MACARTHUR, Alastair Campbell has been resigned. Director MACKEY, Wallace John Chalmers has been resigned. Director MCANGUS, Donald Diven has been resigned. Director MCKEE, Michael Carter has been resigned. Director MINTERN, Richard Christopher has been resigned. Director MOFFAT, Alistair has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director PROW, Pauline Margaret has been resigned. Director RAINBOW, James Maynard has been resigned. Director TUCKER, Simon Patrick has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


Current Directors

Secretary
LINGARD, Andrew
Appointed Date: 01 June 2015

Director
BENNETT, Christopher John
Appointed Date: 28 January 2016
60 years old

Director
DARE, Chris
Appointed Date: 10 August 2016
56 years old

Director
SWAFFIELD, Andrew John
Appointed Date: 01 June 2015
58 years old

Resigned Directors

Secretary
ATKINSON, Geoffrey
Resigned: 06 February 2012
Appointed Date: 21 July 2006

Secretary
JONES, Adrian Donald
Resigned: 21 July 2006

Secretary
MARRAY, John
Resigned: 10 November 2014
Appointed Date: 07 February 2012

Director
ADAMS, Michael John
Resigned: 06 August 2014
Appointed Date: 01 March 2006
67 years old

Director
BARTHOLOMEW, Ian
Resigned: 13 May 2016
Appointed Date: 23 February 2011
59 years old

Director
BERNSTEIN, Daniel Lipman
Resigned: 13 June 2006
Appointed Date: 08 July 1991
83 years old

Director
BROWN, Peter Richard
Resigned: 25 March 2010
Appointed Date: 15 May 2001
73 years old

Director
CREVEUL, Norman Frank
Resigned: 31 December 2008
Appointed Date: 01 May 2000
67 years old

Director
DOUNIAS, Theodore
Resigned: 31 July 2003
Appointed Date: 01 May 1997
73 years old

Director
EARNDEN, Keith Charles
Resigned: 01 June 2015
Appointed Date: 29 February 2012
70 years old

Director
GIBSON, Derek Nigel
Resigned: 01 June 2015
Appointed Date: 01 August 2003
61 years old

Director
GIBSON, John Edwin
Resigned: 01 April 1997
88 years old

Director
HALL, Philip Douglas
Resigned: 01 February 2011
Appointed Date: 01 May 2000
74 years old

Director
HARDY, Hiram George
Resigned: 31 December 2005
Appointed Date: 06 September 1993
76 years old

Director
JONES, Adrian Donald
Resigned: 21 July 2006
Appointed Date: 11 June 1991
84 years old

Director
KIRBY, Robert James
Resigned: 09 July 2004
80 years old

Director
MACARTHUR, Alastair Campbell
Resigned: 27 March 2000
83 years old

Director
MACKEY, Wallace John Chalmers
Resigned: 31 March 2015
Appointed Date: 25 February 2010
63 years old

Director
MCANGUS, Donald Diven
Resigned: 20 June 1995
82 years old

Director
MCKEE, Michael Carter
Resigned: 01 July 1991
98 years old

Director
MINTERN, Richard Christopher
Resigned: 21 July 2011
Appointed Date: 01 August 2002
64 years old

Director
MOFFAT, Alistair
Resigned: 30 October 2009
Appointed Date: 01 March 2006
62 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 28 January 2016
Appointed Date: 01 June 2015
64 years old

Director
PROW, Pauline Margaret
Resigned: 01 June 2015
Appointed Date: 29 February 2012
63 years old

Director
RAINBOW, James Maynard
Resigned: 30 April 1997
98 years old

Director
TUCKER, Simon Patrick
Resigned: 16 March 2012
Appointed Date: 08 March 2010
65 years old

MONARCH AIRCRAFT ENGINEERING LIMITED Events

01 Sep 2016
Appointment of Mr Chris Dare as a director on 10 August 2016
20 Jun 2016
Full accounts made up to 31 October 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000

31 May 2016
Termination of appointment of Ian Bartholomew as a director on 13 May 2016
16 Mar 2016
Satisfaction of charge 009022300016 in full
...
... and 183 more events
08 Nov 1986
New secretary appointed

08 Nov 1986
Registered office changed on 08/11/86 from: haven house 48 haven green ealing london W5 2NX

16 Apr 1980
Company name changed\certificate issued on 16/04/80
30 Mar 1967
Certificate of incorporation
13 Mar 1967
Incorporation

MONARCH AIRCRAFT ENGINEERING LIMITED Charges

29 October 2015
Charge code 0090 2230 0019
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Aircraft hanger birmingham international airport birmingham…
24 October 2014
Charge code 0090 2230 0018
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Petrol Jersey Limited
Description: Registered titles MM29357, BD281495, BD230068, BD148226…
24 October 2014
Charge code 0090 2230 0017
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: The Board of the Pension Protection Fund Monarch Airlines Retirement Benefit Plan Limited
Description: Ip: trade marks and domain names;. Land: aircraft hangar…
28 February 2014
Charge code 0090 2230 0016
Delivered: 3 March 2014
Status: Satisfied on 16 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: A first legal mortgage over leasehold land and buildings…
30 December 2013
Charge code 0090 2230 0015
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Transcontinental Aviation Limited
Description: L/H property k/a hangar 5 western maintenance area…
21 November 2013
Charge code 0090 2230 0014
Delivered: 29 November 2013
Status: Satisfied on 10 September 2014
Persons entitled: Birmingham Airport Limited
Description: Fixed charge over leasehold land known as aircraft hangar…
14 October 2013
Charge code 0090 2230 0013
Delivered: 17 October 2013
Status: Satisfied on 10 September 2014
Persons entitled: Birmingham Airport Limited
Description: Notification of addition to or amendment of charge…
7 December 2012
Legal charge
Delivered: 14 December 2012
Status: Satisfied on 17 December 2013
Persons entitled: Birmingham Airport Limited
Description: L/H land and buildings known as hanger 60 percival way…
3 August 2011
Third party legal mortgage
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Transcontinental Aviation Limited
Description: Land and buildings k/a building 105 airport way, london…
15 March 2010
Third party legal mortgage
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Transcontinental Aviation Limited
Description: Land and buildings k/a 136 prospect way london luton…
29 April 2005
Deed of charge over credit balances
Delivered: 12 May 2005
Status: Satisfied on 10 September 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re monarch aircraft engineering limited…
1 July 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 12 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a hangar 5 manchester airport. By way of…
10 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied on 4 November 2006
Persons entitled: National Westminster Bank PLC
Description: L/H hangar 7/8 london luton international airport luton…
15 November 1999
Chattel mortgage
Delivered: 16 November 1999
Status: Satisfied on 21 April 2005
Persons entitled: Lombard North Central PLC
Description: Various goods the first three of which are a ram air…
18 April 1996
Charge of agreement for lease
Delivered: 30 April 1996
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 18TH august 1995 (as varied by the…
6 October 1992
Charge over credit balances.
Delivered: 13 October 1992
Status: Satisfied on 8 April 2003
Persons entitled: National Westmisnter Bank PLC
Description: All moneys from time to time held to the credit of the…
6 October 1992
Legal mortgage
Delivered: 13 October 1992
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: Leasehold land together with the buildings erected thereon…
1 February 1990
Mortgage
Delivered: 7 February 1990
Status: Satisfied on 17 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with building erected thereon k/a hangar…
8 July 1985
Deed of charge
Delivered: 25 July 1985
Status: Satisfied on 14 February 1990
Persons entitled: Security Pacific International Leasing (Europe) Inc Security Pacific National Bank
Description: A) first legal mortgage over all the companys rights…