INEOS AVIATION LIMITED
LYNDHURST CTC AVIATION JET SERVICES LIMITED THE ATP ACADEMY LIMITED

Hellopages » Hampshire » New Forest » SO43 7FG

Company number 02997841
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, UNITED KINGDOM, SO43 7FG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of David Reilly as a director on 1 March 2017; Termination of appointment of Alan Edward Crawford as a director on 1 March 2017; Termination of appointment of Arthur Yeager as a director on 1 March 2017. The most likely internet sites of INEOS AVIATION LIMITED are www.ineosaviation.co.uk, and www.ineos-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Totton Rail Station is 5.5 miles; to Redbridge Rail Station is 6 miles; to New Milton Rail Station is 8.5 miles; to Romsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ineos Aviation Limited is a Private Limited Company. The company registration number is 02997841. Ineos Aviation Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Ineos Aviation Limited is Hawkslease Chapel Lane Lyndhurst Hampshire United Kingdom So43 7fg. . ALI, Yasin Stanley is a Secretary of the company. FOSTER, Brian Robert is a Director of the company. JAMESON, Stephen Paul is a Director of the company. LEASK, Graeme Wallace is a Director of the company. Secretary CLARKE, Christine Lesley has been resigned. Secretary CLARKE, Christopher Kevin has been resigned. Secretary LAMBERT, John David has been resigned. Secretary STEELE, Toby Andrew Murray has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BILLETT, Stephen Nigel has been resigned. Director CLARKE, Christine Lesley has been resigned. Director CLARKE, Christopher Kevin has been resigned. Director CLARKE, Robert Francis has been resigned. Director COOK, Ronald has been resigned. Director CRAWFORD, Alan Edward has been resigned. Director GAUTIER, Todd has been resigned. Director HUNT, Martin Lewis has been resigned. Director JAMESON, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REILLY, David has been resigned. Director STEELE, Toby Andrew Murray has been resigned. Director WOODWARD, Lee Joseph has been resigned. Director YEAGER, Arthur has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ALI, Yasin Stanley
Appointed Date: 01 March 2017

Director
FOSTER, Brian Robert
Appointed Date: 01 March 2017
67 years old

Director
JAMESON, Stephen Paul
Appointed Date: 01 March 2017
58 years old

Director
LEASK, Graeme Wallace
Appointed Date: 01 March 2017
57 years old

Resigned Directors

Secretary
CLARKE, Christine Lesley
Resigned: 02 August 1998
Appointed Date: 16 December 1996

Secretary
CLARKE, Christopher Kevin
Resigned: 16 December 1996
Appointed Date: 02 December 1994

Secretary
LAMBERT, John David
Resigned: 30 November 2007
Appointed Date: 02 August 1998

Secretary
STEELE, Toby Andrew Murray
Resigned: 27 May 2015
Appointed Date: 01 December 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
BILLETT, Stephen Nigel
Resigned: 01 September 2013
Appointed Date: 01 July 1995
77 years old

Director
CLARKE, Christine Lesley
Resigned: 20 June 2007
Appointed Date: 02 December 1994
74 years old

Director
CLARKE, Christopher Kevin
Resigned: 20 June 2007
Appointed Date: 02 December 1994
78 years old

Director
CLARKE, Robert Francis
Resigned: 27 May 2015
Appointed Date: 27 July 2012
49 years old

Director
COOK, Ronald
Resigned: 01 March 2017
Appointed Date: 27 May 2015
72 years old

Director
CRAWFORD, Alan Edward
Resigned: 01 March 2017
Appointed Date: 11 December 2015
43 years old

Director
GAUTIER, Todd
Resigned: 01 March 2017
Appointed Date: 27 May 2015
61 years old

Director
HUNT, Martin Lewis
Resigned: 27 May 2015
Appointed Date: 03 November 2011
55 years old

Director
JAMESON, Stephen
Resigned: 27 May 2015
Appointed Date: 07 March 2014
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
REILLY, David
Resigned: 01 March 2017
Appointed Date: 27 May 2015
60 years old

Director
STEELE, Toby Andrew Murray
Resigned: 27 May 2015
Appointed Date: 20 June 2007
49 years old

Director
WOODWARD, Lee Joseph
Resigned: 27 May 2015
Appointed Date: 27 July 2012
58 years old

Director
YEAGER, Arthur
Resigned: 01 March 2017
Appointed Date: 27 May 2015
68 years old

Persons With Significant Control

Ctc Aviation Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INEOS AVIATION LIMITED Events

01 Mar 2017
Termination of appointment of David Reilly as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Alan Edward Crawford as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Arthur Yeager as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Todd Gautier as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Ronald Cook as a director on 1 March 2017
...
... and 108 more events
22 Aug 1995
New director appointed

22 Aug 1995
Accounting reference date notified as 30/06

18 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1994
Registered office changed on 18/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Dec 1994
Incorporation

INEOS AVIATION LIMITED Charges

21 June 2012
Composite guarantee and debenture
Delivered: 30 June 2012
Status: Satisfied on 27 February 2017
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…