LONDON CITY AIRPORT JET CENTRE LIMITED
ROYAL DOCKS LONDON CITY AIRPORT (DEVELOPMENTS) LIMITED

Hellopages » Greater London » Newham » E16 2PB

Company number 02120138
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address LONDON CITY AIRPORT, CITY AVIATION HOUSE, ROYAL DOCKS, LONDON, E16 2PB
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 021201380009, created on 23 March 2016. The most likely internet sites of LONDON CITY AIRPORT JET CENTRE LIMITED are www.londoncityairportjetcentre.co.uk, and www.london-city-airport-jet-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. London City Airport Jet Centre Limited is a Private Limited Company. The company registration number is 02120138. London City Airport Jet Centre Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of London City Airport Jet Centre Limited is London City Airport City Aviation House Royal Docks London E16 2pb. . BURROWS, Patrick James is a Secretary of the company. BURROWS, Patrick James is a Director of the company. COLLIER, Declan is a Director of the company. Secretary BIRCHALL, Arthur James has been resigned. Secretary BURROWS, Patrick James has been resigned. Secretary BUSHILL, Joanna has been resigned. Secretary COLMAN, Adrian Maxwell has been resigned. Secretary HIGGINS, Ben John has been resigned. Secretary THOMSON, David Graham has been resigned. Secretary MOWLEM SECRETARIAT LIMITED has been resigned. Director BECK, Edgar Philip, Sir has been resigned. Director COLMAN, Adrian Maxwell has been resigned. Director DESMOND, Dermot Fachna has been resigned. Director GOLDSTONE, David Joseph has been resigned. Director GOODING, Richard Ernest has been resigned. Director KOWALISHIN, James John has been resigned. Director MAC SHARRY, Ray has been resigned. Director MARSHALL, John Roger has been resigned. Director MCGHEE, Michael John has been resigned. Director SAINSBURY, Roger Norman has been resigned. Director THOMSON, David Graham has been resigned. Director WALSH, Michael Patrick has been resigned. Director MOWLEM SECRETARIAT LIMITED has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
BURROWS, Patrick James
Appointed Date: 18 September 2013

Director
BURROWS, Patrick James
Appointed Date: 16 August 2011
58 years old

Director
COLLIER, Declan
Appointed Date: 02 April 2012
70 years old

Resigned Directors

Secretary
BIRCHALL, Arthur James
Resigned: 31 March 1993

Secretary
BURROWS, Patrick James
Resigned: 01 August 2012
Appointed Date: 16 August 2011

Secretary
BUSHILL, Joanna
Resigned: 18 September 2013
Appointed Date: 01 August 2012

Secretary
COLMAN, Adrian Maxwell
Resigned: 20 April 2011
Appointed Date: 01 April 2010

Secretary
HIGGINS, Ben John
Resigned: 16 August 2011
Appointed Date: 20 April 2011

Secretary
THOMSON, David Graham
Resigned: 01 April 2010
Appointed Date: 27 October 1995

Secretary
MOWLEM SECRETARIAT LIMITED
Resigned: 27 October 1995
Appointed Date: 31 March 1993

Director
BECK, Edgar Philip, Sir
Resigned: 12 June 1995
91 years old

Director
COLMAN, Adrian Maxwell
Resigned: 20 April 2011
Appointed Date: 01 April 2010
55 years old

Director
DESMOND, Dermot Fachna
Resigned: 30 November 2006
Appointed Date: 27 October 1995
75 years old

Director
GOLDSTONE, David Joseph
Resigned: 20 July 1994
96 years old

Director
GOODING, Richard Ernest
Resigned: 02 April 2012
Appointed Date: 26 October 1998
77 years old

Director
KOWALISHIN, James John
Resigned: 14 October 2008
Appointed Date: 30 November 2006
60 years old

Director
MAC SHARRY, Ray
Resigned: 19 December 2002
Appointed Date: 18 December 2002
87 years old

Director
MARSHALL, John Roger
Resigned: 19 October 1995
Appointed Date: 04 September 1995
81 years old

Director
MCGHEE, Michael John
Resigned: 11 December 2009
Appointed Date: 30 November 2006
69 years old

Director
SAINSBURY, Roger Norman
Resigned: 27 October 1995
85 years old

Director
THOMSON, David Graham
Resigned: 30 July 2010
Appointed Date: 26 October 1998
73 years old

Director
WALSH, Michael Patrick
Resigned: 30 November 2006
Appointed Date: 27 October 1995
73 years old

Director
MOWLEM SECRETARIAT LIMITED
Resigned: 27 October 1995
Appointed Date: 28 July 1994

Persons With Significant Control

Mr Benjamin Tolek Hawkins
Notified on: 10 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Hakim Drissi Kaitouni
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Philippe Anastase Busslinger
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Thomas Albert Meyer-Mallorie
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Luke Erik Bugeja
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Petros Stylianides
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Kevin Benjamin Roseke
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr James Alexander Adam
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

LONDON CITY AIRPORT JET CENTRE LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 May 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 021201380009, created on 23 March 2016
24 Mar 2016
Satisfaction of charge 8 in full
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,838,101

...
... and 156 more events
07 Sep 1987
Company name changed burginhall 140 LIMITED\certificate issued on 08/09/87
05 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1987
Certificate of Incorporation
20 Mar 1987
Incorporation

LONDON CITY AIRPORT JET CENTRE LIMITED Charges

23 March 2016
Charge code 0212 0138 0009
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: L/H land lying on the east side of connaught bridge t/no…
2 April 2013
Security agreement
Delivered: 9 April 2013
Status: Satisfied on 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Mortgage
Delivered: 15 January 2007
Status: Satisfied on 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The land at connaught bridge any buildings fixtures…
5 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 November 2002
Legal mortgage
Delivered: 9 December 2002
Status: Satisfied on 16 January 2007
Persons entitled: Lombard North Central PLC (The Secured Party)
Description: L/H property k/a london city airport jet centre at the east…
27 November 2002
Assignment of handling agreement
Delivered: 9 December 2002
Status: Satisfied on 16 January 2007
Persons entitled: Lombard North Central PLC
Description: The assigned property. See the mortgage charge document for…
27 November 2002
Mortgage
Delivered: 9 December 2002
Status: Satisfied on 12 October 2006
Persons entitled: Lombard North Central PLC
Description: The aircraft. See the mortgage charge document for full…
29 July 2002
Charge over deposits
Delivered: 1 August 2002
Status: Satisfied on 21 January 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
25 March 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 1 December 1999
Persons entitled: Allied Irish Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…