AIR TRAINING SERVICES LIMITED
DEVON

Hellopages » Devon » Plymouth » PL4 6JJ

Company number 01126061
Status Active
Incorporation Date 1 August 1973
Company Type Private Limited Company
Address 75 MUTLEY PLAIN, PLYMOUTH, DEVON, PL4 6JJ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIR TRAINING SERVICES LIMITED are www.airtrainingservices.co.uk, and www.air-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Air Training Services Limited is a Private Limited Company. The company registration number is 01126061. Air Training Services Limited has been working since 01 August 1973. The present status of the company is Active. The registered address of Air Training Services Limited is 75 Mutley Plain Plymouth Devon Pl4 6jj. . FORRESTER, Alan is a Secretary of the company. BATT, Michael John Leslie is a Director of the company. HUXTABLE, Nigel is a Director of the company. Secretary AGAZARIAN, Monique has been resigned. Secretary BATT, Margaret Catherine has been resigned. Secretary JUDD, Sharon Dawn has been resigned. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director AGAZARIAN, Monique has been resigned. Director JUDD, Adrian Paul has been resigned. Director RENDALL, Marie Louise has been resigned. Director RENDALL, Mary Monique has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
FORRESTER, Alan
Appointed Date: 11 August 2010

Director

Director
HUXTABLE, Nigel
Appointed Date: 13 August 2010
68 years old

Resigned Directors

Secretary
AGAZARIAN, Monique
Resigned: 11 July 1993

Secretary
BATT, Margaret Catherine
Resigned: 21 July 2006
Appointed Date: 24 May 1994

Secretary
JUDD, Sharon Dawn
Resigned: 11 August 2010
Appointed Date: 22 July 2006

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 24 May 1994

Director
AGAZARIAN, Monique
Resigned: 11 July 1993
105 years old

Director
JUDD, Adrian Paul
Resigned: 06 August 2010
Appointed Date: 01 June 1998
59 years old

Director
RENDALL, Marie Louise
Resigned: 11 July 1993
69 years old

Director
RENDALL, Mary Monique
Resigned: 11 July 1993
71 years old

Persons With Significant Control

Podiacare Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR TRAINING SERVICES LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
23 May 1988
Return made up to 14/12/87; full list of members

06 Jul 1987
Accounts for a small company made up to 31 July 1986

28 May 1987
Return made up to 30/12/86; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 24 portland place london W1N 4A11

01 Aug 1973
Incorporation

AIR TRAINING SERVICES LIMITED Charges

30 September 1991
Chattel mortgage
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Singer link-miles, flight rimulator serial no. GAT1514.
12 August 1975
Floating charge
Delivered: 19 August 1975
Status: Satisfied on 18 September 1991
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc 7). undertaking and all…