CENTRELINE AIR CHARTER LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 3DP

Company number 03909308
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address CENTRELINE, BRISTOL INTERNATIONAL AIRPORT, BRISTOL, UNITED KINGDOM, BS48 3DP
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Bristol Flying Centre Bristol International Airport Bristol BS48 3DP to Centreline Bristol International Airport Bristol BS48 3DP on 27 January 2017. The most likely internet sites of CENTRELINE AIR CHARTER LIMITED are www.centrelineaircharter.co.uk, and www.centreline-air-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Avonmouth Rail Station is 7.9 miles; to Lawrence Hill Rail Station is 8 miles; to Filton Abbey Wood Rail Station is 10.3 miles; to Patchway Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centreline Air Charter Limited is a Private Limited Company. The company registration number is 03909308. Centreline Air Charter Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Centreline Air Charter Limited is Centreline Bristol International Airport Bristol United Kingdom Bs48 3dp. . RAYNES, Tanya is a Secretary of the company. BROCKWELL, Philip Ian is a Director of the company. BROWN, Nicholas Charles is a Director of the company. PICKARD, Colin John is a Director of the company. Secretary TELLING, Julian Philip has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARNES, Martin Keith has been resigned. Director TELLING, Julian Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
RAYNES, Tanya
Appointed Date: 02 February 2016

Director
BROCKWELL, Philip Ian
Appointed Date: 19 January 2000
56 years old

Director
BROWN, Nicholas Charles
Appointed Date: 02 February 2016
61 years old

Director
PICKARD, Colin John
Appointed Date: 02 February 2016
76 years old

Resigned Directors

Secretary
TELLING, Julian Philip
Resigned: 02 February 2016
Appointed Date: 19 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 January 2000
Appointed Date: 19 January 2000

Director
BARNES, Martin Keith
Resigned: 02 February 2016
Appointed Date: 19 January 2000
73 years old

Director
TELLING, Julian Philip
Resigned: 08 April 2004
Appointed Date: 19 January 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 January 2000
Appointed Date: 19 January 2000

Persons With Significant Control

Centreline Av Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRELINE AIR CHARTER LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 December 2016
30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Jan 2017
Registered office address changed from Bristol Flying Centre Bristol International Airport Bristol BS48 3DP to Centreline Bristol International Airport Bristol BS48 3DP on 27 January 2017
30 Jun 2016
Satisfaction of charge 5 in full
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 54 more events
03 Mar 2000
New director appointed
03 Mar 2000
New director appointed
29 Jan 2000
Secretary resigned
29 Jan 2000
Director resigned
19 Jan 2000
Incorporation

CENTRELINE AIR CHARTER LIMITED Charges

27 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 30 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
Debenture
Delivered: 11 August 2004
Status: Satisfied on 31 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2004
Aircraft mortgage
Delivered: 27 March 2004
Status: Satisfied on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: Aircraft and stores of spare parts appropriated to that…
22 March 2004
Aircraft mortgage
Delivered: 27 March 2004
Status: Satisfied on 31 May 2016
Persons entitled: Barclays Bank PLC
Description: Aircraft and stores of spare parts appropriated to that…
20 June 2002
Aircraft mortgage
Delivered: 25 June 2002
Status: Satisfied on 16 March 2016
Persons entitled: Close Brothers Limited
Description: Cessna 208B super cargomaster : registration mark g-zoba :…