GAMA AVIATION (UK) LIMITED
FARNBOROUGH GAMA AVIATION LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6XA

Company number 01764148
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of James Foley as a director on 30 January 2017; Confirmation statement made on 31 December 2016 with updates; Registration of charge 017641480030, created on 6 October 2016. The most likely internet sites of GAMA AVIATION (UK) LIMITED are www.gamaaviationuk.co.uk, and www.gama-aviation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one 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.Gama Aviation Uk Limited is a Private Limited Company. The company registration number is 01764148. Gama Aviation Uk Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of Gama Aviation Uk 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. WRIGHT, Stephen Peter 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 ABDEL-KHALEK, Ghassan has been resigned. Director FOLEY, James has been resigned. Director MILLINGTON, Darren Michael has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
TAYLOR, Mine
Appointed Date: 06 August 2014

Director
ABDEL-KHALEK, Marwan

65 years old

Director
GODLEY, Kevin Michael
Appointed Date: 06 August 2014
45 years old

Director

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
ABDEL-KHALEK, Ghassan
Resigned: 19 August 2013
Appointed Date: 23 January 1992
68 years old

Director
FOLEY, James
Resigned: 30 January 2017
Appointed Date: 07 July 2010
57 years old

Director
MILLINGTON, Darren Michael
Resigned: 06 August 2014
Appointed Date: 01 September 2008
49 years old

Persons With Significant Control

Gama Group Limited
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

GAMA AVIATION (UK) LIMITED Events

30 Jan 2017
Termination of appointment of James Foley as a director on 30 January 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Registration of charge 017641480030, created on 6 October 2016
17 Oct 2016
Registration of charge 017641480031, created on 6 October 2016
15 Oct 2016
Satisfaction of charge 23 in full
...
... and 168 more events
01 Jul 1984
Company name changed\certificate issued on 01/07/84
24 May 1984
Memorandum and Articles of Association
24 May 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 May 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Oct 1983
Incorporation

GAMA AVIATION (UK) LIMITED Charges

6 October 2016
Charge code 0176 4148 0031
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft maufacturer:raytheon aircraft company. Aircraft…
6 October 2016
Charge code 0176 4148 0030
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft manufacturer: raytheon aircraft company. Aircraft…
1 March 2016
Charge code 0176 4148 0029
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge…
28 March 2014
Charge code 0176 4148 0028
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
17 February 2014
Charge code 0176 4148 0027
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0176 4148 0026
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0176 4148 0025
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Notification of addition to or amendment of charge…
27 February 2013
Security assignment
Delivered: 8 March 2013
Status: Satisfied on 15 October 2016
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: The assigned property being the insurances, the requisition…
27 February 2013
Security assignment
Delivered: 8 March 2013
Status: Satisfied on 15 October 2016
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: The assigned property being the insurances, the requisition…
27 February 2012
General assignment - manager
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: The assigned property in relation to one (1) dassault…
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…
2 July 2011
Assignment of insurances
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) S.A.
Description: All right, title, benefit and interest in, to and under the…
15 April 2011
A security assignment
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital Llc
Description: The assignor assigns and agrees to assign the assign…
26 August 2009
Manager security assignment
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Corporate Asset Finance (No. 4) Limited
Description: The insurances, requisition compensation, any charter…
20 November 2008
A manager assignment
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Rbs Aerospace (UK) Limited
Description: All of its right,title,benefit and interest in,to and under…
16 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 7 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2008
A deed of general assignment
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Credit Suisse
Description: Assigns and agrees to assign the assigned property see…
2 July 2007
An omnibus guarantee and set-off agreement
Delivered: 5 July 2007
Status: Satisfied on 14 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
21 January 2004
Book debts debenture
Delivered: 22 January 2004
Status: Satisfied on 14 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge on all book and other debts…
15 January 2004
Deed of assignment
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Credit Suisse
Description: All of the companys right title and interest present and…
30 December 2003
Deed of assignment
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Credit Suisse
Description: All of the companys right title and interest in and to msp…
26 June 2003
Assignment
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Credit Suisse
Description: All the assignor's right, title and interest in and to the…
23 May 2003
A deed of assignment
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Credit Suisse
Description: All of the assignor's right, title and interest, present…
17 February 2003
Assignment
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Credit Suisse
Description: The msp agreement, the maintenance agreement and the…
21 December 2001
All assets debenture
Delivered: 28 December 2001
Status: Satisfied on 27 January 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 2001
Deposit agreement to secure own liabilities
Delivered: 28 November 2001
Status: Satisfied on 28 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined). See the mortgage charge document…
20 November 2001
Deed of assignment
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Credit Suisse
Description: All the assignors' respective rights, titles and interests…
9 July 1990
Aircraft mortgage
Delivered: 16 July 1990
Status: Satisfied on 4 May 2002
Persons entitled: Oston Airfinance Limited
Description: 1982 beechcraft super king air 200 aircraft serial no…
9 July 1990
Aircraft mortgage
Delivered: 16 July 1990
Status: Satisfied on 25 November 1994
Persons entitled: Oston Airfinance Limited
Description: 1975 beechcraft super king air 200 aircraft serial no BB30…
22 November 1989
Mortgage debenture
Delivered: 4 December 1989
Status: Satisfied on 4 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1986
Mortgage
Delivered: 22 March 1986
Status: Satisfied
Persons entitled: Ghaesan Abdel Khalek
Description: Beech king air 200 aircraft registration g-hama serial no…