GROSVENOR AIRCRAFT LTD
EGHAM MISTRAL AVIATION LIMITED

Hellopages » Surrey » Runnymede » TW20 9HY
Company number 02997059
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77 - 79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 335,000 ; Director's details changed for Mr John Peter Kistner on 7 April 2016. The most likely internet sites of GROSVENOR AIRCRAFT LTD are www.grosvenoraircraft.co.uk, and www.grosvenor-aircraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Aircraft Ltd is a Private Limited Company. The company registration number is 02997059. Grosvenor Aircraft Ltd has been working since 01 December 1994. The present status of the company is Active. The registered address of Grosvenor Aircraft Ltd is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . SMITHELLS, Roger David is a Secretary of the company. KISTNER, John Peter is a Director of the company. SMITHELLS, Roger David is a Director of the company. Secretary WRIGHT, Michael John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WRIGHT, Michael John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SMITHELLS, Roger David
Appointed Date: 01 September 2006

Director
KISTNER, John Peter
Appointed Date: 01 December 1994
87 years old

Director
SMITHELLS, Roger David
Appointed Date: 01 December 1994
88 years old

Resigned Directors

Secretary
WRIGHT, Michael John
Resigned: 01 September 2006
Appointed Date: 01 December 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
WRIGHT, Michael John
Resigned: 01 September 2006
Appointed Date: 01 December 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

GROSVENOR AIRCRAFT LTD Events

07 Sep 2016
Total exemption full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 335,000

07 Apr 2016
Director's details changed for Mr John Peter Kistner on 7 April 2016
27 Oct 2015
Total exemption full accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 335,000

...
... and 65 more events
07 Mar 1995
Particulars of mortgage/charge

07 Jan 1995
Ad 14/12/94--------- £ si 9998@1=9998 £ ic 2/10000

15 Dec 1994
Accounting reference date notified as 31/12

08 Dec 1994
Secretary resigned;director resigned

01 Dec 1994
Incorporation

GROSVENOR AIRCRAFT LTD Charges

30 December 2002
Aircraft mortgage
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Robin R212OU : registration mark g-cbvb : serial number 365…
30 December 2002
Aircraft mortgage
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Robin R212OU : registration mark g-cble : serial number 364…
7 March 2002
Aircraft mortgage
Delivered: 9 March 2002
Status: Satisfied on 6 August 2007
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over robin R2160I…
21 June 2001
Aircraft mortgage
Delivered: 5 July 2001
Status: Satisfied on 15 March 2007
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over robin R2120U…
4 August 2000
Aircraft mortgage
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over robin 2160 reg…
27 April 2000
Aircraft mortgage
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Robin HR200/120B registration: g-veca msn: 344. see the…
15 November 1999
Aircraft mortgage
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Robin HR200 reg mark g-bynk s/no.338 And robin R2160C reg…
14 February 1995
Mortgage debenture
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…