SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED
BEDFORDSHIRE LYNTON AVIATION LIMITED MAGEC AVIATION LIMITED

Hellopages » Bedfordshire » Luton » LU2 9QH

Company number 02288275
Status Active
Incorporation Date 19 August 1988
Company Type Private Limited Company
Address VOYAGER HOUSE 142 PROSPECT WAY, LUTON, BEDFORDSHIRE, ENGLAND, ENGLAND, LU2 9QH
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016. The most likely internet sites of SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED are www.signatureflightsupportlondonluton.co.uk, and www.signature-flight-support-london-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Signature Flight Support London Luton Limited is a Private Limited Company. The company registration number is 02288275. Signature Flight Support London Luton Limited has been working since 19 August 1988. The present status of the company is Active. The registered address of Signature Flight Support London Luton Limited is Voyager House 142 Prospect Way Luton Bedfordshire England England Lu2 9qh. . FREEMAN, Yvette Helen is a Director of the company. RUBACK, Daniel David is a Director of the company. WEAVER, Benjamin Adam is a Director of the company. Secretary ATKINSON, Alan Keith has been resigned. Secretary BAKER, Rachel Dawn has been resigned. Secretary BOYD, Paul Anthony has been resigned. Secretary HALL, Gareth has been resigned. Secretary HINGSTON, Paul Anthony has been resigned. Director BARKER, John Ernest Ridley has been resigned. Director BEST, David Hugh has been resigned. Director BOUWER, Peter John has been resigned. Director FREEMAN, Yvette Helen has been resigned. Director GIBNEY, Joseph Laurence has been resigned. Director HALL, Gareth has been resigned. Director HARLAND, David William Romanis has been resigned. Director HYDE, Michael Peter has been resigned. Director JOHNSTONE, Mark Robin has been resigned. Director JOHNSTONE, Mark has been resigned. Director KING, Kathleen has been resigned. Director LEE, Stephen has been resigned. Director MACDONALD, Alexander Joseph has been resigned. Director MARCHANT, Guy Stephen has been resigned. Director PEARSE, Pat has been resigned. Director PEARSON, Keith Anthony has been resigned. Director TEITTINEN, Sami Tapio has been resigned. Director TENNANT, Christopher John has been resigned. Director WARNER, Richard Owen has been resigned. Director WHITE, Douglas Edward has been resigned. Director WHITEHEAD, Thomas Peter has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
FREEMAN, Yvette Helen
Appointed Date: 25 July 2016
57 years old

Director
RUBACK, Daniel David
Appointed Date: 12 February 2015
48 years old

Director
WEAVER, Benjamin Adam
Appointed Date: 06 January 2014
44 years old

Resigned Directors

Secretary
ATKINSON, Alan Keith
Resigned: 17 February 2003

Secretary
BAKER, Rachel Dawn
Resigned: 02 August 2011
Appointed Date: 07 August 2008

Secretary
BOYD, Paul Anthony
Resigned: 27 November 2002
Appointed Date: 23 December 1997

Secretary
HALL, Gareth
Resigned: 07 August 2008
Appointed Date: 26 April 2007

Secretary
HINGSTON, Paul Anthony
Resigned: 26 April 2007
Appointed Date: 17 February 2003

Director
BARKER, John Ernest Ridley
Resigned: 17 August 2001
Appointed Date: 03 July 2000
74 years old

Director
BEST, David Hugh
Resigned: 01 July 2009
Appointed Date: 05 February 2004
59 years old

Director
BOUWER, Peter John
Resigned: 27 February 2015
Appointed Date: 12 February 2013
69 years old

Director
FREEMAN, Yvette Helen
Resigned: 19 February 2015
Appointed Date: 12 February 2015
57 years old

Director
GIBNEY, Joseph Laurence
Resigned: 12 February 2013
Appointed Date: 02 August 2011
52 years old

Director
HALL, Gareth
Resigned: 01 July 2009
Appointed Date: 07 August 2008
53 years old

Director
HARLAND, David William Romanis
Resigned: 03 July 2000
Appointed Date: 11 February 1998
75 years old

Director
HYDE, Michael Peter
Resigned: 23 December 1997
Appointed Date: 31 July 1997
79 years old

Director
JOHNSTONE, Mark Robin
Resigned: 25 July 2016
Appointed Date: 18 March 2014
57 years old

Director
JOHNSTONE, Mark
Resigned: 01 August 2012
Appointed Date: 01 July 2009
57 years old

Director
KING, Kathleen
Resigned: 27 February 2015
Appointed Date: 12 February 2013
56 years old

Director
LEE, Stephen
Resigned: 07 August 2008
Appointed Date: 05 February 2004
71 years old

Director
MACDONALD, Alexander Joseph
Resigned: 12 February 2013
Appointed Date: 07 August 2008
67 years old

Director
MARCHANT, Guy Stephen
Resigned: 12 February 2013
Appointed Date: 02 August 2011
51 years old

Director
PEARSE, Pat
Resigned: 18 March 2014
Appointed Date: 12 February 2013
70 years old

Director
PEARSON, Keith Anthony
Resigned: 05 February 2004
Appointed Date: 03 July 2000
78 years old

Director
TEITTINEN, Sami Tapio
Resigned: 06 January 2014
Appointed Date: 01 August 2012
49 years old

Director
TENNANT, Christopher John
Resigned: 03 July 2000
Appointed Date: 23 December 1997
75 years old

Director
WARNER, Richard Owen
Resigned: 23 December 1997
69 years old

Director
WHITE, Douglas Edward
Resigned: 31 July 1997
88 years old

Director
WHITEHEAD, Thomas Peter
Resigned: 05 February 2004
Appointed Date: 03 July 2000
78 years old

Persons With Significant Control

Signature Flight Support Uk Regions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Jul 2016
Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016
26 Jul 2016
Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016
11 Jan 2016
Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH on 11 January 2016
...
... and 158 more events
22 Sep 1988
Director resigned;new director appointed

22 Sep 1988
Secretary resigned;new secretary appointed

22 Sep 1988
Registered office changed on 22/09/88 from: 2 baches street london N1 6UB

19 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Aug 1988
Incorporation

SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Charges

10 February 1998
Second priority aircraft mortgage
Delivered: 25 February 1998
Status: Satisfied on 28 November 2002
Persons entitled: Aviation One Company Limited
Description: One hs 125 800 aircraft reg no.g-0MGG s/n 258058 with 2…
23 December 1997
Aircraft mortgage
Delivered: 7 January 1998
Status: Satisfied on 8 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mortgages and charges the aircraft in favour of and to the…
23 December 1997
Aircraft mortgage
Delivered: 7 January 1998
Status: Satisfied on 8 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mortgages and charges the aircraft in favour of and to the…
23 December 1997
Aircraft mortgage
Delivered: 7 January 1998
Status: Satisfied on 24 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mortgages and charges the aircraft in favour of and to the…
23 December 1997
Aircraft mortgage
Delivered: 7 January 1998
Status: Satisfied on 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mortgages and charges the aircraft in favour of and to the…
23 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 28 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…