QUALITAIR AVIATION SERVICES LIMITED
LUTON QUALITAIR ENGINEERING SERVICES LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LU
Company number 02115309
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3LU
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Director's details changed for Director Paul Francis Conway on 6 October 2016; Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of QUALITAIR AVIATION SERVICES LIMITED are www.qualitairaviationservices.co.uk, and www.qualitair-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Qualitair Aviation Services Limited is a Private Limited Company. The company registration number is 02115309. Qualitair Aviation Services Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Qualitair Aviation Services Limited is 450 Capability Green Luton Bedfordshire United Kingdom Lu1 3lu. . CONWAY, Paul Francis, Director is a Director of the company. GOODHEAD, Owen Neil is a Director of the company. Secretary BOTTOMLEY, Peter has been resigned. Secretary HERVEY-MURRAY, David Jonathan has been resigned. Secretary KING, James Russell has been resigned. Secretary SEDGWICK, Christine has been resigned. Director BOTTOMLEY, Peter has been resigned. Director BULL, Mark Jonathan has been resigned. Director CURRIE, Fraser Alexander Donald has been resigned. Director DONOHOE, Michael Brendan has been resigned. Director HERVEY MURRAY, David Jonathan has been resigned. Director HERVEY-MURRAY, David Jonathan has been resigned. Director READER, Colin Graham has been resigned. Director ROSS, Richard has been resigned. Director SMITH, Hugh has been resigned. Director TONKS, Paul David has been resigned. Director WILKINSON, Brian has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
CONWAY, Paul Francis, Director
Appointed Date: 18 January 2016
57 years old

Director
GOODHEAD, Owen Neil
Appointed Date: 15 February 2012
55 years old

Resigned Directors

Secretary
BOTTOMLEY, Peter
Resigned: 14 March 1994
Appointed Date: 01 February 1993

Secretary
HERVEY-MURRAY, David Jonathan
Resigned: 31 January 1993

Secretary
KING, James Russell
Resigned: 11 December 2008
Appointed Date: 23 August 2005

Secretary
SEDGWICK, Christine
Resigned: 23 August 2005
Appointed Date: 14 March 1994

Director
BOTTOMLEY, Peter
Resigned: 31 December 2007
87 years old

Director
BULL, Mark Jonathan
Resigned: 15 February 2012
Appointed Date: 04 July 2011
61 years old

Director
CURRIE, Fraser Alexander Donald
Resigned: 08 January 2016
Appointed Date: 12 May 2008
62 years old

Director
DONOHOE, Michael Brendan
Resigned: 30 October 2008
Appointed Date: 28 November 2001
78 years old

Director
HERVEY MURRAY, David Jonathan
Resigned: 30 September 2010
Appointed Date: 28 November 2001
75 years old

Director
HERVEY-MURRAY, David Jonathan
Resigned: 31 January 1993
75 years old

Director
READER, Colin Graham
Resigned: 19 December 2011
Appointed Date: 23 August 2005
76 years old

Director
ROSS, Richard
Resigned: 08 June 1992
80 years old

Director
SMITH, Hugh
Resigned: 14 March 1994
78 years old

Director
TONKS, Paul David
Resigned: 20 February 2013
Appointed Date: 15 February 2012
61 years old

Director
WILKINSON, Brian
Resigned: 15 February 2012
Appointed Date: 23 August 2005
70 years old

QUALITAIR AVIATION SERVICES LIMITED Events

07 Oct 2016
Director's details changed for Director Paul Francis Conway on 6 October 2016
22 Jul 2016
Registered office address changed from 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB to 450 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2016
23 Jun 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 117,100

03 May 2016
Appointment of Director Paul Francis Conway as a director on 18 January 2016
...
... and 156 more events
02 Jun 1987
Director resigned;new director appointed

02 Jun 1987
Director resigned;new director appointed

02 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

02 Jun 1987
Registered office changed on 02/06/87 from: inveresk house 1 aldwych london WC2R 0HF

25 Mar 1987
Certificate of Incorporation

QUALITAIR AVIATION SERVICES LIMITED Charges

9 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 18 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1993
Legal charge
Delivered: 18 February 1993
Status: Satisfied on 13 April 2002
Persons entitled: Lloyds Bank PLC
Description: All plant machinery chattels or other equipment (see…
26 May 1992
Credit agreement
Delivered: 11 June 1992
Status: Satisfied on 4 May 2002
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
24 April 1991
Agreement
Delivered: 1 May 1991
Status: Satisfied on 4 May 2002
Persons entitled: Close Brothers Limited
Description: All rights title interest in all sums payable under the…
21 December 1990
Mortgage
Delivered: 7 January 1991
Status: Satisfied on 28 July 1998
Persons entitled: Lloyds Bank PLC
Description: Flat 4 (postal 19) florence walk bishops stortford east…
21 December 1990
Mortgage
Delivered: 7 January 1991
Status: Satisfied on 28 July 1998
Persons entitled: Lloyds Bank PLC
Description: Flat 1 (postal 16) florence walk bishops stortford herts…
21 December 1990
Single debenture
Delivered: 28 December 1990
Status: Satisfied on 28 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1989
Full mortgage debenture
Delivered: 6 September 1989
Status: Satisfied on 28 December 1990
Persons entitled: Skandinaviska
Description: The benefit of all present & future licences, etc.. fixed…
10 January 1989
Full mortgage debenture
Delivered: 25 January 1989
Status: Satisfied on 28 December 1990
Persons entitled: Skandinaviska Enskilda Banken
Description: (Please refer to form M395 for full details). Fixed and…
17 July 1987
Mortgage debenture
Delivered: 7 August 1987
Status: Satisfied on 28 December 1990
Persons entitled: Scandiavia Bank Group PLC
Description: A specific equitable charge including trade fixtures, trade…
17 July 1987
Mortgage debenture
Delivered: 7 August 1987
Status: Satisfied on 28 December 1990
Persons entitled: Scandiavia Bank Group PLC
Description: A specific equitable charge including trade fixtures, trade…