HANGAR 8 MANAGEMENT LTD
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6XA

Company number 06740432
Status Active
Incorporation Date 4 November 2008
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 seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Stephen Peter Wright on 7 June 2016. The most likely internet sites of HANGAR 8 MANAGEMENT LTD are www.hangar8management.co.uk, and www.hangar-8-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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 Management Ltd is a Private Limited Company. The company registration number is 06740432. Hangar 8 Management Ltd has been working since 04 November 2008. The present status of the company is Active. The registered address of Hangar 8 Management Ltd 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 TOCHER, Lydia has been resigned. Secretary BIRD & BIRD COMPANY SECRETARIES LIMITED has been resigned. Director BLAY, Keiron Joseph has been resigned. Director CALLAN, Kevin Andrew has been resigned. Director DRYDEN, Dustin Sean has been resigned. Director HANKS, Suzanne Jane has been resigned. Director IRVING, Rowan Richard has been resigned. Director MARTIN, Greg Richard has been resigned. Director TOCHER, Lydia has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
TAYLOR, Mine
Appointed Date: 13 May 2016

Director
ABDEL-KHALEK, Marwan
Appointed Date: 13 May 2016
65 years old

Director
GODLEY, Kevin Michael
Appointed Date: 13 May 2016
45 years old

Director
WRIGHT, Stephen Peter
Appointed Date: 13 May 2016
68 years old

Resigned Directors

Secretary
BLAY, Keiron Joseph
Resigned: 13 May 2016
Appointed Date: 20 December 2012

Secretary
TOCHER, Lydia
Resigned: 03 September 2009
Appointed Date: 04 November 2008

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Resigned: 06 December 2011
Appointed Date: 07 October 2010

Director
BLAY, Keiron Joseph
Resigned: 30 April 2016
Appointed Date: 15 November 2011
60 years old

Director
CALLAN, Kevin Andrew
Resigned: 13 May 2016
Appointed Date: 01 March 2013
65 years old

Director
DRYDEN, Dustin Sean
Resigned: 29 September 2015
Appointed Date: 03 September 2009
49 years old

Director
HANKS, Suzanne Jane
Resigned: 24 February 2010
Appointed Date: 03 September 2009
60 years old

Director
IRVING, Rowan Richard
Resigned: 28 February 2013
Appointed Date: 04 November 2008
50 years old

Director
MARTIN, Greg Richard
Resigned: 31 December 2014
Appointed Date: 17 July 2013
61 years old

Director
TOCHER, Lydia
Resigned: 03 September 2009
Appointed Date: 04 November 2008
38 years old

Persons With Significant Control

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

HANGAR 8 MANAGEMENT LTD Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Director's details changed for Mr Stephen Peter Wright on 7 June 2016
07 Jun 2016
Appointment of Mr Stephen Peter Wright as a director on 13 May 2016
07 Jun 2016
Termination of appointment of Kevin Andrew Callan as a director on 13 May 2016
...
... and 60 more events
17 Dec 2009
Appointment of Miss Suzanne Jane Hanks as a director
17 Dec 2009
Appointment of Dustin Sean Dryden as a director
25 Mar 2009
Particulars of a mortgage or charge / charge no: 2
07 Jan 2009
Particulars of a mortgage or charge / charge no: 1
04 Nov 2008
Incorporation

HANGAR 8 MANAGEMENT LTD Charges

2 July 2014
Charge code 0674 0432 0010
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Ubs Ag
Description: Contains fixed charge…
30 May 2013
Charge code 0674 0432 0009
Delivered: 4 June 2013
Status: Satisfied on 20 October 2015
Persons entitled: Ubs Ag
Description: N/A.
18 April 2012
Operator security assignment
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: The assigned property in relation to the aircraft…
29 December 2011
Security assignment
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital, Llc
Description: The whole benefit of and all rights, title and interest in…
18 November 2011
Operator security assignment
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: The assigned property see image for full details.
6 September 2010
Charge of deposit
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
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…
6 March 2009
An amendment and restatement
Delivered: 25 March 2009
Status: Satisfied on 2 October 2010
Persons entitled: Bnp Paribas
Description: All rights title and interest in and to the assigned…
18 December 2008
Deed of assignment of insurances
Delivered: 7 January 2009
Status: Satisfied on 2 October 2010
Persons entitled: Bnp Paribas
Description: Right title and interest in and to the assigned property…