Company number SC104657
Status Active
Incorporation Date 14 May 1987
Company Type Private Limited Company
Address CIRRUS BUILDING MARCHBURN DRIVE, GLASGOW AIRPORT, ABBOTSINCH, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 2SJ
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport, 51210 - Freight air transport
Phone, email, etc
Since the company registration two hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 29 March 2017
GBP 49,107,000.4
; Full accounts made up to 31 March 2016. The most likely internet sites of BRITISH MIDLAND REGIONAL LIMITED are www.britishmidlandregional.co.uk, and www.british-midland-regional.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. British Midland Regional Limited is a Private Limited Company.
The company registration number is SC104657. British Midland Regional Limited has been working since 14 May 1987.
The present status of the company is Active. The registered address of British Midland Regional Limited is Cirrus Building Marchburn Drive Glasgow Airport Abbotsinch Paisley Renfrewshire Scotland Pa3 2sj. . ROBERTS, Paul is a Director of the company. SIMPSON, Peter Anthony is a Director of the company. Secretary BOWDEN, David has been resigned. Secretary BYE, Timothy John has been resigned. Secretary ROXBURGH, Roy has been resigned. Secretary BURNETT & REID has been resigned. Director ADAMS, Stewart Andrew has been resigned. Director ALCOCK, Paul Geoffrey has been resigned. Director BISHOP, Michael David, Lord Glendonbrook Cbe has been resigned. Director BOND, Stephen William has been resigned. Director BOWDEN, David Andrew has been resigned. Director DAVIES, Ian has been resigned. Director DUNCAN, Anthony James has been resigned. Director GRANT, Alexander has been resigned. Director HACH, Peter, Dr has been resigned. Director HANTON, William Adam has been resigned. Director HENNEMANN, Jorg Otto Gerhard has been resigned. Director HILL, Andrew Culcheth has been resigned. Director HILL, Richard John has been resigned. Director HOFMANN, Thomas has been resigned. Director HOGAN, James Reginald has been resigned. Director HORNBLOWER, Michael John Alec has been resigned. Director LIDDIARD, Terence Reginald Patrick has been resigned. Director MENNE, Simone has been resigned. Director NORMAN, Graham John William has been resigned. Director O'CONNELL, Cathal has been resigned. Director PRCOK-SCHAUER, Wolfgang has been resigned. Director REID, Austin has been resigned. Director REID, David William has been resigned. Director RIX, Crawford has been resigned. Director ROLLIN, Hans has been resigned. Director ROSS, Graeme has been resigned. Director ROSS, Graeme has been resigned. Director ROSS, Graeme has been resigned. Director SCHMITZ, Wolfgang has been resigned. Director SIMPSON, Peter Anthony has been resigned. Director STURMAN, Robert has been resigned. Director TURNER, Nigel Owen has been resigned. Director VON BOHLEN UND HALBACH, Friefrich Harald, Dr has been resigned. Director WIEGAND, Clemens has been resigned. Director WOODLEY, Ian George has been resigned. Director WOODLEY, Ian George has been resigned. The company operates in "Scheduled passenger air transport".
Current Directors
Resigned Directors
Secretary
BOWDEN, David
Resigned: 24 October 2014
Appointed Date: 01 November 2012
Secretary
ROXBURGH, Roy
Resigned: 24 August 1998
Appointed Date: 30 November 1990
Director
DAVIES, Ian
Resigned: 11 July 2006
Appointed Date: 09 December 2002
69 years old
Director
GRANT, Alexander
Resigned: 18 January 2005
Appointed Date: 21 November 2001
76 years old
Director
HACH, Peter, Dr
Resigned: 31 January 1996
Appointed Date: 28 September 1994
87 years old
Director
HILL, Richard John
Resigned: 30 November 2002
Appointed Date: 07 September 2000
66 years old
Director
HOFMANN, Thomas
Resigned: 31 January 1996
Appointed Date: 28 September 1994
67 years old
Director
MENNE, Simone
Resigned: 23 May 2012
Appointed Date: 02 September 2010
64 years old
Director
O'CONNELL, Cathal
Resigned: 27 February 2015
Appointed Date: 01 November 2012
63 years old
Director
REID, Austin
Resigned: 25 October 2004
Appointed Date: 25 April 1996
79 years old
Director
RIX, Crawford
Resigned: 18 May 2007
Appointed Date: 09 December 2002
69 years old
Director
ROLLIN, Hans
Resigned: 31 January 1996
Appointed Date: 10 August 1990
101 years old
Director
ROSS, Graeme
Resigned: 05 August 2015
Appointed Date: 31 May 2012
64 years old
Director
ROSS, Graeme
Resigned: 30 November 2002
Appointed Date: 03 August 1998
64 years old
Director
SCHMITZ, Wolfgang
Resigned: 31 January 1996
Appointed Date: 28 September 1994
75 years old
Director
STURMAN, Robert
Resigned: 31 October 2012
Appointed Date: 01 June 2012
76 years old
Director
TURNER, Nigel Owen
Resigned: 02 September 2010
Appointed Date: 07 September 2000
67 years old
Director
WIEGAND, Clemens
Resigned: 31 January 1996
Appointed Date: 31 January 1996
65 years old
Persons With Significant Control
Sector Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRITISH MIDLAND REGIONAL LIMITED Events
22 October 2013
Charge code SC10 4657 0009
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Worldpay (UK) Limited
Worldpay Limited
Description: Notification of addition to or amendment of charge…
30 November 2012
Account charge
Delivered: 12 December 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Griffin B LTD
Description: Right title and interest in and to the charged moneys…
30 November 2012
Account charge
Delivered: 12 December 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Griffin B LTD
Description: Rights title and interest in and to the charged moneys…
31 October 2012
Deed of charge over designated account
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Worldpay (UK) Limited
Description: Designated account (account number 36860611) see form for…
7 September 2006
Assignment of insurances relating to one embraer RJ145 aircraft
Delivered: 28 September 2006
Status: Satisfied
on 2 March 2009
Persons entitled: Corporate Aircraft Leasing Limited
Description: By way of charge as continuing security for the payment…
31 May 2001
Assignment of insurances, requisition proceeds and other rights
Delivered: 15 June 2001
Status: Satisfied
on 11 July 2005
Persons entitled: Wells Fargo Bank Northwest N.A.
Description: All of the companys right, title and interest in and to…
29 March 2000
Assignment of insurances requisition proceeds and other rights
Delivered: 10 April 2000
Status: Satisfied
on 15 June 2001
Persons entitled: Banc of America Leasing & Capital, Llc
Description: All of the company's right, title and interest in and to…
12 November 1987
Bond & floating charge
Delivered: 25 November 1987
Status: Satisfied
on 23 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…