Company number 07198577
Status Active
Incorporation Date 22 March 2010
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 forty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Keiron Joseph Blay as a director on 13 May 2016. The most likely internet sites of HANGAR 8 AOC LIMITED are www.hangar8aoc.co.uk, and www.hangar-8-aoc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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.Hangar 8 Aoc Limited is a Private Limited Company.
The company registration number is 07198577. Hangar 8 Aoc Limited has been working since 22 March 2010.
The present status of the company is Active. The registered address of Hangar 8 Aoc 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 BLAY, Keiron Joseph has been resigned. Secretary CALLAN, Kevin Andrew has been resigned. Secretary BIRD & BIRD COMPANY SECRETARIES LIMITED has been resigned. Director BLAY, Keiron Joseph has been resigned. Director DRYDEN, Dustin Sean has been resigned. Director MARTIN, Greg Richard has been resigned. The company operates in "Non-scheduled passenger air transport".
Current Directors
Resigned Directors
Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Resigned: 06 December 2011
Appointed Date: 07 October 2010
Persons With Significant Control
Gama Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HANGAR 8 AOC LIMITED Events
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Termination of appointment of Keiron Joseph Blay as a director on 13 May 2016
07 Jun 2016
Termination of appointment of Kevin Andrew Callan as a secretary on 13 May 2016
07 Jun 2016
Appointment of Mrs Mine Taylor as a secretary on 13 May 2016
...
... and 38 more events
16 Sep 2010
Particulars of a mortgage or charge / charge no: 1
05 Aug 2010
Statement of capital following an allotment of shares on 26 July 2010
05 Aug 2010
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
27 Apr 2010
Current accounting period extended from 31 March 2011 to 30 April 2011
22 Mar 2010
Incorporation
2 July 2014
Charge code 0719 8577 0003
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Ubs Ag
Description: Contains fixed charge…
3 September 2010
A deed of assignment of insurances
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa (The "Assignee")
Description: All rights, title and interest in and to the assigned…
3 September 2010
A deed of assignment of insurances
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa (The "Assignee")
Description: All rights, title and interest in and to the assigned…