AIROPS SOFTWARE LIMITED
FARNBOROUGH AIROPS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6XA
Company number 02361953
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 400 . The most likely internet sites of AIROPS SOFTWARE LIMITED are www.airopssoftware.co.uk, and www.airops-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airops Software Limited is a Private Limited Company. The company registration number is 02361953. Airops Software Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Airops Software Limited is Business Aviation Centre Farnborough Airport Farnborough Hampshire Gu14 6xa. . TAYLOR, Mine is a Secretary of the company. ABDEL-KHALEK, Marwan is a Director of the company. GODLEY, Kevin Michael is a Director of the company. TEE, Daniel Bridger is a Director of the company. TREGOIING, Jonathan Michael is a Director of the company. Secretary AMOS, Martin has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MILLINGTON, Darren Michael has been resigned. Director MILLINGTON, Darren Michael has been resigned. Director ROBERTS, Philip Malcolm has been resigned. Director SHERWOOD, Murray David has been resigned. Director SMITH, Malcolm Albert has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TAYLOR, Mine
Appointed Date: 06 August 2014

Director
ABDEL-KHALEK, Marwan

65 years old

Director
GODLEY, Kevin Michael
Appointed Date: 07 August 2014
46 years old

Director
TEE, Daniel Bridger
Appointed Date: 23 August 1999
62 years old

Director
TREGOIING, Jonathan Michael
Appointed Date: 27 February 2015
55 years old

Resigned Directors

Secretary
AMOS, Martin
Resigned: 01 September 2008
Appointed Date: 14 October 1996

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 14 October 1996

Secretary
MILLINGTON, Darren Michael
Resigned: 06 August 2014
Appointed Date: 01 September 2008

Director
MILLINGTON, Darren Michael
Resigned: 06 August 2014
Appointed Date: 27 July 2009
49 years old

Director
ROBERTS, Philip Malcolm
Resigned: 22 November 1996
Appointed Date: 17 May 1996
67 years old

Director
SHERWOOD, Murray David
Resigned: 04 April 2008
69 years old

Director
SMITH, Malcolm Albert
Resigned: 04 April 2008
87 years old

Persons With Significant Control

Gama Group Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Gama Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIROPS SOFTWARE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 400

21 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Jun 2015
Satisfaction of charge 023619530003 in full
...
... and 131 more events
19 Jun 1989
Director resigned;new director appointed
19 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 May 1989
Company name changed FC8931 LIMITED\certificate issued on 25/05/89

24 May 1989
Company name changed\certificate issued on 24/05/89
16 Mar 1989
Incorporation

AIROPS SOFTWARE LIMITED Charges

28 March 2014
Charge code 0236 1953 0003
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
30 December 2011
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Gama Group Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…